D & I RUTHERFORD (HOLDINGS) LIMITED
TAIN HMS (600) LIMITED

Hellopages » Highland » Highland » IV19 1BJ

Company number SC280944
Status Active
Incorporation Date 2 March 2005
Company Type Private Limited Company
Address 10 KNOCKBRECK STREET, TAIN, ROSS-SHIRE, UNITED KINGDOM, IV19 1BJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Registered office address changed from Woodside Ardgay Sutherland IV24 3DH to 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 13 January 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of D & I RUTHERFORD (HOLDINGS) LIMITED are www.dirutherfordholdings.co.uk, and www.d-i-rutherford-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Fearn Rail Station is 3 miles; to Invergordon Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D I Rutherford Holdings Limited is a Private Limited Company. The company registration number is SC280944. D I Rutherford Holdings Limited has been working since 02 March 2005. The present status of the company is Active. The registered address of D I Rutherford Holdings Limited is 10 Knockbreck Street Tain Ross Shire United Kingdom Iv19 1bj. . RUTHERFORD, David Gordon is a Secretary of the company. RUTHERFORD, Ian Gideon is a Director of the company. Nominee Secretary HMS SECRETARIES LIMITED has been resigned. Director RUTHERFORD, David Gordon has been resigned. Nominee Director HMS DIRECTORS LIMITED has been resigned. Nominee Director HMS SECRETARIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
RUTHERFORD, David Gordon
Appointed Date: 25 April 2005

Director
RUTHERFORD, Ian Gideon
Appointed Date: 25 April 2005
67 years old

Resigned Directors

Nominee Secretary
HMS SECRETARIES LIMITED
Resigned: 25 May 2005
Appointed Date: 02 March 2005

Director
RUTHERFORD, David Gordon
Resigned: 12 January 2015
Appointed Date: 25 April 2005
60 years old

Nominee Director
HMS DIRECTORS LIMITED
Resigned: 25 April 2005
Appointed Date: 02 March 2005

Nominee Director
HMS SECRETARIES LIMITED
Resigned: 25 April 2005
Appointed Date: 02 March 2005

Persons With Significant Control

Mr David Gordon Rutherford
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Gideon Rutherford
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D & I RUTHERFORD (HOLDINGS) LIMITED Events

20 Mar 2017
Confirmation statement made on 2 March 2017 with updates
13 Jan 2017
Registered office address changed from Woodside Ardgay Sutherland IV24 3DH to 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 13 January 2017
13 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 May 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 36 more events
04 May 2005
Resolutions
  • ELRES ‐ Elective resolution

04 May 2005
Resolutions
  • ELRES ‐ Elective resolution

04 May 2005
Resolutions
  • ELRES ‐ Elective resolution

03 May 2005
Company name changed hms (600) LIMITED\certificate issued on 03/05/05
02 Mar 2005
Incorporation

D & I RUTHERFORD (HOLDINGS) LIMITED Charges

20 May 2005
Floating charge
Delivered: 27 May 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…