UKBizDB.co.uk

RUTLAND II GP LIMITED

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

This company is commonly known as Rutland Ii Gp Limited. The company was founded 17 years ago and was given the registration number SC308305. The firm's registered office is in EDINBURGH. You can find them at 50 Lothian Road, Festival Square, Edinburgh, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:RUTLAND II GP LIMITED
Company Number:SC308305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 September 2006
End of financial year:31 December 2018
Jurisdiction:Scotland
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cunard House, 15 Regent Street, London, England, SW1Y 4LR

Secretary20 October 2006Active
Moorcroft, 11 Sandown Avenue, Esher, KT10 9NT

Director20 October 2006Active
Cunard House, 15 Regent Street, London, England, SW1Y 4LR

Director05 June 2017Active
27 Strawberry Hill Road, Strawberry Hill, Twickenham, TW1 4PZ

Director20 October 2006Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Director04 July 2011Active
Cunard House, 15 Regent Street, London, England, SW1Y 4LR

Director05 June 2017Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Secretary08 September 2006Active
80 Larkhall Rise, Clapham, London, SW4 6LB

Director20 October 2006Active
11 Howitt Road, Belsize Park, London, NW3 4LT

Director20 October 2006Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Director13 November 2018Active
19 South Erskine Park, Bearsden, Glasgow, G61 4NA

Director20 October 2006Active
Flat 5, 34 Onslow Gardens, London, SW7 3AQ

Director20 October 2006Active
Cunard House, 15 Regent Street, London, England, SW1Y 4LR

Director15 May 2017Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Director08 September 2006Active

People with Significant Control

Rutland Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cunard House, 15 Regent Street, London, England, SW1Y 4LR
Nature of control:
  • Ownership of shares 75 to 100 percent
Rutland Partners Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cunard House, 15 Regent Street, London, England, SW1Y 4LR
Nature of control:
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved voluntary.

Download
2020-10-27Gazette

Gazette notice voluntary.

Download
2020-10-19Dissolution

Dissolution application strike off company.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type full.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type full.

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type full.

Download
2017-06-05Officers

Appoint person director company with name date.

Download
2017-06-05Officers

Appoint person director company with name date.

Download
2017-06-05Officers

Appoint person director company with name date.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type full.

Download
2016-08-17Officers

Change person secretary company with change date.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type full.

Download
2014-10-29Accounts

Accounts with accounts type full.

Download
2014-09-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.