Advanced company searchLink opens in new window

RUTLAND CAPITAL INVESTMENTS LIMITED

Company number SC256040

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
18 Sep 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
05 Oct 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
01 Aug 2022 MR01 Registration of charge SC2560400008, created on 29 July 2022
01 Aug 2022 MR01 Registration of charge SC2560400009, created on 29 July 2022
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
22 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
27 Apr 2021 MR04 Satisfaction of charge SC2560400006 in full
27 Apr 2021 MR01 Registration of charge SC2560400007, created on 23 April 2021
26 Apr 2021 MR01 Registration of charge SC2560400006, created on 20 April 2021
22 Apr 2021 MR01 Registration of charge SC2560400003, created on 20 April 2021
22 Apr 2021 MR01 Registration of charge SC2560400004, created on 20 April 2021
22 Apr 2021 MR01 Registration of charge SC2560400002, created on 20 April 2021
22 Apr 2021 MR01 Registration of charge SC2560400005, created on 20 April 2021
16 Apr 2021 MR01 Registration of charge SC2560400001, created on 16 April 2021
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
18 Sep 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
30 Sep 2019 AP01 Appointment of Mrs Marion Joan Mcfarlane Gibson as a director on 1 September 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
19 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with updates
16 Aug 2019 TM02 Termination of appointment of Albert Smyth Fullerton as a secretary on 16 August 2019
26 Jul 2019 AD01 Registered office address changed from 55 Northumberland Street Edinburgh EH3 6JQ Scotland to 55 Northumberland Street Edinburgh EH3 6JQ on 26 July 2019
26 Jul 2019 TM01 Termination of appointment of Roun Brendan Barry as a director on 5 April 2019
26 Jul 2019 TM01 Termination of appointment of Albert Smyth Fullerton as a director on 5 April 2019