Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RUTLAND SQUARE INVESTMENTS LIMITED
Company Information for

RUTLAND SQUARE INVESTMENTS LIMITED

7 Hopetoun Crescent, Edinburgh, EH7 4AY,
Company Registration Number
SC352022
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rutland Square Investments Ltd
RUTLAND SQUARE INVESTMENTS LIMITED was founded on 2008-12-02 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Rutland Square Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RUTLAND SQUARE INVESTMENTS LIMITED
 
Legal Registered Office
7 Hopetoun Crescent
Edinburgh
EH7 4AY
Other companies in EH7
 
Previous Names
CFG FARMING INVESTMENTS LIMITED08/01/2009
Filing Information
Company Number SC352022
Company ID Number SC352022
Date formed 2008-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-11-30
Account next due 2024-08-31
Latest return 2023-12-02
Return next due 2024-12-16
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-16 13:13:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUTLAND SQUARE INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RUTLAND SQUARE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JAMES WILLIAM MCKINNON MANCLARK
Director 2009-01-13
RORY MICHAEL STUART MILNE
Director 2008-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
1924 NOMINEES LTD
Company Secretary 2009-01-13 2013-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES WILLIAM MCKINNON MANCLARK MURRAYFIELD PROPERTIES LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
JAMES WILLIAM MCKINNON MANCLARK ABBOTSINCH INVESTMENTS LIMITED Director 2017-10-20 CURRENT 2010-08-02 Active
JAMES WILLIAM MCKINNON MANCLARK NIDDRY (WINCHBURGH) LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
JAMES WILLIAM MCKINNON MANCLARK NIDDRY INVESTMENTS LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
JAMES WILLIAM MCKINNON MANCLARK PARK WEST END LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active - Proposal to Strike off
JAMES WILLIAM MCKINNON MANCLARK HOPETOUN PROPERTIES LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
JAMES WILLIAM MCKINNON MANCLARK TRE INVESTMENTS LIMITED Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2016-09-13
JAMES WILLIAM MCKINNON MANCLARK ANGUS ESTATES DOWRIEBURN LIMITED Director 2010-04-01 CURRENT 2003-03-11 Active
JAMES WILLIAM MCKINNON MANCLARK ANGUS ESTATES TEALING LIMITED Director 2010-04-01 CURRENT 2003-03-11 Active
JAMES WILLIAM MCKINNON MANCLARK BLACKWOOD DEVELOPMENTS LIMITED Director 2010-03-18 CURRENT 2010-03-18 Active - Proposal to Strike off
JAMES WILLIAM MCKINNON MANCLARK HOLMES WHARF LIMITED Director 2008-08-19 CURRENT 2008-07-10 Active
JAMES WILLIAM MCKINNON MANCLARK BROTSTOWN PERTH LIMITED Director 2006-12-13 CURRENT 2006-11-22 Active
JAMES WILLIAM MCKINNON MANCLARK OVERTON REDDING INVESTMENTS LIMITED Director 2005-12-21 CURRENT 2004-01-06 Active
JAMES WILLIAM MCKINNON MANCLARK AC&H 212 LIMITED Director 2005-02-09 CURRENT 2005-01-29 Active
JAMES WILLIAM MCKINNON MANCLARK OVERTON REDDING LIMITED Director 2004-01-20 CURRENT 2002-12-18 Active
JAMES WILLIAM MCKINNON MANCLARK PMR INVESTMENTS LIMITED Director 2003-12-03 CURRENT 2003-03-11 Active
JAMES WILLIAM MCKINNON MANCLARK RIXINT INVESTMENTS LIMITED Director 2002-08-10 CURRENT 2001-12-24 Active
