Company NameLittle & Rutherford Limited
Company StatusDissolved
Company NumberSC026363
CategoryPrivate Limited Company
Incorporation Date31 May 1948(75 years, 10 months ago)
Dissolution Date2 January 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil Morham Rutherford
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1989(41 years, 2 months after company formation)
Appointment Duration25 years, 5 months (closed 02 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Speirs Wharf
Port Dundas
Glasgow
G4 9TB
Scotland
Secretary NameRosemary Alison Rutherford
NationalityBritish
StatusClosed
Appointed01 February 2005(56 years, 8 months after company formation)
Appointment Duration9 years, 11 months (closed 02 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Speirs Wharf
Port Dundas
Glasgow
G4 9TB
Scotland
Director NameMrs Andrewina Winifred Twivey
NationalityBritish
StatusResigned
Appointed03 August 1989(41 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 October 1990)
RoleSecretary
Correspondence AddressCardon East 4 Mortonhall Road
Edinburgh
Midlothian
EH9 2HW
Scotland
Secretary NameMrs Andrewina Winifred Twivey
NationalityBritish
StatusResigned
Appointed03 August 1989(41 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 October 1990)
RoleCompany Director
Correspondence AddressCardon East 4 Mortonhall Road
Edinburgh
Midlothian
EH9 2HW
Scotland
Director NameAnn Rutherford
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1990(42 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 February 2005)
RoleCompany Director
Correspondence Address7 Observatory Road
Edinburgh
Midlothian
EH9 3HG
Scotland
Secretary NameAnn Rutherford
NationalityBritish
StatusResigned
Appointed24 October 1990(42 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 January 1995)
RoleCompany Director
Correspondence Address7 Observatory Road
Edinburgh
Midlothian
EH9 3HG
Scotland
Secretary NameNeil Morham Rutherford
NationalityBritish
StatusResigned
Appointed12 January 1995(46 years, 7 months after company formation)
Appointment Duration10 years (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Beech Avenue
Glasgow
Lanarkshire
G41 5BX
Scotland

Location

Registered Address20 Speirs Wharf
Port Dundas
Glasgow
G4 9TB
Scotland
ConstituencyGlasgow North East
WardCanal

Shareholders

42k at £1Rcj Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£266,635
Cash£525,478
Current Liabilities£393,119

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2014Application to strike the company off the register (3 pages)
28 August 2014Application to strike the company off the register (3 pages)
5 June 2014Order of court - restore and wind up (1 page)
5 June 2014Order of court - restore and wind up (1 page)
27 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2013First Gazette notice for voluntary strike-off (1 page)
7 June 2013First Gazette notice for voluntary strike-off (1 page)
17 May 2013Application to strike the company off the register (3 pages)
17 May 2013Application to strike the company off the register (3 pages)
4 October 2012Annual return made up to 26 July 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 42,000
(3 pages)
4 October 2012Annual return made up to 26 July 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 42,000
(3 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2011Second filing of AR01 previously delivered to Companies House made up to 26 July 2011 (16 pages)
15 November 2011Second filing of AR01 previously delivered to Companies House made up to 26 July 2011 (16 pages)
21 September 2011Annual return made up to 26 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/11/2011
(4 pages)
21 September 2011Annual return made up to 26 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/11/2011
(4 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
13 October 2010Secretary's details changed for Rosemary Alison Rutherford on 26 July 2010 (1 page)
13 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
13 October 2010Director's details changed for Neil Morham Rutherford on 26 July 2010 (2 pages)
13 October 2010Secretary's details changed for Rosemary Alison Rutherford on 26 July 2010 (1 page)
13 October 2010Director's details changed for Neil Morham Rutherford on 26 July 2010 (2 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 July 2008Return made up to 26/07/08; full list of members (3 pages)
30 July 2008Return made up to 26/07/08; full list of members (3 pages)
16 August 2007Return made up to 26/07/07; no change of members (6 pages)
16 August 2007Return made up to 26/07/07; no change of members (6 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 August 2006Return made up to 26/07/06; full list of members (6 pages)
11 August 2006Return made up to 26/07/06; full list of members (6 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 August 2005Return made up to 26/07/05; full list of members
  • 363(287) ‐ Registered office changed on 26/08/05
(8 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005Return made up to 26/07/05; full list of members
  • 363(287) ‐ Registered office changed on 26/08/05
(8 pages)
26 August 2005Secretary resigned (1 page)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
18 February 2005New secretary appointed (2 pages)
18 February 2005New secretary appointed (2 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 July 2004Return made up to 26/07/04; full list of members (7 pages)
28 July 2004Return made up to 26/07/04; full list of members (7 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 July 2003Return made up to 26/07/03; full list of members (7 pages)
29 July 2003Return made up to 26/07/03; full list of members (7 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 July 2002Return made up to 26/07/02; full list of members (7 pages)
29 July 2002Return made up to 26/07/02; full list of members (7 pages)
23 August 2001Return made up to 26/07/01; full list of members (6 pages)
23 August 2001Return made up to 26/07/01; full list of members (6 pages)
22 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 January 2001 (8 pages)
26 January 2001 (8 pages)
17 July 2000Return made up to 26/07/00; full list of members (6 pages)
17 July 2000Return made up to 26/07/00; full list of members (6 pages)
1 February 2000 (8 pages)
1 February 2000 (8 pages)
24 August 1999Return made up to 26/07/99; full list of members (6 pages)
24 August 1999Return made up to 26/07/99; full list of members (6 pages)
9 November 1998 (8 pages)
9 November 1998 (8 pages)
23 October 1998Return made up to 26/07/98; no change of members (4 pages)
23 October 1998Return made up to 26/07/98; no change of members (4 pages)
28 January 1998 (6 pages)
28 January 1998 (6 pages)
1 September 1997Return made up to 26/07/97; no change of members (4 pages)
1 September 1997Return made up to 26/07/97; no change of members (4 pages)
2 August 1996Return made up to 26/07/96; full list of members (6 pages)
2 August 1996Return made up to 26/07/96; full list of members (6 pages)
25 July 1996 (9 pages)
25 July 1996 (9 pages)
6 November 1995Registered office changed on 06/11/95 from: 50 spiers wharf port dundas glasgow G4 9TB (1 page)
6 November 1995Registered office changed on 06/11/95 from: 50 spiers wharf port dundas glasgow G4 9TB (1 page)
5 September 1995 (10 pages)
5 September 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
31 May 1948Incorporation (10 pages)
31 May 1948Incorporation (10 pages)