Download leads from Nexok and grow your business. Find out more

Derek Rutherford (Holdings) Limited

Documents

Total Documents142
Total Pages582

Filing History

2 April 2024Confirmation statement made on 21 March 2024 with no updates
18 April 2023Total exemption full accounts made up to 28 February 2023
6 April 2023Confirmation statement made on 21 March 2023 with no updates
19 October 2022Appointment of Mr Blaine Derek Rutherford as a director on 1 October 2022
19 October 2022Appointment of Mr Gerard Paul Rutherford as a director on 1 October 2022
19 August 2022Total exemption full accounts made up to 28 February 2022
4 April 2022Confirmation statement made on 21 March 2022 with no updates
17 February 2022Total exemption full accounts made up to 28 February 2021
4 May 2021Confirmation statement made on 21 March 2021 with no updates
26 February 2021Total exemption full accounts made up to 28 February 2020
18 May 2020Confirmation statement made on 21 March 2020 with no updates
29 November 2019Micro company accounts made up to 28 February 2019
4 April 2019Confirmation statement made on 21 March 2019 with no updates
30 October 2018Micro company accounts made up to 28 February 2018
22 March 2018Confirmation statement made on 21 March 2018 with no updates
21 August 2017Micro company accounts made up to 28 February 2017
21 August 2017Micro company accounts made up to 28 February 2017
21 March 2017Confirmation statement made on 21 February 2017 with updates
21 March 2017Confirmation statement made on 21 March 2017 with updates
21 March 2017Confirmation statement made on 21 February 2017 with updates
21 March 2017Confirmation statement made on 21 March 2017 with updates
25 April 2016Total exemption small company accounts made up to 28 February 2016
25 April 2016Total exemption small company accounts made up to 28 February 2016
29 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
29 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
27 November 2015Total exemption small company accounts made up to 28 February 2015
27 November 2015Total exemption small company accounts made up to 28 February 2015
4 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
4 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
3 February 2015Registered office address changed from 34 Mayfield Gardens Edinburgh Midlothian EH9 2BY to Larennie Farm Peat Inn Cupar Fife KY15 5LQ on 3 February 2015
3 February 2015Registered office address changed from 34 Mayfield Gardens Edinburgh Midlothian EH9 2BY to Larennie Farm Peat Inn Cupar Fife KY15 5LQ on 3 February 2015
3 February 2015Registered office address changed from 34 Mayfield Gardens Edinburgh Midlothian EH9 2BY to Larennie Farm Peat Inn Cupar Fife KY15 5LQ on 3 February 2015
26 June 2014Total exemption small company accounts made up to 28 February 2014
26 June 2014Total exemption small company accounts made up to 28 February 2014
26 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
26 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
17 October 2013Director's details changed for Mrs Lynn Rutherford on 1 November 2011
17 October 2013Director's details changed for Mrs Lynn Rutherford on 1 November 2011
17 October 2013Director's details changed for Mrs Lynn Rutherford on 1 November 2011
20 June 2013Total exemption small company accounts made up to 28 February 2013
20 June 2013Total exemption small company accounts made up to 28 February 2013
4 April 2013Appointment of Mr Gerard Paul Rutherford as a secretary
4 April 2013Termination of appointment of Derek Rutherford as a director
4 April 2013Termination of appointment of Lynda Cairns as a secretary
4 April 2013Termination of appointment of Derek Rutherford as a director
4 April 2013Termination of appointment of Lynda Cairns as a secretary
4 April 2013Appointment of Mr Gerard Paul Rutherford as a secretary
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders
31 October 2012Total exemption small company accounts made up to 28 February 2012
31 October 2012Total exemption small company accounts made up to 28 February 2012
14 March 2012Annual return made up to 21 February 2012 with a full list of shareholders
14 March 2012Annual return made up to 21 February 2012 with a full list of shareholders
7 November 2011Total exemption small company accounts made up to 28 February 2011
7 November 2011Total exemption small company accounts made up to 28 February 2011
7 November 2011Appointment of Mrs Lynn Rutherford as a director
7 November 2011Appointment of Mrs Lynn Rutherford as a director
4 April 2011Annual return made up to 21 February 2011 with a full list of shareholders
4 April 2011Annual return made up to 21 February 2011 with a full list of shareholders
10 November 2010Total exemption small company accounts made up to 28 February 2010
10 November 2010Total exemption small company accounts made up to 28 February 2010
4 March 2010Director's details changed for Mr Derek Paul Rutherford on 21 February 2010
4 March 2010Director's details changed for Mr Derek Paul Rutherford on 21 February 2010
4 March 2010Annual return made up to 21 February 2010 with a full list of shareholders
