Company NameRudonian Properties Limited
DirectorsDonald Charles Cameron and Ceri Jane Hughes
Company StatusActive
Company NumberSC036402
CategoryPrivate Limited Company
Incorporation Date2 May 1961(63 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Donald Charles Cameron
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(33 years, 11 months after company formation)
Appointment Duration29 years, 1 month
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address7 Spylaw Bank Road
Edinburgh
Midlothian
EH13 0JW
Scotland
Director NameMs Ceri Jane Hughes
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(55 years after company formation)
Appointment Duration7 years, 12 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Spylaw Bank Road
Edinburgh
EH13 0JW
Scotland
Director NameElizabeth Askew Cameron
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1990(29 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 December 1994)
RolePersonal Assistant
Correspondence Address7 Spylaw Bank Road
Edinburgh
Midlothian
EH13 0JW
Scotland
Director NameMr Donald Stephen Cameron
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1990(29 years, 4 months after company formation)
Appointment Duration24 years, 5 months (resigned 09 March 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Spylaw Bank Road
Edinburgh
EH13 0JW
Scotland
Secretary NameMr Donald Stephen Cameron
NationalityBritish
StatusResigned
Appointed17 September 1990(29 years, 4 months after company formation)
Appointment Duration24 years, 5 months (resigned 08 March 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Spylaw Bank Road
Edinburgh
EH13 0JW
Scotland

Contact

Telephone0131 4411336
Telephone regionEdinburgh

Location

Registered Address7 Spylaw Bank Road
Edinburgh
EH13 0JW
Scotland
ConstituencyEdinburgh South West
WardColinton/Fairmilehead

Financials

Year2013
Net Worth£201,294
Cash£4,176
Current Liabilities£14,726

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Charges

23 March 2021Delivered on: 7 April 2021
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: First ranking standard security over unit 6 85-87 saughton road north edinburgh.
Outstanding
19 February 2021Delivered on: 22 February 2021
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR

Classification: A registered charge
Particulars: N/A.
Outstanding
22 November 2016Delivered on: 24 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 85-87 saughton road north, edinburgh. MID176175.
Outstanding
17 November 2016Delivered on: 24 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
21 April 1972Delivered on: 21 April 1972
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 coates gardens edinburgh.
Outstanding
5 August 1970Delivered on: 18 August 1970
Satisfied on: 20 May 1997
Persons entitled: British Linen Bank

Classification: Bond of cash credit & disposition in security
Secured details: £7,500.
Particulars: 9, northumberland street, edinburgh 38 morningside rd., Edinburgh (shop) 40 morningside rd., Edinburgh (shop).
Fully Satisfied

