Company NameD & I Rutherford Limited
DirectorDavid Gordon Rutherford
Company StatusActive
Company NumberSC283874
CategoryPrivate Limited Company
Incorporation Date27 April 2005(19 years ago)

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr David Gordon Rutherford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2005(same day as company formation)
RolePlant Hire Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Park Cottage
Proncy
Dornoch
Sutherland
IV25 3NA
Scotland
Secretary NameMr David Gordon Rutherford
NationalityBritish
StatusCurrent
Appointed27 April 2005(same day as company formation)
RolePlant Hire Contractor
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
Appointed27 April 2005(same day as company formation)
RolePlant Hire Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressCorrieane
Proncy
Dornoch
Sutherland
IV25 3NA
Scotland

Contact

Websitewww.highlandcontractors.co.uk/
Telephone01862 810214
Telephone regionTain

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

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

Financials

Year2014
Net Worth£15,198
Cash£14,300
Current Liabilities£640,515

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

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

Charges

5 June 2013Delivered on: 24 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 May 2006Delivered on: 6 June 2006
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

24 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
23 August 2023Micro company accounts made up to 30 November 2022 (5 pages)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
24 August 2022Micro company accounts made up to 30 November 2021 (5 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 2022Cessation of David Gordon Rutherford as a person with significant control on 20 December 2021 (1 page)
12 January 2022Cessation of Ian Gideon 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)
26 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
20 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
28 September 2020Micro company accounts made up to 30 November 2019 (5 pages)
21 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
15 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
22 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
20 March 2018Notification of Ian Gideon Rutherford as a person with significant control on 6 April 2016 (2 pages)
20 March 2018Notification of David Gordon Rutherford as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
20 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
8 May 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
3 January 2017Registered office address changed from Proncy Farm Dornoch Sutherland IV25 3NA to 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 3 January 2017 (1 page)
3 January 2017Registered office address changed from Proncy Farm Dornoch Sutherland IV25 3NA to 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 3 January 2017 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
23 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 50
(5 pages)
23 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 50
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
22 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 50
(5 pages)
22 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 50
(5 pages)
16 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
16 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
1 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 50
(5 pages)
1 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 50
(5 pages)
24 June 2013Registration of charge 2838740002 (8 pages)
24 June 2013Registration of charge 2838740002 (8 pages)
3 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
10 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
9 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
28 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
28 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
4 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
27 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
27 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
15 May 2009Return made up to 27/04/09; full list of members (4 pages)
15 May 2009Return made up to 27/04/09; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
28 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
5 May 2008Return made up to 27/04/08; full list of members (4 pages)
5 May 2008Return made up to 27/04/08; full list of members (4 pages)
1 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
1 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
17 May 2007Return made up to 27/04/07; full list of members (3 pages)
17 May 2007Location of register of members (1 page)
17 May 2007Location of debenture register (1 page)
17 May 2007Location of register of members (1 page)
17 May 2007Location of debenture register (1 page)
17 May 2007Registered office changed on 17/05/07 from: proncy farm, dornoch sutherland ross-shire IV25 3NA (1 page)
17 May 2007Registered office changed on 17/05/07 from: proncy farm, dornoch sutherland ross-shire IV25 3NA (1 page)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Return made up to 27/04/07; full list of members (3 pages)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
27 November 2006Accounting reference date shortened from 16/04/07 to 30/11/06 (1 page)
27 November 2006Accounting reference date shortened from 16/04/07 to 30/11/06 (1 page)
21 July 2006Accounts for a dormant company made up to 16 April 2006 (1 page)
21 July 2006Accounts for a dormant company made up to 16 April 2006 (1 page)
6 June 2006Partic of mort/charge * (3 pages)
6 June 2006Partic of mort/charge * (3 pages)
23 May 2006Return made up to 27/04/06; full list of members (3 pages)
23 May 2006Return made up to 27/04/06; full list of members (3 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
21 April 2006Accounting reference date shortened from 30/04/06 to 16/04/06 (1 page)
21 April 2006Accounting reference date shortened from 30/04/06 to 16/04/06 (1 page)
27 April 2005Incorporation (20 pages)
27 April 2005Incorporation (20 pages)