Company NameRuchlaw Estates Limited
Company StatusActive
Company NumberSC039502
CategoryPrivate Limited Company
Incorporation Date11 November 1963(59 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roderick MacDuff Urquhart
Date of BirthFebruary 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1989(25 years, 4 months after company formation)
Appointment Duration34 years, 6 months
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence AddressThe Hall
Samuelston
Haddington
E Lothian
EH41 4HG
Scotland
Director NameMr Dougal Campbell Davidson Urquhart
Date of BirthJanuary 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1989(25 years, 4 months after company formation)
Appointment Duration34 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address24a Firs Chase
West Mersea
Colchester
Essex
CO5 8NG
Director NameMr Callum Ian Urquhart
Date of BirthMarch 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1989(25 years, 4 months after company formation)
Appointment Duration34 years, 6 months
RoleFarm Worker
Country of ResidenceScotland
Correspondence AddressFair Oaks Stichill
Kelso
Roxburghshire
TD5 7TA
Scotland
Director NameMr Charles Urquhart
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1989(25 years, 4 months after company formation)
Appointment Duration34 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address82/3 Bruntsfield Place
Edinburgh
EH10 4HG
Scotland
Director NameRonald MacDuff Urquhart
Date of BirthDecember 1924 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1989(25 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 May 1992)
RoleWriter To The Signet
Correspondence Address53 Cramond Glebe Road
Edinburgh
Midlothian
EH4 6NT
Scotland
Director NameRosemary Jean Urquhart
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1989(25 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 February 1993)
RoleMarried Woman
Correspondence Address53 Cramond Glebe Road
Edinburgh
Midlothian
EH4 6NT
Scotland
Director NameMr Alexander Douglas Foulis
Date of BirthFebruary 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1989(25 years, 4 months after company formation)
Appointment Duration27 years, 8 months (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 East Barnton Avenue
Edinburgh
Midlothian
EH4 6AH
Scotland
Secretary NameA & W M Urquhart (Corporation)
StatusResigned
Appointed27 March 1989(25 years, 4 months after company formation)
Appointment Duration32 years, 6 months (resigned 27 September 2021)
Correspondence Address16 Heriot Row
Edinburgh
Midlothian
EH3 6HR
Scotland

Contact

Telephone0131 5562896
Telephone regionEdinburgh

Location

Registered Address82/3 Bruntsfield Place
Edinburgh
EH10 4HG
Scotland
ConstituencyEdinburgh South West
WardMeadows/Morningside
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£139,506
Gross Profit£110,745
Net Worth£2,746,886
Cash£27,687
Current Liabilities£50,394

Accounts

Latest Accounts28 February 2022 (1 year, 7 months ago)
Next Accounts Due30 November 2023 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 March 2023 (6 months, 2 weeks ago)
Next Return Due4 April 2024 (6 months from now)

Charges

7 November 2011Delivered on: 11 November 2011
Persons entitled: Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 hawthornvale edinburgh.
Outstanding
7 November 2011Delivered on: 11 November 2011
Persons entitled: Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 48 rodney street edinburgh.
Outstanding
7 November 2011Delivered on: 11 November 2011
Persons entitled: Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36 hawthornvale edinburgh.
Outstanding
7 November 2011Delivered on: 11 November 2011
Persons entitled: Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 46 hawthornvale edinburgh.
Outstanding
7 November 2011Delivered on: 11 November 2011
Persons entitled: Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35 bryson road edinburgh.
Outstanding
7 November 2011Delivered on: 11 November 2011
Persons entitled: Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 rossie place edinburgh.
Outstanding
28 October 2011Delivered on: 9 November 2011
Persons entitled: Co-Operative Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
7 November 2011Delivered on: 11 November 2011
Persons entitled: Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 42 hawthornvale edinburgh.
Outstanding
7 November 2011Delivered on: 11 November 2011
Persons entitled: Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 82 bruntsfield place edinburgh.
Outstanding
19 August 2008Delivered on: 1 September 2008
Satisfied on: 2 December 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
28 September 2005Delivered on: 6 October 2005
Satisfied on: 8 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

