Company NameRukker Limited
DirectorDavid Winston Taylor
Company StatusActive
Company NumberSC490862
CategoryPrivate Limited Company
Incorporation Date10 November 2014(9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr David Winston Taylor
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(same day as company formation)
RoleTrader
Country of ResidenceScotland
Correspondence AddressBridgehaugh Mill Bridgehaugh
Earlston
TD4 6AP
Scotland

Location

Registered AddressBridgehaugh Mill
Bridgehaugh
Earlston
TD4 6AP
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose

Shareholders

100 at £0.01David Taylor
100.00%
Ordinary

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

18 December 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
11 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
10 January 2023Confirmation statement made on 28 November 2022 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
31 January 2022Confirmation statement made on 28 November 2021 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
28 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
16 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
28 November 2018Confirmation statement made on 28 November 2018 with updates (3 pages)
28 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
5 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017Registered office address changed from Blythe Farmhouse Blythe Lauder Berwickshire TD2 6SJ to Bridgehaugh Mill Bridgehaugh Earlston TD4 6AP on 5 December 2017 (1 page)
4 December 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
4 December 2017Accounts for a dormant company made up to 30 November 2017 (2 pages)
4 December 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
24 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
23 January 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
23 January 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
6 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
6 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)