This company is commonly known as Rm Computing (orkney) Limited. The company was founded 22 years ago and was given the registration number SC221520. The firm's registered office is in STROMNESS. You can find them at Ridgeways, Back Road, Stromness, Orkney. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | RM COMPUTING (ORKNEY) LIMITED |
---|---|---|
Company Number | : | SC221520 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 2001 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Ridgeways, Back Road, Stromness, Orkney, Scotland, KW16 3DS |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Farafield Park, Back Road, Stromness, Scotland, KW16 3DS | Secretary | 07 October 2015 | Active |
Farafield Park, Back Road, Stromness, Scotland, KW16 3DS | Director | 14 July 2014 | Active |
The Knowes, Rendall, Orkney, KW17 2HG | Director | 01 August 2001 | Active |
The, Knowes, Rendall, Scotland, KW17 2HG | Director | 21 April 2011 | Active |
30 Queen Sonja Kloss, Kirkwall, KW15 1FJ | Secretary | 24 July 2001 | Active |
12 South End, Stromness, KW16 3DJ | Secretary | 06 July 2009 | Active |
Benbeoch, Heddle Road, Finstown, Scotland, KW17 2JX | Secretary | 21 April 2011 | Active |
Daisy Cottage, Bignold Park Road, Kirkwall, KW15 1PT | Secretary | 31 August 2005 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 24 July 2001 | Active |
30 Queen Sonja Kloss, Kirkwall, KW15 1FJ | Director | 24 July 2001 | Active |
12 South End, Stromness, KW16 3DJ | Director | 01 August 2001 | Active |
Ridgeways, Back Road, Stromness, Scotland, KW16 3DS | Director | 01 December 2015 | Active |
Benbeoch, Heddle Road, Finstown, Orkney, KW17 2JX | Director | 18 April 2002 | Active |
Benbeoch, Heddle Road, Finstown, Orkney, Scotland, KW17 2JX | Director | 21 April 2011 | Active |
Daisy Cottage, Bignold Park Road, Kirkwall, KW15 1PT | Director | 24 July 2001 | Active |
Mr David Johnson | ||
Notified on | : | 24 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Ridgeways, Back Road, Stromness, Scotland, KW16 3DS |
Nature of control | : |
|
Mr Duncan Peter Hopkins | ||
Notified on | : | 24 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Ridgeways, Back Road, Stromness, Scotland, KW16 3DS |
Nature of control | : |
|
Mr Robert William Gray | ||
Notified on | : | 24 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Ridgeways, Back Road, Stromness, Scotland, KW16 3DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Officers | Change person secretary company with change date. | Download |
2022-09-08 | Officers | Change person director company with change date. | Download |
2022-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-08 | Capital | Capital allotment shares. | Download |
2018-11-08 | Resolution | Resolution. | Download |
2018-11-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-05 | Officers | Termination director company with name termination date. | Download |
2018-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-16 | Capital | Capital allotment shares. | Download |
2015-12-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.