Company NameRutherford Finance Limited
DirectorsSusan Black and Ronald Rutherford Black
Company StatusActive
Company NumberSC143184
CategoryPrivate Limited Company
Incorporation Date11 March 1993(31 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSusan Black
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1993(same day as company formation)
RoleNursing Home Proprietor
Country of ResidenceScotland
Correspondence Address29 York Place
Edinburgh
EH1 3HP
Scotland
Secretary NameRonald Rutherford Black
NationalityBritish
StatusCurrent
Appointed11 March 1994(1 year after company formation)
Appointment Duration30 years, 1 month
RoleNursing Home Proprietor
Country of ResidenceScotland
Correspondence Address29 York Place
Edinburgh
EH1 3HP
Scotland
Director NameMr Ronald Rutherford Black
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(3 years, 9 months after company formation)
Appointment Duration27 years, 4 months
RoleNursing Home Proprietor
Country of ResidenceScotland
Correspondence Address29 York Place
Edinburgh
EH1 3HP
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone0131 5576099
Telephone regionEdinburgh

Location

Registered Address29 York Place
Edinburgh
EH1 3HP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£148,999
Cash£6,626
Current Liabilities£3,966,368

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

6 November 2001Delivered on: 16 November 2001
Satisfied on: 10 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 80 & 86 royston road, glasgow.
Fully Satisfied
6 November 2001Delivered on: 16 November 2001
Satisfied on: 10 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 kilfinnan street, glasgow.
Fully Satisfied
6 November 2001Delivered on: 16 November 2001
Satisfied on: 10 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 244A whifflett street, coatbridge.
Fully Satisfied
6 November 2001Delivered on: 16 November 2001
Satisfied on: 10 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 59 main street, coatbridge.
Fully Satisfied
6 November 2001Delivered on: 16 November 2001
Satisfied on: 10 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 52 high street, carluke.
Fully Satisfied
6 November 2001Delivered on: 16 November 2001
Satisfied on: 10 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 73 gartcraig road, glasgow.
Fully Satisfied
6 November 2001Delivered on: 16 November 2001
Satisfied on: 10 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 71 gartcraig road, glasgow.
Fully Satisfied
17 November 2000Delivered on: 29 November 2000
Satisfied on: 16 April 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
6 November 2001Delivered on: 16 November 2001
Satisfied on: 10 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 mitchell street, coatbridge.
Fully Satisfied
29 January 1997Delivered on: 5 February 1997
Satisfied on: 23 March 2001
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: The whole assets of the company.
Fully Satisfied
15 October 2007Delivered on: 23 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: One-nine wiberley houses, glamis drive, ninewells, dundee ANG47783.
Outstanding

Filing History

1 July 2020Micro company accounts made up to 31 March 2020 (8 pages)
16 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
15 July 2019Micro company accounts made up to 31 March 2019 (9 pages)
27 March 2019Resolutions
  • RES13 ‐ 1. the terms of the subordination agreement confirmation deed in favour of hsbc uk bank PLC and the transactions contemplated by the finance document are approved. 2. it is approved that the directors of the company provide for the exectuion on behalf of th ecompany of the finance document in the form of the draft prouduced to the meeting of the directors with such amendments as person authorised to execute the same may approve. 21/03/2019
(2 pages)
18 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
18 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
19 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
6 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(4 pages)
31 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(4 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(4 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(4 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(4 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
2 April 2012Director's details changed for Susan Black on 5 March 2012 (2 pages)
2 April 2012Director's details changed for Ronald Rutherford Black on 5 March 2012 (2 pages)
2 April 2012Director's details changed for Ronald Rutherford Black on 5 March 2012 (2 pages)
2 April 2012Director's details changed for Susan Black on 5 March 2012 (2 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
2 April 2012Director's details changed for Ronald Rutherford Black on 5 March 2012 (2 pages)
2 April 2012Director's details changed for Susan Black on 5 March 2012 (2 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (5 pages)
18 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (5 pages)
31 March 2011Secretary's details changed for Ronald Rutherford Black on 1 March 2011 (1 page)
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
31 March 2011Secretary's details changed for Ronald Rutherford Black on 1 March 2011 (1 page)
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
31 March 2011Secretary's details changed for Ronald Rutherford Black on 1 March 2011 (1 page)
22 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
22 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
2 April 2010Director's details changed for Ronald Rutherford Black on 5 March 2010 (2 pages)
2 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
2 April 2010Director's details changed for Ronald Rutherford Black on 5 March 2010 (2 pages)
2 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
2 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
2 April 2010Director's details changed for Ronald Rutherford Black on 5 March 2010 (2 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
27 March 2009Return made up to 05/03/09; full list of members (4 pages)
27 March 2009Return made up to 05/03/09; full list of members (4 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
2 April 2008Return made up to 05/03/08; full list of members (4 pages)
2 April 2008Return made up to 05/03/08; full list of members (4 pages)
23 October 2007Partic of mort/charge * (3 pages)
23 October 2007Partic of mort/charge * (3 pages)
16 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 April 2007Return made up to 05/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2007Return made up to 05/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 March 2006Return made up to 05/03/06; full list of members (7 pages)
30 March 2006Return made up to 05/03/06; full list of members (7 pages)
26 May 2005Accounts for a small company made up to 31 March 2005 (5 pages)
26 May 2005Accounts for a small company made up to 31 March 2005 (5 pages)
3 April 2005Return made up to 05/03/05; full list of members (7 pages)
3 April 2005Return made up to 05/03/05; full list of members (7 pages)
7 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 April 2004Dec mort/charge * (4 pages)
10 April 2004Dec mort/charge * (4 pages)
10 April 2004Dec mort/charge * (4 pages)
10 April 2004Dec mort/charge * (4 pages)
10 April 2004Dec mort/charge * (4 pages)
10 April 2004Dec mort/charge * (4 pages)
10 April 2004Dec mort/charge * (4 pages)
10 April 2004Dec mort/charge * (4 pages)
10 April 2004Dec mort/charge * (4 pages)
10 April 2004Dec mort/charge * (4 pages)
10 April 2004Dec mort/charge * (4 pages)
10 April 2004Dec mort/charge * (4 pages)
10 April 2004Dec mort/charge * (4 pages)
10 April 2004Dec mort/charge * (4 pages)
10 April 2004Dec mort/charge * (4 pages)
10 April 2004Dec mort/charge * (4 pages)
5 April 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
16 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
31 March 2003Ad 31/01/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 March 2003Return made up to 05/03/03; full list of members (7 pages)
31 March 2003Ad 31/01/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 March 2003Return made up to 05/03/03; full list of members (7 pages)
24 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
24 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
14 March 2002Return made up to 05/03/02; full list of members (6 pages)
14 March 2002Return made up to 05/03/02; full list of members (6 pages)
16 November 2001Partic of mort/charge * (5 pages)
16 November 2001Partic of mort/charge * (5 pages)
16 November 2001Partic of mort/charge * (5 pages)
16 November 2001Partic of mort/charge * (5 pages)
16 November 2001Partic of mort/charge * (5 pages)
16 November 2001Partic of mort/charge * (5 pages)
16 November 2001Partic of mort/charge * (5 pages)
16 November 2001Partic of mort/charge * (5 pages)
16 November 2001Partic of mort/charge * (5 pages)
16 November 2001Partic of mort/charge * (5 pages)
16 November 2001Partic of mort/charge * (5 pages)
16 November 2001Partic of mort/charge * (5 pages)
16 November 2001Partic of mort/charge * (5 pages)
16 November 2001Partic of mort/charge * (5 pages)
16 November 2001Partic of mort/charge * (5 pages)
16 November 2001Partic of mort/charge * (5 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2001Dec mort/charge * (4 pages)
23 March 2001Dec mort/charge * (4 pages)
28 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 November 2000Partic of mort/charge * (5 pages)
29 November 2000Partic of mort/charge * (5 pages)
6 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 March 2000Return made up to 05/03/00; full list of members (6 pages)
24 March 2000Return made up to 05/03/00; full list of members (6 pages)
22 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 March 1999Return made up to 05/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 March 1999Return made up to 05/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 March 1998Return made up to 11/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 March 1998Return made up to 11/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 March 1997Return made up to 11/03/97; full list of members (6 pages)
5 March 1997Return made up to 11/03/97; full list of members (6 pages)
5 February 1997Partic of mort/charge * (6 pages)
5 February 1997Partic of mort/charge * (6 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
30 May 1996Accounts for a small company made up to 31 March 1996 (4 pages)
30 May 1996Accounts for a small company made up to 31 March 1996 (4 pages)
8 March 1996Return made up to 11/03/96; no change of members (4 pages)
8 March 1996Return made up to 11/03/96; no change of members (4 pages)
10 November 1995Full accounts made up to 31 March 1995 (4 pages)
10 November 1995Full accounts made up to 31 March 1995 (4 pages)
14 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 August 1995Registered office changed on 08/08/95 from: 41 charlotte square edinburgh EH2 4HH (1 page)
8 August 1995Registered office changed on 08/08/95 from: 41 charlotte square edinburgh EH2 4HH (1 page)
18 March 1994Company name changed lindemann properties LIMITED\certificate issued on 21/03/94 (2 pages)
18 March 1994Company name changed lindemann properties LIMITED\certificate issued on 21/03/94 (2 pages)
11 March 1993Incorporation (15 pages)
11 March 1993Incorporation (15 pages)