DEREK RUTHERFORD (HOLDINGS) LIMITED
CUPAR

Hellopages » Fife » Fife » KY15 5LQ

Company number SC156098
Status Active
Incorporation Date 21 February 1995
Company Type Private Limited Company
Address LARENNIE FARM, PEAT INN, CUPAR, FIFE, KY15 5LQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 2 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of DEREK RUTHERFORD (HOLDINGS) LIMITED are www.derekrutherfordholdings.co.uk, and www.derek-rutherford-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Leuchars Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Derek Rutherford Holdings Limited is a Private Limited Company. The company registration number is SC156098. Derek Rutherford Holdings Limited has been working since 21 February 1995. The present status of the company is Active. The registered address of Derek Rutherford Holdings Limited is Larennie Farm Peat Inn Cupar Fife Ky15 5lq. . RUTHERFORD, Gerard Paul is a Secretary of the company. RUTHERFORD, Lyn is a Director of the company. Secretary CAIRNS, Lynda has been resigned. Secretary BOUVERIE REGISTRARS LIMITED has been resigned. Nominee Secretary HBJ SECRETARIAL LIMITED has been resigned. Nominee Director HENDERSON BOYD JACKSON LIMITED has been resigned. Director RUTHERFORD, Derek Paul has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RUTHERFORD, Gerard Paul
Appointed Date: 27 March 2013

Director
RUTHERFORD, Lyn
Appointed Date: 01 November 2011
62 years old

Resigned Directors

Secretary
CAIRNS, Lynda
Resigned: 27 March 2013
Appointed Date: 25 March 2003

Secretary
BOUVERIE REGISTRARS LIMITED
Resigned: 10 September 2008
Appointed Date: 28 March 2007

Nominee Secretary
HBJ SECRETARIAL LIMITED
Resigned: 25 March 2003
Appointed Date: 21 February 1995

Nominee Director
HENDERSON BOYD JACKSON LIMITED
Resigned: 21 February 1995
Appointed Date: 21 February 1995

Director
RUTHERFORD, Derek Paul
Resigned: 06 March 2013
Appointed Date: 21 February 1995
62 years old

DEREK RUTHERFORD (HOLDINGS) LIMITED Events

25 Apr 2016
Total exemption small company accounts made up to 28 February 2016
29 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
04 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2

03 Feb 2015
Registered office address changed from 34 Mayfield Gardens Edinburgh Midlothian EH9 2BY to Larennie Farm Peat Inn Cupar Fife KY15 5LQ on 3 February 2015
...
... and 50 more events
21 Jun 1996
Return made up to 21/02/96; full list of members
  • 363(288) ‐ Director's particulars changed

04 Oct 1995
New director appointed
04 Oct 1995
Director resigned
27 Sep 1995
Company name changed conley electrocom LIMITED\certificate issued on 28/09/95
21 Feb 1995
Incorporation