Warning: file_put_contents(c/984a2bf2900b310303517048e970d5cd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
D & I Rutherford (holdings) Limited, IV19 1BJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

D & I RUTHERFORD (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D & I Rutherford (holdings) Limited. The company was founded 19 years ago and was given the registration number SC280944. The firm's registered office is in TAIN. You can find them at 10 Knockbreck Street, , Tain, Ross-shire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:D & I RUTHERFORD (HOLDINGS) LIMITED
Company Number:SC280944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2005
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:10 Knockbreck Street, Tain, Ross-shire, United Kingdom, IV19 1BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castle Park Cottage, Proncy, Dornoch, IV25 3NA

Secretary25 April 2005Active
Castlepark Cottage, Proncy Farm, Dornoch, Scotland, IV25 3NA

Director12 January 2015Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Secretary02 March 2005Active
Castle Park Cottage, Proncy, Dornoch, IV25 3NA

Director25 April 2005Active
Corrieane, Proncy, Dornoch, IV25 3NA

Director25 April 2005Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Director02 March 2005Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Director02 March 2005Active

People with Significant Control

Mr. David Gordon Rutherford
Notified on:20 December 2021
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:Scotland
Address:Castlepark Cottage, Proncy Farm, Dornoch, Scotland, IV25 3NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Gideon Rutherford
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:Corrieane, Proncy, Dornoch, United Kingdom, IV25 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Gordon Rutherford
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:Proncy Farm, Dornoch, United Kingdom, IV25 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type dormant.

Download
2023-01-30Accounts

Accounts with accounts type dormant.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type dormant.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-08-30Officers

Termination director company with name termination date.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type dormant.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type micro entity.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type micro entity.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type micro entity.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Address

Change registered office address company with date old address new address.

Download
2017-01-13Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download
2015-04-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.