Company NameThe Rutland (Edinburgh) Limited
Company StatusActive
Company NumberSC247306
CategoryPrivate Limited Company
Incorporation Date4 April 2003(20 years, 11 months ago)
Previous NameSignature Pubs Limited

Business Activity

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

Directors

Director NameMr Graham Good
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address218 Queens Road
Aberdeen
Aberdeenshire
AB15 8DJ
Scotland
Director NameMr Nicholas John Macrae Wood
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2003(1 month, 3 weeks after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Easter Belmont Road
Edinburgh
EH12 6EX
Scotland
Director NameMr Garreth Rene Clark Wood
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2003(1 month, 3 weeks after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Secretary NameMitchell Hislop
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address32 Langdykes Crescent
Cove
Aberdeen
Aberdeenshire
AB12 3HF
Scotland
Director NameMr Euan David James Stewart
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 August 2005)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address11 Kings Gate
Aberdeen
AB15 4EL
Scotland
Secretary NameMr Graham Good
NationalityBritish
StatusResigned
Appointed27 August 2004(1 year, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address218 Queens Road
Aberdeen
Aberdeenshire
AB15 8DJ
Scotland
Secretary NameMrs Lindsay Anne McKenzie
StatusResigned
Appointed18 July 2013(10 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2016)
RoleCompany Director
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland

Contact

Websitetherutlandhotel.com
Email address[email protected]
Telephone0131 2293402
Telephone regionEdinburgh

Location

Registered AddressBlenheim House
Fountainhall Road
Aberdeen
AB15 4DT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Shareholders

4.8m at £1Signature Pubs LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return4 April 2023 (11 months, 2 weeks ago)
Next Return Due18 April 2024 (1 month from now)

Charges

8 August 2006Delivered on: 15 August 2006
Satisfied on: 23 December 2014
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

