WILL RUDD ASSOCIATES LIMITED
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3HP

Company number SC112289
Status Active
Incorporation Date 15 July 1988
Company Type Private Limited Company
Address 43 YORK PLACE, EDINBURGH, MIDLOTHIAN, EH1 3HP
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 15 July 2016 with updates; Appointment of Miss Gillian Mary Cooke as a director on 1 May 2016. The most likely internet sites of WILL RUDD ASSOCIATES LIMITED are www.willruddassociates.co.uk, and www.will-rudd-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Will Rudd Associates Limited is a Private Limited Company. The company registration number is SC112289. Will Rudd Associates Limited has been working since 15 July 1988. The present status of the company is Active. The registered address of Will Rudd Associates Limited is 43 York Place Edinburgh Midlothian Eh1 3hp. . MORTON FRASER SECRETARIES LIMITED is a Secretary of the company. COOKE, Gillian Mary is a Director of the company. MILNE, Christopher John Campbell is a Director of the company. MILNE, Michael Craig is a Director of the company. ROXBURGH, Angus James is a Director of the company. Secretary BIRD SEMPLE FYFE IRELAND has been resigned. Secretary HBJ SECRETARIAL LIMITED has been resigned. Nominee Secretary QUILL SERVE LIMITED has been resigned. Director DAVIDSON, Robert Stewart has been resigned. Director ROBERTSON, James Stewart has been resigned. Director RUDD, William George Thomas has been resigned. Director WALKER, Alexander Brian has been resigned. Nominee Director QUILL FORM LIMITED has been resigned. Nominee Director QUILL SERVE LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
MORTON FRASER SECRETARIES LIMITED
Appointed Date: 21 May 2004

Director
COOKE, Gillian Mary
Appointed Date: 01 May 2016
48 years old

Director
MILNE, Christopher John Campbell
Appointed Date: 30 April 2010
56 years old

Director
MILNE, Michael Craig
Appointed Date: 30 March 2012
61 years old

Director
ROXBURGH, Angus James
Appointed Date: 30 April 2010
61 years old

Resigned Directors

Secretary
BIRD SEMPLE FYFE IRELAND
Resigned: 05 January 1994

Secretary
HBJ SECRETARIAL LIMITED
Resigned: 21 May 2004
Appointed Date: 05 January 1994

Nominee Secretary
QUILL SERVE LIMITED
Resigned: 31 December 1989
Appointed Date: 15 July 1988

Director
DAVIDSON, Robert Stewart
Resigned: 30 April 2010
Appointed Date: 01 August 1992
75 years old

Director
ROBERTSON, James Stewart
Resigned: 09 June 1994
Appointed Date: 01 August 1992
67 years old

Director
RUDD, William George Thomas
Resigned: 30 April 2004
76 years old

Director
WALKER, Alexander Brian
Resigned: 01 May 2016
Appointed Date: 30 April 2010
63 years old

Nominee Director
QUILL FORM LIMITED
Resigned: 31 December 1989
Appointed Date: 15 July 1988

Nominee Director
QUILL SERVE LIMITED
Resigned: 31 December 1989
Appointed Date: 15 July 1988

Persons With Significant Control

Mr Angus James Roxburgh
Notified on: 23 June 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WILL RUDD ASSOCIATES LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 30 April 2016
25 Aug 2016
Confirmation statement made on 15 July 2016 with updates
10 Aug 2016
Appointment of Miss Gillian Mary Cooke as a director on 1 May 2016
10 Aug 2016
Termination of appointment of Alexander Brian Walker as a director on 1 May 2016
09 Mar 2016
Second filing of AR01 previously delivered to Companies House made up to 15 July 2010
...
... and 84 more events
08 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Jan 1990
Accounting reference date extended from 31/03 to 30/04

27 Dec 1989
Re-registration of Memorandum and Articles
27 Dec 1989
Application for reregistration from UNLTD to LTD

15 Jul 1988
Incorporation

WILL RUDD ASSOCIATES LIMITED Charges

30 May 1990
Bond & floating charge
Delivered: 5 June 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…