Company NameRMST Ltd
DirectorsRoderick John Scott and Maura Scott
Company StatusActive
Company NumberSC180000
CategoryPrivate Limited Company
Incorporation Date27 October 1997(26 years, 5 months ago)
Previous NameLaserase (Scotland) Ltd.

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Roderick John Scott
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1997(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence AddressC/O Helen Lowe Ltd, 17-21 East Mayfield
Edinburgh
EH9 1SE
Scotland
Secretary NameDr Maura Scott
NationalityBritish
StatusCurrent
Appointed27 October 1997(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Helen Lowe Ltd, 17-21 East Mayfield
Edinburgh
EH9 1SE
Scotland
Director NameDr Maura Scott
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(3 years, 4 months after company formation)
Appointment Duration23 years, 1 month
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Helen Lowe Ltd, 17-21 East Mayfield
Edinburgh
EH9 1SE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Helen Lowe Ltd, 17-21
East Mayfield
Edinburgh
EH9 1SE
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington

Financials

Year2013
Net Worth£344,105
Cash£135,296
Current Liabilities£51,882

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 October 2023 (5 months ago)
Next Return Due10 November 2024 (7 months, 2 weeks from now)

Charges

25 July 2011Delivered on: 29 July 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 orchard road, aberdeen.
Outstanding
14 October 2008Delivered on: 18 October 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 blackbarony road, edinburgh.
Outstanding
5 August 2005Delivered on: 26 August 2005
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 edinburgh road, peebles PBL3107.
Outstanding
9 February 2005Delivered on: 19 February 2005
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 deans park, dunkeld, perthshire.
Outstanding
25 May 2004Delivered on: 3 June 2004
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 357 great western road, aberdeen (title number abn 57205).
Outstanding
8 July 2002Delivered on: 18 July 2002
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Fern cottage, fearnan, aberfeldy.
Outstanding
3 December 1998Delivered on: 9 December 1998
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 42 great king street,edinburgh.
Outstanding
3 December 2014Delivered on: 13 December 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Lawrence cottage, morebattle, kelso TD5 8QN.
Outstanding
20 November 1998Delivered on: 30 November 1998
Persons entitled: Tsb Bank Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
8 July 2002Delivered on: 18 July 2002
Satisfied on: 6 December 2014
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Aintree, wells brae, innerleithen.
Fully Satisfied

