Warning: file_put_contents(c/658f4fe2e20ab5d6552736c73d72a2e5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Rural Estate Developments Ltd., EH2 1DF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RURAL ESTATE DEVELOPMENTS LTD.

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

This company is commonly known as Rural Estate Developments Ltd.. The company was founded 18 years ago and was given the registration number SC291739. The firm's registered office is in EDINBURGH. You can find them at Ground Floor, 11 - 15, Thistle Street, Edinburgh, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RURAL ESTATE DEVELOPMENTS LTD.
Company Number:SC291739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2005
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Ground Floor, 11 - 15, Thistle Street, Edinburgh, Scotland, EH2 1DF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Wedderburn Court, Inveresk, EH21 7TU

Director14 October 2005Active
1, Wedderburn Court, Inveresk, EH21 7TU

Director14 October 2005Active
Cloich Mhile, Stanley, PH1 4PU

Secretary14 October 2005Active
Quartermile Two, 2 Lister Square, Edinburgh, United Kingdom, EH3 9GL

Corporate Secretary28 February 2007Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary14 October 2005Active
21 Bath Street, Edinburgh, EH15 1HB

Director14 October 2005Active
Cloich Mhile, Stanley, PH1 4PU

Director14 October 2005Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director14 October 2005Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director14 October 2005Active

People with Significant Control

Mr Andrew John Bissell
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:Scotland
Address:1, Wedderburn Court, Musselburgh, Scotland, EH21 7TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Susan Margaret Lang-Bissell
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:Scotland
Address:1, Wedderburn Court, Musselburgh, Scotland, EH21 7TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (6 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
2024-03-21Accounts

Accounts with accounts type dormant.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type dormant.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type dormant.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-28Accounts

Accounts with accounts type dormant.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type dormant.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type dormant.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Address

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

Download
2018-03-19Accounts

Accounts with accounts type dormant.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Address

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

Download
2015-07-20Accounts

Change account reference date company previous extended.

Download
2014-12-18Officers

Termination secretary company with name termination date.

Download
2014-12-18Address

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

Download
2014-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.