Company NameRutland (Nominees) No. 2 Limited
Company StatusDissolved
Company NumberSC344824
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)
Previous NameYork Place (No.502) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Summers Hunter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2008(1 month, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coachhouse Church Hill
Chatton
Alnwick
Northumberland
NE66 5PY
Director NameMr Henry Charles Abram
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2008(1 month, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56/4 India Street
Edinburgh
EH3 6HD
Scotland
Secretary NameMr Henry Charles Abram
StatusClosed
Appointed01 June 2010(1 year, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 27 November 2018)
RoleCompany Director
Correspondence Address107 George Street
Edinburgh
EH2 3ES
Scotland
Director NameRobert Alexander Hammond Chambers
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(1 month, 1 week after company formation)
Appointment Duration5 years, 2 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
Appointed31 July 2008(1 month, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 July 2009)
RoleCompany Director
Correspondence Address15 Kingsburgh Road
Edinburgh
Midlothian
EH12 6DZ
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websitewww.therutlandhotel.com/

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)
3 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
18 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
30 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
30 June 2017Notification of Hunter Real Estate Investment Managers Ltd as a person with significant control on 6 April 2016 (1 page)
30 June 2017Notification of Hunter Real Estate Investment Managers Ltd as a person with significant control on 30 June 2017 (1 page)
30 June 2017Notification of Hunter Real Estate Investment Managers Ltd as a person with significant control on 6 April 2016 (1 page)
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 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
7 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 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)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Director's details changed for Mr Henry Charles Abram on 4 September 2014 (2 pages)
30 June 2015Director's details changed for Mr Henry Charles Abram on 4 September 2014 (2 pages)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Director's details changed for Mr Henry Charles Abram on 4 September 2014 (2 pages)
19 March 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
19 March 2015Accounts for a dormant company 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)
18 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
18 July 2014Director's details changed for Mr Mark Summers Hunter on 9 September 2012 (2 pages)
18 July 2014Director's details changed for Mr Mark Summers Hunter on 9 September 2012 (2 pages)
18 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
18 July 2014Director's details changed for Mr Mark Summers Hunter on 9 September 2012 (2 pages)
11 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
11 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
5 November 2013Termination of appointment of Robert Hammond Chambers as a director (1 page)
5 November 2013Termination of appointment of Robert Hammond Chambers as a director (1 page)
16 July 2013Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
16 July 2013Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
2 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
2 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
27 June 2013Director's details changed for Mr Mark Summers Hunter on 13 September 2012 (2 pages)
27 June 2013Director's details changed for Mr Mark Summers Hunter on 13 September 2012 (2 pages)
2 August 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
2 August 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
18 October 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
18 October 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
1 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
25 August 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
25 August 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
8 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
9 June 2010Appointment of Mr Henry Charles Abram as a secretary (1 page)
9 June 2010Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
9 June 2010Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
9 June 2010Appointment of Mr Henry Charles Abram as a secretary (1 page)
3 August 2009Registered office changed on 03/08/2009 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
3 August 2009Registered office changed on 03/08/2009 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
27 July 2009Return made up to 24/06/09; full list of members (4 pages)
27 July 2009Return made up to 24/06/09; full list of members (4 pages)
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 June 2009 (6 pages)
22 July 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
12 August 2008Director appointed andrew dane winskell (3 pages)
12 August 2008Director appointed robert alexander hammond chambers (3 pages)
12 August 2008Director appointed henry charles abram (4 pages)
12 August 2008Director appointed mark summers hunter (4 pages)
12 August 2008Appointment terminated director morton fraser directors LIMITED (1 page)
12 August 2008Director appointed andrew dane winskell (3 pages)
12 August 2008Director appointed henry charles abram (4 pages)
12 August 2008Director appointed robert alexander hammond chambers (3 pages)
12 August 2008Director appointed mark summers hunter (4 pages)
12 August 2008Appointment terminated director morton fraser directors LIMITED (1 page)
2 August 2008Company name changed york place (no.502) LIMITED\certificate issued on 07/08/08 (2 pages)
2 August 2008Company name changed york place (no.502) LIMITED\certificate issued on 07/08/08 (2 pages)
24 June 2008Incorporation (16 pages)
24 June 2008Incorporation (16 pages)