3 April 2020Satisfaction of charge 3 in full (1 page)
31 March 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
13 March 2020Memorandum and Articles of Association (33 pages)
2 March 2020Change of share class name or designation (2 pages)
2 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 February 2020Director's details changed for Mr Charles Urquhart on 17 February 2020 (2 pages)
13 February 2020Current accounting period extended from 31 August 2019 to 28 February 2020 (1 page)
8 May 2019Accounts for a small company made up to 31 August 2018 (7 pages)
30 April 2019Satisfaction of charge 9 in full (1 page)
30 April 2019Satisfaction of charge 8 in full (1 page)
30 April 2019Satisfaction of charge 6 in full (1 page)
30 April 2019Satisfaction of charge 11 in full (1 page)
30 April 2019Satisfaction of charge 7 in full (1 page)
30 April 2019Satisfaction of charge 5 in full (1 page)
30 April 2019Satisfaction of charge 4 in full (1 page)
30 April 2019Satisfaction of charge 10 in full (1 page)
2 April 2019Director's details changed for Mr Dougal Campbell Davidson Urquhart on 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
17 January 2019Director's details changed for Mr Dougal Campbell Davidson Urquhart on 17 January 2019 (2 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
27 April 2017Accounts for a small company made up to 31 August 2016 (7 pages)
27 April 2017Accounts for a small company made up to 31 August 2016 (7 pages)
31 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
12 December 2016Termination of appointment of Alexander Douglas Foulis as a director on 9 December 2016 (1 page)
12 December 2016Termination of appointment of Alexander Douglas Foulis as a director on 9 December 2016 (1 page)
17 May 2016Accounts for a small company made up to 31 August 2015 (7 pages)
17 May 2016Accounts for a small company made up to 31 August 2015 (7 pages)
7 April 2016Registered office address changed from 16 Heriot Row Edinburgh EH3 6HP to 16 Heriot Row Edinburgh EH3 6HR on 7 April 2016 (1 page)
7 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(8 pages)
7 April 2016Director's details changed for Mr Charles Urquhart on 1 January 2016 (2 pages)
7 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(8 pages)
7 April 2016Registered office address changed from 16 Heriot Row Edinburgh EH3 6HP to 16 Heriot Row Edinburgh EH3 6HR on 7 April 2016 (1 page)
7 April 2016Director's details changed for Mr Charles Urquhart on 1 January 2016 (2 pages)
29 April 2015Full accounts made up to 31 August 2014 (17 pages)
29 April 2015Full accounts made up to 31 August 2014 (17 pages)
10 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(8 pages)
10 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(8 pages)
10 April 2015Director's details changed for Mr Callum Ian Urquhart on 1 January 2014 (2 pages)
10 April 2015Director's details changed for Mr Callum Ian Urquhart on 1 January 2014 (2 pages)
10 April 2015Director's details changed for Mr Callum Ian Urquhart on 1 January 2014 (2 pages)
20 October 2014Auditor's resignation (2 pages)
20 October 2014Auditor's resignation (2 pages)
2 June 2014Full accounts made up to 31 August 2013 (14 pages)
2 June 2014Full accounts made up to 31 August 2013 (14 pages)
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(8 pages)
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(8 pages)
13 May 2013Full accounts made up to 31 August 2012 (14 pages)
13 May 2013Full accounts made up to 31 August 2012 (14 pages)
9 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (8 pages)
9 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (8 pages)
10 May 2012Full accounts made up to 31 August 2011 (15 pages)
10 May 2012Full accounts made up to 31 August 2011 (15 pages)
17 April 2012Director's details changed for Mr Charles Urquhart on 1 April 2012 (2 pages)
17 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (8 pages)
17 April 2012Director's details changed for Mr Charles Urquhart on 1 April 2012 (2 pages)
17 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (8 pages)
17 April 2012Director's details changed for Mr Charles Urquhart on 1 April 2012 (2 pages)
2 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
2 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 March 2011Full accounts made up to 31 August 2010 (15 pages)
29 March 2011Full accounts made up to 31 August 2010 (15 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (8 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (8 pages)
26 May 2010Full accounts made up to 31 August 2009 (14 pages)
26 May 2010Full accounts made up to 31 August 2009 (14 pages)
