Background WavePink WaveYellow Wave

THE RUTLAND (EDINBURGH) LIMITED (SC247306)

THE RUTLAND (EDINBURGH) LIMITED (SC247306) is an active UK company. incorporated on 4 April 2003. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE RUTLAND (EDINBURGH) LIMITED has been registered for 22 years. Current directors include GOOD, Graham, WOOD, Garreth Rene Clark, WOOD, Nicholas John Macrae.

Company Number
SC247306
Status
active
Type
ltd
Incorporated
4 April 2003
Age
22 years
Address
Blenheim House, Aberdeen, AB15 4DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GOOD, Graham, WOOD, Garreth Rene Clark, WOOD, Nicholas John Macrae
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RUTLAND (EDINBURGH) LIMITED

THE RUTLAND (EDINBURGH) LIMITED is an active company incorporated on 4 April 2003 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE RUTLAND (EDINBURGH) LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

SC247306

LTD Company

Age

22 Years

Incorporated 4 April 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

SIGNATURE PUBS LIMITED
From: 20 May 2003To: 4 November 2014
WESTHOLME (ABERDEEN) LIMITED
From: 4 April 2003To: 20 May 2003
Contact
Address

Blenheim House Fountainhall Road Aberdeen, AB15 4DT,

Previous Addresses

4Th Floor Regent Centre Regent Road Aberdeen AB11 5NS
From: 4 April 2003To: 7 February 2014
Timeline

2 key events • 2003 - 2014

Funding Officers Ownership
Company Founded
Apr 03
Loan Cleared
Dec 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GOOD, Graham

Active
Fountainhall Road, AberdeenAB15 4DT
Born September 1949
Director
Appointed 04 Apr 2003

WOOD, Garreth Rene Clark

Active
Fountainhall Road, AberdeenAB15 4DT
Born August 1978
Director
Appointed 27 May 2003

WOOD, Nicholas John Macrae

Active
Fountainhall Road, AberdeenAB15 4DT
Born December 1973
Director
Appointed 27 May 2003

GOOD, Graham

Resigned
218 Queens Road, AberdeenAB15 8DJ
Secretary
Appointed 27 Aug 2004
Resigned 18 Jul 2013

HISLOP, Mitchell

Resigned
32 Langdykes Crescent, AberdeenAB12 3HF
Secretary
Appointed 04 Apr 2003
Resigned 27 Aug 2004

MCKENZIE, Lindsay Anne

Resigned
Fountainhall Road, AberdeenAB15 4DT
Secretary
Appointed 18 Jul 2013
Resigned 30 Apr 2016

STEWART, Euan David James, Mr.

Resigned
11 Kings Gate, AberdeenAB15 4EL
Born March 1969
Director
Appointed 07 Jul 2003
Resigned 14 Aug 2005

Persons with significant control

1

Fountainhall Road, AberdeenAB15 4DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
16 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Certificate Change Of Name Company
4 November 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 November 2014
RESOLUTIONSResolutions
Resolution
3 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Sail Address Company With Old Address
9 April 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
7 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Accounts With Accounts Type Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Account Reference Date Company Current Extended
23 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Small
19 April 2011
AAAnnual Accounts
Accounts With Accounts Type Small
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Move Registers To Sail Company
4 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
29 June 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
27 April 2009
288cChange of Particulars
Accounts With Accounts Type Small
25 June 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Small
28 June 2007
AAAnnual Accounts
Legacy
1 May 2007
363sAnnual Return (shuttle)
Legacy
15 August 2006
410(Scot)410(Scot)
Legacy
15 August 2006
88(2)R88(2)R
Accounts With Accounts Type Small
29 June 2006
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2005
AAAnnual Accounts
Legacy
19 January 2005
287Change of Registered Office
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
23 May 2004
225Change of Accounting Reference Date
Resolution
26 April 2004
RESOLUTIONSResolutions
Resolution
26 April 2004
RESOLUTIONSResolutions
Resolution
26 April 2004
RESOLUTIONSResolutions
Legacy
17 April 2004
363sAnnual Return (shuttle)
Legacy
4 November 2003
88(2)R88(2)R
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
225Change of Accounting Reference Date
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 May 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 April 2003
NEWINCIncorporation