Company NameJohnny Rutherford Contractors (Hutton) Limited
DirectorStuart Cameron Rutherford
Company StatusActive
Company NumberSC034005
CategoryPrivate Limited Company
Incorporation Date15 May 1959(64 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Stuart Cameron Rutherford
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2015(55 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleDrainage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3 The Firs
Foulden Newton
Berwick Upon Tweed
TD15 1UL
Scotland
Secretary NameMr Stuart Cameron Rutherford
StatusCurrent
Appointed23 January 2015(55 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressNo 3 The Firs
Foulden Newton
Berwick Upon Tweed
TD15 1UL
Scotland
Director NameMr Richard John Rutherford
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1989(29 years, 10 months after company formation)
Appointment Duration22 years, 7 months (resigned 30 September 2011)
RoleDrainage Contractor
Correspondence AddressVicarsford Main Street
Ayton
Eyemouth
Berwickshire
TD14 5QP
Scotland
Director NameJoan Rutherford
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1989(29 years, 10 months after company formation)
Appointment Duration25 years, 11 months (resigned 23 January 2015)
RoleCompany Director
Correspondence AddressWoodlands
Foulden
Berwickshire
Director NameMr John Rutherford
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1989(29 years, 10 months after company formation)
Appointment Duration25 years, 11 months (resigned 23 January 2015)
RoleContractor
Correspondence AddressWoodlands
Foulden
Berwick Upon Tweed
TD15 1UH
Scotland
Secretary NameAlan Mackintosh Lamb
NationalityBritish
StatusResigned
Appointed03 March 1989(29 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 15 June 2007)
RoleCompany Director
Correspondence AddressFairlaw Lodge
Reston
Eyemouth
Berwickshire
TD14 5LN
Scotland
Secretary NameMr Richard John Rutherford
NationalityBritish
StatusResigned
Appointed15 June 2007(48 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2011)
RoleCompany Director
Correspondence AddressVicarsford Main Street
Ayton
Eyemouth
Berwickshire
TD14 5QP
Scotland

Contact

Websitewww.johnnyrutherfordplanthire.co.uk
Telephone020 81441252
Telephone regionLondon

Location

Registered AddressHutton Crofts
Hutton
Berwick Upon Tweed
TD15 1TS
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardEast Berwickshire

Shareholders

90k at £1John Rutherford
90.00%
Preference
4.9k at £1Stuart Cameron Rutherford
4.86%
Ordinary A
3.4k at £1Mr Richard John Rutherford
3.42%
Ordinary A
720 at £1Ian Norman Rutherford
0.72%
Ordinary A
600 at £1Stuart Cameron Rutherford
0.60%
Ordinary B
200 at £1Ian Norman Rutherford
0.20%
Ordinary B
200 at £1Mr Richard John Rutherford
0.20%
Ordinary B

Financials

Year2014
Net Worth£192,919
Cash£124,815
Current Liabilities£284,987

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return5 March 2024 (3 weeks, 2 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Charges

