Company NameRankin Brothers Estates Limited
Company StatusActive
Company NumberSC022861
CategoryPrivate Limited Company
Incorporation Date4 July 1944(79 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameMr James William Rankin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2000(55 years, 10 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3c Drakes Farm Drakes Drive
Long Crendon
Aylesbury
HP18 9BA
Director NameEwan Naismith Rankin
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(61 years, 10 months after company formation)
Appointment Duration18 years
RoleCorkwood Grower
Country of ResidencePortugal
Correspondence AddressQuinta Nova, Carapucoes
Santana Do Mato
Alentejo 2100-673
2100 - 6
Director NameMr Nicholas George Spencer-Jones
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2020(75 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Drakes Farm Drakes Drive
Long Crendon
Aylesbury
Buckinghamshire
HP18 9BA
Director NamePeter John Cartwright
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(44 years, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 May 2006)
RoleCork Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh View 48 Moffats Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7RU
Director NameMr Colin Whitelock Rankin
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(44 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 May 1992)
RoleCork Merchant
Correspondence AddressKenwyn
Oakfield Road
Ashtead
Surrey
Director NameCunison Deans Rankin
Date of BirthMarch 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(44 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 December 1994)
RoleCork Merchant
Correspondence Address9 Arthur Road
Wimbledon
London
SW19 7DL
Director NameMr John Whitelock Rankin
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(44 years, 6 months after company formation)
Appointment Duration20 years (resigned 19 January 2009)
RoleCork Merchant
Correspondence AddressTimms Cottage
29 Sedgmoor Road
Flackwell Heath
Buckinghamshire
HP10 9AW
Secretary NamePeter John Cartwright
NationalityBritish
StatusResigned
Appointed28 December 1988(44 years, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh View 48 Moffats Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7RU
Secretary NameMr Nicholas George Spencer Jones
NationalityBritish
StatusResigned
Appointed01 May 2006(61 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 07 April 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Mint House
Bisham Road
Marlow
Bucks
SL7 1RL

Contact

Websiterankincork.co.uk

Location

Registered AddressAlbany House
58 Albany Street
Edinburgh
Midlothian
EH1 3QR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

98 at £1Rankins Partners LTD
98.00%
Ordinary
1 at £1James Rankin
1.00%
Ordinary
1 at £1Mr John Whitelock Rankin
1.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 6 days from now)

