About

Registered Number: SC030208
Date of Incorporation: 24/07/1954 (69 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2020 (3 years and 11 months ago)
Registered Address: 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB

 

Having been setup in 1954, A. & J. Rutherford Ltd are based in Dunfermline. We do not know the number of employees at this organisation. There are 6 directors listed as Cameron, Caroline, Cameron, William, Kerr, Thomasina Begbie, Kerr, Tomasina Begbie, Young, Alexander Leonard, Young, William Mcarthur for A. & J. Rutherford Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Caroline 27 April 2012 - 1
CAMERON, William 06 April 2016 01 December 2017 1
KERR, Thomasina Begbie 25 March 2001 30 June 2012 1
KERR, Tomasina Begbie N/A 31 December 1999 1
YOUNG, Alexander Leonard N/A 31 July 2011 1
YOUNG, William Mcarthur N/A 30 June 1991 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 June 2020
CS01 - N/A 02 April 2020
LIQ13(Scot) - N/A 18 March 2020
CS01 - N/A 01 April 2019
AA - Annual Accounts 13 September 2018
RESOLUTIONS - N/A 11 September 2018
AD01 - Change of registered office address 11 September 2018
TM01 - Termination of appointment of director 28 June 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 29 April 2016
AD01 - Change of registered office address 29 April 2016
AP01 - Appointment of director 28 April 2016
AR01 - Annual Return 06 April 2016
AD01 - Change of registered office address 06 April 2016
AD01 - Change of registered office address 04 April 2016
AR01 - Annual Return 01 April 2015
AD01 - Change of registered office address 01 April 2015
AA - Annual Accounts 13 January 2015
AA - Annual Accounts 12 December 2014
DISS40 - Notice of striking-off action discontinued 25 October 2014
GAZ1 - First notification of strike-off action in London Gazette 01 August 2014
AR01 - Annual Return 30 April 2014
AD01 - Change of registered office address 04 April 2014
AD01 - Change of registered office address 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 02 April 2013
AP01 - Appointment of director 30 April 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
TM02 - Termination of appointment of secretary 02 April 2012
AA01 - Change of accounting reference date 29 March 2012
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 21 January 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 29 April 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 30 April 2007
363s - Annual Return 05 April 2007
287 - Change in situation or address of Registered Office 21 November 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 03 May 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 01 May 2003
363s - Annual Return 04 April 2003
363s - Annual Return 30 April 2002
AA - Annual Accounts 30 April 2002
AA - Annual Accounts 25 April 2001
363s - Annual Return 18 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
363s - Annual Return 03 April 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 03 April 1999
AA - Annual Accounts 03 April 1999
AA - Annual Accounts 06 April 1998
363s - Annual Return 06 April 1998
363s - Annual Return 07 May 1997
AA - Annual Accounts 07 May 1997
AA - Annual Accounts 01 May 1996
363s - Annual Return 22 April 1996
AA - Annual Accounts 10 May 1995
363s - Annual Return 06 April 1995
363s - Annual Return 08 June 1994
AA - Annual Accounts 03 May 1994
AA - Annual Accounts 26 April 1993
363s - Annual Return 26 April 1993
363s - Annual Return 30 April 1992
AA - Annual Accounts 30 April 1992
AA - Annual Accounts 18 April 1991
363a - Annual Return 18 April 1991
363 - Annual Return 25 April 1990
AA - Annual Accounts 25 April 1990
419a(Scot) - N/A 16 October 1989
AA - Annual Accounts 19 April 1989
363 - Annual Return 19 April 1989
363 - Annual Return 15 June 1988
AA - Annual Accounts 27 April 1988
AA - Annual Accounts 16 March 1987
363 - Annual Return 16 March 1987
NEWINC - New incorporation documents 24 July 1954

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.