Company NameRublane Limited
Company StatusActive
Company NumberSC134406
CategoryPrivate Limited Company
Incorporation Date10 October 1991(32 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePeter Hughes
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2008(16 years, 6 months after company formation)
Appointment Duration16 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address68 South Park
Armadale
West Lothian
EH48 3LE
Scotland
Director NameStephen Hughes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2008(16 years, 6 months after company formation)
Appointment Duration16 years
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Newton Place
C/O Gallone & Co
Glasgow
G3 7PY
Scotland
Director NameStuart MacDonald
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2008(16 years, 6 months after company formation)
Appointment Duration16 years
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Newton Place
C/O Gallone & Co
Glasgow
G3 7PY
Scotland
Secretary NameStephen Hughes
NationalityBritish
StatusCurrent
Appointed08 April 2008(16 years, 6 months after company formation)
Appointment Duration16 years
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Newton Place
C/O Gallone & Co
Glasgow
G3 7PY
Scotland
Director NamePeter Hughes
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address68 South Park
Armadale
West Lothian
EH48 3LE
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameCatherine Bradley
NationalityBritish
StatusResigned
Appointed10 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address4 Sneddon Avenue
Wishaw
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed10 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameDavid Bradley
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 months, 3 weeks after company formation)
Appointment Duration16 years (resigned 08 April 2008)
RoleEngineer
Correspondence Address4 Sneddon Avenue
Wishaw
Lanarkshire
ML2 8DX
Scotland

Contact

Websitesites.google.com/site/lothianvul

Location

Registered Address14 Newton Place
C/O Gallone & Co
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Peter Hughes
50.00%
Ordinary
50 at £1Stephen Hughes
25.00%
Ordinary B
50 at £1Stuart Macdonald
25.00%
Ordinary B

Financials

Year2014
Net Worth£215,509
Cash£113,678
Current Liabilities£263,362

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Charges

11 December 1996Delivered on: 18 December 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 dixon terrace,whitburn.
Outstanding
7 December 1992Delivered on: 18 December 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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

Filing History

11 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
6 August 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
11 February 2020Registered office address changed from Griffiths Wilcock & Co 24 Sandyford Place Glasgow Lanarkshire G3 7NG to 14 Newton Place C/O Gallone & Co Glasgow G3 7PY on 11 February 2020 (1 page)
11 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
15 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
23 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 200
(5 pages)
23 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 200
(5 pages)
9 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200
(5 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200
(5 pages)
5 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
5 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 200
(5 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 200
(5 pages)
12 February 2013Total exemption small company accounts made up to 31 October 2012 (13 pages)
12 February 2013Total exemption small company accounts made up to 31 October 2012 (13 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
3 October 2012Director's details changed for Stephen Hughes on 1 October 2012 (2 pages)
3 October 2012Director's details changed for Stuart Macdonald on 1 October 2012 (2 pages)
3 October 2012Secretary's details changed for Stephen Hughes on 1 October 2012 (1 page)
3 October 2012Director's details changed for Stuart Macdonald on 1 October 2012 (2 pages)
3 October 2012Secretary's details changed for Stephen Hughes on 1 October 2012 (1 page)
3 October 2012Director's details changed for Stuart Macdonald on 1 October 2012 (2 pages)
3 October 2012Director's details changed for Stephen Hughes on 1 October 2012 (2 pages)
3 October 2012Director's details changed for Stephen Hughes on 1 October 2012 (2 pages)
2 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
1 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
5 November 2010Termination of appointment of Catherine Bradley as a secretary (1 page)
5 November 2010Termination of appointment of Catherine Bradley as a secretary (1 page)
5 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
5 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
29 October 2010Statement of capital following an allotment of shares on 8 April 2008
  • GBP 100
(2 pages)
29 October 2010Statement of capital following an allotment of shares on 8 April 2008
  • GBP 100
(2 pages)
29 October 2010Statement of capital following an allotment of shares on 8 April 2008
  • GBP 100
(2 pages)
17 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 October 2009Director's details changed for Stephen Hughes on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Peter Hughes on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Peter Hughes on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Stephen Hughes on 19 October 2009 (2 pages)
20 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for Stuart Macdonald on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Stuart Macdonald on 19 October 2009 (2 pages)
20 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
12 October 2009Termination of appointment of David Bradley as a director (1 page)
12 October 2009Termination of appointment of David Bradley as a director (1 page)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 October 2008Return made up to 10/10/08; full list of members (5 pages)
13 October 2008Return made up to 10/10/08; full list of members (5 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 July 2008Director and secretary appointed stephen hughes (2 pages)
22 July 2008Director appointed peter hughes (2 pages)
22 July 2008Director and secretary appointed stephen hughes (2 pages)
22 July 2008Director appointed stuart macdonald (2 pages)
22 July 2008Director appointed peter hughes (2 pages)
22 July 2008Director appointed stuart macdonald (2 pages)
23 November 2007Return made up to 10/10/07; change of members (6 pages)
23 November 2007Ad 08/10/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 November 2007Ad 08/10/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 November 2007Return made up to 10/10/07; change of members (6 pages)
13 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 November 2007Nc inc already adjusted 08/10/07 (1 page)
13 November 2007Nc inc already adjusted 08/10/07 (1 page)
13 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
31 October 2006Return made up to 10/10/06; full list of members (7 pages)
31 October 2006Return made up to 10/10/06; full list of members (7 pages)
19 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
3 November 2005Return made up to 10/10/05; full list of members (7 pages)
3 November 2005Return made up to 10/10/05; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 February 2005Return made up to 10/10/04; full list of members (7 pages)
1 February 2005Return made up to 10/10/04; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 October 2003Return made up to 10/10/03; full list of members (7 pages)
13 October 2003Return made up to 10/10/03; full list of members (7 pages)
25 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
25 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
8 November 2002Return made up to 10/10/02; full list of members (7 pages)
8 November 2002Return made up to 10/10/02; full list of members (7 pages)
2 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
2 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
15 October 2001Return made up to 10/10/01; full list of members (6 pages)
15 October 2001Return made up to 10/10/01; full list of members (6 pages)
18 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
18 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
14 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/03/01
(1 page)
14 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/03/01
(1 page)
17 October 2000Return made up to 10/10/00; full list of members (6 pages)
17 October 2000Return made up to 10/10/00; full list of members (6 pages)
11 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
11 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
19 October 1999Return made up to 10/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
(6 pages)
19 October 1999Return made up to 10/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
(6 pages)
13 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
13 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
21 October 1998Return made up to 10/10/98; no change of members (4 pages)
21 October 1998Return made up to 10/10/98; no change of members (4 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
27 October 1997Return made up to 10/10/97; full list of members (6 pages)
27 October 1997Return made up to 10/10/97; full list of members (6 pages)
30 June 1997Accounts for a small company made up to 31 October 1996 (6 pages)
30 June 1997Accounts for a small company made up to 31 October 1996 (6 pages)
18 December 1996Partic of mort/charge * (5 pages)
18 December 1996Partic of mort/charge * (5 pages)
11 November 1996Return made up to 10/10/96; full list of members (6 pages)
11 November 1996Return made up to 10/10/96; full list of members (6 pages)
19 June 1996Accounts for a small company made up to 31 October 1995 (8 pages)
19 June 1996Accounts for a small company made up to 31 October 1995 (8 pages)
13 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 1995Accounts for a small company made up to 31 October 1994 (8 pages)
9 May 1995Accounts for a small company made up to 31 October 1994 (8 pages)
9 December 1992Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(2 pages)
10 October 1991Incorporation (17 pages)
10 October 1991Incorporation (17 pages)