RMK TALENT SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | SC195668 |
Category | Private Limited Company |
Incorporated | 26 Apr 1999 |
Age | 25 years, 1 month, 22 days |
Jurisdiction | Scotland |
SUMMARY
RMK TALENT SOLUTIONS LIMITED is an active private limited company with number SC195668. It was incorporated 25 years, 1 month, 22 days ago, on 26 April 1999. The company address is Herkimer House Herkimer House Herkimer House Herkimer House, Linlithgow, EH49 7SF, Scotland.
Company Fillings
Change registered office address company with date old address new address
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Address
Type: AD01
Old address: 15/16 Queen Street Edinburgh EH2 1JE Scotland
New address: Herkimer House Herkimer House Mill Road Enterprise Park Linlithgow EH49 7SF
Change date: 2023-11-13
Documents
Confirmation statement with updates
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Change to a person with significant control
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-31
Psc name: Mr Gregor Euan Ormond
Documents
Cessation of a person with significant control
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-08-31
Psc name: David Tait
Documents
Termination director company with name termination date
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-31
Officer name: David Tait
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 08 May 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Capital variation of rights attached to shares
Date: 20 Apr 2023
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 20 Apr 2023
Category: Capital
Type: SH08
Documents
Resolution
Date: 14 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Cessation of a person with significant control
Date: 26 Apr 2022
Action Date: 25 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-25
Psc name: Redmill Resourcing Limited
Documents
Notification of a person with significant control
Date: 26 Apr 2022
Action Date: 25 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gregor Euan Ormond
Notification date: 2022-04-25
Documents
Notification of a person with significant control
Date: 26 Apr 2022
Action Date: 25 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Tait
Notification date: 2022-04-25
Documents
Confirmation statement with updates
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Certificate change of name company
Date: 22 Dec 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed keillar resourcing LIMITED\certificate issued on 22/12/21
Documents
Confirmation statement with updates
Date: 27 Apr 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Notification of a person with significant control
Date: 27 Apr 2021
Action Date: 22 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-03-22
Psc name: Redmill Resourcing Limited
Documents
Cessation of a person with significant control
Date: 27 Apr 2021
Action Date: 22 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lesley Anne Keillar
Cessation date: 2021-03-22
Documents
Cessation of a person with significant control
Date: 27 Apr 2021
Action Date: 22 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-22
Psc name: John Harris Keillar
Documents
Change person director company with change date
Date: 22 Apr 2021
Action Date: 22 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-22
Officer name: Mr David Tait
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-13
New address: 15/16 Queen Street Edinburgh EH2 1JE
Old address: , Swanston House 13 Swanston Park, Edinburgh, EH10 7BR, Scotland
Documents
Termination director company with name termination date
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lesley Anne Keillar
Termination date: 2021-04-13
Documents
Termination director company with name termination date
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Harris Keillar
Termination date: 2021-04-13
Documents
Termination secretary company with name termination date
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-04-13
Officer name: Lesley Anne Keillar
Documents
Appoint person director company with name date
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-13
Officer name: Mr Gregor Ormond
Documents
Appoint person director company with name date
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-13
Officer name: Mr David Tait
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Change person director company with change date
Date: 27 Apr 2020
Action Date: 27 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lesley Anne Keillar
Change date: 2020-04-27
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 27 Apr 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Change to a person with significant control
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Harris Keillar
Change date: 2018-04-26
Documents
Change person director company with change date
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Harris Keillar
Change date: 2018-04-26
Documents
Change person secretary company with change date
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lesley Anne Keillar
Change date: 2018-04-26
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change to a person with significant control
Date: 06 Sep 2017
Action Date: 04 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Harris Keillar
Change date: 2017-09-04
Documents
Change to a person with significant control
Date: 06 Sep 2017
Action Date: 04 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lesley Anne Keillar
Change date: 2017-09-04
Documents
Change person director company with change date
Date: 06 Sep 2017
Action Date: 04 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lesley Anne Keillar
Change date: 2017-09-04
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-06
New address: 15/16 Queen Street Edinburgh EH2 1JE
Old address: , 24 York Place, Edinburgh, EH1 3EP
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 26 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-26
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 26 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-26
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 26 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-26
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Appoint person director company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lesley Anne Keillar
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2010
Action Date: 26 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-26
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 14 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 18 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 18/01/07 from: 60A george street, edinburgh, EH2 2LR
Documents
Legacy
Date: 25 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 27 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 01 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/03; full list of members
Documents
Accounts with accounts type partial exemption
Date: 01 Jul 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 03 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/02; full list of members
Documents
Accounts with accounts type partial exemption
Date: 28 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 13 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 13/11/01 from: 3 randolph crescent, edinburgh, midlothian EH3 7TH
Documents
Legacy
Date: 19 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/01; full list of members
Documents
Accounts with accounts type small
Date: 23 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 25 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/00; full list of members
Documents
Legacy
Date: 27 Sep 1999
Category: Capital
Type: 88(2)R
Description: Ad 16/09/99--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 07 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 May 1999
Category: Address
Type: 287
Description: Registered office changed on 07/05/99 from: 3 randolph crescent, edinburgh, midlothian EH3 7TH
Documents
Some Companies
9 ST PAULS ROAD,HARTLEPOOL,TS26 9EY
Number: | 11554180 |
Status: | ACTIVE |
Category: | Private Limited Company |
79A HIGH STREET,TEDDINGTON,TW11 8HG
Number: | 08205611 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITE MOSS FARM HOUSE,SOUTHPORT,PR8 5JD
Number: | 07267489 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL OFFICE COBWEB BUILDINGS THE LANE,WANTAGE,OX12 0EE
Number: | 07693609 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERLIN HOUSE LANGSTONE BUSINESS PARK,NEWPORT,NP18 2HJ
Number: | 10132507 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 CHURCH MEADOW,BURY,BL9 8JF
Number: | 07791711 |
Status: | ACTIVE |
Category: | Private Limited Company |