RUTLAND (NOMINEES) LIMITED
EDINBURGH YORK PLACE (NO.444) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3ES

Company number SC331497
Status Active
Incorporation Date 26 September 2007
Company Type Private Limited Company
Address 107 GEORGE STREET, EDINBURGH, EH2 3ES
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of RUTLAND (NOMINEES) LIMITED are www.rutlandnominees.co.uk, and www.rutland-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Rutland Nominees Limited is a Private Limited Company. The company registration number is SC331497. Rutland Nominees Limited has been working since 26 September 2007. The present status of the company is Active. The registered address of Rutland Nominees Limited is 107 George Street Edinburgh Eh2 3es. . ABRAM, Henry Charles is a Secretary of the company. ABRAM, Henry Charles is a Director of the company. HUNTER, Mark Summers is a Director of the company. Nominee Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Director HAMMOND CHAMBERS, Robert Alexander has been resigned. Director WINSKELL, Andrew Dane has been resigned. Nominee Director MORTON FRASER DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
ABRAM, Henry Charles
Appointed Date: 01 June 2010

Director
ABRAM, Henry Charles
Appointed Date: 01 February 2008
74 years old

Director
HUNTER, Mark Summers
Appointed Date: 01 February 2008
73 years old

Resigned Directors

Nominee Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 31 May 2010
Appointed Date: 26 September 2007

Director
HAMMOND CHAMBERS, Robert Alexander
Resigned: 30 September 2013
Appointed Date: 01 February 2008
82 years old

Director
WINSKELL, Andrew Dane
Resigned: 20 July 2009
Appointed Date: 01 February 2008
74 years old

Nominee Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 01 February 2008
Appointed Date: 26 September 2007

Persons With Significant Control

Hunter Real Estate Investment Managers Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RUTLAND (NOMINEES) LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 September 2016
07 Oct 2016
Confirmation statement made on 26 September 2016 with updates
23 Feb 2016
Total exemption small company accounts made up to 30 September 2015
23 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1

19 Mar 2015
Total exemption full accounts made up to 30 September 2014
...
... and 28 more events
28 Mar 2008
Director appointed mark summers hunter
28 Mar 2008
Director appointed robert alexander hammond chambers
28 Mar 2008
Director appointed henry charles abram
28 Sep 2007
Company name changed york place (no.444) LIMITED\certificate issued on 28/09/07
26 Sep 2007
Incorporation