Filing History

8 August 2023Accounts for a dormant company made up to 30 April 2023 (4 pages)
5 June 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
13 October 2022Accounts for a dormant company made up to 30 April 2022 (4 pages)
20 July 2022Compulsory strike-off action has been discontinued (1 page)
19 July 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
12 July 2022First Gazette notice for compulsory strike-off (1 page)
9 March 2022Accounts for a dormant company made up to 30 April 2021 (5 pages)
27 April 2021Director's details changed for Mr James William Rankin on 18 February 2021 (2 pages)
27 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
21 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
18 September 2020Accounts for a dormant company made up to 30 April 2020 (8 pages)
7 April 2020Appointment of Mr Nicholas George Spencer-Jones as a director on 7 April 2020 (2 pages)
7 April 2020Termination of appointment of Nicholas George Spencer Jones as a secretary on 7 April 2020 (1 page)
7 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
7 January 2020Director's details changed for Mr James William Rankin on 6 January 2020 (2 pages)
12 September 2019Accounts for a dormant company made up to 30 April 2019 (8 pages)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (8 pages)
10 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
25 August 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
25 August 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
8 February 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
8 February 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
22 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
22 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
13 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
13 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
6 January 2014Director's details changed for James William Rankin on 7 November 2013 (2 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Director's details changed for James William Rankin on 7 November 2013 (2 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Director's details changed for James William Rankin on 7 November 2013 (2 pages)
24 December 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
24 December 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
4 February 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
4 February 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
4 August 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
4 August 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
13 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
3 December 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
3 December 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
26 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for James William Rankin on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Ewan Naismith Rankin on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Ewan Naismith Rankin on 26 January 2010 (2 pages)
26 January 2010Director's details changed for James William Rankin on 26 January 2010 (2 pages)
27 July 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
27 July 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
22 January 2009Return made up to 07/01/09; full list of members (4 pages)
22 January 2009Return made up to 07/01/09; full list of members (4 pages)
19 January 2009Appointment terminated director john rankin (1 page)
19 January 2009Appointment terminated director john rankin (1 page)
9 September 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
9 September 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
7 January 2008Secretary's particulars changed (1 page)
7 January 2008Secretary's particulars changed (1 page)
7 January 2008Return made up to 07/01/08; full list of members (3 pages)
7 January 2008Return made up to 07/01/08; full list of members (3 pages)
21 May 2007Accounts made up to 30 April 2007 (1 page)
21 May 2007Accounts made up to 30 April 2007 (1 page)
17 April 2007Accounts made up to 30 April 2006 (1 page)
17 April 2007Accounts made up to 30 April 2006 (1 page)
19 January 2007Return made up to 29/12/06; full list of members (3 pages)
19 January 2007Return made up to 29/12/06; full list of members (3 pages)
8 January 2007New director appointed (1 page)
8 January 2007Director resigned (1 page)
8 January 2007New secretary appointed (1 page)
8 January 2007New secretary appointed (1 page)
8 January 2007Director resigned (1 page)
8 January 2007New director appointed (1 page)
8 January 2007Secretary resigned (1 page)
8 January 2007Secretary resigned (1 page)
16 May 2006Return made up to 29/12/05; full list of members (7 pages)
16 May 2006Return made up to 29/12/05; full list of members (7 pages)
9 March 2006Accounts made up to 30 April 2005 (1 page)
9 March 2006Accounts made up to 30 April 2005 (1 page)
13 March 2005Accounts made up to 30 April 2004 (1 page)
13 March 2005Accounts made up to 30 April 2004 (1 page)
20 December 2004Return made up to 29/12/04; full list of members (7 pages)
20 December 2004Return made up to 29/12/04; full list of members (7 pages)
21 December 2003Return made up to 29/12/03; full list of members (7 pages)
21 December 2003Return made up to 29/12/03; full list of members (7 pages)
19 May 2003Accounts made up to 30 April 2003 (1 page)
19 May 2003Accounts made up to 30 April 2003 (1 page)
21 March 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2002Accounts made up to 30 April 2002 (1 page)
21 November 2002Accounts made up to 30 April 2002 (1 page)
7 August 2002Registered office changed on 07/08/02 from: 18 heriot row edinburgh EH3 6HS (1 page)
7 August 2002Registered office changed on 07/08/02 from: 18 heriot row edinburgh EH3 6HS (1 page)
6 June 2002Director's particulars changed (1 page)
6 June 2002Director's particulars changed (1 page)
3 May 2002Accounts made up to 30 April 2001 (1 page)
3 May 2002Accounts made up to 30 April 2001 (1 page)
15 January 2002Return made up to 29/12/01; full list of members (7 pages)
15 January 2002Return made up to 29/12/01; full list of members (7 pages)
15 January 2001Return made up to 29/12/00; full list of members (7 pages)
15 January 2001Return made up to 29/12/00; full list of members (7 pages)
10 January 2001Accounts made up to 30 April 2000 (6 pages)
10 January 2001Accounts made up to 30 April 2000 (6 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
13 March 2000Return made up to 29/12/99; full list of members (6 pages)
13 March 2000Return made up to 29/12/99; full list of members (6 pages)
10 November 1999Accounts made up to 30 April 1999 (6 pages)
10 November 1999Accounts made up to 30 April 1999 (6 pages)
6 January 1999Return made up to 29/12/98; no change of members (4 pages)
6 January 1999Return made up to 29/12/98; no change of members (4 pages)
24 November 1998Accounts made up to 30 April 1998 (7 pages)
24 November 1998Accounts made up to 30 April 1998 (7 pages)
16 January 1998Return made up to 29/12/97; full list of members (6 pages)
16 January 1998Return made up to 29/12/97; full list of members (6 pages)
3 December 1997Accounts made up to 30 April 1997 (5 pages)
3 December 1997Accounts made up to 30 April 1997 (5 pages)
30 December 1996Return made up to 29/12/96; no change of members (4 pages)
30 December 1996Return made up to 29/12/96; no change of members (4 pages)
1 October 1996Accounts made up to 30 April 1996 (5 pages)
1 October 1996Accounts made up to 30 April 1996 (5 pages)
13 June 1996Accounts made up to 30 April 1995 (5 pages)
13 June 1996Accounts made up to 30 April 1995 (5 pages)
29 January 1996Return made up to 29/12/95; no change of members (4 pages)
29 January 1996Return made up to 29/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
27 January 1992Registered office changed on 27/01/92 from: 1 howe street edinburgh EH3 6TE (1 page)
22 July 1991Resolutions
  • RES ‐
(3 pages)
22 July 1991Memorandum and Articles of Association (4 pages)
23 March 1987Secretary's particulars changed;new secretary appointed (2 pages)