Company NameRubislaw Limited
DirectorsGraham Noble and Jill Noble
Company StatusActive
Company NumberSC444367
CategoryPrivate Limited Company
Incorporation Date6 March 2013(11 years, 1 month ago)
Previous NameRubislaw Project Controls Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Graham Noble
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2013(same day as company formation)
RoleCost Engineer
Country of ResidenceScotland
Correspondence AddressFlat A 94 Hamilton Place
Aberdeen
Aberdeenshire
AB15 5BA
Scotland
Director NameMrs Jill Noble
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2013(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressFlat A 94 Hamilton Place
Aberdeen
Aberdeenshire
AB15 5BA
Scotland
Director NameChristie Catherine Alice Noble
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(8 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceAberdeenshire
Correspondence Address94a Hamilton Place
Aberdeen
Aberdeenshire
AB15 5BA
Scotland
Director NameElliot John Alexander Noble
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(8 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceAberdeenshire
Correspondence Address94a Hamilton Place
Aberdeen
Aberdeenshire
AB15 5BA
Scotland

Contact

Websiterubislaw.com
Telephone01489 755053
Telephone regionBishops Waltham

Location

Registered Address9 Rosemount Place
Aberdeen
AB25 2UX
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Christine Catherine Alice Noble
25.00%
Ordinary A
1 at £1Elliot John Alexander Noble
25.00%
Ordinary A
1 at £1Graham Noble
25.00%
Ordinary A
1 at £1Jill Noble
25.00%
Ordinary A

Financials

Year2014
Net Worth£1,402
Cash£31,900
Current Liabilities£37,697

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 Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Filing History

2 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
13 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 September 2016Company name changed rubislaw project controls LIMITED\certificate issued on 29/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-28
(3 pages)
29 September 2016Company name changed rubislaw project controls LIMITED\certificate issued on 29/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-28
(3 pages)
27 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 4
(6 pages)
27 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 4
(6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 4
(6 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 4
(6 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 4
(6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 4
(6 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 4
(6 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 4
(6 pages)
4 November 2013Appointment of Christie Catherine Alice Noble as a director (2 pages)
4 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 4
(3 pages)
4 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 4
(3 pages)
4 November 2013Appointment of Christie Catherine Alice Noble as a director (2 pages)
4 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 4
(3 pages)
4 November 2013Appointment of Elliot John Alexander Noble as a director (2 pages)
4 November 2013Appointment of Elliot John Alexander Noble as a director (2 pages)
6 March 2013Incorporation (23 pages)
6 March 2013Incorporation (23 pages)