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)
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
  • GBP 1
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
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
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
  • GBP 1
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