Foulden Newton
Berwick Upon Tweed
TD15 1UL
Scotland
Secretary Name | Mr Stuart Cameron Rutherford |
---|---|
Status | Current |
Appointed | 23 January 2015(55 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | No 3 The Firs Foulden Newton Berwick Upon Tweed TD15 1UL Scotland |
Director Name | Joan Rutherford |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1989(29 years, 10 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 23 January 2015) |
Role | Company Director |
Correspondence Address | Woodlands Foulden Berwickshire |
Director Name | Mr John Rutherford |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1989(29 years, 10 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 23 January 2015) |
Role | Contractor |
Correspondence Address | Woodlands Foulden Berwick Upon Tweed TD15 1UH Scotland |
Director Name | Mr Richard John Rutherford |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1989(29 years, 10 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 30 September 2011) |
Role | Drainage Contractor |
Correspondence Address | Vicarsford Main Street Ayton Eyemouth Berwickshire TD14 5QP Scotland |
Secretary Name | Alan Mackintosh Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1989(29 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 15 June 2007) |
Role | Company Director |
Correspondence Address | Fairlaw Lodge Reston Eyemouth Berwickshire TD14 5LN Scotland |
Secretary Name | Mr Richard John Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(48 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | Vicarsford Main Street Ayton Eyemouth Berwickshire TD14 5QP Scotland |
Website | www.johnnyrutherfordplanthire.co.uk |
---|---|
Telephone | 020 81441252 |
Telephone region | London |
Registered Address | Hutton Crofts Hutton Berwick Upon Tweed TD15 1TS Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | East Berwickshire |
90k at £1 | John Rutherford 90.00% Preference |
---|---|
4.9k at £1 | Stuart Cameron Rutherford 4.86% Ordinary A |
3.4k at £1 | Mr Richard John Rutherford 3.42% Ordinary A |
720 at £1 | Ian Norman Rutherford 0.72% Ordinary A |
600 at £1 | Stuart Cameron Rutherford 0.60% Ordinary B |
200 at £1 | Ian Norman Rutherford 0.20% Ordinary B |
200 at £1 | Mr Richard John Rutherford 0.20% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £192,919 |
Cash | £124,815 |
Current Liabilities | £284,987 |
Latest Accounts | 31 May 2021 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 5 March 2022 (1 year ago) |
---|---|
Next Return Due | 19 March 2023 (overdue) |
1 November 1984 | Delivered 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 |
---|
31 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
---|---|
16 March 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
11 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with updates (5 pages) |
28 February 2018 | Notification of Catherine Rutherford as a person with significant control on 8 February 2018 (2 pages) |
28 February 2018 | Change of details for Mr Stuart Cameron Rutherford as a person with significant control on 8 February 2018 (2 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
2 February 2015 | Termination of appointment of Joan Rutherford as a director on 23 January 2015 (1 page) |
2 February 2015 | Termination of appointment of John Rutherford as a director on 23 January 2015 (1 page) |
2 February 2015 | Appointment of Mr Stuart Cameron Rutherford as a secretary on 23 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr Stuart Cameron Rutherford as a director on 23 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of Joan Rutherford as a director on 23 January 2015 (1 page) |
2 February 2015 | Termination of appointment of John Rutherford as a director on 23 January 2015 (1 page) |
2 February 2015 | Appointment of Mr Stuart Cameron Rutherford as a secretary on 23 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr Stuart Cameron Rutherford as a director on 23 January 2015 (2 pages) |
5 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
16 October 2013 | Resolutions
|
16 October 2013 | Resolutions
|
14 October 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
7 March 2013 | Current accounting period extended from 28 May 2013 to 31 May 2013 (1 page) |
7 March 2013 | Current accounting period extended from 28 May 2013 to 31 May 2013 (1 page) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 28 May 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 28 May 2012 (7 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Termination of appointment of Richard Rutherford as a secretary (1 page) |
20 October 2011 | Termination of appointment of Richard Rutherford as a director (1 page) |
20 October 2011 | Termination of appointment of Richard Rutherford as a secretary (1 page) |
20 October 2011 | Termination of appointment of Richard Rutherford as a director (1 page) |
11 October 2011 | Total exemption small company accounts made up to 28 May 2011 (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 28 May 2011 (7 pages) |
17 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (16 pages) |
17 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (16 pages) |
