Proncy
Dornoch
Sutherland
IV25 3NA
Scotland
Director Name | Mr David Gordon Rutherford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2015(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castlepark Cottage Proncy Farm Dornoch IV25 3NA Scotland |
Director Name | Mr David Gordon Rutherford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 12 January 2015) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Castle Park Cottage Proncy Dornoch Sutherland IV25 3NA Scotland |
Director Name | Mr Ian Gideon Rutherford |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 August 2021) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Corrieane Proncy Dornoch Sutherland IV25 3NA Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Director Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | readymixconcretescotland.net |
---|---|
Email address | [email protected] |
Telephone | 01863 766030 |
Telephone region | Ardgay |
Registered Address | 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | David Gordon Rutherford 50.00% Ordinary |
---|---|
1 at £1 | Ian Gideon Rutherford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,465 |
Current Liabilities | £1,063,888 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
20 May 2005 | Delivered on: 27 May 2005 Persons entitled: Clydesdale Bank Public Limited Company 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 |
---|
16 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
29 December 2023 | Accounts for a dormant company made up to 30 April 2023 (3 pages) |
30 January 2023 | Accounts for a dormant company made up to 30 April 2022 (3 pages) |
12 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
26 January 2022 | Accounts for a dormant company made up to 30 April 2021 (3 pages) |
12 January 2022 | Cessation of Ian Gideon Rutherford as a person with significant control on 20 December 2021 (1 page) |
12 January 2022 | Notification of David Gordon Rutherford as a person with significant control on 20 December 2021 (2 pages) |
12 January 2022 | Cessation of David Gordon Rutherford as a person with significant control on 20 December 2021 (1 page) |
12 January 2022 | Confirmation statement made on 12 January 2022 with updates (5 pages) |
30 August 2021 | Termination of appointment of Ian Gideon Rutherford as a director on 30 August 2021 (1 page) |
3 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
9 November 2020 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
14 September 2020 | Appointment of Mr David Rutherford as a director on 12 January 2015 (2 pages) |
3 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
20 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 January 2017 | Registered office address changed from Woodside Ardgay Sutherland IV24 3DH to 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 13 January 2017 (1 page) |
13 January 2017 | Registered office address changed from Woodside Ardgay Sutherland IV24 3DH to 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 13 January 2017 (1 page) |
23 May 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
7 April 2015 | Termination of appointment of David Gordon Rutherford as a director on 12 January 2015 (1 page) |
7 April 2015 | Termination of appointment of David Gordon Rutherford as a director on 12 January 2015 (1 page) |
21 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
8 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
11 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for David Gordon Rutherford on 1 January 2010 (2 pages) |
11 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Ian Gideon Rutherford on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Ian Gideon Rutherford on 1 January 2010 (2 pages) |
11 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for David Gordon Rutherford on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for David Gordon Rutherford on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Ian Gideon Rutherford on 1 January 2010 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
13 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
26 March 2007 | Director's particulars changed (1 page) |
31 August 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
31 August 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
14 June 2006 | Location of register of members (1 page) |
14 June 2006 | Location of register of members (1 page) |
24 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
24 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
24 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Resolutions
|
7 March 2006 | Resolutions
|
27 May 2005 | Registered office changed on 27/05/05 from: the ca'd'oro, 45 gordon street glasgow lanarkshire G1 3PE (1 page) |
27 May 2005 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
27 May 2005 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
27 May 2005 | Partic of mort/charge * (3 pages) |
27 May 2005 | Partic of mort/charge * (3 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: the ca'd'oro, 45 gordon street glasgow lanarkshire G1 3PE (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New secretary appointed;new director appointed (2 pages) |
9 May 2005 | New secretary appointed;new director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
4 May 2005 | Resolutions
|
4 May 2005 | Resolutions
|
3 May 2005 | Company name changed hms (600) LIMITED\certificate issued on 03/05/05 (2 pages) |
3 May 2005 | Company name changed hms (600) LIMITED\certificate issued on 03/05/05 (2 pages) |
2 March 2005 | Incorporation (22 pages) |
2 March 2005 | Incorporation (22 pages) |