RUTHERFORD MORISON LTD.
WEST LOTHIAN THE RUTHERFORD MORISON NURSING HOME LIMITED

Hellopages » West Lothian » West Lothian » EH52 6PY

Company number SC068237
Status Active
Incorporation Date 1 June 1979
Company Type Private Limited Company
Address THE DEN, WINCHBURGH, WEST LOTHIAN, EH52 6PY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Director's details changed for Mrs Gillian Louise Rutherford Copp on 31 January 2017; Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of RUTHERFORD MORISON LTD. are www.rutherfordmorison.co.uk, and www.rutherford-morison.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Rosyth Rail Station is 5.9 miles; to Kirknewton Rail Station is 5.9 miles; to Dunfermline Town Rail Station is 7.1 miles; to Dunfermline Queen Margaret Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rutherford Morison Ltd is a Private Limited Company. The company registration number is SC068237. Rutherford Morison Ltd has been working since 01 June 1979. The present status of the company is Active. The registered address of Rutherford Morison Ltd is The Den Winchburgh West Lothian Eh52 6py. . GORDON, Kirsteen Elizabeth Morison is a Secretary of the company. GORDON, Kirsteen Elizabeth Morison is a Director of the company. MORISON, Gillian Louise Rutherford is a Director of the company. Secretary COPP, Gillian Louise Rutherford has been resigned. Secretary COWAN, Iain Alistair Mcdevitt has been resigned. Secretary STEWART, Nancy Rutherford has been resigned. Director COPP, Peter Alexander James has been resigned. Director COWAN, Iain Alistair Mcdevitt has been resigned. Director GORDON, Adam Forbes has been resigned. Director STEWART, Nancy Rutherford has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GORDON, Kirsteen Elizabeth Morison
Appointed Date: 18 June 2008



Resigned Directors

Secretary
COPP, Gillian Louise Rutherford
Resigned: 18 June 2008
Appointed Date: 06 May 1997

Secretary
COWAN, Iain Alistair Mcdevitt
Resigned: 06 May 1997
Appointed Date: 11 January 1991

Secretary
STEWART, Nancy Rutherford
Resigned: 11 January 1991

Director
COPP, Peter Alexander James
Resigned: 23 June 1997
Appointed Date: 20 December 1989
63 years old

Director
COWAN, Iain Alistair Mcdevitt
Resigned: 06 May 1997
Appointed Date: 11 January 1991
87 years old

Director
GORDON, Adam Forbes
Resigned: 23 June 1997
Appointed Date: 28 March 1992
60 years old

Director
STEWART, Nancy Rutherford
Resigned: 29 November 1996
88 years old

Persons With Significant Control

Mrs Kirsteen Elizabeth Morison Gordon
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Gillian Louise Rutherford Morison
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RUTHERFORD MORISON LTD. Events

31 Jan 2017
Director's details changed for Mrs Gillian Louise Rutherford Copp on 31 January 2017
31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
08 Jul 2016
Total exemption small company accounts made up to 31 October 2015
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 18,000

07 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 88 more events
07 May 1987
Accounts for a small company made up to 31 October 1986

07 May 1987
Return made up to 25/04/87; full list of members

23 Feb 1987
Registered office changed on 23/02/87 from: 19 fidra road north berwick east lothian

22 Sep 1986
Director resigned

01 Jun 1979
Incorporation

RUTHERFORD MORISON LTD. Charges

24 September 2003
Standard security
Delivered: 30 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Three wemyss place, edinburgh.
17 March 1999
Standard security
Delivered: 30 March 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 wemyss place, edinburgh.
11 March 1999
Bond & floating charge
Delivered: 19 March 1999
Status: Satisfied on 19 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
3 December 1992
Standard security
Delivered: 18 December 1992
Status: Outstanding
Persons entitled: Mrs Nancy Stewart
Description: The south lodge peelwalls ayton berwickshire.
10 May 1990
Standard security
Delivered: 16 May 1990
Status: Satisfied on 7 November 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Peelwalls ayton berwickshire.
10 May 1990
Standard security
Delivered: 16 May 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Eildon view windyknowe road galashiels.
23 April 1990
Bond & floating charge
Delivered: 1 May 1990
Status: Satisfied on 8 July 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
12 September 1979
Standard security
Delivered: 12 September 1979
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The corner house, fidra road, north berwick.