Company NameRutland Worthing Limited
DirectorsAnthony John Hanson and AIMM Ltd
Company StatusActive
Company NumberSC491403
CategoryPrivate Limited Company
Incorporation Date17 November 2014(9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Anthony John Hanson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressBreitenstrasse 19
6078 Lungern
Obwalden
Switzerland
Secretary NameMr Anthony John Hanson
StatusCurrent
Appointed01 January 2021(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressBreitenstrasse 19
6078 Lungern
Obwalden
Switzerland
Director NameAIMM Ltd (Corporation)
StatusCurrent
Appointed15 August 2018(3 years, 9 months after company formation)
Appointment Duration5 years, 7 months
Correspondence AddressSuite 04 Atkins Building, Lower Bond Street Suite
Lower Bond Street
Hinckley
Leicester
LE10 1QU
Director NameMr Mark Summers Hunter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Chatton
Alnwick
Northumberland
NE66 5PY
Director NameMr John Alexander Stephen McGregor
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(3 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2021)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Whitryck Wark
Cornhill-On-Tweed
TD12 4RH
Scotland
Secretary NameMr John Alexander Stephen McGregor
StatusResigned
Appointed20 October 2015(11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 2021)
RoleCompany Director
Correspondence AddressThe Whitryck Wark
Cornhill-On-Tweed
TD12 4RH
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed17 November 2014(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NameNorwood Financial Services Limited (Corporation)
StatusResigned
Appointed30 June 2017(2 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 April 2018)
Correspondence Address30 Nelson Street Nelson Street
Leicester
LE1 7BA

Location

Registered Address70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 November 2023 (4 months, 1 week ago)
Next Return Due1 December 2024 (8 months from now)

Filing History

24 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
30 March 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
25 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
28 September 2022Termination of appointment of John Alexander Stephen Mcgregor as a director on 1 January 2021 (1 page)
28 September 2022Termination of appointment of John Alexander Stephen Mcgregor as a secretary on 1 January 2021 (1 page)
28 September 2022Appointment of Mr Anthony John Hanson as a director on 1 January 2021 (2 pages)
28 September 2022Appointment of Mr Anthony John Hanson as a secretary on 1 January 2021 (2 pages)
6 January 2022Withdrawal of a person with significant control statement on 6 January 2022 (2 pages)
6 January 2022Notification of John Alexander Stephen Mcgregor as a person with significant control on 16 November 2020 (2 pages)
17 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
7 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
20 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
16 November 2020Registered office address changed from 107/2 George Street Edinburgh EH2 3ES to 70 West Regent Street Glasgow G2 2QZ on 16 November 2020 (1 page)
10 November 2020Secretary's details changed for Mr John Alexander Stephen Mcgregor on 1 November 2020 (1 page)
10 November 2020Director's details changed for Mr John Alexander Stephen Mcgregor on 1 November 2020 (2 pages)
24 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
21 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
23 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 August 2018Appointment of Aimm Ltd as a director on 15 August 2018 (2 pages)
5 April 2018Termination of appointment of Norwood Financial Services Limited as a secretary on 4 April 2018 (1 page)
5 April 2018Secretary's details changed for John Mcgregor on 4 April 2018 (1 page)
20 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 August 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
16 August 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
15 August 2017Appointment of Norwood Financial Services Limited as a secretary on 30 June 2017 (2 pages)
15 August 2017Appointment of Norwood Financial Services Limited as a secretary on 30 June 2017 (2 pages)
1 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
8 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
8 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
15 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(4 pages)
15 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(4 pages)
4 November 2015Registered office address changed from 17 Rutland Street Edinburgh EH1 2AE United Kingdom to 107/2 George Street Edinburgh EH2 3ES on 4 November 2015 (1 page)
4 November 2015Appointment of John Mcgregor as a secretary on 20 October 2015 (2 pages)
4 November 2015Registered office address changed from 17 Rutland Street Edinburgh EH1 2AE United Kingdom to 107/2 George Street Edinburgh EH2 3ES on 4 November 2015 (1 page)
4 November 2015Appointment of John Mcgregor as a secretary on 20 October 2015 (2 pages)
4 November 2015Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 20 October 2015 (1 page)
4 November 2015Registered office address changed from 17 Rutland Street Edinburgh EH1 2AE United Kingdom to 107/2 George Street Edinburgh EH2 3ES on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 20 October 2015 (1 page)
6 March 2015Termination of appointment of Mark Summers Hunter as a director on 5 March 2015 (1 page)
6 March 2015Appointment of John Mcgregor as a director on 5 March 2015 (2 pages)
6 March 2015Termination of appointment of Mark Summers Hunter as a director on 5 March 2015 (1 page)
6 March 2015Appointment of John Mcgregor as a director on 5 March 2015 (2 pages)
6 March 2015Termination of appointment of Mark Summers Hunter as a director on 5 March 2015 (1 page)
6 March 2015Appointment of John Mcgregor as a director on 5 March 2015 (2 pages)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 1
(32 pages)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 1
(32 pages)