Company NameRubislaw Project Management
DirectorsJim Beattie and Vicky Beattie
Company StatusActive - Proposal to Strike off
Company NumberSC304950
CategoryPrivate Unlimited Company
Incorporation Date4 July 2006(17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJim Beattie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2006(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address24 Queens Avenue
Aberdeen
Aberdeenshire
AB15 6WA
Scotland
Director NameVicky Beattie
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2006(same day as company formation)
RoleTechnical Administrator
Country of ResidenceScotland
Correspondence Address24 Queens Avenue
Aberdeen
AB15 6WA
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameK.W.A.D. Solicitors (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address133-137 Holburn Street
Aberdeen
AB10 6BN
Scotland

Location

Registered Address45 Queens Road
Aberdeen
AB15 4ZN
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Vicky Beattie
75.00%
Ordinary
25 at £1James Beattie
25.00%
Ordinary

Financials

Year2014
Net Worth£27,732
Current Liabilities£407,404

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Latest Return4 July 2020 (3 years, 10 months ago)
Next Return Due18 July 2021 (overdue)

Filing History

17 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
8 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
18 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
15 November 2017Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to 45 Queens Road Aberdeen AB15 4ZN on 15 November 2017 (1 page)
15 November 2017Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to 45 Queens Road Aberdeen AB15 4ZN on 15 November 2017 (1 page)
4 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
12 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
23 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
23 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
6 February 2014Termination of appointment of K.W.A.D. Solicitors as a secretary (1 page)
6 February 2014Termination of appointment of K.W.A.D. Solicitors as a secretary (1 page)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
12 July 2011Director's details changed for Vicky Milne on 4 July 2010 (3 pages)
12 July 2011Director's details changed for Vicky Milne on 4 July 2010 (3 pages)
12 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
12 July 2011Director's details changed for Vicky Milne on 4 July 2010 (3 pages)
16 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 October 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Vicky Milne on 1 October 2009 (2 pages)
6 August 2010Secretary's details changed for K.W.A.D. Solicitors on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Vicky Milne on 1 October 2009 (2 pages)
6 August 2010Secretary's details changed for K.W.A.D. Solicitors on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Jim Beattie on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Jim Beattie on 1 October 2009 (2 pages)
6 August 2010Secretary's details changed for K.W.A.D. Solicitors on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Jim Beattie on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Vicky Milne on 1 October 2009 (2 pages)
6 November 2009Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 6 November 2009 (1 page)
5 August 2009Return made up to 04/07/09; full list of members (4 pages)
5 August 2009Return made up to 04/07/09; full list of members (4 pages)
22 July 2008Return made up to 04/07/08; full list of members (4 pages)
22 July 2008Return made up to 04/07/08; full list of members (4 pages)
23 July 2007Return made up to 04/07/07; full list of members (2 pages)
23 July 2007Return made up to 04/07/07; full list of members (2 pages)
17 April 2007Registered office changed on 17/04/07 from: c/o fyfe moir associates 58 queens road aberdeen aberdeenshire AB15 4YE (1 page)
17 April 2007Registered office changed on 17/04/07 from: c/o fyfe moir associates 58 queens road aberdeen aberdeenshire AB15 4YE (1 page)
2 February 2007Registered office changed on 02/02/07 from: 23 carden place aberdeen AB10 1UQ (1 page)
2 February 2007Registered office changed on 02/02/07 from: 23 carden place aberdeen AB10 1UQ (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
4 July 2006Incorporation (15 pages)
4 July 2006Incorporation (15 pages)