Company NameRutland Capital Investments Limited
DirectorsScott Gibson and Marion Joan McFarlane Gibson
Company StatusActive
Company NumberSC256040
CategoryPrivate Limited Company
Incorporation Date17 September 2003(20 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Scott Gibson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2003(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address55 Northumberland Street
Edinburgh
EH3 6JQ
Scotland
Director NameMrs Marion Joan McFarlane Gibson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(15 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence Address55 Northumberland Street
Edinburgh
EH3 6JQ
Scotland
Secretary NameMr Albert Smyth Fullerton
NationalityBritish
StatusResigned
Appointed17 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 South Lauder Road
Edinburgh
Midlothian
EH9 2LL
Scotland
Director NameMr Roun Brendan Barry
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed09 October 2003(3 weeks, 1 day after company formation)
Appointment Duration15 years, 6 months (resigned 05 April 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address55 Northumberland Street
Edinburgh
EH3 6JQ
Scotland
Director NameMr Albert Smyth Fullerton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(5 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 05 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 South Lauder Road
Edinburgh
Midlothian
EH9 2LL
Scotland

Contact

Websitedunedinproperty.co.uk

Location

Registered Address55 Northumberland Street
Edinburgh
EH3 6JQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Charges

29 July 2022Delivered on: 1 August 2022
Persons entitled: Hampden & Co. PLC

Classification: A registered charge
Particulars: Unit 2, 132 pitt street, edinburgh, EH6 4DD.
Outstanding
29 July 2022Delivered on: 1 August 2022
Persons entitled: Hampden & Co. PLC

Classification: A registered charge
Particulars: Unit 3, 130 pitt street, edinburgh, EH6 4DD.
Outstanding
23 April 2021Delivered on: 27 April 2021
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: 108 george street, oban, PA34 5NT being the subjects registered in the land register of scotland under title number ARG11377.
Outstanding
20 April 2021Delivered on: 22 April 2021
Persons entitled: Hampden & Co. PLC

Classification: A registered charge
Particulars: 82 dockhead street, saltcoats, KA21 5EL.
Outstanding
20 April 2021Delivered on: 22 April 2021
Persons entitled: Hampden & Co. PLC

Classification: A registered charge
Particulars: 34 duart crescent, edinburgh EH4 7JP.
Outstanding
20 April 2021Delivered on: 22 April 2021
Persons entitled: Hampden & Co. PLC

Classification: A registered charge
Particulars: The kilchrenan inn and dunloamin, kilchrenan, taynuilt, PA35 1HD.
Outstanding
20 April 2021Delivered on: 22 April 2021
Persons entitled: Hampden & Co. PLC

Classification: A registered charge
Particulars: Subjects to the north and northwest of achnasmeorach, kilchrenan, taynuilt (now. Known as the bothy, achnasmeorach house, kilchrenan, PA35 1HF).
Outstanding
16 April 2021Delivered on: 16 April 2021
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR

Classification: A registered charge
Particulars: N/A.
Outstanding
20 April 2021Delivered on: 26 April 2021
Satisfied on: 27 April 2021
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: 108 george street, oban, PA34 5NT.
Fully Satisfied

