J RUTHERFORD (KIRKCALDY) LIMITED

J RUTHERFORD (KIRKCALDY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJ RUTHERFORD (KIRKCALDY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC082361
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of J RUTHERFORD (KIRKCALDY) LIMITED?

    • (7499) /

    Where is J RUTHERFORD (KIRKCALDY) LIMITED located?

    Registered Office Address
    204 Polmadie Road
    Hampden Park Industrial Estate
    G5 0HD Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of J RUTHERFORD (KIRKCALDY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOMPAYO LIMITEDMar 21, 1983Mar 21, 1983

    What are the latest accounts for J RUTHERFORD (KIRKCALDY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for J RUTHERFORD (KIRKCALDY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr William Shepherd as a director on Aug 01, 2011

    2 pagesAP01

    Termination of appointment of Peter Smerdon as a director on Aug 01, 2011

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Statement of capital following an allotment of shares on Jul 28, 2011

    • Capital: GBP 56,614.00
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Increase auth share capital 28/07/2011
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Application to strike the company off the register

    2 pagesDS01

    Annual return made up to Mar 01, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Annual return made up to Mar 01, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Jennifer Anne Brierley on Oct 01, 2009

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    3 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    3 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2005

    3 pagesAA

    Who are the officers of J RUTHERFORD (KIRKCALDY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIERLEY, Jennifer Anne
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    British118563210001
    SHEPHERD, William
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Great BritainBritish162873980001
    WILLETTS, Andrew John
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish120451550002
    DAVIES, John Richard Bridge
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    Secretary
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    British51554100001
    EBRAHIMJEE, Mahmood
    112 Wantage Road
    OX10 0LX Wallingford
    Oxfordshire
    Secretary
    112 Wantage Road
    OX10 0LX Wallingford
    Oxfordshire
    British2582770001
    HEATON, Janet Ruth
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    Secretary
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    British81228260001
    RILEY, Rodney Hardwicke
    34 Sumatra Road
    West Hampstead
    NW6 1PU London
    Secretary
    34 Sumatra Road
    West Hampstead
    NW6 1PU London
    British9862630001
    SMERDON, Peter
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    Secretary
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    British16898700002
    FELLOWS, Jonathan
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    Director
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    EnglandBritish118296490001
    GREEN, Gerald Burton
    Silver Birches
    Cuttinglye Road
    RH10 4LR Crawley Down
    West Sussex
    Director
    Silver Birches
    Cuttinglye Road
    RH10 4LR Crawley Down
    West Sussex
    British30875150002
    HOOD, John
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    Director
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    British39644740002
    KERSHAW, Graham Anthony
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    Director
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    United KingdomBritish8991780003
    LLOYD, Allen John
    Yew House
    Freasley
    B78 2EY Tamworth
    Staffordshire
    Director
    Yew House
    Freasley
    B78 2EY Tamworth
    Staffordshire
    British2270630001
    MEISTER, Stefan Mario
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Director
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Swiss43550520003
    MISCHKE, Gerhard Viktor
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    Director
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    Germany62107000001
    OAKLEY, Stephen Edward
    31 Barlings Road
    AL5 2AW Harpenden
    Hertfordshire
    Director
    31 Barlings Road
    AL5 2AW Harpenden
    Hertfordshire
    EnglandBritish438640001
    PARSONS, Ian Dominic
    72 Spindlewood
    Elloughton
    HU15 1LL Brough
    North Humberside
    Director
    72 Spindlewood
    Elloughton
    HU15 1LL Brough
    North Humberside
    EnglandBritish63325310001
    POLLARD, John Fredrick
    3 Friston Street
    SW6 3AS London
    Director
    3 Friston Street
    SW6 3AS London
    British6747790001
    RILEY, Rodney Hardwicke
    34 Sumatra Road
    West Hampstead
    NW6 1PU London
    Director
    34 Sumatra Road
    West Hampstead
    NW6 1PU London
    British9862630001
    SHAW, Robert Petrie
    9 Linnet Road
    NN12 6RH Towcester
    Northamptonshire
    Director
    9 Linnet Road
    NN12 6RH Towcester
    Northamptonshire
    British728590001
    SMERDON, Peter
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish16898700002
    STEELE, Richard John
    10 Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Derbyshire
    Director
    10 Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Derbyshire
    EnglandBritish1415570001
    STEELE, Richard John
    10 Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Derbyshire
    Director
    10 Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Derbyshire
    EnglandBritish1415570001
    VIZARD, Ronald Charles, Harold
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    Director
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    British122881190001
    WARD, Michael Ashley
    Flat 603 Shad Thames
    SE1 2YL London
    Director
    Flat 603 Shad Thames
    SE1 2YL London
    EnglandBritish114711020001

    Does J RUTHERFORD (KIRKCALDY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jan 25, 1985
    Delivered On Feb 08, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 08, 1985Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0