RUCHLAW ESTATES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6HR

Company number SC039502
Status Active
Incorporation Date 11 November 1963
Company Type Private Limited Company
Address 16 HERIOT ROW, EDINBURGH, SCOTLAND, EH3 6HR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Termination of appointment of Alexander Douglas Foulis as a director on 9 December 2016; Accounts for a small company made up to 31 August 2015. The most likely internet sites of RUCHLAW ESTATES LIMITED are www.ruchlawestates.co.uk, and www.ruchlaw-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eleven months. Ruchlaw Estates Limited is a Private Limited Company. The company registration number is SC039502. Ruchlaw Estates Limited has been working since 11 November 1963. The present status of the company is Active. The registered address of Ruchlaw Estates Limited is 16 Heriot Row Edinburgh Scotland Eh3 6hr. . A & W M URQUHART is a Secretary of the company. URQUHART, Callum Ian is a Director of the company. URQUHART, Charles is a Director of the company. URQUHART, Dougal Campbell Davidson is a Director of the company. URQUHART, Roderick Macduff is a Director of the company. Director FOULIS, Alexander Douglas has been resigned. Director URQUHART, Ronald Macduff has been resigned. Director URQUHART, Rosemary Jean has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
URQUHART, Callum Ian

63 years old

Director
URQUHART, Charles

65 years old


Director

Resigned Directors

Director
FOULIS, Alexander Douglas
Resigned: 09 December 2016
99 years old

Director
URQUHART, Ronald Macduff
Resigned: 16 May 1992
100 years old

Director
URQUHART, Rosemary Jean
Resigned: 20 February 1993
95 years old

RUCHLAW ESTATES LIMITED Events

31 Mar 2017
Confirmation statement made on 21 March 2017 with updates
12 Dec 2016
Termination of appointment of Alexander Douglas Foulis as a director on 9 December 2016
17 May 2016
Accounts for a small company made up to 31 August 2015
07 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000

07 Apr 2016
Director's details changed for Mr Charles Urquhart on 1 January 2016
...
... and 84 more events
02 Sep 1987
Accounting reference date shortened from 31/01 to 31/08

27 May 1987
New director appointed

27 May 1987
New director appointed

22 Apr 1987
Return made up to 07/06/86; full list of members

30 Jan 1987
Full accounts made up to 30 January 1986

RUCHLAW ESTATES LIMITED Charges

7 November 2011
Standard security
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: 42 hawthornvale edinburgh.
7 November 2011
Standard security
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: 82 bruntsfield place edinburgh.
7 November 2011
Standard security
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: 18 hawthornvale edinburgh.
7 November 2011
Standard security
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: 48 rodney street edinburgh.
7 November 2011
Standard security
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: 36 hawthornvale edinburgh.
7 November 2011
Standard security
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: 46 hawthornvale edinburgh.
7 November 2011
Standard security
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: 35 bryson road edinburgh.
7 November 2011
Standard security
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: 21 rossie place edinburgh.
28 October 2011
Floating charge
Delivered: 9 November 2011
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Undertaking & all property & assets present & future…
19 August 2008
Bond & floating charge
Delivered: 1 September 2008
Status: Satisfied on 2 December 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
28 September 2005
Bond & floating charge
Delivered: 6 October 2005
Status: Satisfied on 8 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…