Filing History

22 September 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
6 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
24 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
8 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 30 April 2021 (13 pages)
30 August 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
4 August 2021Satisfaction of charge 2 in full (1 page)
13 April 2021Satisfaction of charge SC0364020004 in full (1 page)
13 April 2021Satisfaction of charge SC0364020003 in full (1 page)
7 April 2021Registration of charge SC0364020006, created on 23 March 2021 (18 pages)
22 February 2021Registration of charge SC0364020005, created on 19 February 2021 (17 pages)
9 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 30 April 2020 (14 pages)
11 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 30 April 2019 (13 pages)
27 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 30 April 2018 (14 pages)
28 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
13 July 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
24 November 2016Registration of charge SC0364020003, created on 17 November 2016 (5 pages)
24 November 2016Registration of charge SC0364020003, created on 17 November 2016 (5 pages)
24 November 2016Registration of charge SC0364020004, created on 22 November 2016 (6 pages)
24 November 2016Registration of charge SC0364020004, created on 22 November 2016 (6 pages)
7 September 2016Appointment of Ms Ceri Jane Hughes as a director on 1 May 2016 (2 pages)
7 September 2016Appointment of Ms Ceri Jane Hughes as a director on 1 May 2016 (2 pages)
7 September 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
7 September 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
19 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
15 September 2015Termination of appointment of Donald Stephen Cameron as a secretary on 8 March 2015 (1 page)
15 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
15 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
15 September 2015Termination of appointment of Donald Stephen Cameron as a director on 9 March 2015 (1 page)
15 September 2015Termination of appointment of Donald Stephen Cameron as a secretary on 8 March 2015 (1 page)
15 September 2015Termination of appointment of Donald Stephen Cameron as a director on 9 March 2015 (1 page)
15 September 2015Termination of appointment of Donald Stephen Cameron as a secretary on 8 March 2015 (1 page)
15 September 2015Termination of appointment of Donald Stephen Cameron as a secretary on 8 March 2015 (1 page)
9 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Director's details changed for Mr Donald Stephen Cameron on 19 May 2014 (2 pages)
30 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Director's details changed for Mr Donald Stephen Cameron on 19 May 2014 (2 pages)
24 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
11 June 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 June 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
20 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
29 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
22 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
21 September 2010Director's details changed for Donald Charles Cameron on 1 August 2010 (2 pages)
21 September 2010Secretary's details changed for Donald Stephen Cameron on 1 August 2010 (1 page)
21 September 2010Secretary's details changed for Donald Stephen Cameron on 1 August 2010 (1 page)
21 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
21 September 2010Secretary's details changed for Donald Stephen Cameron on 1 August 2010 (1 page)
21 September 2010Director's details changed for Donald Charles Cameron on 1 August 2010 (2 pages)
21 September 2010Director's details changed for Mr Donald Stephen Cameron on 1 August 2010 (2 pages)
21 September 2010Director's details changed for Mr Donald Stephen Cameron on 1 August 2010 (2 pages)
21 September 2010Director's details changed for Donald Charles Cameron on 1 August 2010 (2 pages)
21 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Mr Donald Stephen Cameron on 1 August 2010 (2 pages)
10 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
20 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 August 2008Return made up to 26/08/08; full list of members (3 pages)
29 August 2008Return made up to 26/08/08; full list of members (3 pages)
6 September 2007Return made up to 26/08/07; no change of members (7 pages)
6 September 2007Return made up to 26/08/07; no change of members (7 pages)
9 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 September 2006Return made up to 26/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 September 2006Return made up to 26/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Secretary's particulars changed;director's particulars changed (1 page)
17 May 2006Secretary's particulars changed;director's particulars changed (1 page)
17 May 2006Secretary's particulars changed;director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
17 May 2006Secretary's particulars changed;director's particulars changed (1 page)
17 May 2006Secretary's particulars changed;director's particulars changed (1 page)
17 May 2006Secretary's particulars changed;director's particulars changed (1 page)
8 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 September 2005Return made up to 26/08/05; full list of members (7 pages)
5 September 2005Return made up to 26/08/05; full list of members (7 pages)
23 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 September 2004Return made up to 26/08/04; full list of members (7 pages)
1 September 2004Return made up to 26/08/04; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 September 2003Return made up to 26/08/03; full list of members (7 pages)
1 September 2003Return made up to 26/08/03; full list of members (7 pages)
24 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
24 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
12 September 2002Return made up to 26/08/02; full list of members (7 pages)
12 September 2002Return made up to 26/08/02; full list of members (7 pages)
31 August 2001Return made up to 26/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2001Return made up to 26/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
24 August 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 September 2000Return made up to 26/08/00; full list of members (6 pages)
4 September 2000Return made up to 26/08/00; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
2 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
3 September 1999Return made up to 26/08/99; no change of members (4 pages)
3 September 1999Return made up to 26/08/99; no change of members (4 pages)
3 August 1999Full accounts made up to 30 April 1999 (9 pages)
3 August 1999Full accounts made up to 30 April 1999 (9 pages)
2 September 1998Return made up to 26/08/98; full list of members (4 pages)
2 September 1998Return made up to 26/08/98; full list of members (4 pages)
23 July 1998Full accounts made up to 30 April 1998 (9 pages)
23 July 1998Full accounts made up to 30 April 1998 (9 pages)
2 September 1997Return made up to 26/08/97; no change of members (4 pages)
2 September 1997Return made up to 26/08/97; no change of members (4 pages)
1 July 1997Full accounts made up to 30 April 1997 (9 pages)
1 July 1997Full accounts made up to 30 April 1997 (9 pages)
20 May 1997Dec mort/charge * (5 pages)
20 May 1997Dec mort/charge * (5 pages)
11 September 1996Return made up to 26/08/96; no change of members (4 pages)
11 September 1996Return made up to 26/08/96; no change of members (4 pages)
27 June 1996Full accounts made up to 30 April 1996 (9 pages)
27 June 1996Full accounts made up to 30 April 1996 (9 pages)
13 September 1995Return made up to 26/08/95; full list of members (6 pages)
13 September 1995Return made up to 26/08/95; full list of members (6 pages)
27 June 1995Accounts for a small company made up to 30 April 1995 (9 pages)
27 June 1995Accounts for a small company made up to 30 April 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)