Company NameRutherford Morison Ltd.
DirectorsKirsteen Elizabeth Morison Gordon and Gillian Louise Rutherford Morison
Company StatusActive
Company NumberSC068237
CategoryPrivate Limited Company
Incorporation Date1 June 1979(44 years, 11 months ago)

Business Activity

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

Directors

Director NameKirsteen Elizabeth Morison Gordon
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1989(9 years, 9 months after company formation)
Appointment Duration35 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Den
Winchburgh
West Lothian
EH52 6PY
Scotland
Director NameMs Gillian Louise Rutherford Morison
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1989(9 years, 9 months after company formation)
Appointment Duration35 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Barnton Avenue
Edinburgh
EH4 6AL
Scotland
Secretary NameKirsteen Elizabeth Morison Gordon
NationalityBritish
StatusCurrent
Appointed18 June 2008(29 years after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Den
Winchburgh
West Lothian
EH52 6PY
Scotland
Director NameNancy Rutherford Stewart
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1989(9 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 November 1996)
RoleCompany Director
Correspondence AddressHarbour Lodge 7 Beach Road
North Berwick
East Lothian
EH39 4AB
Scotland
Secretary NameNancy Rutherford Stewart
NationalityBritish
StatusResigned
Appointed24 March 1989(9 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 January 1991)
RoleCompany Director
Correspondence Address42 Moray Place
Edinburgh
Midlothian
EH3 6BT
Scotland
Director NamePeter Alexander James Copp
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1989(10 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 June 1997)
RoleDoctor
Correspondence Address13 Carlton Street
Edinburgh
EH4 1NE
Scotland
Director NameIain Alistair McDevitt Cowan
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(11 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 May 1997)
RoleCompany Director
Correspondence Address9a Northumberland Street
Edinburgh
EH3 6LL
Scotland
Secretary NameIain Alistair McDevitt Cowan
NationalityBritish
StatusResigned
Appointed11 January 1991(11 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 May 1997)
RoleCompany Director
Correspondence Address9a Northumberland Street
Edinburgh
EH3 6LL
Scotland
Director NameAdam Forbes Gordon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(12 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 June 1997)
RoleDoctor
Correspondence AddressMains Of Fowls House
Invergowrie
Dundee
DD2 5LQ
Scotland
Secretary NameMrs Gillian Louise Rutherford Copp
NationalityBritish
StatusResigned
Appointed06 May 1997(17 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 18 June 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Barnton Avenue
Edinburgh
EH4 6AL
Scotland

Location

Registered AddressCraigforth Cottage Chapel Green
Earlsferry
Leven
KY9 1AD
Scotland
ConstituencyNorth East Fife
WardEast Neuk and Landward
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,263,070
Cash£347,155
Current Liabilities£14,638

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

24 September 2003Delivered on: 30 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Three wemyss place, edinburgh.
Outstanding
17 March 1999Delivered on: 30 March 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 wemyss place, edinburgh.
Outstanding
3 December 1992Delivered on: 18 December 1992
Persons entitled: Mrs Nancy Stewart

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The south lodge peelwalls ayton berwickshire.
Outstanding
10 May 1990Delivered on: 16 May 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eildon view windyknowe road galashiels.
Outstanding
12 September 1979Delivered on: 12 September 1979
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The corner house, fidra road, north berwick.
Outstanding
11 March 1999Delivered on: 19 March 1999
Satisfied on: 19 March 2011
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.
Fully Satisfied
10 May 1990Delivered on: 16 May 1990
Satisfied on: 7 November 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Peelwalls ayton berwickshire.
Fully Satisfied
23 April 1990Delivered on: 1 May 1990
Satisfied on: 8 July 1996
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.
Fully Satisfied

Filing History

1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
2 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
29 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
29 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
31 January 2017Director's details changed for Mrs Gillian Louise Rutherford Copp on 31 January 2017 (2 pages)
31 January 2017Director's details changed for Mrs Gillian Louise Rutherford Copp on 31 January 2017 (2 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 18,000
(5 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 18,000
(5 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 18,000
(5 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 18,000
(5 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 18,000
(5 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 18,000
(5 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
1 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
21 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
21 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
2 February 2010Director's details changed for Kirsteen Elizabeth Morison Gordon on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Kirsteen Elizabeth Morison Gordon on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
2 February 2010Director's details changed for Kirsteen Elizabeth Morison Gordon on 1 February 2010 (2 pages)
19 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
19 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
24 June 2008Appointment terminated secretary gillian copp (1 page)
24 June 2008Secretary appointed kirsteen elizabeth gordon (2 pages)
24 June 2008Secretary appointed kirsteen elizabeth gordon (2 pages)
24 June 2008Appointment terminated secretary gillian copp (1 page)
23 June 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
23 June 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
8 February 2008Return made up to 31/01/08; full list of members (7 pages)
8 February 2008Return made up to 31/01/08; full list of members (7 pages)
14 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
14 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
6 February 2007Return made up to 31/01/07; full list of members (8 pages)
6 February 2007Return made up to 31/01/07; full list of members (8 pages)
15 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
15 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
6 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
4 February 2005Return made up to 31/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 February 2005Return made up to 31/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
21 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
2 April 2004Director's particulars changed (1 page)
2 April 2004Registered office changed on 02/04/04 from: 4 roseburn cliff edinburgh midlothian EH12 6AL (1 page)
2 April 2004Registered office changed on 02/04/04 from: 4 roseburn cliff edinburgh midlothian EH12 6AL (1 page)
2 April 2004Director's particulars changed (1 page)
2 February 2004Return made up to 31/01/04; full list of members (8 pages)
2 February 2004Return made up to 31/01/04; full list of members (8 pages)
30 September 2003Partic of mort/charge * (5 pages)
30 September 2003Partic of mort/charge * (5 pages)
8 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
8 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
3 February 2003Return made up to 31/01/03; full list of members (8 pages)
3 February 2003Return made up to 31/01/03; full list of members (8 pages)
30 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
30 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
5 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
15 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
7 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2000Registered office changed on 29/08/00 from: 46 lauder road edinburgh EH9 1UE (1 page)
29 August 2000Registered office changed on 29/08/00 from: 46 lauder road edinburgh EH9 1UE (1 page)
4 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
7 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
9 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
19 March 1999Partic of mort/charge * (5 pages)
19 March 1999Partic of mort/charge * (5 pages)
17 February 1999Registered office changed on 17/02/99 from: mains of fowlis house invergowrie dundee DD2 5LQ (1 page)
17 February 1999Registered office changed on 17/02/99 from: mains of fowlis house invergowrie dundee DD2 5LQ (1 page)
10 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
19 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
17 February 1998Return made up to 31/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/02/98
(4 pages)
17 February 1998Return made up to 31/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/02/98
(4 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
14 May 1997New secretary appointed (2 pages)
14 May 1997New secretary appointed (2 pages)
14 May 1997Secretary resigned;director resigned (1 page)
14 May 1997Secretary resigned;director resigned (1 page)
10 February 1997Return made up to 31/01/97; no change of members (6 pages)
10 February 1997Return made up to 31/01/97; no change of members (6 pages)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
7 November 1996Dec mort/charge * (4 pages)
7 November 1996Dec mort/charge * (4 pages)
11 July 1996Declaration of shares redemption:auditor's report (5 pages)
11 July 1996Declaration of shares redemption:auditor's report (5 pages)
8 July 1996Dec mort/charge * (4 pages)
8 July 1996Dec mort/charge * (4 pages)
3 May 1996Full accounts made up to 31 October 1995 (5 pages)
3 May 1996Full accounts made up to 31 October 1995 (5 pages)
13 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 April 1995Accounts for a small company made up to 31 October 1994 (5 pages)
23 April 1995Accounts for a small company made up to 31 October 1994 (5 pages)
4 June 1990Accounts for a small company made up to 31 October 1989 (5 pages)
31 March 1989Accounts for a small company made up to 31 October 1988 (5 pages)
1 June 1979Incorporation (17 pages)
1 June 1979Incorporation (17 pages)