RUTTERFORD DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/10/117 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED SECRETARY MBM SECRETARIAL SERVICES LIMITED

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM
5TH FLOOR
7 CASTLE STREET
EDINBURGH
EH2 3AH

View Document

29/09/0829 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 08/09/2008

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/2008 FROM
107 GEORGE STREET
EDINBURGH
EH2 3ES

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0514 October 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM:
39 CASTLE STREET
EDINBURGH
EH2 3BH

View Document

12/03/0512 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/11/0422 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

20/02/0120 February 2001 COMPANY NAME CHANGED
CHRIS STEWART LIMITED
CERTIFICATE ISSUED ON 20/02/01

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ￯﾿ᄑ IC 1209/606
15/05/00
￯﾿ᄑ SR [email protected]=603

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/09/9824 September 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/09/9823 September 1998 COMPANY NAME CHANGED
NEWCO (551) LIMITED
CERTIFICATE ISSUED ON 24/09/98

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 NC INC ALREADY ADJUSTED
11/09/98

View Document

18/09/9818 September 1998 S-DIV
11/09/98

View Document

18/09/9818 September 1998 ADOPT MEM AND ARTS 11/09/98

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 ￯﾿ᄑ NC 1000/4735
11/09/9

View Document

18/09/9818 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/09/98

View Document

18/09/9818 September 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/09/98

View Document

18/09/9818 September 1998 SUBDIVIDE SHARES 11/09/98

View Document

04/09/984 September 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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