Background WavePink WaveYellow Wave

RUTTERFORD LIMITED (SC056222)

RUTTERFORD LIMITED (SC056222) is an active UK company. incorporated on 19 August 1974. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RUTTERFORD LIMITED has been registered for 51 years. Current directors include RUTTERFORD, Daniel Michael Strachan, RUTTERFORD, Michael David, YOUNG, Eric Macfie.

Company Number
SC056222
Status
active
Type
ltd
Incorporated
19 August 1974
Age
51 years
Address
19 Rutland Square, Edinburgh, EH1 2BB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RUTTERFORD, Daniel Michael Strachan, RUTTERFORD, Michael David, YOUNG, Eric Macfie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUTTERFORD LIMITED

RUTTERFORD LIMITED is an active company incorporated on 19 August 1974 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RUTTERFORD LIMITED was registered 51 years ago.(SIC: 68209)

Status

active

Active since 51 years ago

Company No

SC056222

LTD Company

Age

51 Years

Incorporated 19 August 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

19 Rutland Square Edinburgh, EH1 2BB,

Timeline

28 key events • 1974 - 2022

Funding Officers Ownership
Company Founded
Aug 74
Loan Secured
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Secured
Jan 17
Loan Cleared
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Cleared
Sept 17
Loan Cleared
Oct 17
Loan Secured
Feb 18
Loan Secured
Dec 18
Director Joined
May 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MCFADDEN ASSOCIATES LIMITED

Active
Rutland Square, EdinburghEH1 2BB
Corporate secretary
Appointed 01 Nov 2016

RUTTERFORD, Daniel Michael Strachan

Active
Rutland Square, EdinburghEH1 2BB
Born May 1977
Director
Appointed 16 May 2022

RUTTERFORD, Michael David

Active
Flat 14, MurrayfieldEH12 6ES
Born August 1947
Director
Appointed N/A

YOUNG, Eric Macfie

Active
Ingsay, EdinburghEH5 3JB
Born October 1955
Director
Appointed N/A

RUTTERFORD, June Georgina

Resigned
Sherwood 28 Redford Road, EdinburghEH13 0AA
Secretary
Appointed N/A
Resigned 31 Mar 1992

YOUNG, Eric Macfie

Resigned
Crossways, EdinburghEH12 6EJ
Secretary
Appointed 31 Mar 1992
Resigned 01 Aug 1990

YOUNG, Eric Macfie

Resigned
42 Murrayfield Road, EdinburghEH12 6ET
Secretary
Appointed 01 Aug 1990
Resigned 03 Aug 1997

MBM SECRETARIAL SERVICES LIMITED

Resigned
Floor, EdinburghEH2 3AH
Corporate secretary
Appointed N/A
Resigned 01 Nov 2016

RUTTERFORD, June Georgina

Resigned
Sherwood 28 Redford Road, EdinburghEH13 0AA
Born June 1947
Director
Appointed N/A
Resigned 31 Mar 1992

SYSON, William Watson Cockburn

Resigned
Kilrymont, EdinburghEH12 6EX
Born September 1930
Director
Appointed 02 Oct 1991
Resigned 30 Sept 1999

Persons with significant control

1

Rutland Square, EdinburghEH1 2BB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

