RUTLAND III CILP GP LIMITED

50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ
StatusACTIVE
Company No.SC460191
CategoryPrivate Limited Company
Incorporated26 Sep 2013
Age10 years, 7 months, 15 days
JurisdictionScotland

SUMMARY

RUTLAND III CILP GP LIMITED is an active private limited company with number SC460191. It was incorporated 10 years, 7 months, 15 days ago, on 26 September 2013. The company address is 50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ.



Company Fillings

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas David Morrill

Termination date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-10-09

Officer name: Nigel Adam Moss

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2020

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-10-09

Psc name: Rutland Partners Llp

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2020

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Rutland Holdco Limited

Change date: 2020-10-09

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas David Morrill

Change date: 2020-10-09

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-09

Officer name: Mr David Richard Wardrop

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-09

Officer name: Mr Michael James Robert Harris

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-09

Officer name: Mr Oliver John Tudor Jones

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-09

Officer name: Mr Benjamin St Pierre Slatter

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-30

Officer name: Andrew John Powell

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Tristan Craddock

Termination date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-13

Officer name: Mr Alexander Tristan Craddock

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Ian Cartwright

Termination date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Robert Finch Langdon

Termination date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Richard Wardrop

Appointment date: 2017-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Powell

Appointment date: 2017-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2016

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-14

Officer name: David Mervyn Wingfield

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Accounts with made up date

Date: 22 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Change account reference date company current extended

Date: 01 Nov 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-09-30

Documents

View document PDF

Incorporation company

Date: 26 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DR JON STONE LIMITED

12 LOMOND ROAD,EDINBURGH,EH5 3JR

Number:SC552248
Status:ACTIVE
Category:Private Limited Company

GLOVEBOX LIMITED

CHURCH VIEW CHAMBERS 38 MARKET SQUARE,DUNSTABLE,LU5 6BS

Number:08621597
Status:ACTIVE
Category:Private Limited Company

LONDON & NEW YORK LIMITED

7 MANCHESTER SQUARE,LONDON,W1U 3PQ

Number:08011766
Status:ACTIVE
Category:Private Limited Company

PORTA ARCHITECTURE AND DESIGN LTD

FLAT 3 EVELINA COURT,LONDON,W6 0EX

Number:09018727
Status:ACTIVE
Category:Private Limited Company

RICHARD CURWEN SERVICES LTD

29 COURTENAY ROAD,BRISTOL,BS31 1JU

Number:07761202
Status:ACTIVE
Category:Private Limited Company

TAMPLIN CARPENTRY LTD

DAWN VIEW,HERNE BAY,CT6 7BZ

Number:09006101
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source