Advanced company searchLink opens in new window

RUTHERFORD DEVELOPMENTS (SCOTLAND) LIMITED

Company number SC361622

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)
05 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2023 DS01 Application to strike the company off the register
04 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
05 Sep 2022 AA Accounts for a dormant company made up to 30 June 2022
27 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with updates
23 Jul 2021 AA Accounts for a dormant company made up to 30 June 2021
06 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
06 Jul 2021 CH01 Director's details changed for Mrs Lynne Kettles Norris on 30 June 2021
06 Jul 2021 PSC04 Change of details for Mrs Lynne Kettles Baillie as a person with significant control on 30 June 2021
06 Jul 2021 CH01 Director's details changed for Mrs Lynne Kettles Baillie on 30 June 2021
26 Apr 2021 AD01 Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 26 April 2021
26 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
06 Aug 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
12 Sep 2019 AA Accounts for a dormant company made up to 30 June 2019
05 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
15 Aug 2018 AA Accounts for a dormant company made up to 30 June 2018
09 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
27 Dec 2017 AA Accounts for a dormant company made up to 30 June 2017
26 Jul 2017 PSC01 Notification of Charlie Hugh Gallagher as a person with significant control on 1 July 2016
26 Jul 2017 PSC01 Notification of Lynne Kettles Baillie as a person with significant control on 1 July 2016
26 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
12 Dec 2016 AA Accounts for a dormant company made up to 30 June 2016
21 Sep 2016 CH01 Director's details changed for Ms Lynne Kettles Baillie on 15 August 2016
04 Aug 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2