Filing History

9 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 December 2019Satisfaction of charge 8 in full (1 page)
4 December 2019Satisfaction of charge 4 in full (1 page)
4 December 2019Satisfaction of charge 2 in full (1 page)
4 December 2019Satisfaction of charge 5 in full (1 page)
4 December 2019Satisfaction of charge 6 in full (1 page)
27 October 2019Change of details for Maura Scott as a person with significant control on 16 September 2019 (2 pages)
27 October 2019Change of details for Roderick John Scott as a person with significant control on 16 September 2019 (2 pages)
27 October 2019Director's details changed for Dr Roderick John Scott on 16 September 2019 (2 pages)
27 October 2019Director's details changed for Dr Maura Scott on 16 September 2019 (2 pages)
27 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
24 November 2018Change of details for Roderick John Scott as a person with significant control on 29 May 2018 (2 pages)
24 November 2018Director's details changed for Dr Maura Scott on 29 May 2018 (2 pages)
24 November 2018Director's details changed for Dr Roderick John Scott on 29 May 2018 (2 pages)
24 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
24 November 2018Change of details for Maura Scott as a person with significant control on 29 May 2018 (2 pages)
17 March 2018Satisfaction of charge 7 in full (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2016Second filing of Confirmation Statement dated 27/10/2016 (12 pages)
9 November 2016Second filing of Confirmation Statement dated 27/10/2016 (12 pages)
7 November 2016Secretary's details changed for Dr Maura Scott on 26 October 2016 (1 page)
7 November 2016Director's details changed for Dr Maura Scott on 26 October 2016 (2 pages)
7 November 2016Confirmation statement made on 27 October 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 Part 5 has been replaced by a second filing on 09/11/2016
(6 pages)
7 November 2016Confirmation statement made on 27 October 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 Part 5 has been replaced by a second filing on 09/11/2016
(6 pages)
7 November 2016Secretary's details changed for Dr Maura Scott on 26 October 2016 (1 page)
7 November 2016Director's details changed for Dr Maura Scott on 26 October 2016 (2 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 622
(4 pages)
26 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 622
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 December 2014Registration of charge SC1800000010, created on 3 December 2014 (7 pages)
13 December 2014Registration of charge SC1800000010, created on 3 December 2014 (7 pages)
13 December 2014Registration of charge SC1800000010, created on 3 December 2014 (7 pages)
6 December 2014Satisfaction of charge 3 in full (4 pages)
6 December 2014Satisfaction of charge 3 in full (4 pages)
24 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 622
(4 pages)
24 November 2014Director's details changed for Dr Roderick John Scott on 1 April 2014 (2 pages)
24 November 2014Director's details changed for Dr Roderick John Scott on 1 April 2014 (2 pages)
24 November 2014Director's details changed for Mrs Maura Scott on 1 April 2014 (2 pages)
24 November 2014Director's details changed for Dr Roderick John Scott on 1 April 2014 (2 pages)
24 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 622
(4 pages)
24 November 2014Director's details changed for Mrs Maura Scott on 1 April 2014 (2 pages)
24 November 2014Director's details changed for Mrs Maura Scott on 1 April 2014 (2 pages)
15 July 2014Registered office address changed from 60 Leith Walk Edinburgh EH6 5HB to 6 St. Colme Street Edinburgh EH3 6AD on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 60 Leith Walk Edinburgh EH6 5HB to 6 St. Colme Street Edinburgh EH3 6AD on 15 July 2014 (1 page)
11 April 2014Secretary's details changed for Dr Maura Robertson on 1 April 2014 (1 page)
11 April 2014Director's details changed for Dr Maura Robertson on 1 April 2014 (2 pages)
11 April 2014Director's details changed for Dr Maura Robertson on 1 April 2014 (2 pages)
11 April 2014Secretary's details changed for Dr Maura Robertson on 1 April 2014 (1 page)
11 April 2014Secretary's details changed for Dr Maura Robertson on 1 April 2014 (1 page)
11 April 2014Director's details changed for Dr Maura Robertson on 1 April 2014 (2 pages)
3 April 2014Company name changed laserase (scotland) LTD.\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-03-29
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2014Company name changed laserase (scotland) LTD.\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-03-29
  • NM01 ‐ Change of name by resolution
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 622
(4 pages)
9 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 622
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
22 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 November 2009Director's details changed for Dr Roderick John Scott on 20 October 2009 (2 pages)
24 November 2009Director's details changed for Dr Maura Robertson on 20 October 2009 (2 pages)
24 November 2009Secretary's details changed for Dr Maura Robertson on 20 October 2009 (1 page)
24 November 2009Secretary's details changed for Dr Maura Robertson on 20 October 2009 (1 page)
24 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Dr Roderick John Scott on 20 October 2009 (2 pages)
24 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Dr Maura Robertson on 20 October 2009 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 November 2008Return made up to 27/10/08; full list of members (4 pages)
3 November 2008Return made up to 27/10/08; full list of members (4 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Return made up to 27/10/07; full list of members (3 pages)
31 October 2007Return made up to 27/10/07; full list of members (3 pages)
31 October 2007Secretary's particulars changed;director's particulars changed (1 page)
31 October 2007Secretary's particulars changed;director's particulars changed (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 November 2006Return made up to 27/10/06; full list of members (3 pages)
30 November 2006Return made up to 27/10/06; full list of members (3 pages)
29 March 2006Ad 02/03/06--------- £ si 300@1=300 £ ic 322/622 (1 page)
29 March 2006Ad 02/03/06--------- £ si 300@1=300 £ ic 322/622 (1 page)
29 March 2006Ad 02/03/06--------- £ si 300@1=300 £ ic 22/322 (1 page)
29 March 2006Ad 02/03/06--------- £ si 300@1=300 £ ic 22/322 (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
4 November 2005Return made up to 27/10/05; full list of members (2 pages)
4 November 2005Return made up to 27/10/05; full list of members (2 pages)
26 August 2005Partic of mort/charge * (3 pages)
26 August 2005Partic of mort/charge * (3 pages)
7 April 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
7 April 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
19 February 2005Partic of mort/charge * (3 pages)
19 February 2005Partic of mort/charge * (3 pages)
24 November 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2004Partic of mort/charge * (5 pages)
3 June 2004Partic of mort/charge * (5 pages)
31 March 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
31 March 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
24 November 2003Return made up to 27/10/03; full list of members (7 pages)
24 November 2003Return made up to 27/10/03; full list of members (7 pages)
17 April 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
17 April 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
21 November 2002Ad 23/10/02--------- £ si 18@1 (2 pages)
21 November 2002Ad 23/10/02--------- £ si 18@1 (2 pages)
21 November 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2002Partic of mort/charge * (5 pages)
18 July 2002Partic of mort/charge * (5 pages)
18 July 2002Partic of mort/charge * (5 pages)
18 July 2002Partic of mort/charge * (5 pages)
26 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
22 November 2001Return made up to 27/10/01; full list of members (6 pages)
22 November 2001Return made up to 27/10/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (13 pages)
31 January 2001Full accounts made up to 31 March 2000 (13 pages)
1 December 2000Return made up to 27/10/00; full list of members (6 pages)
1 December 2000Return made up to 27/10/00; full list of members (6 pages)
25 November 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 1999Full accounts made up to 31 March 1999 (20 pages)
31 August 1999Full accounts made up to 31 March 1999 (20 pages)
25 January 1999Return made up to 27/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 1999Return made up to 27/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 1998Partic of mort/charge * (5 pages)
9 December 1998Partic of mort/charge * (5 pages)
30 November 1998Partic of mort/charge * (6 pages)
30 November 1998Partic of mort/charge * (6 pages)
11 September 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
11 September 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
27 October 1997Secretary resigned (1 page)
27 October 1997Secretary resigned (1 page)
27 October 1997Incorporation (14 pages)
27 October 1997Incorporation (14 pages)