About

Registered Number: SC243941
Date of Incorporation: 14/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Rhymers Mill, Mill Road, Earlston, TD4 6DG,

 

Ruthven Alarms Ltd was founded on 14 February 2003. There are 3 directors listed for the organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Claire Denise 01 August 2019 - 1
RUTHVEN, Gaynor Carol 14 February 2003 - 1
RUTHVEN, Scott James 06 April 2015 - 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 18 December 2019
AP01 - Appointment of director 08 August 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 28 January 2019
MR01 - N/A 05 September 2018
AD01 - Change of registered office address 07 August 2018
CS01 - N/A 17 February 2018
AA - Annual Accounts 29 January 2018
MR01 - N/A 12 October 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 11 November 2015
AP01 - Appointment of director 20 August 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 14 January 2014
AD01 - Change of registered office address 01 May 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 24 March 2011
AD01 - Change of registered office address 24 March 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH03 - Change of particulars for secretary 11 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 18 February 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 06 March 2008
AA - Annual Accounts 17 December 2007
287 - Change in situation or address of Registered Office 14 March 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 08 March 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 12 December 2004
363s - Annual Return 04 March 2004
CERTNM - Change of name certificate 12 January 2004
225 - Change of Accounting Reference Date 13 August 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
NEWINC - New incorporation documents 14 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2018 Outstanding

N/A

A registered charge 10 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.