17 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (16 pages) |
2 March 2011 | Total exemption small company accounts made up to 28 May 2010 (7 pages) |
2 March 2011 | Total exemption small company accounts made up to 28 May 2010 (7 pages) |
15 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (16 pages) |
15 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (16 pages) |
15 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (16 pages) |
26 February 2010 | Total exemption small company accounts made up to 28 May 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 28 May 2009 (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 28 May 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 28 May 2008 (6 pages) |
26 March 2009 | Return made up to 05/03/09; full list of members (9 pages) |
26 March 2009 | Return made up to 05/03/09; full list of members (9 pages) |
12 May 2008 | Total exemption small company accounts made up to 28 May 2007 (7 pages) |
12 May 2008 | Return made up to 05/03/08; full list of members (9 pages) |
12 May 2008 | Total exemption small company accounts made up to 28 May 2007 (7 pages) |
12 May 2008 | Return made up to 05/03/08; full list of members (9 pages) |
28 June 2007 | Total exemption small company accounts made up to 28 May 2006 (7 pages) |
28 June 2007 | Total exemption small company accounts made up to 28 May 2006 (7 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: 11 murray street duns berwickshire TD11 3DF (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: 11 murray street duns berwickshire TD11 3DF (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | Return made up to 05/03/07; full list of members (9 pages) |
7 June 2007 | Return made up to 05/03/07; full list of members (9 pages) |
14 August 2006 | Total exemption small company accounts made up to 28 May 2005 (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 28 May 2005 (6 pages) |
10 March 2006 | Return made up to 05/03/06; full list of members (9 pages) |
10 March 2006 | Return made up to 05/03/06; full list of members (9 pages) |
23 May 2005 | Total exemption small company accounts made up to 28 May 2004 (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 28 May 2004 (6 pages) |
9 March 2005 | Return made up to 05/03/05; full list of members (9 pages) |
9 March 2005 | Return made up to 05/03/05; full list of members (9 pages) |
29 March 2004 | Total exemption small company accounts made up to 28 May 2003 (6 pages) |
29 March 2004 | Total exemption small company accounts made up to 28 May 2003 (6 pages) |
8 March 2004 | Return made up to 05/03/04; full list of members (9 pages) |
8 March 2004 | Return made up to 05/03/04; full list of members (9 pages) |
11 June 2003 | Total exemption full accounts made up to 28 May 2002 (6 pages) |
11 June 2003 | Total exemption full accounts made up to 28 May 2002 (6 pages) |
10 March 2003 | Return made up to 05/03/03; full list of members (9 pages) |
10 March 2003 | Return made up to 05/03/03; full list of members (9 pages) |
7 March 2002 | Return made up to 05/03/02; full list of members (9 pages) |
7 March 2002 | Return made up to 05/03/02; full list of members (9 pages) |
30 January 2002 | Total exemption small company accounts made up to 28 May 2001 (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 28 May 2001 (6 pages) |
14 March 2001 | Full accounts made up to 28 May 2000 (14 pages) |
14 March 2001 | Return made up to 05/03/01; full list of members (10 pages) |
14 March 2001 | Full accounts made up to 28 May 2000 (14 pages) |
14 March 2001 | Return made up to 05/03/01; full list of members (10 pages) |
28 March 2000 | Full accounts made up to 28 May 1999 (15 pages) |
28 March 2000 | Full accounts made up to 28 May 1999 (15 pages) |
21 March 2000 | Return made up to 05/03/00; full list of members (10 pages) |
21 March 2000 | Return made up to 05/03/00; full list of members (10 pages) |
30 March 1999 | Full accounts made up to 28 May 1998 (13 pages) |
30 March 1999 | Full accounts made up to 28 May 1998 (13 pages) |
19 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
19 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
29 June 1998 | Full accounts made up to 28 May 1997 (13 pages) |
29 June 1998 | Full accounts made up to 28 May 1997 (13 pages) |
16 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
16 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
6 March 1997 | Return made up to 05/03/97; full list of members (6 pages) |
6 March 1997 | Return made up to 05/03/97; full list of members (6 pages) |
18 December 1996 | Full accounts made up to 28 May 1996 (12 pages) |
18 December 1996 | Full accounts made up to 28 May 1996 (12 pages) |
29 March 1996 | Full accounts made up to 28 May 1995 (12 pages) |
29 March 1996 | Full accounts made up to 28 May 1995 (12 pages) |
8 March 1996 | Return made up to 05/03/96; full list of members
|
8 March 1996 | Return made up to 05/03/96; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
30 November 1984 | Alter mem and arts (12 pages) |
30 November 1984 | Alter mem and arts (12 pages) |
15 May 1959 | Incorporation (12 pages) |
15 May 1959 | Incorporation (12 pages) |