UKBizDB.co.uk

RM COMPUTING (ORKNEY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Ridgeways, Back Road, Stromness, Orkney, Scotland, KW16 3DS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Farafield Park, Back Road, Stromness, Scotland, KW16 3DS

Secretary07 October 2015Active
Farafield Park, Back Road, Stromness, Scotland, KW16 3DS

Director14 July 2014Active
The Knowes, Rendall, Orkney, KW17 2HG

Director01 August 2001Active
The, Knowes, Rendall, Scotland, KW17 2HG

Director21 April 2011Active
30 Queen Sonja Kloss, Kirkwall, KW15 1FJ

Secretary24 July 2001Active
12 South End, Stromness, KW16 3DJ

Secretary06 July 2009Active
Benbeoch, Heddle Road, Finstown, Scotland, KW17 2JX

Secretary21 April 2011Active
Daisy Cottage, Bignold Park Road, Kirkwall, KW15 1PT

Secretary31 August 2005Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary24 July 2001Active
30 Queen Sonja Kloss, Kirkwall, KW15 1FJ

Director24 July 2001Active
12 South End, Stromness, KW16 3DJ

Director01 August 2001Active
Ridgeways, Back Road, Stromness, Scotland, KW16 3DS

Director01 December 2015Active
Benbeoch, Heddle Road, Finstown, Orkney, KW17 2JX

Director18 April 2002Active
Benbeoch, Heddle Road, Finstown, Orkney, Scotland, KW17 2JX

Director21 April 2011Active
Daisy Cottage, Bignold Park Road, Kirkwall, KW15 1PT

Director24 July 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Officers

Change person secretary company with change date.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-09-01Persons with significant control

Change to a person with significant control.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Capital

Capital allotment shares.

Download
2018-11-08Resolution

Resolution.

Download
2018-11-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-11-05Persons with significant control

Cessation of a person with significant control.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-01Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2016-10-02Accounts

Accounts with accounts type total exemption small.

Download
2016-07-24Confirmation statement

Confirmation statement with updates.

Download
2015-12-16Capital

Capital allotment shares.

Download
2015-12-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.