Company NameRutherfordinc Ltd.
DirectorsCaleb Rutherford and Joanne Nicol Rutherford
Company StatusActive
Company NumberSC341917
CategoryPrivate Limited Company
Incorporation Date24 April 2008(16 years ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameCaleb Rutherford
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 West Stanhope Place
Edinburgh
EH12 5HQ
Scotland
Director NameMrs Joanne Nicol Rutherford
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 West Stanhope Place
Edinburgh
EH12 5HQ
Scotland
Secretary NameMrs Joanne Nicol Rutherford
NationalityBritish
StatusCurrent
Appointed24 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 West Stanhope Place
Edinburgh
EH12 5HQ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 April 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed24 April 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 April 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.eidetic-design.co.uk

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£99,875
Cash£16,737
Current Liabilities£39,812

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
7 May 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
12 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
12 April 2018Change of share class name or designation (2 pages)
28 February 2018Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
28 February 2018Registered office address changed from 5 West Stanhope Place Edinburgh EH12 5HQ to 6 st. Colme Street Edinburgh EH3 6AD on 28 February 2018 (1 page)
27 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
9 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
9 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
31 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
30 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 May 2010Director's details changed for Caleb Rutherford on 24 April 2010 (2 pages)
22 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
22 May 2010Director's details changed for Joanne Nicol Rutherford on 24 April 2010 (2 pages)
22 May 2010Director's details changed for Joanne Nicol Rutherford on 24 April 2010 (2 pages)
22 May 2010Director's details changed for Caleb Rutherford on 24 April 2010 (2 pages)
22 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 May 2009Return made up to 24/04/09; full list of members (4 pages)
19 May 2009Return made up to 24/04/09; full list of members (4 pages)
9 May 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
9 May 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
9 May 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
9 May 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
9 May 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
9 May 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
1 May 2008Director and secretary appointed joanne nicol rutherford (2 pages)
1 May 2008Director appointed caleb rutherford (2 pages)
1 May 2008Director appointed caleb rutherford (2 pages)
1 May 2008Ad 24/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 May 2008Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
1 May 2008Ad 24/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 May 2008Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
1 May 2008Director and secretary appointed joanne nicol rutherford (2 pages)
24 April 2008Incorporation (15 pages)
24 April 2008Incorporation (15 pages)