Company NameRMSS (Highland) Ltd.
DirectorRoderick Thomas Mackenzie
Company StatusActive
Company NumberSC418119
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoderick Thomas Mackenzie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTeanroit Beauly
Inverness
Inverness-Shire
IV4 7EX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 February 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressTeanroit
Beauly
IV4 7EX
Scotland
ConstituencyRoss, Skye and Lochaber
WardAird and Loch Ness

Financials

Year2013
Net Worth-£17,827
Cash£19,943

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

18 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
29 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
12 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 March 2014Director's details changed for Roderick Thomas Mackenzie on 10 February 2014 (2 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Director's details changed for Roderick Thomas Mackenzie on 10 February 2014 (2 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
7 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
13 March 2012Appointment of Roderick Thomas Mackenzie as a director (3 pages)
13 March 2012Appointment of Roderick Thomas Mackenzie as a director (3 pages)
6 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
6 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
28 February 2012Incorporation (22 pages)
28 February 2012Incorporation (22 pages)