Company NameRutherford Knitwear Limited
Company StatusDissolved
Company NumberSC115516
CategoryPrivate Limited Company
Incorporation Date9 January 1989(35 years, 3 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Christopher James Martin Gaffney
StatusClosed
Appointed06 July 2011(22 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 14 March 2017)
RoleCompany Director
Correspondence AddressNewmill
Elgin
Moray
IV30 4AF
Scotland
Director NameMr Simon James Cotton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2013(24 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewmill
Elgin
Moray
IV30 4AF
Scotland
Director NameNan Rutherford
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressParkdaill
Hawick
Roxburghshire
TD9 0JR
Scotland
Director NameThomas Elliot Rutherford
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(3 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressParkdaill
Hawick
Roxburghshire
TD9 0JR
Scotland
Secretary NameNan Rutherford
NationalityBritish
StatusResigned
Appointed26 February 1992(3 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressParkdaill
Hawick
Roxburghshire
TD9 0JR
Scotland
Director NameMr James Edward Sugden
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(9 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Bewlie
By Lilliesleaf
Melrose
Scottish Borders
TD6 9ER
Scotland
Secretary NameGraeme Clark Archibald
NationalityBritish
StatusResigned
Appointed30 September 1998(9 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 06 July 2011)
RoleAccountant
Correspondence AddressNewmill
Elgin
Moray
IV30 4AF
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 January 1989(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 January 1989(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejohnstonscashmere.com
Telephone01343 554000
Telephone regionElgin

Location

Registered AddressNewmill
Elgin
Moray
IV30 4AF
Scotland
ConstituencyMoray
WardElgin City North
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£223,344

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
16 December 2016Application to strike the company off the register (3 pages)
16 December 2016Application to strike the company off the register (3 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Register(s) moved to registered office address Newmill Elgin Moray IV30 4AF (1 page)
4 April 2016Register(s) moved to registered office address Newmill Elgin Moray IV30 4AF (1 page)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
4 February 2014Termination of appointment of James Sugden as a director (1 page)
4 February 2014Appointment of Mr Simon James Cotton as a director (2 pages)
4 February 2014Termination of appointment of James Sugden as a director (1 page)
4 February 2014Appointment of Mr Simon James Cotton as a director (2 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
6 July 2011Appointment of Mr Christopher James Martin Gaffney as a secretary (1 page)
6 July 2011Termination of appointment of Graeme Archibald as a secretary (1 page)
6 July 2011Appointment of Mr Christopher James Martin Gaffney as a secretary (1 page)
6 July 2011Termination of appointment of Graeme Archibald as a secretary (1 page)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register inspection address has been changed (1 page)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
6 March 2009Return made up to 16/02/09; full list of members (3 pages)
6 March 2009Return made up to 16/02/09; full list of members (3 pages)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Director's particulars changed (1 page)
20 February 2008Return made up to 16/02/08; full list of members (2 pages)
20 February 2008Return made up to 16/02/08; full list of members (2 pages)
18 August 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
18 August 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
20 February 2007Return made up to 16/02/07; full list of members (2 pages)
20 February 2007Return made up to 16/02/07; full list of members (2 pages)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
3 March 2006Director's particulars changed (1 page)
3 March 2006Return made up to 16/02/06; full list of members (2 pages)
3 March 2006Return made up to 16/02/06; full list of members (2 pages)
3 March 2006Director's particulars changed (1 page)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
18 February 2005Return made up to 16/02/05; full list of members (2 pages)
18 February 2005Return made up to 16/02/05; full list of members (2 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
23 February 2004Return made up to 16/02/04; full list of members (6 pages)
23 February 2004Return made up to 16/02/04; full list of members (6 pages)
23 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
23 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
20 February 2003Return made up to 16/02/03; full list of members (6 pages)
20 February 2003Return made up to 16/02/03; full list of members (6 pages)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
5 March 2002Return made up to 16/02/02; full list of members (6 pages)
5 March 2002Return made up to 16/02/02; full list of members (6 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
19 February 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 2000Full accounts made up to 31 December 1999 (10 pages)
23 August 2000Full accounts made up to 31 December 1999 (10 pages)
6 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/03/00
(1 page)
6 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/03/00
(1 page)
22 February 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 1999Full accounts made up to 31 December 1998 (12 pages)
29 October 1999Full accounts made up to 31 December 1998 (12 pages)
4 March 1999Return made up to 16/02/99; full list of members
  • 363(287) ‐ Registered office changed on 04/03/99
(6 pages)
4 March 1999Return made up to 16/02/99; full list of members
  • 363(287) ‐ Registered office changed on 04/03/99
(6 pages)
29 October 1998Director resigned (1 page)
29 October 1998Secretary resigned (1 page)
29 October 1998New secretary appointed (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998Secretary resigned (1 page)
29 October 1998Director resigned (1 page)
29 October 1998New secretary appointed (2 pages)
15 October 1998Auditor's resignation (1 page)
15 October 1998Auditor's resignation (1 page)
25 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 February 1998Return made up to 16/02/98; full list of members (6 pages)
18 February 1998Return made up to 16/02/98; full list of members (6 pages)
13 March 1997Return made up to 24/02/97; no change of members (4 pages)
13 March 1997Return made up to 24/02/97; no change of members (4 pages)
12 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 February 1996Return made up to 24/02/96; no change of members (4 pages)
19 February 1996Return made up to 24/02/96; no change of members (4 pages)
24 February 1993Full accounts made up to 31 December 1992 (8 pages)
24 February 1993Full accounts made up to 31 December 1992 (8 pages)