Chatton
Alnwick
Northumberland
NE66 5PY
Director Name | Mr Henry Charles Abram |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2008(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (closed 27 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56/4 India Street Edinburgh EH3 6HD Scotland |
Secretary Name | Mr Henry Charles Abram |
---|---|
Status | Closed |
Appointed | 01 June 2010(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 27 November 2018) |
Role | Company Director |
Correspondence Address | 107 George Street Edinburgh EH2 3ES Scotland |
Director Name | Robert Alexander Hammond Chambers |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Liberton Tower Lane Edinburgh Midlothian EH16 6TQ Scotland |
Director Name | Andrew Dane Winskell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 July 2009) |
Role | Company Director |
Correspondence Address | 15 Kingsburgh Road Edinburgh Midlothian EH12 6DZ Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Website | www.therutlandhotel.com/ |
---|
Registered Address | 107 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2018 | Application to strike the company off the register (3 pages) |
3 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
18 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Hunter Real Estate Investment Managers Ltd as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Notification of Hunter Real Estate Investment Managers Ltd as a person with significant control on 30 June 2017 (1 page) |
30 June 2017 | Notification of Hunter Real Estate Investment Managers Ltd as a person with significant control on 6 April 2016 (1 page) |
27 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
7 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Director's details changed for Mr Henry Charles Abram on 4 September 2014 (2 pages) |
30 June 2015 | Director's details changed for Mr Henry Charles Abram on 4 September 2014 (2 pages) |
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Director's details changed for Mr Henry Charles Abram on 4 September 2014 (2 pages) |
19 March 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
19 March 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
3 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Director's details changed for Mr Mark Summers Hunter on 9 September 2012 (2 pages) |
18 July 2014 | Director's details changed for Mr Mark Summers Hunter on 9 September 2012 (2 pages) |
18 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Director's details changed for Mr Mark Summers Hunter on 9 September 2012 (2 pages) |
11 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
11 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
5 November 2013 | Termination of appointment of Robert Hammond Chambers as a director (1 page) |
5 November 2013 | Termination of appointment of Robert Hammond Chambers as a director (1 page) |
16 July 2013 | Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
16 July 2013 | Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
2 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
27 June 2013 | Director's details changed for Mr Mark Summers Hunter on 13 September 2012 (2 pages) |
27 June 2013 | Director's details changed for Mr Mark Summers Hunter on 13 September 2012 (2 pages) |
2 August 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
2 August 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
18 October 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
1 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
25 August 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
8 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Appointment of Mr Henry Charles Abram as a secretary (1 page) |
9 June 2010 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
9 June 2010 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
9 June 2010 | Appointment of Mr Henry Charles Abram as a secretary (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
27 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
27 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
23 July 2009 | Appointment terminated director andrew winskell (1 page) |
23 July 2009 | Appointment terminated director andrew winskell (1 page) |
22 July 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
22 July 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
12 August 2008 | Director appointed andrew dane winskell (3 pages) |
12 August 2008 | Director appointed robert alexander hammond chambers (3 pages) |
12 August 2008 | Director appointed henry charles abram (4 pages) |
12 August 2008 | Director appointed mark summers hunter (4 pages) |
12 August 2008 | Appointment terminated director morton fraser directors LIMITED (1 page) |
12 August 2008 | Director appointed andrew dane winskell (3 pages) |
12 August 2008 | Director appointed henry charles abram (4 pages) |
12 August 2008 | Director appointed robert alexander hammond chambers (3 pages) |
12 August 2008 | Director appointed mark summers hunter (4 pages) |
12 August 2008 | Appointment terminated director morton fraser directors LIMITED (1 page) |
2 August 2008 | Company name changed york place (no.502) LIMITED\certificate issued on 07/08/08 (2 pages) |
2 August 2008 | Company name changed york place (no.502) LIMITED\certificate issued on 07/08/08 (2 pages) |
24 June 2008 | Incorporation (16 pages) |
24 June 2008 | Incorporation (16 pages) |