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.
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 | : |
|
Registered Address | : | Mill Studio, Struan Road, Portree, Highland, Scotland, IV51 9EG |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mill Studio, Struan Road, Portree, Scotland, IV51 9EG | Director | 02 August 2023 | Active |
Mill Studio, Struan Road, Portree, Scotland, IV51 9EG | Director | 02 August 2023 | Active |
12 Lower Milouaig, Glendale, Dunvegan, IV55 8WR | Secretary | 16 February 2005 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 16 February 2005 | Active |
12 Lower Milovaig, Glendale, Dunvegan, IV55 8WR | Director | 16 February 2005 | Active |
9, Peinachorran, Portree, Scotland, IV51 9LL | Director | 01 April 2018 | Active |
18 Dunhallin, Waternish, IV55 8GD | Director | 07 April 2005 | Active |
12 Lower Milouaig, Glendale, Dunvegan, IV55 8WR | Director | 16 February 2005 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 16 February 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-11 | Address | Change registered office address company with date old address new address. | Download |
2023-12-11 | Address | Change registered office address company with date old address new address. | Download |
2023-08-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Officers | Termination secretary company with name termination date. | Download |
2023-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.