Advanced company searchLink opens in new window

RUTLAND (NOMINEES) LIMITED

Company number SC331497

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2018 DS01 Application to strike the company off the register
18 May 2018 AA Micro company accounts made up to 30 September 2017
06 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
27 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
23 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
19 Mar 2015 AA Total exemption full accounts made up to 30 September 2014
03 Mar 2015 AD01 Registered office address changed from 17 Rutland Street Edinburgh EH1 2AE to 107 George Street Edinburgh EH2 3ES on 3 March 2015
20 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
20 Oct 2014 CH01 Director's details changed for Mr Mark Summers Hunter on 13 September 2012
20 Oct 2014 CH01 Director's details changed for Henry Charles Abram on 4 September 2014
20 Oct 2014 CH03 Secretary's details changed for Mr Henry Charles Abram on 4 September 2014
10 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
29 Oct 2013 TM01 Termination of appointment of Robert Hammond Chambers as a director
21 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
21 Oct 2013 CH01 Director's details changed for Henry Charles Abram on 1 January 2013
21 Oct 2013 CH01 Director's details changed for Mr Mark Summers Hunter on 13 September 2012
21 Oct 2013 CH03 Secretary's details changed for Mr Henry Charles Abram on 1 January 2013
20 Jun 2013 AA Total exemption full accounts made up to 30 September 2012
19 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
13 Dec 2011 AA Total exemption full accounts made up to 30 September 2011
19 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders