- Company Overview for RMK TALENT SOLUTIONS LIMITED (SC195668)
- Filing history for RMK TALENT SOLUTIONS LIMITED (SC195668)
- People for RMK TALENT SOLUTIONS LIMITED (SC195668)
- More for RMK TALENT SOLUTIONS LIMITED (SC195668)
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
|
|
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
|
|
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 |