ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

R M B Retail Limited

R M B Retail Limited is an active company incorporated on 27 August 2003 with the registered office located in Aberdeen, City of Aberdeen. R M B Retail Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
SC254847
Private limited company
Scottish Company
Age
22 years
Incorporated 27 August 2003
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 27 August 2025 (5 months ago)
Next confirmation dated 27 August 2026
Due by 10 September 2026 (7 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 31 Jan31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (9 months remaining)
Contact
Address
Baird's Pharmacy
302-308 Clifton Road
Aberdeen
AB24 4HP
United Kingdom
Address changed on 1 Feb 2024 (1 year 11 months ago)
Previous address was Commerce House South Street Elgin Moray IV30 1JE Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Retailer • British • Lives in Scotland • Born in May 1953
Director • Pharmacist • British • Lives in Scotland • Born in Apr 1951
Director • Pharmacist • British • Lives in Scotland • Born in Sep 1978
RMNB Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Baird's Pharmacy Limited
Myrtle Baird, Nicol Robert Baird, and 1 more are mutual people.
Active
RMNB Holdings Ltd
Myrtle Baird, Nicol Robert Baird, and 1 more are mutual people.
Active
Medicentre (Newcastle) Limited
Nicol Robert Baird and Robert Mackie Baird are mutual people.
Active
Baird's (Newcastle) Limited
Nicol Robert Baird and Robert Mackie Baird are mutual people.
Active
LP North Eight Limited
Nicol Robert Baird is a mutual person.
Active
Community Pharmacy Scotland
Nicol Robert Baird is a mutual person.
Active
LP SD One Hundred Thirty Limited
Nicol Robert Baird is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£125.13K
Decreased by £206.56K (-62%)
Turnover
Unreported
Same as previous period
Employees
35
Decreased by 2 (-5%)
Total Assets
£3.98M
Decreased by £452.85K (-10%)
Total Liabilities
-£3M
Decreased by £328.4K (-10%)
Net Assets
£984.1K
Decreased by £124.45K (-11%)
Debt Ratio (%)
75%
Increased by 0.28% (0%)
Latest Activity
Full Accounts Submitted
20 Days Ago on 5 Jan 2026
Confirmation Submitted
3 Months Ago on 14 Oct 2025
Accounting Period Extended
6 Months Ago on 3 Jul 2025
Full Accounts Submitted
11 Months Ago on 14 Feb 2025
Confirmation Submitted
1 Year 4 Months Ago on 13 Sep 2024
Mr Nicol Robert Baird Details Changed
1 Year 4 Months Ago on 9 Sep 2024
Mr Nicol Robert Baird Details Changed
1 Year 5 Months Ago on 26 Aug 2024
Full Accounts Submitted
1 Year 9 Months Ago on 30 Apr 2024
Inspection Address Changed
1 Year 11 Months Ago on 1 Feb 2024
Mr Nicol Robert Baird Details Changed
2 Years 1 Month Ago on 8 Dec 2023
Get Credit Report
Discover R M B Retail Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 5 Jan 2026
Confirmation statement made on 27 August 2025 with no updates
Submitted on 14 Oct 2025
Previous accounting period extended from 30 January 2025 to 31 January 2025
Submitted on 3 Jul 2025
Total exemption full accounts made up to 30 January 2024
Submitted on 14 Feb 2025
Confirmation statement made on 27 August 2024 with no updates
Submitted on 13 Sep 2024
Director's details changed for Mr Nicol Robert Baird on 9 September 2024
Submitted on 9 Sep 2024
Director's details changed for Mr Nicol Robert Baird on 26 August 2024
Submitted on 28 Aug 2024
Total exemption full accounts made up to 30 January 2023
Submitted on 30 Apr 2024
Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 6 & 7 Queens Terrace Aberdeen AB10 1XL
Submitted on 1 Feb 2024
Director's details changed for Mr Nicol Robert Baird on 8 December 2023
Submitted on 31 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year