Company NameA. & J. Rutherford Limited
Company StatusDissolved
Company NumberSC030208
CategoryPrivate Limited Company
Incorporation Date24 July 1954(69 years, 9 months ago)
Dissolution Date18 June 2020 (3 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCaroline Cameron
Date of BirthDecember 1952 (Born 71 years ago)
NationalityScottish
StatusClosed
Appointed27 April 2012(57 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 18 June 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameTomasina Begbie Kerr
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(34 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 1999)
RoleShop Keeper/Chief Clerk
Correspondence Address10 Millburn Park
Lauder
Berwickshire
TD2 6SL
Scotland
Director NameAlexander Leonard Young
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(34 years, 9 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Upper Loan Park
Lauder
TD2 6TR
Scotland
Director NameWilliam McArthur Young
NationalityBritish
StatusResigned
Appointed14 April 1989(34 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1991)
RoleFactory Worker
Correspondence Address49 Moorelands Gardens
Addiewell
West Calder
West Lothian
EH55 8JB
Scotland
Secretary NameAlexander Leonard Young
NationalityBritish
StatusResigned
Appointed14 April 1989(34 years, 9 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Upper Loan Park
Lauder
TD2 6TR
Scotland
Director NameThomasina Begbie Kerr
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2001(46 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Millburn Park
Lauder
Berwickshire
TD2 6SL
Scotland
Director NameMr William Cameron
Date of BirthJuly 1949 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed06 April 2016(61 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address17-21 East Mayfield
Edinburgh
EH9 1SE
Scotland

Contact

Telephone01578 722269
Telephone regionLauder

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

16.2k at £1Executors Of Estate Of A.l. Young
99.99%
Ordinary
2 at £1T.b. Keer
0.01%
Ordinary

Financials

Year2014
Net Worth£647,596
Cash£72,834
Current Liabilities£1,044

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
29 April 2016Registered office address changed from 19 Upper Loan Park Upper Loan Park Lauder Berwickshire TD2 6TR Scotland to 17-21 East Mayfield Edinburgh EH9 1SE on 29 April 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Appointment of Mr William Cameron as a director on 6 April 2016 (2 pages)
6 April 2016Registered office address changed from 19 Upper Loan Park Upper Loan Park Lauder Berwickshire TD2 6TR Scotland to 19 Upper Loan Park Upper Loan Park Lauder Berwickshire TD2 6TR on 6 April 2016 (1 page)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 16,200
(3 pages)
4 April 2016Registered office address changed from 17-21 East Mayfield Edinburgh EH9 1SE to 19 Upper Loan Park Upper Loan Park Lauder Berwickshire TD2 6TR on 4 April 2016 (1 page)
1 April 2015Registered office address changed from 5 the Square Kelso Roxburghshire TD5 7HQ to 17-21 East Mayfield Edinburgh EH9 1SE on 1 April 2015 (1 page)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 16,200
(3 pages)
1 April 2015Registered office address changed from 5 the Square Kelso Roxburghshire TD5 7HQ to 17-21 East Mayfield Edinburgh EH9 1SE on 1 April 2015 (1 page)
13 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 16,200
(3 pages)
4 April 2014Termination of appointment of Thomasina Kerr as a director (1 page)
4 April 2014Registered office address changed from 5 the Square Kelso Roxburghshire TD5 7HQ Scotland on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 5 the Square Kelso Roxburghshire TD5 7HQ Scotland on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 19 Upper Loan Park Lauder Borders TD2 6TR on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 19 Upper Loan Park Lauder Borders TD2 6TR on 4 April 2014 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
30 April 2012Appointment of Caroline Cameron as a director (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 April 2012Termination of appointment of Alexander Young as a director (1 page)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 April 2012Termination of appointment of Alexander Young as a secretary (1 page)
29 March 2012Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Director's details changed for Alexander Leonard Young on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Thomasina Begbie Kerr on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 June 2009Return made up to 31/03/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 April 2008Return made up to 31/03/08; full list of members (4 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 April 2007Return made up to 31/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 November 2006Registered office changed on 21/11/06 from: 5 market place lauder TD2 6SR (1 page)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 March 2006Return made up to 31/03/06; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 April 2005Return made up to 31/03/05; full list of members (7 pages)
3 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
1 April 2004Return made up to 31/03/04; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
4 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2002Return made up to 31/03/02; full list of members (6 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
18 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2001New director appointed (2 pages)
3 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 February 2000Accounts for a small company made up to 30 June 1999 (3 pages)
3 April 1999Return made up to 31/03/99; no change of members (4 pages)
3 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
6 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 April 1998Return made up to 31/03/98; no change of members (4 pages)
7 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
7 May 1997Return made up to 31/03/97; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
22 April 1996Return made up to 31/03/96; no change of members (4 pages)
10 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
24 July 1954Incorporation (13 pages)