Company NameD & I Rutherford (Holdings) Limited
DirectorDavid Gordon Rutherford
Company StatusActive
Company NumberSC280944
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 1 month ago)
Previous NameHms (600) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr David Gordon Rutherford
NationalityBritish
StatusCurrent
Appointed25 April 2005(1 month, 3 weeks after company formation)
Appointment Duration19 years
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Park Cottage
Proncy
Dornoch
Sutherland
IV25 3NA
Scotland
Director NameMr David Gordon Rutherford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2015(9 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastlepark Cottage Proncy Farm
Dornoch
IV25 3NA
Scotland
Director NameMr David Gordon Rutherford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(1 month, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 12 January 2015)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Park Cottage
Proncy
Dornoch
Sutherland
IV25 3NA
Scotland
Director NameMr Ian Gideon Rutherford
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(1 month, 3 weeks after company formation)
Appointment Duration16 years, 4 months (resigned 30 August 2021)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressCorrieane
Proncy
Dornoch
Sutherland
IV25 3NA
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitereadymixconcretescotland.net
Email address[email protected]
Telephone01863 766030
Telephone regionArdgay

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David Gordon Rutherford
50.00%
Ordinary
1 at £1Ian Gideon Rutherford
50.00%
Ordinary

Financials

Year2014
Net Worth£63,465
Current Liabilities£1,063,888

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

20 May 2005Delivered 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

Filing History

16 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
29 December 2023Accounts for a dormant company made up to 30 April 2023 (3 pages)
30 January 2023Accounts for a dormant company made up to 30 April 2022 (3 pages)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
26 January 2022Accounts for a dormant company made up to 30 April 2021 (3 pages)
12 January 2022Cessation of Ian Gideon Rutherford as a person with significant control on 20 December 2021 (1 page)
12 January 2022Notification of David Gordon Rutherford as a person with significant control on 20 December 2021 (2 pages)
12 January 2022Cessation of David Gordon Rutherford as a person with significant control on 20 December 2021 (1 page)
12 January 2022Confirmation statement made on 12 January 2022 with updates (5 pages)
30 August 2021Termination of appointment of Ian Gideon Rutherford as a director on 30 August 2021 (1 page)
3 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
9 November 2020Accounts for a dormant company made up to 30 April 2020 (3 pages)
14 September 2020Appointment of Mr David Rutherford as a director on 12 January 2015 (2 pages)
3 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
24 April 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
20 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
20 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 January 2017Registered 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 2017Registered 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 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
7 April 2015Termination of appointment of David Gordon Rutherford as a director on 12 January 2015 (1 page)
7 April 2015Termination of appointment of David Gordon Rutherford as a director on 12 January 2015 (1 page)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
8 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for David Gordon Rutherford on 1 January 2010 (2 pages)
11 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Ian Gideon Rutherford on 1 January 2010 (2 pages)
11 March 2010Director's details changed for Ian Gideon Rutherford on 1 January 2010 (2 pages)
11 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for David Gordon Rutherford on 1 January 2010 (2 pages)
11 March 2010Director's details changed for David Gordon Rutherford on 1 January 2010 (2 pages)
11 March 2010Director's details changed for Ian Gideon Rutherford on 1 January 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
10 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 March 2009Return made up to 02/03/09; full list of members (4 pages)
20 March 2009Return made up to 02/03/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 March 2008Return made up to 02/03/08; full list of members (4 pages)
13 March 2008Return made up to 02/03/08; full list of members (4 pages)
1 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 March 2007Return made up to 02/03/07; full list of members (2 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Return made up to 02/03/07; full list of members (2 pages)
26 March 2007Director's particulars changed (1 page)
31 August 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
31 August 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
14 June 2006Location of register of members (1 page)
14 June 2006Location of register of members (1 page)
24 March 2006Return made up to 02/03/06; full list of members (2 pages)
24 March 2006Secretary's particulars changed;director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
24 March 2006Return made up to 02/03/06; full list of members (2 pages)
24 March 2006Secretary's particulars changed;director's particulars changed (1 page)
24 March 2006Secretary's particulars changed;director's particulars changed (1 page)
24 March 2006Secretary's particulars changed;director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 May 2005Registered office changed on 27/05/05 from: the ca'd'oro, 45 gordon street glasgow lanarkshire G1 3PE (1 page)
27 May 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
27 May 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
27 May 2005Partic of mort/charge * (3 pages)
27 May 2005Partic of mort/charge * (3 pages)
27 May 2005Registered office changed on 27/05/05 from: the ca'd'oro, 45 gordon street glasgow lanarkshire G1 3PE (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New secretary appointed;new director appointed (2 pages)
9 May 2005New secretary appointed;new director appointed (2 pages)
9 May 2005New director appointed (2 pages)
4 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2005Company name changed hms (600) LIMITED\certificate issued on 03/05/05 (2 pages)
3 May 2005Company name changed hms (600) LIMITED\certificate issued on 03/05/05 (2 pages)
2 March 2005Incorporation (22 pages)
2 March 2005Incorporation (22 pages)