About

Registered Number: SC364889
Date of Incorporation: 01/09/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 16 Royal Terrace, Glasgow, G3 7NY

 

Based in Glasgow, Wooton Rutley Estates Ltd was registered on 01 September 2009, it has a status of "Active". We do not know the number of employees at this business. This organisation has 2 directors listed as Campbell, Scott, Briar Hall Estates Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Scott 08 January 2015 - 1
BRIAR HALL ESTATES LIMITED 02 December 2009 08 January 2015 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 30 June 2020
MR01 - N/A 03 April 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 28 June 2018
MR04 - N/A 13 April 2018
MR04 - N/A 13 April 2018
MR04 - N/A 13 April 2018
CS01 - N/A 25 July 2017
PSC02 - N/A 24 July 2017
PSC07 - N/A 24 July 2017
PSC07 - N/A 24 July 2017
AA - Annual Accounts 29 June 2017
MR01 - N/A 26 August 2016
MR01 - N/A 24 August 2016
MR01 - N/A 17 August 2016
CS01 - N/A 11 August 2016
MR04 - N/A 11 August 2016
AA - Annual Accounts 06 June 2016
MR01 - N/A 16 October 2015
MR01 - N/A 03 October 2015
MR01 - N/A 17 August 2015
MR01 - N/A 03 August 2015
AR01 - Annual Return 21 July 2015
TM02 - Termination of appointment of secretary 21 July 2015
AP03 - Appointment of secretary 21 July 2015
AD01 - Change of registered office address 21 July 2015
AP01 - Appointment of director 21 July 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 09 September 2014
CH01 - Change of particulars for director 09 September 2014
CH04 - Change of particulars for corporate secretary 09 September 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 21 September 2010
AP04 - Appointment of corporate secretary 16 December 2009
AD01 - Change of registered office address 08 December 2009
AP01 - Appointment of director 08 December 2009
SH01 - Return of Allotment of shares 08 December 2009
TM02 - Termination of appointment of secretary 08 December 2009
TM01 - Termination of appointment of director 08 December 2009
TM01 - Termination of appointment of director 08 December 2009
CERTNM - Change of name certificate 02 December 2009
RESOLUTIONS - N/A 30 November 2009
NEWINC - New incorporation documents 01 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2020 Outstanding

N/A

A registered charge 25 August 2016 Outstanding

N/A

A registered charge 10 August 2016 Outstanding

N/A

A registered charge 10 August 2016 Outstanding

N/A

A registered charge 03 October 2015 Fully Satisfied

N/A

A registered charge 22 September 2015 Fully Satisfied

N/A

A registered charge 04 August 2015 Fully Satisfied

N/A

A registered charge 21 July 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.