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.
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 | : |
|
Registered Address | : | 16 Royal Terrace, Glasgow, G3 7NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Royal Terrace, Glasgow, Scotland, G3 7NY | Secretary | 08 January 2015 | Active |
16, Royal Terrace, Glasgow, Scotland, G3 7NY | Director | 08 January 2015 | Active |
16, Royal Terrace, Glasgow, Scotland, G3 7NY | Director | 02 December 2009 | Active |
Hazelhurst, Bank Avenue, Milngavie, Glasgow, G62 8NG | Secretary | 01 September 2009 | Active |
Suite 2/1, Standard Buildings, 94 Hope Street, Glasgow, Scotland, G2 6PH | Corporate Secretary | 02 December 2009 | Active |
No. 1, Douglas Muir Drive, Milngavie, Glasgow, | Director | 01 September 2009 | Active |
Hazelhurst, Bank Avenue, Milngavie, Glasgow, | Director | 01 September 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-19 | Mortgage | Mortgage alter floating charge with number. | Download |
2021-06-19 | Mortgage | Mortgage alter floating charge with number. | Download |
2021-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.