Company NameRutland Investment Managers Limited
Company StatusDissolved
Company NumberSC401359
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 10 months ago)
Dissolution Date29 September 2023 (6 months, 3 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Graeme Anderson Johnston
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Allen Road
Kirkton North
Livingston
West Lothian
EH54 6TQ
Scotland
Director NameMr Derek Crooks
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Allen Road
Kirkton North
Livingston
West Lothian
EH54 6TQ
Scotland

Location

Registered AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£94,198
Cash£139,419
Current Liabilities£633,286

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 September 2023Final Gazette dissolved following liquidation (1 page)
29 June 2023Final account prior to dissolution in a winding-up by the court (18 pages)
24 February 2015Registered office address changed from 5 Allen Road Kirkton North Livingston West Lothian EH54 6TQ United Kingdom to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 24 February 2015 (2 pages)
24 February 2015Registered office address changed from 5 Allen Road Kirkton North Livingston West Lothian EH54 6TQ United Kingdom to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 24 February 2015 (2 pages)
22 January 2015Court order notice of winding up (1 page)
22 January 2015Notice of winding up order (1 page)
22 January 2015Court order notice of winding up (1 page)
22 January 2015Notice of winding up order (1 page)
7 October 2014Compulsory strike-off action has been suspended (1 page)
7 October 2014Compulsory strike-off action has been suspended (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
18 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 20,000
(3 pages)
18 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 20,000
(3 pages)
18 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 20,000
(3 pages)
4 April 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
4 April 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
28 November 2012Current accounting period extended from 30 June 2012 to 30 November 2012 (1 page)
28 November 2012Current accounting period extended from 30 June 2012 to 30 November 2012 (1 page)
25 October 2012Termination of appointment of Derek Crooks as a director (1 page)
25 October 2012Termination of appointment of Derek Crooks as a director (1 page)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
9 June 2011Incorporation (23 pages)
9 June 2011Incorporation (23 pages)