Background WavePink WaveYellow Wave

RUTTERFORD (HOLDINGS) LIMITED (SC232862)

RUTTERFORD (HOLDINGS) LIMITED (SC232862) is an active UK company. incorporated on 18 June 2002. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RUTTERFORD (HOLDINGS) LIMITED has been registered for 23 years. Current directors include RUTTERFORD, Daniel Michael Strachan, RUTTERFORD, Michael David, YOUNG, Eric Macfie.

Company Number
SC232862
Status
active
Type
ltd
Incorporated
18 June 2002
Age
23 years
Address
19 Rutland Square, Edinburgh, EH1 2BB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RUTTERFORD, Daniel Michael Strachan, RUTTERFORD, Michael David, YOUNG, Eric Macfie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUTTERFORD (HOLDINGS) LIMITED

RUTTERFORD (HOLDINGS) LIMITED is an active company incorporated on 18 June 2002 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RUTTERFORD (HOLDINGS) LIMITED was registered 23 years ago.(SIC: 64209)

Status

active

Active since 23 years ago

Company No

SC232862

LTD Company

Age

23 Years

Incorporated 18 June 2002

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 (9 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

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

NEWCO (729) LIMITED
From: 18 June 2002To: 29 October 2003
Contact
Address

19 Rutland Square Edinburgh, EH1 2BB,

Timeline

5 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jun 02
Loan Cleared
Jan 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
May 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 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 30 Sept 2003

YOUNG, Eric Macfie

Active
Ingsay, EdinburghEH5 3JB
Born October 1955
Director
Appointed 30 Sept 2003

MBM SECRETARIAL SERVICES LIMITED

Resigned
Floor, EdinburghEH2 4AD
Corporate secretary
Appointed 18 Jun 2002
Resigned 01 Nov 2016

MBM BOARD NOMINEES LIMITED

Resigned
39 Castle Street, EdinburghEH2 3BH
Corporate nominee director
Appointed 18 Jun 2002
Resigned 30 Sept 2003

Persons with significant control

2

Rutland Square, EdinburghEH1 2BB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2025

Mr Michael David Rutterford

Active
Rutland Square, EdinburghEH1 2BB
Born August 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

87

Notification Of A Person With Significant Control
29 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2019
CS01Confirmation Statement
Resolution
3 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of 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
18 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Full
31 December 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 October 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
27 August 2009
AAAnnual Accounts
Legacy
10 July 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
27 June 2008
363aAnnual Return
Accounts With Accounts Type Small
11 January 2008
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
2 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
26 January 2007
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Legacy
20 July 2006
287Change of Registered Office
Legacy
6 July 2006
288cChange of Particulars
Court Order
5 May 2006
OCOC
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
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
1 July 2005
410(Scot)410(Scot)
Resolution
19 April 2005
RESOLUTIONSResolutions
Resolution
19 April 2005
RESOLUTIONSResolutions
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2005
AAAnnual Accounts
Legacy
22 November 2004
288cChange of Particulars
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 2004
AAAnnual Accounts
Legacy
4 December 2003
88(3)88(3)
Legacy
4 December 2003
88(2)R88(2)R
Legacy
4 December 2003
88(2)R88(2)R
Miscellaneous
4 November 2003
MISCMISC
Legacy
30 October 2003
123Notice of Increase in Nominal Capital
Resolution
30 October 2003
RESOLUTIONSResolutions
Resolution
30 October 2003
RESOLUTIONSResolutions
Resolution
30 October 2003
RESOLUTIONSResolutions
Resolution
30 October 2003
RESOLUTIONSResolutions
Resolution
30 October 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
225Change of Accounting Reference Date
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
363sAnnual Return (shuttle)
Incorporation Company
18 June 2002
NEWINCIncorporation