Company NameR.U.M. Consultancy Limited
DirectorsRichard James Morrison and Uisdean Sutherland Morrison
Company StatusActive
Company NumberSC218874
CategoryPrivate Limited Company
Incorporation Date4 May 2001(23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard James Morrison
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillhead
Cookney
Netherley
Aberdeenshire
AB39 3SA
Scotland
Director NameMr Uisdean Sutherland Morrison
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2001(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressTanglewood Englishton Muir
Bunchrew
Inverness-Shire
IV3 8RQ
Scotland
Secretary NameMr Uisdean Sutherland Morrison
NationalityBritish
StatusCurrent
Appointed04 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTanglewood Englishton Muir
Bunchrew
Inverness-Shire
IV3 8RQ
Scotland
Director NameDr Frank Miller
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(same day as company formation)
RoleChemist
Correspondence Address50 Camperdown Road
Aberdeen
Grampian
AB15 5NU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiterumconsultancy.co.uk
Email address[email protected]
Telephone01569 739071
Telephone regionStonehaven

Location

Registered AddressRum House
Cookney
Netherley
Aberdeenshire
AB39 3SA
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine

Shareholders

10.7k at £1Richard James Morrison
66.67%
Ordinary
5.3k at £1Uisdean Sutherland Morrison
33.33%
Ordinary

Financials

Year2014
Net Worth£20,285
Cash£225
Current Liabilities£77,450

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 3 days from now)

Charges

24 January 2002Delivered 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

Filing History

12 September 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
15 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
15 August 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
4 May 2022Confirmation statement made on 4 May 2022 with updates (4 pages)
3 September 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
6 May 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
21 July 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
4 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
23 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 May 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
25 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 16,000
(5 pages)
13 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 16,000
(5 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 16,000
(5 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 16,000
(5 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 16,000
(5 pages)
18 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 16,000
(5 pages)
18 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 16,000
(5 pages)
18 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 16,000
(5 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 November 2009Director's details changed for Richard James Morrison on 9 October 2009 (2 pages)
2 November 2009Director's details changed for Richard James Morrison on 9 October 2009 (2 pages)
2 November 2009Director's details changed for Richard James Morrison on 9 October 2009 (2 pages)
15 September 2009Ad 14/09/09-14/09/09\gbp si 10000@1=10000\gbp ic 1000/11000\ (2 pages)
15 September 2009Ad 14/09/09-14/09/09\gbp si 5000@1=5000\gbp ic 11000/16000\ (2 pages)
15 September 2009Ad 14/09/09-14/09/09\gbp si 5000@1=5000\gbp ic 11000/16000\ (2 pages)
15 September 2009Ad 14/09/09-14/09/09\gbp si 10000@1=10000\gbp ic 1000/11000\ (2 pages)
19 May 2009Return made up to 04/05/09; full list of members (4 pages)
19 May 2009Return made up to 04/05/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 May 2008Return made up to 04/05/08; full list of members (4 pages)
20 May 2008Return made up to 04/05/08; full list of members (4 pages)
15 May 2008Director and secretary's change of particulars / uisdean morrison / 01/05/2008 (1 page)
15 May 2008Director and secretary's change of particulars / uisdean morrison / 01/05/2008 (1 page)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 May 2007Return made up to 04/05/07; full list of members (3 pages)
17 May 2007Return made up to 04/05/07; full list of members (3 pages)
17 May 2007Location of register of members (1 page)
17 May 2007Location of register of members (1 page)
6 March 2007Nc inc already adjusted 15/02/07 (1 page)
6 March 2007Nc inc already adjusted 15/02/07 (1 page)
6 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 May 2006Return made up to 04/05/06; full list of members (7 pages)
31 May 2006Return made up to 04/05/06; full list of members (7 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
31 May 2005Return made up to 04/05/05; full list of members (7 pages)
31 May 2005Return made up to 04/05/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 May 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
21 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2003Registered office changed on 27/03/03 from: R.U.M. House cookney netherleyn aberdeenshire AB39 3SA (1 page)
27 March 2003Registered office changed on 27/03/03 from: R.U.M. House cookney netherleyn aberdeenshire AB39 3SA (1 page)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 November 2002Registered office changed on 29/11/02 from: kismet blackpark, leachkin brae inverness highland IV3 8PW (1 page)
29 November 2002Registered office changed on 29/11/02 from: kismet blackpark, leachkin brae inverness highland IV3 8PW (1 page)
20 June 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
20 June 2002Return made up to 04/05/02; full list of members (7 pages)
20 June 2002Return made up to 04/05/02; full list of members (7 pages)
20 June 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
1 February 2002Partic of mort/charge * (6 pages)
1 February 2002Partic of mort/charge * (6 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001Secretary resigned (1 page)
4 May 2001Incorporation (18 pages)
4 May 2001Incorporation (18 pages)