Filing History

30 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
8 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
25 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
20 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
6 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
23 January 2018Director's details changed for Mr Garreth Rene Clark Wood on 19 January 2018 (2 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 July 2016Director's details changed for Mr Garreth Rene Clark Wood on 1 July 2016 (2 pages)
13 July 2016Director's details changed for Mr Garreth Rene Clark Wood on 1 July 2016 (2 pages)
12 July 2016Termination of appointment of Lindsay Anne Mckenzie as a secretary on 30 April 2016 (1 page)
12 July 2016Termination of appointment of Lindsay Anne Mckenzie as a secretary on 30 April 2016 (1 page)
19 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4,800,000
(6 pages)
19 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4,800,000
(6 pages)
22 July 2015Accounts for a small company made up to 31 October 2014 (8 pages)
22 July 2015Accounts for a small company made up to 31 October 2014 (8 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4,800,000
(6 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4,800,000
(6 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4,800,000
(6 pages)
23 December 2014Satisfaction of charge 1 in full (4 pages)
23 December 2014Satisfaction of charge 1 in full (4 pages)
4 November 2014Company name changed signature pubs LIMITED\certificate issued on 04/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
4 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-31
  • RES15 ‐ Change company name resolution on 2014-10-31
(1 page)
4 November 2014Company name changed signature pubs LIMITED\certificate issued on 04/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
4 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-31
(1 page)
3 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-31
  • RES15 ‐ Change company name resolution on 2014-10-31
(1 page)
3 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-31
(1 page)
7 July 2014Accounts for a small company made up to 31 October 2013 (8 pages)
7 July 2014Accounts for a small company made up to 31 October 2013 (8 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 4,800,000
(6 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 4,800,000
(6 pages)
9 April 2014Register inspection address has been changed from Regent Centre Regent Road Aberdeen AB11 5NS Scotland (1 page)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 4,800,000
(6 pages)
9 April 2014Register inspection address has been changed from Regent Centre Regent Road Aberdeen AB11 5NS Scotland (1 page)
7 February 2014Registered office address changed from 4Th Floor Regent Centre Regent Road Aberdeen AB11 5NS on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 4Th Floor Regent Centre Regent Road Aberdeen AB11 5NS on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 4Th Floor Regent Centre Regent Road Aberdeen AB11 5NS on 7 February 2014 (1 page)
24 July 2013Accounts for a small company made up to 31 October 2012 (8 pages)
24 July 2013Accounts for a small company made up to 31 October 2012 (8 pages)
22 July 2013Appointment of Mrs Lindsay Anne Mckenzie as a secretary (1 page)
22 July 2013Termination of appointment of Graham Good as a secretary (1 page)
22 July 2013Appointment of Mrs Lindsay Anne Mckenzie as a secretary (1 page)
22 July 2013Termination of appointment of Graham Good as a secretary (1 page)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
30 April 2013Director's details changed for Nicholas John Macrae Wood on 7 July 2012 (2 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
30 April 2013Director's details changed for Nicholas John Macrae Wood on 7 July 2012 (2 pages)
30 April 2013Director's details changed for Nicholas John Macrae Wood on 7 July 2012 (2 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (8 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (8 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
23 August 2011Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page)
23 August 2011Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
19 April 2011Accounts for a small company made up to 29 August 2010 (8 pages)
19 April 2011Accounts for a small company made up to 29 August 2010 (8 pages)
28 May 2010Accounts for a small company made up to 30 August 2009 (8 pages)
28 May 2010Accounts for a small company made up to 30 August 2009 (8 pages)
4 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
4 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
1 May 2010Register inspection address has been changed (1 page)
1 May 2010Register inspection address has been changed (1 page)
29 June 2009Accounts for a small company made up to 31 August 2008 (8 pages)
29 June 2009Accounts for a small company made up to 31 August 2008 (8 pages)
28 April 2009Return made up to 04/04/09; full list of members (4 pages)
28 April 2009Return made up to 04/04/09; full list of members (4 pages)
27 April 2009Director's change of particulars / garreth wood / 30/09/2008 (1 page)
27 April 2009Director's change of particulars / garreth wood / 30/09/2008 (1 page)
25 June 2008Accounts for a small company made up to 26 August 2007 (8 pages)
25 June 2008Accounts for a small company made up to 26 August 2007 (8 pages)
30 April 2008Return made up to 04/04/08; full list of members (4 pages)
30 April 2008Return made up to 04/04/08; full list of members (4 pages)
28 June 2007Accounts for a small company made up to 27 August 2006 (8 pages)
28 June 2007Accounts for a small company made up to 27 August 2006 (8 pages)
1 May 2007Return made up to 04/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2007Return made up to 04/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2006Partic of mort/charge * (4 pages)
15 August 2006Ad 10/08/06--------- £ si 2500000@1=2500000 £ ic 2300000/4800000 (2 pages)
15 August 2006Ad 10/08/06--------- £ si 2500000@1=2500000 £ ic 2300000/4800000 (2 pages)
15 August 2006Partic of mort/charge * (4 pages)
29 June 2006Accounts for a small company made up to 28 August 2005 (8 pages)
29 June 2006Accounts for a small company made up to 28 August 2005 (8 pages)
24 April 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
21 April 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2005Accounts for a small company made up to 29 August 2004 (7 pages)
2 February 2005Accounts for a small company made up to 29 August 2004 (7 pages)
19 January 2005Registered office changed on 19/01/05 from: 45 sinclair road aberdeen aberdeenshire AB11 9BG (1 page)
19 January 2005Registered office changed on 19/01/05 from: 45 sinclair road aberdeen aberdeenshire AB11 9BG (1 page)
8 September 2004New secretary appointed (1 page)
8 September 2004New secretary appointed (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004Secretary resigned (1 page)
23 May 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
23 May 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
26 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2004Return made up to 04/04/04; full list of members (8 pages)
17 April 2004Return made up to 04/04/04; full list of members (8 pages)
4 November 2003Ad 29/08/03--------- £ si 2299999@1=2299999 £ ic 1/2300000 (2 pages)
4 November 2003Ad 29/08/03--------- £ si 2299999@1=2299999 £ ic 1/2300000 (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
2 June 2003New director appointed (2 pages)
20 May 2003Company name changed westholme (aberdeen) LIMITED\certificate issued on 20/05/03 (2 pages)
20 May 2003Company name changed westholme (aberdeen) LIMITED\certificate issued on 20/05/03 (2 pages)
4 April 2003Incorporation (17 pages)
4 April 2003Incorporation (17 pages)