UKBizDB.co.uk

RURAL DESIGN LTD.

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

This company is commonly known as Rural Design Ltd.. The company was founded 19 years ago and was given the registration number SC280072. The firm's registered office is in PORTREE. You can find them at Mill Studio, Struan Road, Portree, Highland. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:RURAL DESIGN LTD.
Company Number:SC280072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2005
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Mill Studio, Struan Road, Portree, Highland, Scotland, IV51 9EG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill Studio, Struan Road, Portree, Scotland, IV51 9EG

Director02 August 2023Active
Mill Studio, Struan Road, Portree, Scotland, IV51 9EG

Director02 August 2023Active
12 Lower Milouaig, Glendale, Dunvegan, IV55 8WR

Secretary16 February 2005Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary16 February 2005Active
12 Lower Milovaig, Glendale, Dunvegan, IV55 8WR

Director16 February 2005Active
9, Peinachorran, Portree, Scotland, IV51 9LL

Director01 April 2018Active
18 Dunhallin, Waternish, IV55 8GD

Director07 April 2005Active
12 Lower Milouaig, Glendale, Dunvegan, IV55 8WR

Director16 February 2005Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director16 February 2005Active

People with Significant Control

Isle Of Skye Holdings Limited
Notified on:02 August 2023
Status:Active
Country of residence:Scotland
Address:6a Drynoch, Carbost, Isle Of Skye, Scotland, IV47 8SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Mclean Dickson
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:Scotland
Address:12, Lower Milovaig, Isle Of Skye, Scotland, IV55 8WR
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Gillian Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:Scotland
Address:12, Lower Milovaig, Isle Of Skye, Scotland, IV55 8WR
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Address

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

Download
2023-12-11Address

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

Download
2023-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-03Persons with significant control

Notification of a person with significant control.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Termination secretary company with name termination date.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Mortgage

Mortgage satisfy charge full.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Officers

Termination director company with name termination date.

Download
2022-12-08Mortgage

Mortgage satisfy charge full.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.