Background WavePink WaveYellow Wave

RUTHVEN PROPERTIES LIMITED (SC441730)

RUTHVEN PROPERTIES LIMITED (SC441730) is an active UK company. incorporated on 1 February 2013. with registered office in Aberdeen. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RUTHVEN PROPERTIES LIMITED has been registered for 13 years. Current directors include ROSS, Lucy Anna, ROSS, Martin.

Company Number
SC441730
Status
active
Type
ltd
Incorporated
1 February 2013
Age
13 years
Address
C/O Ross Safety & Survival, Unit 2 Aberdeen One Logistics Park, Aberdeen, AB12 3LG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROSS, Lucy Anna, ROSS, Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUTHVEN PROPERTIES LIMITED

RUTHVEN PROPERTIES LIMITED is an active company incorporated on 1 February 2013 with the registered office located in Aberdeen. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RUTHVEN PROPERTIES LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

SC441730

LTD Company

Age

13 Years

Incorporated 1 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

C/O Ross Safety & Survival, Unit 2 Aberdeen One Logistics Park Crawpeel Road, Altens Industrial Estate Aberdeen, AB12 3LG,

Previous Addresses

2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland
From: 11 March 2024To: 11 December 2025
Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ
From: 1 February 2013To: 11 March 2024
Timeline

37 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Dec 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Aug 15
Loan Secured
Aug 15
Funding Round
Jul 18
New Owner
Jul 18
Loan Cleared
Jan 19
Director Joined
Feb 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
May 23
Loan Cleared
Feb 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Secured
Apr 26
Loan Secured
Apr 26
Loan Secured
Apr 26
Loan Secured
Apr 26
Loan Secured
Apr 26
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ROSS, Lucy Anna

Active
Aberdeen One Logistics Park, AberdeenAB12 3LG
Secretary
Appointed 03 Dec 2025

ROSS, Lucy Anna

Active
Rubislaw Den South, AberdeenAB15 4AY
Born July 1979
Director
Appointed 11 Jul 2018

ROSS, Martin

Active
Rubislaw Den South, AberdeenAB15 4AY
Born March 1973
Director
Appointed 01 Feb 2013

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 01 Feb 2013
Resigned 03 Dec 2025

Persons with significant control

2

Lucy Anna Ross

Active
Rubislaw Den South, AberdeenAB15 4AY
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2018

Martin Ross

Active
Rubislaw Den South, AberdeenAB15 4AY
Born March 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
18 February 2026
RP01AP01RP01AP01
Appoint Person Secretary Company With Name Date
11 December 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
22 November 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2019
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
20 November 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Resolution
16 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Change To A Person With Significant Control
12 July 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2015
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
12 August 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Legacy
13 March 2015
RPCH01RPCH01
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
21 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 December 2013
MR01Registration of a Charge
Mortgage Alter Floating Charge
30 December 2013
466(Scot)466(Scot)
Change Corporate Secretary Company With Change Date
5 August 2013
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number
16 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 July 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Incorporation Company
1 February 2013
NEWINCIncorporation