9 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Charles Urquhart on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Alexander Douglas Foulis on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Callum Ian Urquhart on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Callum Ian Urquhart on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for A & W M Urquhart on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Callum Ian Urquhart on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Charles Urquhart on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Alexander Douglas Foulis on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Dougal Campbell Davidson Urquhart on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Alexander Douglas Foulis on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Charles Urquhart on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for A & W M Urquhart on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Dougal Campbell Davidson Urquhart on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Dougal Campbell Davidson Urquhart on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for A & W M Urquhart on 6 April 2010 (2 pages)
9 June 2009Full accounts made up to 31 August 2008 (13 pages)
9 June 2009Full accounts made up to 31 August 2008 (13 pages)
23 March 2009Return made up to 21/03/09; full list of members (5 pages)
23 March 2009Return made up to 21/03/09; full list of members (5 pages)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 June 2008Full accounts made up to 31 August 2007 (11 pages)
20 June 2008Full accounts made up to 31 August 2007 (11 pages)
1 April 2008Return made up to 21/03/08; full list of members (5 pages)
1 April 2008Return made up to 21/03/08; full list of members (5 pages)
4 July 2007Full accounts made up to 31 August 2006 (15 pages)
4 July 2007Full accounts made up to 31 August 2006 (15 pages)
10 April 2007Return made up to 21/03/07; full list of members (3 pages)
10 April 2007Return made up to 21/03/07; full list of members (3 pages)
10 April 2007Location of register of members (1 page)
10 April 2007Location of register of members (1 page)
13 April 2006Return made up to 21/03/06; full list of members (9 pages)
13 April 2006Return made up to 21/03/06; full list of members (9 pages)
12 April 2006Full accounts made up to 31 August 2005 (13 pages)
12 April 2006Full accounts made up to 31 August 2005 (13 pages)
6 October 2005Partic of mort/charge * (4 pages)
6 October 2005Partic of mort/charge * (4 pages)
4 May 2005Full accounts made up to 31 August 2004 (10 pages)
4 May 2005Full accounts made up to 31 August 2004 (10 pages)
5 April 2005Return made up to 21/03/05; full list of members (9 pages)
5 April 2005Return made up to 21/03/05; full list of members (9 pages)
13 April 2004Return made up to 21/03/04; full list of members (9 pages)
13 April 2004Return made up to 21/03/04; full list of members (9 pages)
6 April 2004Accounts for a small company made up to 31 August 2003 (12 pages)
6 April 2004Accounts for a small company made up to 31 August 2003 (12 pages)
13 June 2003Full accounts made up to 31 August 2002 (12 pages)
13 June 2003Full accounts made up to 31 August 2002 (12 pages)
17 April 2003Return made up to 21/03/03; full list of members (9 pages)
17 April 2003Return made up to 21/03/03; full list of members (9 pages)
25 April 2002Full accounts made up to 31 August 2001 (9 pages)
25 April 2002Full accounts made up to 31 August 2001 (9 pages)
25 March 2002Return made up to 21/03/02; full list of members (8 pages)
25 March 2002Return made up to 21/03/02; full list of members (8 pages)
31 March 2001Full accounts made up to 31 August 2000 (9 pages)
31 March 2001Full accounts made up to 31 August 2000 (9 pages)
23 March 2001Return made up to 21/03/01; full list of members (8 pages)
23 March 2001Return made up to 21/03/01; full list of members (8 pages)
22 May 2000Full accounts made up to 31 August 1999 (10 pages)
22 May 2000Full accounts made up to 31 August 1999 (10 pages)
29 March 2000Return made up to 21/03/00; full list of members (8 pages)
29 March 2000Return made up to 21/03/00; full list of members (8 pages)
3 June 1999Full accounts made up to 31 August 1998 (11 pages)
3 June 1999Full accounts made up to 31 August 1998 (11 pages)
8 April 1999Return made up to 21/03/99; no change of members (6 pages)
8 April 1999Return made up to 21/03/99; no change of members (6 pages)
3 April 1998Full accounts made up to 31 August 1997 (11 pages)
3 April 1998Full accounts made up to 31 August 1997 (11 pages)
17 March 1998Return made up to 21/03/98; full list of members (8 pages)
17 March 1998Return made up to 21/03/98; full list of members (8 pages)
24 March 1997Full accounts made up to 31 August 1996 (10 pages)
24 March 1997Full accounts made up to 31 August 1996 (10 pages)
12 March 1997Return made up to 21/03/97; no change of members (6 pages)
12 March 1997Return made up to 21/03/97; no change of members (6 pages)
20 March 1996Full accounts made up to 31 August 1995 (9 pages)
20 March 1996Full accounts made up to 31 August 1995 (9 pages)
12 March 1996Return made up to 21/03/96; no change of members (6 pages)
12 March 1996Return made up to 21/03/96; no change of members (6 pages)
27 March 1995Memorandum and Articles of Association (10 pages)