Advanced company searchLink opens in new window

DEREK RUTHERFORD (HOLDINGS) LIMITED

Company number SC156098

Filter by category

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)
02 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
18 Apr 2023 AA Total exemption full accounts made up to 28 February 2023
06 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
19 Oct 2022 AP01 Appointment of Mr Blaine Derek Rutherford as a director on 1 October 2022
19 Oct 2022 AP01 Appointment of Mr Gerard Paul Rutherford as a director on 1 October 2022
19 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
04 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
17 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
04 May 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
18 May 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
04 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 28 February 2018
22 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
21 Aug 2017 AA Micro company accounts made up to 28 February 2017
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
21 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 28 February 2016
29 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
04 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
03 Feb 2015 AD01 Registered office address changed from 34 Mayfield Gardens Edinburgh Midlothian EH9 2BY to Larennie Farm Peat Inn Cupar Fife KY15 5LQ on 3 February 2015
26 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2