About

Registered Number: 04041704
Date of Incorporation: 27/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: All Angles, 19 Dean's Street, Oakham, Rutland, LE15 6AF

 

Established in 2000, Rutland Services Consultancy Ltd have registered office in Oakham. We don't currently know the number of employees at the business. The companies directors are Bremner, Julie Doris, Bremner, Colin Charles, Bremner, Jonathan Donald, Bremner, Jonathan Donald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREMNER, Colin Charles 27 July 2000 - 1
BREMNER, Jonathan Donald 06 April 2012 - 1
BREMNER, Jonathan Donald 01 September 2006 29 September 2006 1
Secretary Name Appointed Resigned Total Appointments
BREMNER, Julie Doris 27 July 2000 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2020
DS01 - Striking off application by a company 10 September 2020
AA - Annual Accounts 09 September 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 09 August 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 31 July 2012
AP01 - Appointment of director 22 June 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH03 - Change of particulars for secretary 04 August 2010
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 03 November 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
AA - Annual Accounts 27 March 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 07 December 2004
287 - Change in situation or address of Registered Office 23 November 2004
363s - Annual Return 28 September 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 12 August 2002
AA - Annual Accounts 03 May 2002
363a - Annual Return 21 September 2001
363s - Annual Return 01 August 2001
395 - Particulars of a mortgage or charge 25 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
NEWINC - New incorporation documents 27 July 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.