1 November 1984Delivered on: 9 November 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

Filing History

9 May 2023Micro company accounts made up to 31 May 2022 (5 pages)
13 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 May 2021 (5 pages)
11 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
31 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
16 March 2021Micro company accounts made up to 31 May 2020 (5 pages)
11 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 31 May 2019 (5 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
5 March 2018Confirmation statement made on 5 March 2018 with updates (5 pages)
28 February 2018Notification of Catherine Rutherford as a person with significant control on 8 February 2018 (2 pages)
28 February 2018Change of details for Mr Stuart Cameron Rutherford as a person with significant control on 8 February 2018 (2 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100,000
(5 pages)
24 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100,000
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100,000
(5 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100,000
(5 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100,000
(5 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
2 February 2015Appointment of Mr Stuart Cameron Rutherford as a secretary on 23 January 2015 (2 pages)
2 February 2015Termination of appointment of Joan Rutherford as a director on 23 January 2015 (1 page)
2 February 2015Termination of appointment of John Rutherford as a director on 23 January 2015 (1 page)
2 February 2015Appointment of Mr Stuart Cameron Rutherford as a director on 23 January 2015 (2 pages)
2 February 2015Termination of appointment of Joan Rutherford as a director on 23 January 2015 (1 page)
2 February 2015Appointment of Mr Stuart Cameron Rutherford as a secretary on 23 January 2015 (2 pages)
2 February 2015Termination of appointment of John Rutherford as a director on 23 January 2015 (1 page)
2 February 2015Appointment of Mr Stuart Cameron Rutherford as a director on 23 January 2015 (2 pages)
5 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 100,000
(6 pages)
5 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 100,000
(6 pages)
5 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 100,000
(6 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase share capital 26/06/2013
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase share capital 26/06/2013
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
14 October 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 100,000.00
(4 pages)
14 October 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 100,000.00
(4 pages)
7 March 2013Current accounting period extended from 28 May 2013 to 31 May 2013 (1 page)
7 March 2013Current accounting period extended from 28 May 2013 to 31 May 2013 (1 page)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 28 May 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 28 May 2012 (7 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
20 October 2011Termination of appointment of Richard Rutherford as a secretary (1 page)
20 October 2011Termination of appointment of Richard Rutherford as a secretary (1 page)
20 October 2011Termination of appointment of Richard Rutherford as a director (1 page)
20 October 2011Termination of appointment of Richard Rutherford as a director (1 page)
11 October 2011Total exemption small company accounts made up to 28 May 2011 (7 pages)
11 October 2011Total exemption small company accounts made up to 28 May 2011 (7 pages)
17 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (16 pages)
17 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (16 pages)
17 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (16 pages)
2 March 2011Total exemption small company accounts made up to 28 May 2010 (7 pages)
2 March 2011Total exemption small company accounts made up to 28 May 2010 (7 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (16 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (16 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (16 pages)
26 February 2010Total exemption small company accounts made up to 28 May 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 28 May 2009 (7 pages)
1 April 2009Total exemption small company accounts made up to 28 May 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 28 May 2008 (6 pages)
26 March 2009Return made up to 05/03/09; full list of members (9 pages)
26 March 2009Return made up to 05/03/09; full list of members (9 pages)
12 May 2008Return made up to 05/03/08; full list of members (9 pages)
12 May 2008Total exemption small company accounts made up to 28 May 2007 (7 pages)
12 May 2008Total exemption small company accounts made up to 28 May 2007 (7 pages)
12 May 2008Return made up to 05/03/08; full list of members (9 pages)
28 June 2007Total exemption small company accounts made up to 28 May 2006 (7 pages)
28 June 2007Total exemption small company accounts made up to 28 May 2006 (7 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007Registered office changed on 27/06/07 from: 11 murray street duns berwickshire TD11 3DF (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007Registered office changed on 27/06/07 from: 11 murray street duns berwickshire TD11 3DF (1 page)
27 June 2007New secretary appointed (2 pages)
7 June 2007Return made up to 05/03/07; full list of members (9 pages)
7 June 2007Return made up to 05/03/07; full list of members (9 pages)
14 August 2006Total exemption small company accounts made up to 28 May 2005 (6 pages)
14 August 2006Total exemption small company accounts made up to 28 May 2005 (6 pages)
10 March 2006Return made up to 05/03/06; full list of members (9 pages)
10 March 2006Return made up to 05/03/06; full list of members (9 pages)
23 May 2005Total exemption small company accounts made up to 28 May 2004 (6 pages)
23 May 2005Total exemption small company accounts made up to 28 May 2004 (6 pages)
9 March 2005Return made up to 05/03/05; full list of members (9 pages)
9 March 2005Return made up to 05/03/05; full list of members (9 pages)
29 March 2004Total exemption small company accounts made up to 28 May 2003 (6 pages)
29 March 2004Total exemption small company accounts made up to 28 May 2003 (6 pages)
8 March 2004Return made up to 05/03/04; full list of members (9 pages)
8 March 2004Return made up to 05/03/04; full list of members (9 pages)
11 June 2003Total exemption full accounts made up to 28 May 2002 (6 pages)
11 June 2003Total exemption full accounts made up to 28 May 2002 (6 pages)
10 March 2003Return made up to 05/03/03; full list of members (9 pages)
10 March 2003Return made up to 05/03/03; full list of members (9 pages)
7 March 2002Return made up to 05/03/02; full list of members (9 pages)
7 March 2002Return made up to 05/03/02; full list of members (9 pages)
30 January 2002Total exemption small company accounts made up to 28 May 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 28 May 2001 (6 pages)
14 March 2001Return made up to 05/03/01; full list of members (10 pages)
14 March 2001Return made up to 05/03/01; full list of members (10 pages)
14 March 2001Full accounts made up to 28 May 2000 (14 pages)
14 March 2001Full accounts made up to 28 May 2000 (14 pages)
28 March 2000Full accounts made up to 28 May 1999 (15 pages)
28 March 2000Full accounts made up to 28 May 1999 (15 pages)
21 March 2000Return made up to 05/03/00; full list of members (10 pages)
21 March 2000Return made up to 05/03/00; full list of members (10 pages)
30 March 1999Full accounts made up to 28 May 1998 (13 pages)
30 March 1999Full accounts made up to 28 May 1998 (13 pages)
19 March 1999Return made up to 05/03/99; no change of members (4 pages)
19 March 1999Return made up to 05/03/99; no change of members (4 pages)
29 June 1998Full accounts made up to 28 May 1997 (13 pages)
29 June 1998Full accounts made up to 28 May 1997 (13 pages)
16 March 1998Return made up to 05/03/98; no change of members (4 pages)
16 March 1998Return made up to 05/03/98; no change of members (4 pages)
6 March 1997Return made up to 05/03/97; full list of members (6 pages)
6 March 1997Return made up to 05/03/97; full list of members (6 pages)
18 December 1996Full accounts made up to 28 May 1996 (12 pages)
18 December 1996Full accounts made up to 28 May 1996 (12 pages)
29 March 1996Full accounts made up to 28 May 1995 (12 pages)
29 March 1996Full accounts made up to 28 May 1995 (12 pages)
8 March 1996Return made up to 05/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1996Return made up to 05/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
30 November 1984Alter mem and arts (12 pages)
30 November 1984Alter mem and arts (12 pages)
15 May 1959Incorporation (12 pages)
15 May 1959Incorporation (12 pages)