Cookney
Netherley
Aberdeenshire
AB39 3SA
Scotland
Director Name | Mr Uisdean Sutherland Morrison |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2001(same day as company formation) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Tanglewood Englishton Muir Bunchrew Inverness-Shire IV3 8RQ Scotland |
Secretary Name | Mr Uisdean Sutherland Morrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tanglewood Englishton Muir Bunchrew Inverness-Shire IV3 8RQ Scotland |
Director Name | Dr Frank Miller |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Role | Chemist |
Correspondence Address | 50 Camperdown Road Aberdeen Grampian AB15 5NU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | rumconsultancy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01569 739071 |
Telephone region | Stonehaven |
Registered Address | Rum House Cookney Netherley Aberdeenshire AB39 3SA Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
10.7k at £1 | Richard James Morrison 66.67% Ordinary |
---|---|
5.3k at £1 | Uisdean Sutherland Morrison 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,285 |
Cash | £225 |
Current Liabilities | £77,450 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 3 days from now) |
24 January 2002 | Delivered on: 1 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
12 September 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
15 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
15 August 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
4 May 2022 | Confirmation statement made on 4 May 2022 with updates (4 pages) |
3 September 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
6 May 2021 | Confirmation statement made on 4 May 2021 with updates (4 pages) |
21 July 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
23 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 May 2019 | Confirmation statement made on 4 May 2019 with updates (4 pages) |
25 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
18 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
9 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 July 2010 | Resolutions
|
6 July 2010 | Resolutions
|
19 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 November 2009 | Director's details changed for Richard James Morrison on 9 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Richard James Morrison on 9 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Richard James Morrison on 9 October 2009 (2 pages) |
15 September 2009 | Ad 14/09/09-14/09/09\gbp si 10000@1=10000\gbp ic 1000/11000\ (2 pages) |
15 September 2009 | Ad 14/09/09-14/09/09\gbp si 5000@1=5000\gbp ic 11000/16000\ (2 pages) |
15 September 2009 | Ad 14/09/09-14/09/09\gbp si 5000@1=5000\gbp ic 11000/16000\ (2 pages) |
15 September 2009 | Ad 14/09/09-14/09/09\gbp si 10000@1=10000\gbp ic 1000/11000\ (2 pages) |
19 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
15 May 2008 | Director and secretary's change of particulars / uisdean morrison / 01/05/2008 (1 page) |
15 May 2008 | Director and secretary's change of particulars / uisdean morrison / 01/05/2008 (1 page) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
17 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
17 May 2007 | Location of register of members (1 page) |
17 May 2007 | Location of register of members (1 page) |
6 March 2007 | Nc inc already adjusted 15/02/07 (1 page) |
6 March 2007 | Nc inc already adjusted 15/02/07 (1 page) |
6 March 2007 | Resolutions
|
6 March 2007 | Resolutions
|
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
31 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
31 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
31 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 May 2004 | Return made up to 04/05/04; full list of members
|
10 May 2004 | Return made up to 04/05/04; full list of members
|
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
21 May 2003 | Return made up to 04/05/03; full list of members
|
21 May 2003 | Return made up to 04/05/03; full list of members
|
27 March 2003 | Registered office changed on 27/03/03 from: R.U.M. House cookney netherleyn aberdeenshire AB39 3SA (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: R.U.M. House cookney netherleyn aberdeenshire AB39 3SA (1 page) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: kismet blackpark, leachkin brae inverness highland IV3 8PW (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: kismet blackpark, leachkin brae inverness highland IV3 8PW (1 page) |
20 June 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
20 June 2002 | Return made up to 04/05/02; full list of members (7 pages) |
20 June 2002 | Return made up to 04/05/02; full list of members (7 pages) |
20 June 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
1 February 2002 | Partic of mort/charge * (6 pages) |
1 February 2002 | Partic of mort/charge * (6 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Incorporation (18 pages) |
4 May 2001 | Incorporation (18 pages) |