Rutland (nominees) No. 2 Limited

General information

Name:

Rutland (nominees) No. 2 Ltd

Office Address:

107 George Street EH2 3ES Edinburgh

Number: SC344824

Incorporation date: 2008-06-24

Dissolution date: 2018-11-27

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. SC344824 16 years ago, Rutland (nominees) No. 2 Limited had been a private limited company until 2018-11-27 - the day it was officially closed. The official office address was 107 George Street, Edinburgh. The firm was known as York Place (no.502) up till 2008-08-07 then the name was replaced.

Our info related to the enterprise's personnel implies that the last two directors were: Henry A. and Mark H. who became the part of the company on 2008-07-31.

The companies that controlled this firm included: Hunter Real Estate Investment Managers Ltd owned over 3/4 of company shares. This business could have been reached in Edinburgh at George Street, EH2 3ES and was registered as a PSC under the registration number Sc199327.

  • Previous company's names
  • Rutland (nominees) No. 2 Limited 2008-08-07
  • York Place (no.502) Limited 2008-06-24

Financial data based on annual reports

Company staff

Henry A.

Role: Secretary

Appointed: 01 June 2010

Latest update: 2 October 2022

Henry A.

Role: Director

Appointed: 31 July 2008

Latest update: 2 October 2022

Mark H.

Role: Director

Appointed: 31 July 2008

Latest update: 2 October 2022

People with significant control

Hunter Real Estate Investment Managers Ltd
Address: 107 George Street George Street, Edinburgh, EH2 3ES, Scotland
Legal authority Scottish Law
Legal form Company Incoporated As Private Limited By Shares
Country registered Scotland
Place registered Registrar Of Companies For Scotland
Registration number Sc199327
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 08 July 2019
Confirmation statement last made up date 24 June 2018
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 23 February 2016
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 23 March 2017
Annual Accounts 18 May 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 18 May 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, November 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
10
Company Age

Similar companies nearby

Closest companies