H.B. RUTHERFORD & CO. LIMITED
BROUGHTY FERRY

Hellopages » Dundee City » Dundee City » DD5 1EU

Company number SC056717
Status Active
Incorporation Date 20 November 1974
Company Type Private Limited Company
Address BRIDGE HOUSE, 118 CHURCH STREET, BROUGHTY FERRY, DUNDEE, DD5 1EU
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 100 . The most likely internet sites of H.B. RUTHERFORD & CO. LIMITED are www.hbrutherfordco.co.uk, and www.h-b-rutherford-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. H B Rutherford Co Limited is a Private Limited Company. The company registration number is SC056717. H B Rutherford Co Limited has been working since 20 November 1974. The present status of the company is Active. The registered address of H B Rutherford Co Limited is Bridge House 118 Church Street Broughty Ferry Dundee Dd5 1eu. . WRIGHT, Stuart William Rutherford is a Secretary of the company. WRIGHT, James Innes Deuchars is a Director of the company. WRIGHT, Stuart William Rutherford is a Director of the company. Secretary WRIGHT, Kathryn Elizabeth has been resigned. Director WRIGHT, James Harvey Rutherford has been resigned. Director WRIGHT, Kathryn Elizabeth has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
WRIGHT, Stuart William Rutherford
Appointed Date: 21 December 2001

Director
WRIGHT, James Innes Deuchars
Appointed Date: 28 April 1997
59 years old

Director
WRIGHT, Stuart William Rutherford
Appointed Date: 28 April 1997
57 years old

Resigned Directors

Secretary
WRIGHT, Kathryn Elizabeth
Resigned: 21 December 2001

Director
WRIGHT, James Harvey Rutherford
Resigned: 03 August 2002
88 years old

Director
WRIGHT, Kathryn Elizabeth
Resigned: 21 December 2001
84 years old

Persons With Significant Control

Mr Stuart William Rutherford Wright
Notified on: 8 February 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Innes Deuchars Wright
Notified on: 8 February 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H.B. RUTHERFORD & CO. LIMITED Events

23 Feb 2017
Confirmation statement made on 8 February 2017 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 December 2015
08 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

30 Mar 2015
Total exemption small company accounts made up to 31 December 2014
25 Mar 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100

...
... and 62 more events
08 Jun 1988
Full accounts made up to 31 December 1987

11 Jun 1987
Return made up to 12/05/87; full list of members

29 May 1987
Full accounts made up to 31 December 1986

23 Jun 1986
Full accounts made up to 31 December 1985

23 Jun 1986
Return made up to 20/06/86; full list of members

H.B. RUTHERFORD & CO. LIMITED Charges

26 March 2003
Standard security
Delivered: 4 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 118 church street, broughty ferry, dundee.
5 February 2003
Bond & floating charge
Delivered: 10 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…