Edinburgh
EH3 7JY
Scotland
Director Name | Mr Richard Keith Olney |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2018(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Walker Street Edinburgh EH3 7JY Scotland |
Director Name | Mr Simon Peter Taylor |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2018(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Walker Street Edinburgh EH3 7JY Scotland |
Director Name | Mrs Anne Robinson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Melville Crescent Edinburgh EH3 7HW Scotland |
Secretary Name | Douglas Neil Robinson |
---|---|
Status | Resigned |
Appointed | 07 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Melville Crescent Edinburgh EH3 7HW Scotland |
Director Name | Mr Scott Sommervaille Christie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2016(6 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 2018) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 7 Walker Street Edinburgh EH3 7JY Scotland |
Director Name | Mr Craig Archibald MacDonald Hendry |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2016(6 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 2018) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 7 Walker Street Edinburgh EH3 7JY Scotland |
Website | rmr.uk.com |
---|---|
Telephone | 0131 2269670 |
Telephone region | Edinburgh |
Registered Address | 7 Walker Street Edinburgh EH3 7JY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
101 at £1 | Anne Robinson 99.02% Ordinary |
---|---|
1 at £1 | Douglas Robinson 0.98% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £375 |
Cash | £21 |
Current Liabilities | £299,746 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
13 February 2017 | Delivered on: 17 February 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
13 February 2017 | Delivered on: 17 February 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
9 September 2016 | Delivered on: 14 September 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: All estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in the future.. All intellectual property (as defined in the instrument). Outstanding |
16 September 2010 | Delivered on: 22 September 2010 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 September 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
---|---|
17 August 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
7 October 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
12 July 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
1 March 2019 | Group of companies' accounts made up to 31 May 2018 (29 pages) |
1 February 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
29 January 2019 | Satisfaction of charge SC3816030003 in full (1 page) |
29 January 2019 | Satisfaction of charge SC3816030004 in full (1 page) |
17 January 2019 | Appointment of Richard Keith Olney as a director on 21 December 2018 (2 pages) |
17 January 2019 | Cessation of Carewatch Care Services Limited Carewatch Care Services Limited as a person with significant control on 21 December 2018 (1 page) |
17 January 2019 | Termination of appointment of Scott Sommervaille Christie as a director on 21 December 2018 (1 page) |
17 January 2019 | Appointment of Mr Simon Peter Taylor as a director on 21 December 2018 (2 pages) |
17 January 2019 | Notification of Your World Recruitment Group Limited as a person with significant control on 21 December 2018 (2 pages) |
17 January 2019 | Termination of appointment of Craig Archibald Macdonald Hendry as a director on 21 December 2018 (1 page) |
21 November 2018 | Notification of Carewatch Care Services Limited Carewatch Care Services Limited as a person with significant control on 20 July 2016 (2 pages) |
9 July 2018 | Cessation of Anne Robinson as a person with significant control on 21 July 2017 (1 page) |
9 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
6 March 2018 | Accounts for a small company made up to 31 May 2017 (7 pages) |
13 September 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
24 February 2017 | Satisfaction of charge SC3816030002 in full (4 pages) |
24 February 2017 | Satisfaction of charge SC3816030002 in full (4 pages) |
20 February 2017 | Resolutions
|
20 February 2017 | Memorandum and Articles of Association (16 pages) |
20 February 2017 | Memorandum and Articles of Association (16 pages) |
20 February 2017 | Resolutions
|
17 February 2017 | Registration of charge SC3816030004, created on 13 February 2017 (15 pages) |
17 February 2017 | Registration of charge SC3816030003, created on 13 February 2017 (76 pages) |
17 February 2017 | Registration of charge SC3816030004, created on 13 February 2017 (15 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
3 October 2016 | Appointment of Mr Derek Gordon Cree as a director on 23 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Derek Gordon Cree as a director on 23 September 2016 (2 pages) |
14 September 2016 | Registration of charge SC3816030002, created on 9 September 2016 (71 pages) |
14 September 2016 | Registration of charge SC3816030002, created on 9 September 2016 (71 pages) |
12 August 2016 | Satisfaction of charge 1 in full (1 page) |
12 August 2016 | Satisfaction of charge 1 in full (1 page) |
11 August 2016 | Termination of appointment of Douglas Neil Robinson as a secretary on 20 July 2016 (1 page) |
11 August 2016 | Termination of appointment of Anne Robinson as a director on 20 July 2016 (1 page) |
11 August 2016 | Termination of appointment of Anne Robinson as a director on 20 July 2016 (1 page) |
11 August 2016 | Termination of appointment of Douglas Neil Robinson as a secretary on 20 July 2016 (1 page) |
4 August 2016 | Appointment of Mr Craig Archibald Macdonald Hendry as a director on 20 July 2016 (2 pages) |
4 August 2016 | Appointment of Mr Craig Archibald Macdonald Hendry as a director on 20 July 2016 (2 pages) |
4 August 2016 | Appointment of Mr Scott Somervaille Christie as a director on 20 July 2016 (2 pages) |
4 August 2016 | Appointment of Mr Scott Somervaille Christie as a director on 20 July 2016 (2 pages) |
13 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
22 February 2016 | Registered office address changed from 7 Walker Street Edinburgh EH3 7JY Scotland to 7 Walker Street Edinburgh EH3 7JY on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from 3 Melville Crescent Edinburgh EH3 7HW to 7 Walker Street Edinburgh EH3 7JY on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from 7 Walker Street Edinburgh EH3 7JY Scotland to 7 Walker Street Edinburgh EH3 7JY on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from 3 Melville Crescent Edinburgh EH3 7HW to 7 Walker Street Edinburgh EH3 7JY on 22 February 2016 (1 page) |
16 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders (5 pages) |
25 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders (5 pages) |
4 June 2014 | Statement of capital following an allotment of shares on 13 March 2014
|
4 June 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
4 June 2014 | Resolutions
|
4 June 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
4 June 2014 | Resolutions
|
4 June 2014 | Statement of capital following an allotment of shares on 13 March 2014
|
22 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
30 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
10 January 2012 | Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page) |
10 January 2012 | Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page) |
2 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
1 October 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
22 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 July 2010 | Incorporation (34 pages) |
7 July 2010 | Incorporation (34 pages) |