RUTLAND CAPITAL INVESTMENTS LIMITED
Company number SC256040
- Company Overview for RUTLAND CAPITAL INVESTMENTS LIMITED (SC256040)
- Filing history for RUTLAND CAPITAL INVESTMENTS LIMITED (SC256040)
- People for RUTLAND CAPITAL INVESTMENTS LIMITED (SC256040)
- Charges for RUTLAND CAPITAL INVESTMENTS LIMITED (SC256040)
- More for RUTLAND CAPITAL INVESTMENTS LIMITED (SC256040)
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) |
---|---|---|---|
26 Jul 2019 | PSC07 | Cessation of Dunedin Property Holdings Limited as a person with significant control on 5 April 2019 | |
26 Jul 2019 | PSC02 | Notification of Allermuir Estates Limited as a person with significant control on 5 April 2019 | |
26 Jul 2019 | PSC02 | Notification of Dunedin Property Holdings Limited as a person with significant control on 5 April 2019 | |
26 Jul 2019 | PSC07 | Cessation of Dunedin Property Limited as a person with significant control on 5 April 2019 | |
19 Jul 2019 | AD01 | Registered office address changed from 28 Rutland Square Edinburgh EH1 2BW Scotland to 55 Northumberland Street Edinburgh EH3 6JQ on 19 July 2019 | |
27 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Jun 2018 | AD01 | Registered office address changed from 5th Floor Charlotte House 2 South Charlotte Street Edinburgh EH2 4AW to 28 Rutland Square Edinburgh EH1 2BW on 6 June 2018 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
16 Nov 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
16 Nov 2015 | CH01 | Director's details changed for Mr Roun Brendan Barry on 4 June 2015 | |
02 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
29 Jun 2015 | AD01 | Registered office address changed from 2nd Floor, 43 Melville Street Edinburgh EH3 7JF to 5th Floor Charlotte House 2 South Charlotte Street Edinburgh EH2 4AW on 29 June 2015 | |
18 Nov 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
13 Nov 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
26 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
19 Sep 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
18 Sep 2013 | CH01 | Director's details changed for Scott Gibson on 18 September 2013 | |
18 Sep 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
18 Sep 2012 | CH01 | Director's details changed for Scott Gibson on 18 September 2012 | |
12 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
23 Apr 2012 | CH01 | Director's details changed for Mr Roun Brendan Barry on 19 March 2012 |