Company NameD. Ruddiman Limited
DirectorsMargaret Douglas Ruddiman and Simon Douglas Ruddiman
Company StatusActive
Company NumberSC031624
CategoryPrivate Limited Company
Incorporation Date28 June 1956(66 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Margaret Douglas Ruddiman
Date of BirthApril 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1989(32 years, 10 months after company formation)
Appointment Duration33 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Sinclair Road
Aberdeen
AB11 9PP
Scotland
Director NameMr Simon Douglas Ruddiman
Date of BirthJune 1963 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(34 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Sinclair Road
Aberdeen
AB11 9PP
Scotland
Director NameJohn Rettie Ruddiman
Date of BirthJanuary 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(32 years, 10 months after company formation)
Appointment Duration24 years, 2 months (resigned 27 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Moray Place
Aberdeen
Aberdeenshire
AB15 4AG
Scotland
Secretary NameEsslemont & Cameron (Corporation)
StatusResigned
Appointed12 May 1989(32 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 27 April 2003)
Correspondence Address57 Crown Street
Aberdeen
Aberdeenshire
AB11 6AH
Scotland
Secretary NameEsslemont Cameron Gauld (Corporation)
StatusResigned
Appointed28 April 2003(46 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 July 2012)
Correspondence Address18 Carden Place
Aberdeen
AB10 1UQ
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2012(56 years after company formation)
Appointment Duration5 years (resigned 26 July 2017)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered Address100 Sinclair Road
Aberdeen
AB11 9PP
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

12k at £1Simon Douglas Ruddiman
100.00%
Ordinary

Financials

Year2014
Net Worth£53,029
Cash£33,314
Current Liabilities£22,002

Accounts

Latest Accounts30 June 2022 (9 months ago)
Next Accounts Due31 March 2024 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 April 2022 (11 months, 2 weeks ago)
Next Return Due1 May 2023 (1 month from now)

Charges

27 November 1991Delivered on: 9 December 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 100 sinclair road torry aberdeen.
Outstanding
7 October 1968Delivered on: 10 October 1968
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
28 April 1982Delivered on: 4 May 1982
Satisfied on: 23 August 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Rectangular piece of ground extending to two hundred feet or thereby along the north side of the road or street called merkland road east and one hundred and twenty feet or thereby backward therefrom containing two roods eight poles and four square yards or thereby, part of the lands of spital in the city and county of aberdeen.
Fully Satisfied

