Company NameRutland (Nominees) Limited
Company StatusDissolved
Company NumberSC331497
CategoryPrivate Limited Company
Incorporation Date26 September 2007(16 years, 7 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)
Previous NameYork Place (No.444) Limited

Business Activity

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

Directors

Director NameMr Henry Charles Abram
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(4 months, 1 week after company formation)
Appointment Duration10 years, 10 months (closed 27 November 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address56/4 India Street
Edinburgh
EH3 6HD
Scotland
Director NameMr Mark Summers Hunter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(4 months, 1 week after company formation)
Appointment Duration10 years, 10 months (closed 27 November 2018)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressThe Coach House Church Hill
Chatton
Alnwick
Northumberland
NE66 5PY
Secretary NameMr Henry Charles Abram
StatusClosed
Appointed01 June 2010(2 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 27 November 2018)
RoleCompany Director
Correspondence Address56/4 India Street
Edinburgh
EH3 6HD
Scotland
Director NameRobert Alexander Hammond Chambers
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(4 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Liberton Tower Lane
Edinburgh
Midlothian
EH16 6TQ
Scotland
Director NameAndrew Dane Winskell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 20 July 2009)
RoleChartered Surveyor
Correspondence Address15 Kingsburgh Road
Edinburgh
Midlothian
EH12 6DZ
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed26 September 2007(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2007(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websitewww.therutlandhotel.com
Email address[email protected]
Telephone0131 2293402
Telephone regionEdinburgh

Location

Registered Address107 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
31 August 2018Application to strike the company off the register (3 pages)
18 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
6 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(5 pages)
23 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(5 pages)
19 March 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
19 March 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
3 March 2015Registered office address changed from 17 Rutland Street Edinburgh EH1 2AE to 107 George Street Edinburgh EH2 3ES on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 17 Rutland Street Edinburgh EH1 2AE to 107 George Street Edinburgh EH2 3ES on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 17 Rutland Street Edinburgh EH1 2AE to 107 George Street Edinburgh EH2 3ES on 3 March 2015 (1 page)
20 October 2014Director's details changed for Henry Charles Abram on 4 September 2014 (2 pages)
20 October 2014Director's details changed for Mr Mark Summers Hunter on 13 September 2012 (2 pages)
20 October 2014Director's details changed for Henry Charles Abram on 4 September 2014 (2 pages)
20 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(5 pages)
20 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(5 pages)
20 October 2014Secretary's details changed for Mr Henry Charles Abram on 4 September 2014 (1 page)
20 October 2014Secretary's details changed for Mr Henry Charles Abram on 4 September 2014 (1 page)
20 October 2014Secretary's details changed for Mr Henry Charles Abram on 4 September 2014 (1 page)
20 October 2014Director's details changed for Mr Mark Summers Hunter on 13 September 2012 (2 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 October 2013Termination of appointment of Robert Hammond Chambers as a director (2 pages)
29 October 2013Termination of appointment of Robert Hammond Chambers as a director (2 pages)
21 October 2013Secretary's details changed for Mr Henry Charles Abram on 1 January 2013 (2 pages)
21 October 2013Director's details changed for Henry Charles Abram on 1 January 2013 (2 pages)
21 October 2013Secretary's details changed for Mr Henry Charles Abram on 1 January 2013 (2 pages)
21 October 2013Director's details changed for Mr Mark Summers Hunter on 13 September 2012 (2 pages)
21 October 2013Director's details changed for Henry Charles Abram on 1 January 2013 (2 pages)
21 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(6 pages)
21 October 2013Director's details changed for Henry Charles Abram on 1 January 2013 (2 pages)
21 October 2013Secretary's details changed for Mr Henry Charles Abram on 1 January 2013 (2 pages)
21 October 2013Director's details changed for Mr Mark Summers Hunter on 13 September 2012 (2 pages)
21 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(6 pages)
20 June 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
20 June 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
19 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption full accounts made up to 30 September 2011 (7 pages)
13 December 2011Total exemption full accounts made up to 30 September 2011 (7 pages)
19 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
5 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Henry Charles Abram on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Henry Charles Abram on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Henry Charles Abram on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
21 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
21 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
9 June 2010Appointment of Mr Henry Charles Abram as a secretary (1 page)
9 June 2010Appointment of Mr Henry Charles Abram as a secretary (1 page)
4 June 2010Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
4 June 2010Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
16 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
29 July 2009Registered office changed on 29/07/2009 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
29 July 2009Registered office changed on 29/07/2009 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
23 July 2009Appointment terminated director andrew winskell (1 page)
23 July 2009Appointment terminated director andrew winskell (1 page)
22 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
22 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
15 October 2008Return made up to 26/09/08; full list of members (4 pages)
15 October 2008Return made up to 26/09/08; full list of members (4 pages)
11 April 2008Appointment terminated director morton fraser directors LIMITED (1 page)
11 April 2008Appointment terminated director morton fraser directors LIMITED (1 page)
28 March 2008Director appointed robert alexander hammond chambers (3 pages)
28 March 2008Director appointed mark summers hunter (4 pages)
28 March 2008Director appointed henry charles abram (4 pages)
28 March 2008Director appointed mark summers hunter (4 pages)
28 March 2008Director appointed andrew dane winskell (3 pages)
28 March 2008Director appointed andrew dane winskell (3 pages)
28 March 2008Director appointed robert alexander hammond chambers (3 pages)
28 March 2008Director appointed henry charles abram (4 pages)
28 September 2007Company name changed york place (no.444) LIMITED\certificate issued on 28/09/07 (2 pages)
28 September 2007Company name changed york place (no.444) LIMITED\certificate issued on 28/09/07 (2 pages)
26 September 2007Incorporation (16 pages)
26 September 2007Incorporation (16 pages)