R M S FINANCIAL LTD

Register to unlock more data on OkredoRegister

R M S FINANCIAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC525344

Incorporation date

28/01/2016

Size

Micro Entity

Contacts

Registered address

Registered address

3a Merchiston Avenue, Edinburgh EH10 4NTCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2022)
dot icon02/04/2026
Termination of appointment of Richard Alan Murray as a director on 2026-04-02
dot icon25/03/2026
Current accounting period shortened from 2027-01-31 to 2026-12-31
dot icon24/03/2026
Termination of appointment of Mairi Dorothy Murray as a director on 2026-03-17
dot icon24/03/2026
Cessation of Reid Murray Ltd as a person with significant control on 2026-03-17
dot icon24/03/2026
Appointment of Mr Derek George Miles as a director on 2026-03-17
dot icon24/03/2026
Notification of Nine Edge Wealth Limited as a person with significant control on 2026-03-17
dot icon24/03/2026
Appointment of Mr Kyle Augustin as a director on 2026-03-17
dot icon23/03/2026
Registration of charge SC5253440001, created on 2026-03-17
dot icon14/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon11/11/2025
Appointment of Mrs Mairi Dorothy Murray as a director on 2025-10-31
dot icon15/10/2025
Termination of appointment of Mairi Dorothy Murray as a director on 2025-10-15
dot icon09/05/2025
Second filing of Confirmation Statement dated 2023-01-27
dot icon15/04/2025
Micro company accounts made up to 2025-01-31
dot icon03/03/2025
Cessation of Mairi Dorothy Murray as a person with significant control on 2024-10-29
dot icon03/03/2025
Cessation of Richard Alan Murray as a person with significant control on 2024-10-29
dot icon03/03/2025
Confirmation statement made on 2025-01-27 with updates
dot icon03/03/2025
Notification of Reid Murray Ltd as a person with significant control on 2024-10-29
dot icon11/11/2024
Amended micro company accounts made up to 2023-01-31
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon19/02/2024
Confirmation statement made on 2024-01-27 with updates
dot icon19/02/2024
Registered office address changed from 19a Hill Street Edinburgh Mid Lothian EH2 3JP United Kingdom to 3a Merchiston Avenue Edinburgh EH10 4NT on 2024-02-19
dot icon27/10/2023
Micro company accounts made up to 2023-01-31
dot icon27/07/2023
Appointment of Mrs Mairi Dorothy Murray as a director on 2023-07-15
dot icon20/07/2023
Notification of Mairi Dorothy Murray as a person with significant control on 2023-04-01
dot icon27/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon28/10/2022
Micro company accounts made up to 2022-01-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
64.70K
-
0.00
-
-
2022
3
87.98K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kyle Augustin
Director
17/03/2026 - Present
7
Miles, Derek George
Director
17/03/2026 - Present
21
Murray, Richard Alan
Director
28/01/2016 - 02/04/2026
5
Murray, Mairi Dorothy
Director
15/07/2023 - 15/10/2025
2
Murray, Mairi Dorothy
Director
31/10/2025 - 17/03/2026
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About R M S FINANCIAL LTD

R M S FINANCIAL LTD is an(a) Active company incorporated on 28/01/2016 with the registered office located at 3a Merchiston Avenue, Edinburgh EH10 4NT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of R M S FINANCIAL LTD?

toggle

R M S FINANCIAL LTD is currently Active. It was registered on 28/01/2016 .

Where is R M S FINANCIAL LTD located?

toggle

R M S FINANCIAL LTD is registered at 3a Merchiston Avenue, Edinburgh EH10 4NT.

What does R M S FINANCIAL LTD do?

toggle

R M S FINANCIAL LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for R M S FINANCIAL LTD?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Richard Alan Murray as a director on 2026-04-02.