Filing History

1 November 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
21 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
20 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
19 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
22 August 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
2 August 2017Director's details changed for Mrs Margaret Douglas Ruddiman on 26 July 2017 (2 pages)
2 August 2017Director's details changed for Mr Simon Douglas Ruddiman on 26 July 2017 (2 pages)
2 August 2017Change of details for Mr Simon Douglas Ruddiman as a person with significant control on 26 July 2017 (2 pages)
2 August 2017Termination of appointment of Lc Secretaries Limited as a secretary on 26 July 2017 (1 page)
2 August 2017Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 100 Sinclair Road Aberdeen AB11 9PP on 2 August 2017 (1 page)
2 August 2017Director's details changed for Mrs Margaret Douglas Ruddiman on 26 July 2017 (2 pages)
2 August 2017Director's details changed for Mr Simon Douglas Ruddiman on 26 July 2017 (2 pages)
2 August 2017Change of details for Mr Simon Douglas Ruddiman as a person with significant control on 26 July 2017 (2 pages)
2 August 2017Termination of appointment of Lc Secretaries Limited as a secretary on 26 July 2017 (1 page)
2 August 2017Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 100 Sinclair Road Aberdeen AB11 9PP on 2 August 2017 (1 page)
20 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
26 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 12,000
(5 pages)
26 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 12,000
(5 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 12,000
(5 pages)
29 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 12,000
(5 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 12,000
(5 pages)
6 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 12,000
(5 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 July 2013Termination of appointment of John Ruddiman as a director (1 page)
31 July 2013Termination of appointment of John Ruddiman as a director (1 page)
8 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 August 2012Appointment of Lc Secretaries Limited as a secretary (2 pages)
10 August 2012Registered office address changed from 18 Carden Place Aberdeen AB10 1UQ on 10 August 2012 (1 page)
10 August 2012Appointment of Lc Secretaries Limited as a secretary (2 pages)
10 August 2012Registered office address changed from 18 Carden Place Aberdeen AB10 1UQ on 10 August 2012 (1 page)
9 August 2012Termination of appointment of Esslemont Cameron Gauld as a secretary (1 page)
9 August 2012Termination of appointment of Esslemont Cameron Gauld as a secretary (1 page)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
16 November 2011Amended accounts made up to 30 June 2011 (7 pages)
16 November 2011Amended accounts made up to 30 June 2011 (7 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
15 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
20 April 2010Secretary's details changed for Esslemont Cameron Gauld on 17 April 2010 (2 pages)
20 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
20 April 2010Secretary's details changed for Esslemont Cameron Gauld on 17 April 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 April 2009Return made up to 17/04/09; full list of members (4 pages)
21 April 2009Return made up to 17/04/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 April 2008Return made up to 17/04/08; full list of members (4 pages)
17 April 2008Director's change of particulars / john ruddiman / 17/04/2008 (1 page)
17 April 2008Return made up to 17/04/08; full list of members (4 pages)
17 April 2008Director's change of particulars / john ruddiman / 17/04/2008 (1 page)
25 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 April 2007Return made up to 17/04/07; full list of members (3 pages)
17 April 2007Return made up to 17/04/07; full list of members (3 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 April 2006Return made up to 17/04/06; full list of members (3 pages)
18 April 2006Return made up to 17/04/06; full list of members (3 pages)
23 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 April 2005Return made up to 17/04/05; full list of members (3 pages)
19 April 2005Return made up to 17/04/05; full list of members (3 pages)
14 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 April 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 April 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 May 2003New secretary appointed (2 pages)
2 May 2003Registered office changed on 02/05/03 from: 57 crown street aberdeen aberdeenshire AB11 6AH (1 page)
2 May 2003New secretary appointed (2 pages)
2 May 2003Registered office changed on 02/05/03 from: 57 crown street aberdeen aberdeenshire AB11 6AH (1 page)
24 April 2003Return made up to 17/04/03; full list of members (7 pages)
24 April 2003Return made up to 17/04/03; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
28 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
29 April 2002Return made up to 17/04/02; full list of members (7 pages)
29 April 2002Return made up to 17/04/02; full list of members (7 pages)
11 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
11 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
4 May 2001Return made up to 17/04/01; full list of members (7 pages)
4 May 2001Return made up to 17/04/01; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
2 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
8 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
4 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
20 July 1999Memorandum and Articles of Association (10 pages)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1999Memorandum and Articles of Association (10 pages)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 April 1999Return made up to 17/04/99; no change of members
  • 363(287) ‐ Registered office changed on 29/04/99
(4 pages)
29 April 1999Return made up to 17/04/99; no change of members
  • 363(287) ‐ Registered office changed on 29/04/99
(4 pages)
10 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
10 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
30 April 1998Return made up to 17/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1998Return made up to 17/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1997Accounts for a small company made up to 30 June 1997 (6 pages)
18 September 1997Accounts for a small company made up to 30 June 1997 (6 pages)
9 May 1997Return made up to 17/04/97; no change of members (4 pages)
9 May 1997Return made up to 17/04/97; no change of members (4 pages)
27 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
27 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
10 April 1996Return made up to 17/04/96; no change of members (4 pages)
10 April 1996Return made up to 17/04/96; no change of members (4 pages)
22 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
22 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
9 May 1995Return made up to 17/04/95; full list of members (6 pages)
9 May 1995Return made up to 17/04/95; full list of members (6 pages)