Advanced company searchLink opens in new window

RMK TALENT SOLUTIONS LIMITED

Company number SC195668

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2023 AD01 Registered office address changed from 15/16 Queen Street Edinburgh EH2 1JE Scotland to Herkimer House Herkimer House Mill Road Enterprise Park Linlithgow EH49 7SF on 13 November 2023
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with updates
31 Aug 2023 PSC04 Change of details for Mr Gregor Euan Ormond as a person with significant control on 31 August 2023
31 Aug 2023 PSC07 Cessation of David Tait as a person with significant control on 31 August 2023
31 Aug 2023 TM01 Termination of appointment of David Tait as a director on 31 August 2023
31 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
08 May 2023 CS01 Confirmation statement made on 26 April 2023 with updates
20 Apr 2023 SH10 Particulars of variation of rights attached to shares
20 Apr 2023 SH08 Change of share class name or designation
14 Apr 2023 MA Memorandum and Articles of Association
14 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
26 Apr 2022 PSC07 Cessation of Redmill Resourcing Limited as a person with significant control on 25 April 2022
26 Apr 2022 PSC01 Notification of Gregor Euan Ormond as a person with significant control on 25 April 2022
26 Apr 2022 PSC01 Notification of David Tait as a person with significant control on 25 April 2022
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
22 Dec 2021 CERTNM Company name changed keillar resourcing LIMITED\certificate issued on 22/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-22
27 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with updates
27 Apr 2021 PSC02 Notification of Redmill Resourcing Limited as a person with significant control on 22 March 2021
27 Apr 2021 PSC07 Cessation of Lesley Anne Keillar as a person with significant control on 22 March 2021
27 Apr 2021 PSC07 Cessation of John Harris Keillar as a person with significant control on 22 March 2021
22 Apr 2021 CH01 Director's details changed for Mr David Tait on 22 April 2021
13 Apr 2021 AD01 Registered office address changed from , Swanston House 13 Swanston Park, Edinburgh, EH10 7BR, Scotland to 15/16 Queen Street Edinburgh EH2 1JE on 13 April 2021
13 Apr 2021 TM01 Termination of appointment of Lesley Anne Keillar as a director on 13 April 2021