Company NameLittle & Rutherford (Sliding Partitions) Limited
Company StatusDissolved
Company NumberSC328259
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 months ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameNeil Morham Rutherford
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Spiers Warf
Port Dundas
Glasgow
G4 9TB
Scotland
Secretary NameRosemary Alison Rutherford
NationalityBritish
StatusClosed
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Spiers Warf
Port Dundas
Glasgow
G4 9TB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address20 Spiers Warf
Port Dundas
Glasgow
G4 9TB
Scotland
ConstituencyGlasgow North East
WardCanal

Shareholders

1 at £1Little & Rutherford LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
9 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
4 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
13 October 2010Director's details changed for Neil Morham Rutherford on 25 July 2010 (2 pages)
13 October 2010Secretary's details changed for Rosemary Alison Rutherford on 25 July 2010 (1 page)
13 October 2010Secretary's details changed for Rosemary Alison Rutherford on 25 July 2010 (1 page)
13 October 2010Director's details changed for Neil Morham Rutherford on 25 July 2010 (2 pages)
13 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
13 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
27 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
27 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
12 August 2009Return made up to 25/07/09; full list of members (3 pages)
12 August 2009Return made up to 25/07/09; full list of members (3 pages)
9 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
9 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
22 August 2008Return made up to 25/07/08; full list of members (3 pages)
22 August 2008Return made up to 25/07/08; full list of members (3 pages)
9 August 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
9 August 2007New director appointed (2 pages)
9 August 2007New secretary appointed (2 pages)
9 August 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
9 August 2007New secretary appointed (2 pages)
9 August 2007New director appointed (2 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 July 2007Director resigned (1 page)
26 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 July 2007Director resigned (1 page)
26 July 2007Secretary resigned (1 page)
25 July 2007Incorporation (17 pages)
25 July 2007Incorporation (17 pages)