RUTHVEN PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

06/02/256 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

11/03/2411 March 2024 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2024-03-11

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/05/239 May 2023 Registration of charge SC4417300014, created on 2023-05-03

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

18/05/2118 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

05/01/215 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC4417300013

View Document

05/01/215 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC4417300012

View Document

04/01/214 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC4417300011

View Document

07/12/207 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4417300007

View Document

07/12/207 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4417300006

View Document

07/12/207 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4417300003

View Document

07/12/207 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4417300009

View Document

07/12/207 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4417300005

View Document

22/10/2022 October 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

22/11/1922 November 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4417300003

View Document

21/11/1921 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4417300010

View Document

20/11/1920 November 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4417300001

View Document

18/11/1918 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4417300009

View Document

05/07/195 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

06/02/196 February 2019 DIRECTOR APPOINTED LUCY ANNA ROSS

View Document

02/01/192 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4417300004

View Document

03/12/183 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/1812 July 2018 11/07/18 STATEMENT OF CAPITAL GBP 100

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY ANNA ROSS

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MARTIN ROSS / 11/07/2018

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/02/163 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/08/1513 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4417300008

View Document

12/08/1512 August 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4417300003

View Document

10/08/1510 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4417300007

View Document

13/03/1513 March 2015 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MARTIN ROSS

View Document

12/02/1512 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROSS / 01/08/2013

View Document

27/02/1427 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

21/01/1421 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4417300006

View Document

08/01/148 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4417300004

View Document

08/01/148 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4417300005

View Document

30/12/1330 December 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4417300003

View Document

30/12/1330 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4417300003

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

16/07/1316 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4417300002

View Document

05/07/135 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4417300001

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROSS / 01/02/2013

View Document

01/02/131 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company