Company NameRM Computing (Orkney) Limited
Company StatusActive
Company NumberSC221520
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Duncan Peter Hopkins
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(1 week, 1 day after company formation)
Appointment Duration22 years, 9 months
RoleComputer Consultant
Country of ResidenceScotland
Correspondence AddressThe Knowes
Rendall
Orkney
KW17 2HG
Scotland
Director NameMrs Julie Ann Hopkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2011(9 years, 9 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Knowes
Rendall
Orkney
KW17 2HG
Scotland
Director NameMr Robert William Gray
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2014(12 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleComputer Consultant
Country of ResidenceScotland
Correspondence AddressFarafield Park Back Road
Stromness
Orkney
KW16 3DS
Scotland
Secretary NameMr Robert William Gray
StatusCurrent
Appointed07 October 2015(14 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressFarafield Park Back Road
Stromness
Orkney
KW16 3DS
Scotland
Director NameMr Jeffrey John Barrett
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleComputer Consultant
Correspondence Address30 Queen Sonja Kloss
Kirkwall
Isle Of Orkney
KW15 1FJ
Scotland
Director NameRoderick Rutherford McLeod
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleComputing Consultant
Correspondence AddressDaisy Cottage Bignold Park Road
Kirkwall
Orkney
KW15 1PT
Scotland
Secretary NameMr Jeffrey John Barrett
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleComputer Consultant
Correspondence Address30 Queen Sonja Kloss
Kirkwall
Isle Of Orkney
KW15 1FJ
Scotland
Director NameMr Anthony David Barthorpe
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(1 week, 1 day after company formation)
Appointment Duration9 years, 7 months (resigned 22 March 2011)
RoleComputer Consultant
Correspondence Address12 South End
Stromness
Orkney
KW16 3DJ
Scotland
Director NameMr Malcolm Stewart Marwick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed18 April 2002(8 months, 4 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 14 July 2014)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence AddressBenbeoch
Heddle Road, Finstown
Orkney
KW17 2JX
Scotland
Secretary NameRoderick Rutherford McLeod
NationalityBritish
StatusResigned
Appointed31 August 2005(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 06 July 2009)
RoleComputing Consultant
Correspondence AddressDaisy Cottage Bignold Park Road
Kirkwall
Orkney
KW15 1PT
Scotland
Secretary NameMr Anthony David Barthorpe
NationalityBritish
StatusResigned
Appointed06 July 2009(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 2011)
RoleComputing Consultant
Correspondence Address12 South End
Stromness
Orkney
KW16 3DJ
Scotland
Director NameMrs Trudy Frances Marwick
Date of BirthDecember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed21 April 2011(9 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 June 2014)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBenbeoch Heddle Road
Finstown
Orkney
KW17 2JX
Scotland
Secretary NameMrs Trudy Frances Marwick
StatusResigned
Appointed21 April 2011(9 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 June 2014)
RoleCompany Director
Correspondence AddressBenbeoch Heddle Road
Finstown
Orkney
KW17 2JX
Scotland
Director NameMr David Johnson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(14 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRidgeways Back Road
Stromness
Orkney
KW16 3DS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.rmcomputing.co.uk
Email address[email protected]
Telephone01856 872358
Telephone regionOrkney

Location

Registered AddressC/O Alistair Gray Ca
Ridgeways
Back Road
Stromness
Orkney
KW16 3DS
Scotland
ConstituencyOrkney and Shetland
WardStromness and South Isles
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£23,396
Cash£44,274
Current Liabilities£57,534

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 July 2023 (9 months, 2 weeks ago)
Next Return Due7 August 2024 (3 months from now)

Filing History

24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 July 2019 (15 pages)
2 August 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
8 November 2018Statement of capital following an allotment of shares on 5 November 2018
  • GBP 30,030.00
(4 pages)
8 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 November 2018Unaudited abridged accounts made up to 31 July 2018 (13 pages)
5 November 2018Cessation of David Johnson as a person with significant control on 5 November 2018 (1 page)
5 November 2018Termination of appointment of David Johnson as a director on 5 November 2018 (1 page)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
1 October 2017Total exemption full accounts made up to 31 July 2017 (19 pages)
1 October 2017Total exemption full accounts made up to 31 July 2017 (19 pages)
26 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
2 October 2016Total exemption small company accounts made up to 31 July 2016 (10 pages)
2 October 2016Total exemption small company accounts made up to 31 July 2016 (10 pages)
24 July 2016Confirmation statement made on 24 July 2016 with updates (8 pages)
24 July 2016Confirmation statement made on 24 July 2016 with updates (8 pages)
16 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 30,015.00
(4 pages)
16 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 30,015.00
(4 pages)
7 December 2015Registered office address changed from 18 Queen Street Kirkwall Orkney KW15 1JE to C/O C/O Alistair Gray Ca Ridgeways Back Road Stromness Orkney KW16 3DS on 7 December 2015 (1 page)
7 December 2015Appointment of Mr David Johnson as a director on 1 December 2015 (2 pages)
7 December 2015Registered office address changed from 18 Queen Street Kirkwall Orkney KW15 1JE to C/O C/O Alistair Gray Ca Ridgeways Back Road Stromness Orkney KW16 3DS on 7 December 2015 (1 page)
7 December 2015Appointment of Mr David Johnson as a director on 1 December 2015 (2 pages)
28 October 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
28 October 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
7 October 2015Appointment of Mr Robert William Gray as a secretary on 7 October 2015 (2 pages)
7 October 2015Appointment of Mr Robert William Gray as a secretary on 7 October 2015 (2 pages)
5 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 30,010
(6 pages)
5 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 30,010
(6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
4 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 30,010
(6 pages)
4 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 30,010
(6 pages)
14 July 2014Appointment of Mr Robert William Gray as a director on 14 July 2014 (2 pages)
14 July 2014Termination of appointment of Malcolm Stewart Marwick as a director on 14 July 2014 (1 page)
14 July 2014Termination of appointment of Malcolm Stewart Marwick as a director on 14 July 2014 (1 page)
14 July 2014Appointment of Mr Robert William Gray as a director on 14 July 2014 (2 pages)
9 July 2014Termination of appointment of Trudy Marwick as a secretary (1 page)
9 July 2014Termination of appointment of Trudy Marwick as a director (1 page)
9 July 2014Termination of appointment of Trudy Marwick as a secretary (1 page)
9 July 2014Termination of appointment of Trudy Marwick as a director (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
31 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(8 pages)
31 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(8 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
1 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (8 pages)
1 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (8 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 August 2011Appointment of Mrs Trudy Frances Marwick as a director (2 pages)
4 August 2011Appointment of Mrs Trudy Frances Marwick as a secretary (2 pages)
4 August 2011Appointment of Mrs Julie Ann Hopkins as a director (2 pages)
4 August 2011Appointment of Mrs Trudy Frances Marwick as a secretary (2 pages)
4 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
4 August 2011Appointment of Mrs Trudy Frances Marwick as a director (2 pages)
4 August 2011Appointment of Mrs Julie Ann Hopkins as a director (2 pages)
4 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
3 August 2011Termination of appointment of Anthony Barthorpe as a secretary (1 page)
3 August 2011Termination of appointment of Anthony Barthorpe as a secretary (1 page)
3 August 2011Termination of appointment of Anthony Barthorpe as a director (1 page)
3 August 2011Director's details changed for Duncan Peter Hopkins on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Duncan Peter Hopkins on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Malcolm Stewart Marwick on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Malcolm Stewart Marwick on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Malcolm Stewart Marwick on 3 August 2011 (2 pages)
3 August 2011Termination of appointment of Anthony Barthorpe as a director (1 page)