Filing History

21 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
18 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
30 September 2019Appointment of Mrs Marion Joan Mcfarlane Gibson as a director on 1 September 2019 (2 pages)
19 August 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
16 August 2019Termination of appointment of Albert Smyth Fullerton as a secretary on 16 August 2019 (1 page)
26 July 2019Registered office address changed from 55 Northumberland Street Edinburgh EH3 6JQ Scotland to 55 Northumberland Street Edinburgh EH3 6JQ on 26 July 2019 (2 pages)
26 July 2019Notification of Allermuir Estates Limited as a person with significant control on 5 April 2019 (4 pages)
26 July 2019Termination of appointment of Albert Smyth Fullerton as a director on 5 April 2019 (1 page)
26 July 2019Notification of Dunedin Property Holdings Limited as a person with significant control on 5 April 2019 (4 pages)
26 July 2019Cessation of Dunedin Property Holdings Limited as a person with significant control on 5 April 2019 (3 pages)
26 July 2019Cessation of Dunedin Property Limited as a person with significant control on 5 April 2019 (3 pages)
26 July 2019Termination of appointment of Roun Brendan Barry as a director on 5 April 2019 (1 page)
19 July 2019Registered office address changed from 28 Rutland Square Edinburgh EH1 2BW Scotland to 55 Northumberland Street Edinburgh EH3 6JQ on 19 July 2019 (1 page)
27 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 June 2018Registered office address changed from 5th Floor Charlotte House 2 South Charlotte Street Edinburgh EH2 4AW to 28 Rutland Square Edinburgh EH1 2BW on 6 June 2018 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
16 November 2015Director's details changed for Mr Roun Brendan Barry on 4 June 2015 (2 pages)
16 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(5 pages)
16 November 2015Director's details changed for Mr Roun Brendan Barry on 4 June 2015 (2 pages)
16 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(5 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
29 June 2015Registered office address changed from 2nd Floor, 43 Melville Street Edinburgh EH3 7JF to 5th Floor Charlotte House 2 South Charlotte Street Edinburgh EH2 4AW on 29 June 2015 (1 page)
29 June 2015Registered office address changed from 2nd Floor, 43 Melville Street Edinburgh EH3 7JF to 5th Floor Charlotte House 2 South Charlotte Street Edinburgh EH2 4AW on 29 June 2015 (1 page)
18 November 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
18 November 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
13 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(6 pages)
13 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(6 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
19 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(6 pages)
19 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(6 pages)
18 September 2013Director's details changed for Scott Gibson on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Scott Gibson on 18 September 2013 (2 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
18 September 2012Director's details changed for Scott Gibson on 18 September 2012 (2 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
18 September 2012Director's details changed for Scott Gibson on 18 September 2012 (2 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (17 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (17 pages)
23 April 2012Director's details changed for Mr Roun Brendan Barry on 19 March 2012 (2 pages)
23 April 2012Director's details changed for Mr Roun Brendan Barry on 19 March 2012 (2 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
22 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
12 July 2010Registered office address changed from 1a Glenfinlas Street Edinburgh EH3 6AQ United Kingdom on 12 July 2010 (1 page)
12 July 2010Registered office address changed from 1a Glenfinlas Street Edinburgh EH3 6AQ United Kingdom on 12 July 2010 (1 page)
4 February 2010Total exemption full accounts made up to 31 December 2008 (13 pages)
4 February 2010Total exemption full accounts made up to 31 December 2008 (13 pages)
28 September 2009Return made up to 17/09/09; full list of members (4 pages)
28 September 2009Return made up to 17/09/09; full list of members (4 pages)
19 May 2009Full accounts made up to 31 December 2007 (18 pages)
19 May 2009Full accounts made up to 31 December 2007 (18 pages)
18 May 2009Director appointed mr albert smyth fullerton (1 page)
18 May 2009Director appointed mr albert smyth fullerton (1 page)
30 March 2009Registered office changed on 30/03/2009 from 39 george street edinburgh EH2 2HN (1 page)
30 March 2009Registered office changed on 30/03/2009 from 39 george street edinburgh EH2 2HN (1 page)
14 October 2008Return made up to 17/09/08; full list of members (3 pages)
14 October 2008Return made up to 17/09/08; full list of members (3 pages)
13 May 2008Full accounts made up to 31 December 2006 (15 pages)
13 May 2008Full accounts made up to 31 December 2006 (15 pages)
26 September 2007Return made up to 17/09/07; full list of members (2 pages)
26 September 2007Return made up to 17/09/07; full list of members (2 pages)
25 September 2007Secretary's particulars changed (1 page)
25 September 2007Secretary's particulars changed (1 page)
31 January 2007Full accounts made up to 31 December 2005 (13 pages)
31 January 2007Full accounts made up to 31 December 2005 (13 pages)
11 January 2007Registered office changed on 11/01/07 from: 22 rutland street edinburgh midlothian EH1 2AN (1 page)
11 January 2007Registered office changed on 11/01/07 from: 22 rutland street edinburgh midlothian EH1 2AN (1 page)
22 September 2006Return made up to 17/09/06; full list of members (2 pages)
22 September 2006Return made up to 17/09/06; full list of members (2 pages)
7 February 2006Registered office changed on 07/02/06 from: level 2 saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
7 February 2006Registered office changed on 07/02/06 from: level 2 saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
28 September 2005Return made up to 17/09/05; full list of members (2 pages)
28 September 2005Return made up to 17/09/05; full list of members (2 pages)
28 September 2005Director's particulars changed (1 page)
28 September 2005Director's particulars changed (1 page)
18 July 2005Full accounts made up to 31 December 2004 (12 pages)
18 July 2005Full accounts made up to 31 December 2004 (12 pages)
12 October 2004Return made up to 17/09/04; full list of members (7 pages)
12 October 2004Return made up to 17/09/04; full list of members (7 pages)
21 October 2003New director appointed (4 pages)
21 October 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
21 October 2003New director appointed (4 pages)
21 October 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
17 September 2003Incorporation (22 pages)
17 September 2003Incorporation (22 pages)