Company NameRuthrieston Limited
Company StatusDissolved
Company NumberSC421983
CategoryPrivate Limited Company
Incorporation Date16 April 2012(12 years ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Sylvia Margaret Douglas
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2012(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressGreystone Farm Greystone Road
Alford
Aberdeenshire
AB33 8ND
Scotland
Director NameMr David Douglas Ernest Kenwright
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreystone Farm Greystone Road
Alford
Aberdeenshire
AB33 8ND
Scotland
Director NameMr Charles Angelo Ferrari
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 St Mary Street
St. Andrews
Fife
KY16 8AZ
Scotland
Secretary NameMr David Douglas Ernest Kenwright
StatusClosed
Appointed21 February 2013(10 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 18 April 2017)
RoleCompany Director
Correspondence AddressGreystone Farm Greystone Road
Alford
Aberdeenshire
AB33 8ND
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2012(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£113,233
Cash£223,396
Current Liabilities£121,309

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

29 November 2012Delivered on: 4 December 2012
Satisfied on: 8 August 2013
Persons entitled: Close Brothers Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ruthrieston depot aberdeen ABN111772.
Fully Satisfied
7 November 2012Delivered on: 23 November 2012
Satisfied on: 8 June 2013
Persons entitled: Close Brothers Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
4 July 2012Delivered on: 12 July 2012
Satisfied on: 21 December 2013
Persons entitled: David Douglas Ernest Kenwright

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
20 July 2012Delivered on: 7 August 2012
Persons entitled: Aberdeen City Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 1081.4 square metres of thereby at ruthrieston road, aberdeen.
Outstanding

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
25 January 2017Application to strike the company off the register (3 pages)
25 January 2017Application to strike the company off the register (3 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(8 pages)
26 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(8 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(8 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(8 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(8 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(8 pages)
21 December 2013Satisfaction of charge 1 in full (4 pages)
21 December 2013Satisfaction of charge 1 in full (4 pages)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 August 2013Satisfaction of charge 4 in full (4 pages)
8 August 2013Satisfaction of charge 4 in full (4 pages)
4 July 2013Previous accounting period extended from 30 April 2013 to 30 June 2013 (3 pages)
4 July 2013Previous accounting period extended from 30 April 2013 to 30 June 2013 (3 pages)
8 June 2013Satisfaction of charge 3 in full (4 pages)
8 June 2013Satisfaction of charge 3 in full (4 pages)
24 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (8 pages)
24 April 2013Appointment of Mr David Douglas Ernest Kenwright as a secretary (2 pages)
24 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (8 pages)
24 April 2013Appointment of Mr David Douglas Ernest Kenwright as a secretary (2 pages)
22 February 2013Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
22 February 2013Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
4 December 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 November 2012Alterations to floating charge 1 (8 pages)
28 November 2012Alterations to floating charge 3 (8 pages)
28 November 2012Alterations to floating charge 3 (8 pages)
28 November 2012Alterations to floating charge 1 (8 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 2.00
(6 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authority given to any director to sign for and on behalf of the company 29/06/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authority given to any director to sign for and on behalf of the company 29/06/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
16 July 2012Appointment of Mr Charles Angelo Ferrari as a director (3 pages)
16 July 2012Change of share class name or designation (2 pages)
16 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 2.00
(6 pages)
16 July 2012Appointment of Mr Charles Angelo Ferrari as a director (3 pages)
16 July 2012Change of share class name or designation (2 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 May 2012Termination of appointment of Pamela Leiper as a director (1 page)
8 May 2012Appointment of Miss Sylvia Margaret Douglas as a director (2 pages)
8 May 2012Termination of appointment of Pamela Leiper as a director (1 page)
8 May 2012Appointment of Mr David Douglas Ernest Kenwright as a director (2 pages)
8 May 2012Appointment of Mr David Douglas Ernest Kenwright as a director (2 pages)
8 May 2012Appointment of Miss Sylvia Margaret Douglas as a director (2 pages)
16 April 2012Incorporation (25 pages)
16 April 2012Incorporation (25 pages)