ROBERT CARRUTHERS & SONS LIMITED
INVERNESS

Hellopages » Highland » Highland » IV1 1FG

Company number SC109617
Status Active
Incorporation Date 2 March 1988
Company Type Private Limited Company
Address NEW CENTURY HOUSE, STADIUM ROAD, INVERNESS, IV1 1FG
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 30 September 2015; Director's details changed for Peter Granville Fowler on 29 September 2015. The most likely internet sites of ROBERT CARRUTHERS & SONS LIMITED are www.robertcarrutherssons.co.uk, and www.robert-carruthers-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Robert Carruthers Sons Limited is a Private Limited Company. The company registration number is SC109617. Robert Carruthers Sons Limited has been working since 02 March 1988. The present status of the company is Active. The registered address of Robert Carruthers Sons Limited is New Century House Stadium Road Inverness Iv1 1fg. . DUDLEY, Richard Ellis, Dr is a Secretary of the company. FOWLER, Peter Granville is a Director of the company. HENDERSON, Thelma is a Director of the company. Secretary DAFFRON, Joanne Elizabeth has been resigned. Secretary GILCHRIST, Alexandrina Mary has been resigned. Secretary WADDELL, John Ogilvie has been resigned. Secretary ZAWALNYSKI, Karl has been resigned. Director BARRIE, George has been resigned. Director FOX, Roy Hunter has been resigned. Director ILIFFE, Robert Peter Richard, Lord has been resigned. Director LINDSAY, Stuart Glover Blacklaw has been resigned. Director WADDELL, John Ogilvie has been resigned. Director WELLS, Trevor Jesse has been resigned. Director ZAWALNYSKI, Karl has been resigned. The company operates in "Publishing of newspapers".


Current Directors

Secretary
DUDLEY, Richard Ellis, Dr
Appointed Date: 01 May 2009

Director
FOWLER, Peter Granville
Appointed Date: 04 February 1991
87 years old

Director
HENDERSON, Thelma
Appointed Date: 08 March 2011
61 years old

Resigned Directors

Secretary
DAFFRON, Joanne Elizabeth
Resigned: 01 May 2009
Appointed Date: 10 July 2003

Secretary
GILCHRIST, Alexandrina Mary
Resigned: 10 July 2003
Appointed Date: 24 January 1992

Secretary
WADDELL, John Ogilvie
Resigned: 15 November 1990

Secretary
ZAWALNYSKI, Karl
Resigned: 24 January 1992

Director
BARRIE, George
Resigned: 04 February 1991
98 years old

Director
FOX, Roy Hunter
Resigned: 31 July 2009
Appointed Date: 04 February 1991
79 years old

Director
ILIFFE, Robert Peter Richard, Lord
Resigned: 01 March 1996
Appointed Date: 04 February 1991
80 years old

Director
LINDSAY, Stuart Glover Blacklaw
Resigned: 04 February 1991
81 years old

Director
WADDELL, John Ogilvie
Resigned: 15 November 1990
94 years old

Director
WELLS, Trevor Jesse
Resigned: 15 February 2005
Appointed Date: 04 February 1991
82 years old

Director
ZAWALNYSKI, Karl
Resigned: 14 October 1991
Appointed Date: 24 August 1989
73 years old

Persons With Significant Control

Peter Press Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control

ROBERT CARRUTHERS & SONS LIMITED Events

30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
01 Jul 2016
Full accounts made up to 30 September 2015
30 Sep 2015
Director's details changed for Peter Granville Fowler on 29 September 2015
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100

15 Jun 2015
Full accounts made up to 30 September 2014
...
... and 128 more events
29 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Mar 1988
New secretary appointed;new director appointed

29 Mar 1988
Registered office changed on 29/03/88 from: 24 castle st edinburgh EH2 3HT

02 Mar 1988
Incorporation

ROBERT CARRUTHERS & SONS LIMITED Charges

16 March 2011
Floating charge
Delivered: 30 March 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
22 February 1991
Standard security
Delivered: 28 February 1991
Status: Satisfied on 1 November 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground 0.229 hectares.
4 February 1991
Bond & floating charge
Delivered: 8 February 1991
Status: Satisfied on 29 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
6 April 1989
Standard security
Delivered: 13 April 1989
Status: Satisfied on 22 February 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.229 hectares at 10A/12 seafield road, inverness.
23 February 1989
Standard security
Delivered: 9 March 1989
Status: Satisfied on 23 November 1994
Persons entitled: Highlands and Islands Development Board
Description: 0.229 hectares of ground known as 14 seafield road…
9 February 1989
Floating charge
Delivered: 22 February 1989
Status: Satisfied on 30 November 1994
Persons entitled: Highlands and Islands Development Board
Description: Undertaking and all property and assets present and future…
18 January 1989
Standard security
Delivered: 20 January 1989
Status: Satisfied on 22 February 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground in bank lane and bank st of inverness in the…
14 September 1988
Bond & floating charge
Delivered: 26 September 1988
Status: Satisfied on 16 May 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
30 May 1988
Standard security
Delivered: 6 June 1988
Status: Satisfied on 22 February 1991
Persons entitled: Miss Isabella Eveline Macleod Barron
Description: Undertaking and all property and assets present and future…