Warning: file_put_contents(c/29e50a8f4d3bf7995abe7559322b283b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/e314fb41d866f45467b428e6fe84d3c7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Wooton Rutley Estates Limited, G3 7NY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WOOTON RUTLEY ESTATES LIMITED

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

This company is commonly known as Wooton Rutley Estates Limited. The company was founded 14 years ago and was given the registration number SC364889. The firm's registered office is in GLASGOW. You can find them at 16 Royal Terrace, , Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WOOTON RUTLEY ESTATES LIMITED
Company Number:SC364889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2009
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:16 Royal Terrace, Glasgow, G3 7NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Royal Terrace, Glasgow, Scotland, G3 7NY

Secretary08 January 2015Active
16, Royal Terrace, Glasgow, Scotland, G3 7NY

Director08 January 2015Active
16, Royal Terrace, Glasgow, Scotland, G3 7NY

Director02 December 2009Active
Hazelhurst, Bank Avenue, Milngavie, Glasgow, G62 8NG

Secretary01 September 2009Active
Suite 2/1, Standard Buildings, 94 Hope Street, Glasgow, Scotland, G2 6PH

Corporate Secretary02 December 2009Active
No. 1, Douglas Muir Drive, Milngavie, Glasgow,

Director01 September 2009Active
Hazelhurst, Bank Avenue, Milngavie, Glasgow,

Director01 September 2009Active

People with Significant Control

Standard Real Estate Limited
Notified on:23 June 2017
Status:Active
Country of residence:United Kingdom
Address:Suite 2.1, Standard Buildings, Glasgow, United Kingdom, G2 6QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Alan Martyn Campbell
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Address:16, Royal Terrace, Glasgow, G3 7NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hamish Hunter Munro
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:16, Royal Terrace, Glasgow, G3 7NY
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 (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
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-19Mortgage

Mortgage alter floating charge with number.

Download
2021-06-19Mortgage

Mortgage alter floating charge with number.

Download
2021-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Mortgage

Mortgage satisfy charge full.

Download
2018-04-13Mortgage

Mortgage satisfy charge full.

Download
2018-04-13Mortgage

Mortgage satisfy charge full.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.