ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RMC Property Holdings (Fife) Ltd

RMC Property Holdings (Fife) Ltd is an active company incorporated on 18 October 2024 with the registered office located in Lochgelly, Fife. RMC Property Holdings (Fife) Ltd was registered 1 year 2 months ago.
Status
Active
Active since incorporation
Company No
SC826327
Private limited company
Scottish Company
Age
1 year 2 months
Incorporated 18 October 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 October 2025 (2 months ago)
Next confirmation dated 17 October 2026
Due by 31 October 2026 (10 months remaining)
No changes occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
For period ending 30 June 2025
Due by 31 March 2026 (3 months remaining)
Contact
Address
5 Derran Drive
Cardenden
Lochgelly
KY5 0JG
Scotland
Address changed on 4 Jun 2025 (6 months ago)
Previous address was 18-20 North Street Glenrothes KY7 5NA Scotland
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in Scotland • Born in Jul 1975
Director • British • Lives in Scotland • Born in Oct 1971
Mr Ross Alexander McEwan
PSC • British • Lives in Scotland • Born in Oct 1971
Ms Carol Anne Johnstone
PSC • British • Lives in Scotland • Born in Jul 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fife Carpet Mill Limited
Carol Anne Johnstone and Ross Alexander McEwan are mutual people.
Active
Financials
RMC Property Holdings (Fife) Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Confirmation Submitted
1 Month Ago on 26 Nov 2025
Accounting Period Shortened
6 Months Ago on 4 Jun 2025
Registered Address Changed
6 Months Ago on 4 Jun 2025
New Charge Registered
8 Months Ago on 8 Apr 2025
New Charge Registered
9 Months Ago on 28 Mar 2025
Mr Ross Alexander Mcewan Details Changed
1 Year 1 Month Ago on 5 Nov 2024
Ms Caroline Anne Johnstone Details Changed
1 Year 2 Months Ago on 25 Oct 2024
Ms Caroline Anne Johnstone (PSC) Details Changed
1 Year 2 Months Ago on 25 Oct 2024
Incorporated
1 Year 2 Months Ago on 18 Oct 2024
Get Credit Report
Discover RMC Property Holdings (Fife) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 October 2025 with no updates
Submitted on 26 Nov 2025
Registered office address changed from 18-20 North Street Glenrothes KY7 5NA Scotland to 5 Derran Drive Cardenden Lochgelly KY5 0JG on 4 June 2025
Submitted on 4 Jun 2025
Current accounting period shortened from 31 October 2025 to 30 June 2025
Submitted on 4 Jun 2025
Registration of charge SC8263270002, created on 8 April 2025
Submitted on 9 Apr 2025
Registration of charge SC8263270001, created on 28 March 2025
Submitted on 1 Apr 2025
Director's details changed for Mr Ross Alexander Mcewan on 5 November 2024
Submitted on 5 Nov 2024
Director's details changed for Ms Caroline Anne Johnstone on 25 October 2024
Submitted on 25 Oct 2024
Change of details for Ms Caroline Anne Johnstone as a person with significant control on 25 October 2024
Submitted on 25 Oct 2024
Incorporation
Submitted on 18 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year