4 March 2010Annual return made up to 21 February 2010 with a full list of shareholders
26 November 2009Total exemption small company accounts made up to 28 February 2009
26 November 2009Total exemption small company accounts made up to 28 February 2009
26 February 2009Return made up to 21/02/09; full list of members
26 February 2009Return made up to 21/02/09; full list of members
17 November 2008Total exemption small company accounts made up to 28 February 2008
17 November 2008Total exemption small company accounts made up to 28 February 2008
7 November 2008Appointment terminated secretary bouverie registrars LIMITED
7 November 2008Appointment terminated secretary bouverie registrars LIMITED
8 April 2008Return made up to 21/02/08; full list of members
8 April 2008Return made up to 21/02/08; full list of members
29 December 2007Total exemption small company accounts made up to 28 February 2007
29 December 2007Total exemption small company accounts made up to 28 February 2007
18 April 2007New secretary appointed
18 April 2007New secretary appointed
18 April 2007Secretary resigned
18 April 2007Secretary resigned
22 March 2007Return made up to 21/02/07; full list of members
22 March 2007Return made up to 21/02/07; full list of members
21 March 2007Director's particulars changed
21 March 2007Director's particulars changed
22 December 2006Total exemption small company accounts made up to 28 February 2006
22 December 2006Total exemption small company accounts made up to 28 February 2006
15 March 2006Return made up to 21/02/06; full list of members
15 March 2006Return made up to 21/02/06; full list of members
28 December 2005Total exemption small company accounts made up to 28 February 2005
28 December 2005Total exemption small company accounts made up to 28 February 2005
2 April 2005Return made up to 21/02/05; full list of members
2 April 2005Return made up to 21/02/05; full list of members
10 December 2004Total exemption small company accounts made up to 28 February 2004
10 December 2004Total exemption small company accounts made up to 28 February 2004
23 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
23 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
15 January 2004Return made up to 21/02/03; full list of members
15 January 2004Return made up to 21/02/03; full list of members
31 December 2003Total exemption small company accounts made up to 28 February 2003
31 December 2003Total exemption small company accounts made up to 28 February 2003
7 May 2003Total exemption small company accounts made up to 28 February 2002
7 May 2003Total exemption small company accounts made up to 28 February 2002
4 April 2003New secretary appointed
4 April 2003Secretary resigned
4 April 2003Secretary resigned
4 April 2003New secretary appointed
4 April 2003Registered office changed on 04/04/03 from: 19 ainslie place edinburgh EH3 6AU
4 April 2003Registered office changed on 04/04/03 from: 19 ainslie place edinburgh EH3 6AU
3 April 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
3 April 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
31 December 2001Total exemption small company accounts made up to 28 February 2001
31 December 2001Total exemption small company accounts made up to 28 February 2001
26 February 2001Return made up to 21/02/01; full list of members
26 February 2001Return made up to 21/02/01; full list of members
2 January 2001Accounts for a small company made up to 29 February 2000
2 January 2001Accounts for a small company made up to 29 February 2000
25 February 2000Return made up to 21/02/00; full list of members
25 February 2000Return made up to 21/02/00; full list of members
4 January 2000Accounts for a small company made up to 28 February 1999
4 January 2000Accounts for a small company made up to 28 February 1999
26 February 1999Return made up to 21/02/99; full list of members
26 February 1999Return made up to 21/02/99; full list of members
29 January 1999Accounts for a small company made up to 28 February 1998
29 January 1999Accounts for a small company made up to 28 February 1998
24 March 1998Return made up to 21/02/98; no change of members
24 March 1998Return made up to 21/02/98; no change of members
29 December 1997Accounts for a small company made up to 28 February 1997
29 December 1997Accounts for a small company made up to 28 February 1997
9 June 1997Return made up to 21/02/97; no change of members
9 June 1997Return made up to 21/02/97; no change of members
30 December 1996Accounts for a small company made up to 29 February 1996
30 December 1996Accounts for a small company made up to 29 February 1996
21 June 1996Return made up to 21/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
21 June 1996Return made up to 21/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
4 October 1995New director appointed
4 October 1995New director appointed
4 October 1995Director resigned
4 October 1995Director resigned
27 September 1995Company name changed conley electrocom LIMITED\certificate issued on 28/09/95
27 September 1995Company name changed conley electrocom LIMITED\certificate issued on 28/09/95
21 February 1995Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed