Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RMST LTD
Company Information for

RMST LTD

C/O HELEN LOWE LTD, 17-21, EAST MAYFIELD, EDINBURGH, EH9 1SE,
Company Registration Number
SC180000
Private Limited Company
Active

Company Overview

About Rmst Ltd
RMST LTD was founded on 1997-10-27 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Rmst Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RMST LTD
 
Legal Registered Office
C/O HELEN LOWE LTD, 17-21
EAST MAYFIELD
EDINBURGH
EH9 1SE
Other companies in EH3
 
Previous Names
LASERASE (SCOTLAND) LTD.03/04/2014
Filing Information
Company Number SC180000
Company ID Number SC180000
Date formed 1997-10-27
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-06 22:30:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RMST LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RMST LTD

Current Directors
Officer Role Date Appointed
MAURA SCOTT
Company Secretary 1997-10-27
MAURA SCOTT
Director 2001-03-01
RODERICK JOHN SCOTT
Director 1997-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1997-10-27 1997-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURA SCOTT EDINBURGH MEDICAL LASER GROUP LTD. Company Secretary 1997-10-27 CURRENT 1997-10-27 Dissolved 2016-04-19
RODERICK JOHN SCOTT EDINBURGH MEDICAL LASER GROUP LTD. Director 1997-10-27 CURRENT 1997-10-27 Dissolved 2016-04-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-10-27CH01Director's details changed for Dr Roderick John Scott on 2019-09-16
2019-10-27PSC04Change of details for Roderick John Scott as a person with significant control on 2019-09-16
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-24CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-11-24CH01Director's details changed for Dr Maura Scott on 2018-05-29
2018-11-24PSC04Change of details for Maura Scott as a person with significant control on 2018-05-29
2018-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 622
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-09RP04CS01Second filing of Confirmation Statement dated 27/10/2016
2016-11-09ANNOTATIONSecond Filing
2016-11-07CH01Director's details changed for Dr Maura Scott on 2016-10-26
2016-11-07CH03SECRETARY'S DETAILS CHNAGED FOR DR MAURA SCOTT on 2016-10-26
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 622
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 622
2015-11-26AR0127/10/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1800000010
2014-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 622
2014-11-24AR0127/10/14 ANNUAL RETURN FULL LIST
2014-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RODERICK JOHN SCOTT / 01/04/2014
2014-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAURA SCOTT / 01/04/2014
2014-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/14 FROM 60 Leith Walk Edinburgh EH6 5HB
2014-04-11CH01Director's details changed for Dr Maura Robertson on 2014-04-01
2014-04-11CH03SECRETARY'S DETAILS CHNAGED FOR DR MAURA ROBERTSON on 2014-04-01
2014-04-03RES15CHANGE OF NAME 29/03/2014
2014-04-03CERTNMCOMPANY NAME CHANGED LASERASE (SCOTLAND) LTD. CERTIFICATE ISSUED ON 03/04/14
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 622
2013-12-09AR0127/10/13 FULL LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-23AR0127/10/12 FULL LIST
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-25AR0127/10/11 FULL LIST
2011-07-29MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-22AR0127/10/10 FULL LIST
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-24AR0127/10/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RODERICK JOHN SCOTT / 20/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MAURA ROBERTSON / 20/10/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / DR MAURA ROBERTSON / 20/10/2009
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-03363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-10-18410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-31363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-10-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-31288cDIRECTOR'S PARTICULARS CHANGED
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-30363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-03-2988(2)RAD 02/03/06--------- £ SI 300@1=300 £ IC 322/622
2006-03-2988(2)RAD 02/03/06--------- £ SI 300@1=300 £ IC 22/322
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-04363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-08-26410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-02-19410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-24363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-06-03410(Scot)PARTIC OF MORT/CHARGE *****
2004-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-24363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-21363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-11-2188(2)RAD 23/10/02--------- £ SI 18@1
2002-07-18410(Scot)PARTIC OF MORT/CHARGE *****
2002-07-18410(Scot)PARTIC OF MORT/CHARGE *****
2002-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-28288aNEW DIRECTOR APPOINTED
2001-11-22363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-01363sRETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS
1999-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-25363sRETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS
1999-08-31AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-25363sRETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS
1998-12-09410(Scot)PARTIC OF MORT/CHARGE *****
1998-11-30410(Scot)PARTIC OF MORT/CHARGE *****
1998-09-11225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99
1997-10-27288bSECRETARY RESIGNED
1997-10-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to RMST LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RMST LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-13 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2011-07-29 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2008-10-18 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2005-08-26 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2005-02-19 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2004-06-03 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2002-07-18 Satisfied LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2002-07-18 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 1998-12-09 Outstanding TSB BANK SCOTLAND PLC
BOND & FLOATING CHARGE 1998-11-30 Outstanding TSB BANK SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RMST LTD

Intangible Assets
Patents
We have not found any records of RMST LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RMST LTD
Trademarks
We have not found any records of RMST LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RMST LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as RMST LTD are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where RMST LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RMST LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RMST LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.