213

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 November 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 November 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Small
31 October 2012
AAAnnual Accounts
Legacy
29 February 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Full
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
8 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
27 August 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
24 November 2008
287Change of Registered Office
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Legacy
17 September 2008
288cChange of Particulars
Legacy
12 September 2008
287Change of Registered Office
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Small
11 January 2008
AAAnnual Accounts
Legacy
7 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2007
AAAnnual Accounts
Legacy
6 July 2006
288cChange of Particulars
Legacy
18 May 2006
410(Scot)410(Scot)
Legacy
9 February 2006
410(Scot)410(Scot)
Legacy
9 February 2006
410(Scot)410(Scot)
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
14 October 2005
225Change of Accounting Reference Date
Legacy
1 August 2005
287Change of Registered Office
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Legacy
20 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
16 January 2004
287Change of Registered Office
Legacy
16 January 2004
363aAnnual Return
Resolution
25 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 April 2003
AAAnnual Accounts
Legacy
21 January 2003
410(Scot)410(Scot)
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Legacy
28 February 2001
410(Scot)410(Scot)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2000
AAAnnual Accounts
Legacy
29 December 1999
363aAnnual Return
Resolution
19 October 1999
RESOLUTIONSResolutions
Resolution
19 October 1999
RESOLUTIONSResolutions
Legacy
19 October 1999
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
28 July 1999
AAMDAAMD
Legacy
30 June 1999
410(Scot)410(Scot)
Accounts With Accounts Type Full
24 June 1999
AAAnnual Accounts
Legacy
4 February 1999
363aAnnual Return
Legacy
24 December 1998
410(Scot)410(Scot)
Legacy
30 March 1998
410(Scot)410(Scot)
Legacy
3 February 1998
363aAnnual Return
Legacy
3 February 1998
363(353)363(353)
Legacy
3 February 1998
288cChange of Particulars
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Memorandum Articles
30 September 1997
MEM/ARTSMEM/ARTS
Resolution
30 September 1997
RESOLUTIONSResolutions
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
287Change of Registered Office
Legacy
28 April 1997
410(Scot)410(Scot)
Accounts With Accounts Type Full
15 April 1997
AAAnnual Accounts
Legacy
10 April 1997
88(3)88(3)
Legacy
10 April 1997
88(3)88(3)
Legacy
10 April 1997
88(2)R88(2)R
Legacy
10 April 1997
88(2)R88(2)R
Legacy
10 April 1997
88(2)R88(2)R
Legacy
10 April 1997
123Notice of Increase in Nominal Capital
Legacy
10 April 1997
122122
Legacy
10 April 1997
122122
Memorandum Articles
10 April 1997
MEM/ARTSMEM/ARTS
Resolution
10 April 1997
RESOLUTIONSResolutions
Resolution
10 April 1997
RESOLUTIONSResolutions
Resolution
10 April 1997
RESOLUTIONSResolutions
Resolution
10 April 1997
RESOLUTIONSResolutions
Resolution
10 April 1997
RESOLUTIONSResolutions
Legacy
3 January 1997
363sAnnual Return (shuttle)
Legacy
31 July 1996
410(Scot)410(Scot)
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Legacy
6 September 1995
419b(Scot)419b(Scot)
Accounts With Accounts Type Small
28 February 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1993
AAAnnual Accounts
Legacy
10 November 1993
288288
Auditors Resignation Company
28 October 1993
AUDAUD
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1992
AAAnnual Accounts
Legacy
18 August 1992
288288
Accounts With Accounts Type Full
18 June 1992
AAAnnual Accounts
Legacy
9 April 1992
288288
Legacy
17 January 1992
363sAnnual Return (shuttle)
Legacy
17 January 1992
288288
Accounts With Accounts Type Full
22 January 1991
AAAnnual Accounts
Legacy
22 January 1991
363363
Accounts With Accounts Type Full
30 January 1990
AAAnnual Accounts
Legacy
25 September 1989
363363
Accounts With Accounts Type Full
5 September 1989
AAAnnual Accounts
Legacy
8 December 1988
363363
Legacy
21 November 1988
410(Scot)410(Scot)
Miscellaneous
16 November 1988
MISCMISC
Accounts With Accounts Type Full
14 October 1988
AAAnnual Accounts
Legacy
28 July 1988
419a(Scot)419a(Scot)
Legacy
28 July 1988
419a(Scot)419a(Scot)
Legacy
28 July 1988
419a(Scot)419a(Scot)
Legacy
28 July 1988
419a(Scot)419a(Scot)
Legacy
28 July 1988
419a(Scot)419a(Scot)
Legacy
28 July 1988
419a(Scot)419a(Scot)
Legacy
28 July 1988
419a(Scot)419a(Scot)
Legacy
28 July 1988
419a(Scot)419a(Scot)
Legacy
28 July 1988
419a(Scot)419a(Scot)
Legacy
28 July 1988
419a(Scot)419a(Scot)
Legacy
28 July 1988
419a(Scot)419a(Scot)
Legacy
28 July 1988
419a(Scot)419a(Scot)
Legacy
28 July 1988
419a(Scot)419a(Scot)
Legacy
28 July 1988
419a(Scot)419a(Scot)
Legacy
28 July 1988
419a(Scot)419a(Scot)
Legacy
28 July 1988
419a(Scot)419a(Scot)
Legacy
28 July 1988
419a(Scot)419a(Scot)
Legacy
28 July 1988
419a(Scot)419a(Scot)
Legacy
28 July 1988
419a(Scot)419a(Scot)
Legacy
23 June 1988
410(Scot)410(Scot)
Legacy
22 June 1988
287Change of Registered Office
Legacy
8 June 1988
419a(Scot)419a(Scot)
Miscellaneous
12 April 1988
MISCMISC
Miscellaneous
12 April 1988
MISCMISC
Miscellaneous
6 April 1988
MISCMISC
Miscellaneous
6 April 1988
MISCMISC
Miscellaneous
6 April 1988
MISCMISC
Miscellaneous
6 April 1988
MISCMISC
Miscellaneous
6 April 1988
MISCMISC
Legacy
6 April 1988
288288
Memorandum Articles
6 April 1988
MEM/ARTSMEM/ARTS
Miscellaneous
6 April 1988
MISCMISC
Resolution
6 April 1988
RESOLUTIONSResolutions
Resolution
6 April 1988
RESOLUTIONSResolutions
Legacy
31 August 1987
363363
Accounts With Accounts Type Full
31 August 1987
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 June 1986
363363
Accounts With Accounts Type Full
22 May 1986
AAAnnual Accounts
Legacy
22 May 1986
363363
Legacy
29 August 1983
395Particulars of Mortgage or Charge
Accounts With Made Up Date
31 May 1983
AAAnnual Accounts
Accounts With Made Up Date
22 June 1982
AAAnnual Accounts
Accounts With Made Up Date
15 June 1982
AAAnnual Accounts
Certificate Change Of Name Company
29 March 1982
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 1979
395Particulars of Mortgage or Charge
Legacy
17 October 1979
395Particulars of Mortgage or Charge
Legacy
12 June 1979
395Particulars of Mortgage or Charge
Legacy
11 June 1979
395Particulars of Mortgage or Charge
Legacy
7 October 1977
410(Scot)410(Scot)
Incorporation Company
19 August 1974
NEWINCIncorporation
Miscellaneous
19 August 1974
MISCMISC