3 August 2011Director's details changed for Duncan Peter Hopkins on 3 August 2011 (2 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
6 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
5 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 30,009
(3 pages)
5 February 2010Termination of appointment of Roderick Mcleod as a director (1 page)
5 February 2010Termination of appointment of Roderick Mcleod as a director (1 page)
5 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 30,009
(3 pages)
5 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 30,009
(3 pages)
7 September 2009Return made up to 24/07/09; full list of members (5 pages)
7 September 2009Return made up to 24/07/09; full list of members (5 pages)
5 September 2009Appointment terminated secretary roderick mcleod (1 page)
5 September 2009Appointment terminated secretary roderick mcleod (1 page)
13 July 2009Director and secretary's change of particulars / roderick mcleod / 13/07/2009 (1 page)
13 July 2009Director and secretary's change of particulars / roderick mcleod / 13/07/2009 (1 page)
13 July 2009Secretary appointed mr anthony david barthorpe (1 page)
13 July 2009Director and secretary's change of particulars / roderick mcleod / 13/07/2009 (1 page)
13 July 2009Secretary appointed mr anthony david barthorpe (1 page)
13 July 2009Director and secretary's change of particulars / roderick mcleod / 13/07/2009 (1 page)
5 June 2009Gbp ic 50008/30008\29/04/09\gbp sr 20000@1=20000\ (1 page)
5 June 2009Gbp ic 50008/30008\29/04/09\gbp sr 20000@1=20000\ (1 page)
28 May 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
28 May 2009Declaration of shares redemption:auditor's report (2 pages)
28 May 2009Declaration of shares redemption:auditor's report (2 pages)
28 May 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 September 2008Return made up to 24/07/08; full list of members (5 pages)
24 September 2008Registered office changed on 24/09/2008 from 50 albert street kirkwall orkney KW15 1HQ (1 page)
24 September 2008Registered office changed on 24/09/2008 from 50 albert street kirkwall orkney KW15 1HQ (1 page)
24 September 2008Return made up to 24/07/08; full list of members (5 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Return made up to 24/07/07; full list of members (4 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Return made up to 24/07/07; full list of members (4 pages)
4 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
28 July 2006Return made up to 24/07/06; full list of members (4 pages)
28 July 2006Ad 01/12/05--------- £ si 3@1=3 £ ic 30005/30008 (2 pages)
28 July 2006Ad 01/12/05--------- £ si 3@1=3 £ ic 30005/30008 (2 pages)
28 July 2006Return made up to 24/07/06; full list of members (4 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
30 May 2006Ad 01/08/01--------- £ si 20000@1 (2 pages)
30 May 2006Ad 01/08/01--------- £ si 20000@1 (2 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
30 May 2006Particulars of contract relating to shares (4 pages)
30 May 2006Particulars of contract relating to shares (4 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
9 September 2005New secretary appointed (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005New secretary appointed (1 page)
9 September 2005Secretary resigned (1 page)
23 August 2005Registered office changed on 23/08/05 from: 50 albert street kirkwall isle of orkney KW15 1HQ (1 page)
23 August 2005Return made up to 24/07/05; full list of members (4 pages)
23 August 2005Registered office changed on 23/08/05 from: 50 albert street kirkwall isle of orkney KW15 1HQ (1 page)
23 August 2005Return made up to 24/07/05; full list of members (4 pages)
1 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
28 July 2004Return made up to 24/07/04; full list of members (4 pages)
28 July 2004Return made up to 24/07/04; full list of members (4 pages)
24 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
24 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
28 July 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 July 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
14 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
2 August 2002New director appointed (2 pages)
2 August 2002Ad 18/04/02--------- £ si 1@1 (2 pages)
2 August 2002Ad 18/04/02--------- £ si 1@1 (2 pages)
2 August 2002New director appointed (2 pages)
29 July 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 July 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 March 2002Ad 01/08/01--------- £ si 2@1=2 £ ic 30002/30004 (2 pages)
19 March 2002Ad 01/08/01--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
19 March 2002Ad 01/08/01--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
19 March 2002Ad 01/08/01--------- £ si 2@1=2 £ ic 30002/30004 (2 pages)
8 August 2001New director appointed (1 page)
8 August 2001New director appointed (1 page)
8 August 2001New director appointed (1 page)
8 August 2001New director appointed (1 page)
25 July 2001Secretary resigned (1 page)
25 July 2001Secretary resigned (1 page)
24 July 2001Incorporation (24 pages)
24 July 2001Incorporation (24 pages)