Company NameRushyglen Limited
DirectorsDavid Gibbon and Ian Forrester McKee
Company StatusActive
Company NumberSC292176
CategoryPrivate Limited Company
Incorporation Date24 October 2005(18 years, 6 months ago)
Previous NameCottages Express Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr David Gibbon
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Jordan Lane
Edinburgh
EH10 4RA
Scotland
Director NameMr Ian Forrester McKee
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address34 Swanston Terrace
Edinburgh
Lothian
EH10 7DN
Scotland
Secretary NameMr Ian Forrester McKee
NationalityBritish
StatusCurrent
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Swanston Terrace
Edinburgh
Lothian
EH10 7DN
Scotland
Director NameDouglas William Lawson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceAustralia
Correspondence Address17 Northcote Avenue
Killara
Sydney
Nsw
Nsw 2071
Director NameMr Kevin Andrew Richmond
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(1 year, 4 months after company formation)
Appointment Duration13 years (resigned 03 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Craig
Alyth
Perthshire
PH11 8HN
Scotland

Contact

Telephone0131 4783550
Telephone regionEdinburgh

Location

Registered Address20 Torphichen Street
Edinburgh
EH3 8JB
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£169,013
Cash£5,929
Current Liabilities£31,962

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

31 May 2006Delivered on: 10 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The old schoolhouse, tulloch, roy bridge.
Outstanding
25 April 2006Delivered on: 25 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

10 November 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
23 October 2023Confirmation statement made on 21 October 2023 with updates (5 pages)
30 March 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
4 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
1 April 2022Unaudited abridged accounts made up to 30 June 2021 (7 pages)
5 November 2021Confirmation statement made on 22 October 2021 with updates (5 pages)
30 June 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
10 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
13 April 2020Termination of appointment of Kevin Andrew Richmond as a director on 3 April 2020 (1 page)
13 April 2020Cessation of Kevin Andrew Richmond as a person with significant control on 3 April 2020 (1 page)
30 March 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
6 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
19 February 2018Registered office address changed from 58 Castle Street Edinburgh EH2 3LU to 20 Torphichen Street Edinburgh EH3 8JB on 19 February 2018 (1 page)
31 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 10,040
(7 pages)
31 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 10,040
(7 pages)
6 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,040
(7 pages)
6 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,040
(7 pages)
6 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 10,040
(7 pages)
12 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 10,040
(7 pages)
14 August 2013Memorandum and Articles of Association (22 pages)
14 August 2013Memorandum and Articles of Association (22 pages)
12 July 2013Change of share class name or designation (2 pages)
12 July 2013Resolutions
  • RES13 ‐ Section 175 directors' conflicts of interests 19/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
12 July 2013Statement of company's objects (2 pages)
12 July 2013Particulars of variation of rights attached to shares (2 pages)
12 July 2013Particulars of variation of rights attached to shares (2 pages)
12 July 2013Resolutions
  • RES13 ‐ Section 175 directors' conflicts of interests 19/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
12 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 10,040
(4 pages)
12 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 10,040
(4 pages)
12 July 2013Change of share class name or designation (2 pages)
12 July 2013Statement of company's objects (2 pages)
13 June 2013Second filing of AR01 previously delivered to Companies House made up to 23 October 2012 (17 pages)
13 June 2013Second filing of AR01 previously delivered to Companies House made up to 23 October 2012 (17 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 December 2012Annual return made up to 23 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/06/2013.
(8 pages)
4 December 2012Annual return made up to 23 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/06/2013.
(8 pages)
4 December 2012Termination of appointment of Douglas Lawson as a director (1 page)
4 December 2012Termination of appointment of Douglas Lawson as a director (1 page)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
23 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
11 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
11 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
25 June 2010Director's details changed for David Gibbon on 3 May 2010 (2 pages)
25 June 2010Director's details changed for David Gibbon on 3 May 2010 (2 pages)
25 June 2010Director's details changed for David Gibbon on 3 May 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 November 2009Director's details changed for Douglas William Lawson on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Douglas William Lawson on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Kevin Andrew Richmond on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Ian Forrester Mckee on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Ian Forrester Mckee on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Ian Forrester Mckee on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Kevin Andrew Richmond on 9 November 2009 (2 pages)
9 November 2009Director's details changed for David Gibbon on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Kevin Andrew Richmond on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Douglas William Lawson on 1 October 2009 (2 pages)
9 November 2009Director's details changed for David Gibbon on 9 November 2009 (2 pages)
9 November 2009Director's details changed for David Gibbon on 9 November 2009 (2 pages)
30 June 2009Amended accounts made up to 30 June 2008 (7 pages)
30 June 2009Amended accounts made up to 30 June 2008 (7 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 October 2008Return made up to 23/10/08; full list of members (5 pages)
23 October 2008Return made up to 23/10/08; full list of members (5 pages)
17 July 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 July 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
14 December 2007Return made up to 24/10/07; full list of members (3 pages)
14 December 2007Return made up to 24/10/07; full list of members (3 pages)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 April 2007Company name changed cottages express LIMITED\certificate issued on 16/04/07 (2 pages)
16 April 2007Company name changed cottages express LIMITED\certificate issued on 16/04/07 (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
13 March 2007Ad 08/03/07--------- £ si 10@1=10 £ ic 30/40 (2 pages)
13 March 2007Ad 08/03/07--------- £ si 10@1=10 £ ic 30/40 (2 pages)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 December 2006Return made up to 24/10/06; full list of members (7 pages)
28 December 2006Return made up to 24/10/06; full list of members (7 pages)
10 June 2006Partic of mort/charge * (3 pages)
10 June 2006Partic of mort/charge * (3 pages)
2 June 2006Secretary's particulars changed;director's particulars changed (1 page)
2 June 2006Secretary's particulars changed;director's particulars changed (1 page)
25 April 2006Partic of mort/charge * (3 pages)
25 April 2006Partic of mort/charge * (3 pages)
16 December 2005Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
16 December 2005Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
24 October 2005Incorporation (18 pages)
24 October 2005Incorporation (18 pages)