RUTHERFORD DEVELOPMENTS (SCOTLAND) LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

07/12/237 December 2023 Application to strike the company off the register

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/07/2123 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

06/07/216 July 2021 Director's details changed for Mrs Lynne Kettles Norris on 2021-06-30

View Document

06/07/216 July 2021 Director's details changed for Mrs Lynne Kettles Baillie on 2021-06-30

View Document

06/07/216 July 2021 Change of details for Mrs Lynne Kettles Baillie as a person with significant control on 2021-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/12/1727 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE KETTLES BAILLIE

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLIE HUGH GALLAGHER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/12/1612 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNNE KETTLES BAILLIE / 15/08/2016

View Document

04/08/164 August 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/03/1617 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

11/08/1511 August 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

11/07/1411 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/12/135 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

18/07/1318 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

17/02/1217 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR CHARLES HUGH GALLAGHER

View Document

22/12/1122 December 2011 30/11/11 STATEMENT OF CAPITAL GBP 2

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNNE KETTLES BAILLIE / 23/06/2009

View Document

18/07/1118 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/07/1020 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 152 BATH STREET GLASGOW G2 4TB

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE BAILLIE / 30/06/2009

View Document

23/06/0923 June 2009 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