Rutland Land Limited MOTHERWELL


Rutland Land Limited was formally closed on 2021-10-12. Rutland Land was a private limited company that could have been found at C/O Wdm Chartered Accountants Oakfield House, 378 Brandon Street, Motherwell, ML1 1XA. Its total net worth was estimated to be around 1320098 pounds, and the fixed assets that belonged to the company amounted to 2420368 pounds. This company (formed on 1987-12-24) was run by 1 director.
Director Alexander C..
Director Alexandra W. who was appointed on 01 June 1999.

The company was officially categorised as "other letting and operating of own or leased real estate" (68209), "development of building projects" (41100). The most recent confirmation statement was filed on 2020-09-24 and last time the annual accounts were filed was on 31 August 2018. 2015-09-24 was the date of the most recent annual return.

Rutland Land Limited Address / Contact

Office Address C/o Wdm Chartered Accountants Oakfield House
Office Address2 378 Brandon Street
Town Motherwell
Post code ML1 1XA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC108435
Date of Incorporation Thu, 24th Dec 1987
Date of Dissolution Tue, 12th Oct 2021
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st August
Company age 34 years old
Account next due date Mon, 31st Aug 2020
Account last made up date Fri, 31st Aug 2018
Next confirmation statement due date Fri, 8th Oct 2021
Last confirmation statement dated Thu, 24th Sep 2020

Company staff

Alexander C.

Position: Director

Resigned:

Alexandra W.

Position: Director

Appointed: 01 June 1999

Manus G.

Position: Director

Resigned: 28 January 1998

Thomas N.

Position: Secretary

Resigned: 08 April 1991

Audrey C.

Position: Secretary

Appointed: 28 January 1998

Resigned: 27 August 2008

Eric G.

Position: Secretary

Appointed: 08 November 1994

Resigned: 28 January 1998

Deborah M.

Position: Secretary

Appointed: 23 September 1992

Resigned: 08 November 1994

Eric G.

Position: Secretary

Appointed: 08 April 1991

Resigned: 23 September 1992

People with significant control

Alexandra W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-31
Net Worth1 320 0981 341 0441 384 0661 421 5261 469 608  
Balance Sheet
Cash Bank In Hand433 126269 874234 025196 776140 685  
Cash Bank On Hand    140 6851 695 4621 624 580
Current Assets708 623586 456664 158633 360752 4701 899 2821 845 963
Debtors81 577122 662236 213242 664417 8659 89927 462
Net Assets Liabilities    1 469 6081 755 9051 660 300
Net Assets Liabilities Including Pension Asset Liability1 320 0981 341 0441 384 0661 421 5261 469 608  
Other Debtors    9 8999 8999 899
Property Plant Equipment    252229183
Stocks Inventory193 920193 920193 920193 920193 920  
Tangible Fixed Assets616493394315252  
Total Inventories    193 920193 921193 921
Reserves/Capital
Called Up Share Capital5050505050  
Profit Loss Account Reserve623 192644 138687 160724 620772 702  
Shareholder Funds1 320 0981 341 0441 384 0661 421 5261 469 608  
Other
Accounting Period Subsidiary2 0122 0132 0142 0152 016  
Accumulated Depreciation Impairment Property Plant Equipment    4 4974 5204 566
Bank Borrowings Overdrafts    539 481  
Creditors    939 4811 3851 116 731
Creditors Due After One Year1 177 3901 107 1931 037 237990 445939 481  
Creditors Due Within One Year661 680588 641663 178641 633734 562  
Disposals Investment Property Fair Value Model     1 345 00066 750
Fixed Assets2 450 5452 450 4222 420 3232 420 2442 391 1811 046 158979 362
Increase From Depreciation Charge For Year Property Plant Equipment     2346
Investment Property    2 361 3681 016 368949 618
Investment Property Fair Value Model    2 361 3681 016 368949 618
Investments Fixed Assets29 56129 56129 56129 56129 56129 56129 561
Net Current Assets Liabilities46 943-2 185980-8 27317 908759 426729 232
Number Shares Allotted 50505050  
Other Creditors    400 0001 3851 012 261
Other Taxation Social Security Payable    46 184127 59599 524
Par Value Share 1111  
Property Plant Equipment Gross Cost    4 7494 749 
Provisions For Liabilities Balance Sheet Subtotal     48 29448 294
Revaluation Reserve696 856696 856696 856696 856696 856  
Secured Debts842 390772 193702 237655 445604 481  
Share Capital Allotted Called Up Paid5050505050  
Tangible Fixed Assets Cost Or Valuation4 7494 7494 7494 7492 361 368  
Tangible Fixed Assets Depreciation4 1334 2564 3554 4344 497  
Tangible Fixed Assets Depreciation Charged In Period 123997963  
Tangible Fixed Assets Disposals  30 000 29 000  
Total Assets Less Current Liabilities2 497 4882 448 2372 421 3032 411 9712 409 0891 805 5841 708 594
Trade Creditors Trade Payables      4 946
Trade Debtors Trade Receivables    407 966 17 563

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 24th, June 2019
Free Download (10 pages)

Company search