JAMES WILLIAM MCKINNON MANCLARK SILVERFERN (ST. MARY'S) LIMITED Director 1998-10-29 CURRENT 1998-07-01 Active
JAMES WILLIAM MCKINNON MANCLARK VENTUREFORTH ESTATES LIMITED Director 1997-01-13 CURRENT 1996-11-11 Active
JAMES WILLIAM MCKINNON MANCLARK VENTUREFORTH BUSINESS PARK LIMITED Director 1996-08-23 CURRENT 1996-07-22 Active
JAMES WILLIAM MCKINNON MANCLARK VENTUREFORTH 2000 LIMITED Director 1996-07-16 CURRENT 1995-12-22 Active
JAMES WILLIAM MCKINNON MANCLARK MURRAYFIELD PROPERTIES LIMITED Director 1994-10-24 CURRENT 1994-10-14 Dissolved 2015-01-02
JAMES WILLIAM MCKINNON MANCLARK HAYFORD MILL DEVELOPMENT LIMITED Director 1993-01-17 CURRENT 1993-11-09 Dissolved 2015-03-27
JAMES WILLIAM MCKINNON MANCLARK ADVISEWATCH LIMITED Director 1992-03-27 CURRENT 1991-09-02 Active - Proposal to Strike off
JAMES WILLIAM MCKINNON MANCLARK BROTSTOWN DEVELOPMENTS LIMITED Director 1991-03-19 CURRENT 1973-09-03 Active
JAMES WILLIAM MCKINNON MANCLARK WESTER CALDERHEAD (PROPERTY) LIMITED Director 1988-12-22 CURRENT 1975-03-05 Active
JAMES WILLIAM MCKINNON MANCLARK RIXINT LIMITED Director 1988-12-22 CURRENT 1983-01-06 Active
JAMES WILLIAM MCKINNON MANCLARK DOONBYE PROPERTIES LIMITED Director 1988-12-22 CURRENT 1967-04-05 Active
JAMES WILLIAM MCKINNON MANCLARK KNOWE PROPERTIES LIMITED Director 1988-12-22 CURRENT 1971-07-20 Active - Proposal to Strike off
RORY MICHAEL STUART MILNE ARREM DEVELOPMENTS LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active - Proposal to Strike off
RORY MICHAEL STUART MILNE SILVERFERN (ST. MARY'S) LIMITED Director 2017-01-15 CURRENT 1998-07-01 Active
RORY MICHAEL STUART MILNE PARK WEST END LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active - Proposal to Strike off
RORY MICHAEL STUART MILNE RIXINT INVESTMENTS LIMITED Director 2016-09-22 CURRENT 2001-12-24 Active
RORY MICHAEL STUART MILNE TRE ASSET MANAGEMENT LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active - Proposal to Strike off
RORY MICHAEL STUART MILNE PROXIMITY DATA CENTRES (NOTTINGHAM) LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
RORY MICHAEL STUART MILNE TRADING PRODUCTS LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
RORY MICHAEL STUART MILNE TRADING PRODUCTS LIMITED Director 2015-08-11 CURRENT 2015-08-11 Dissolved 2017-01-17
RORY MICHAEL STUART MILNE ANGUS ESTATES (PANMURE) LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active - Proposal to Strike off
RORY MICHAEL STUART MILNE TRE INVESTMENTS LIMITED Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2016-09-13
RORY MICHAEL STUART MILNE GREEN CIRCLE POLYMERS LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active
RORY MICHAEL STUART MILNE CARITAS INVESTMENTS LIMITED Director 2013-11-12 CURRENT 2013-11-12 Dissolved 2016-04-26
RORY MICHAEL STUART MILNE OVERTON REDDING INVESTMENTS LIMITED Director 2013-03-01 CURRENT 2004-01-06 Active
RORY MICHAEL STUART MILNE MOOR LOCH LIMITED Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2015-09-25
RORY MICHAEL STUART MILNE KILBAGIE LOCHS LIMITED Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2016-06-21
RORY MICHAEL STUART MILNE KILBAGIE LAND LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active - Proposal to Strike off
RORY MICHAEL STUART MILNE ABBOTSINCH WSM LIMITED Director 2012-07-09 CURRENT 2012-07-09 Active
RORY MICHAEL STUART MILNE FIVE SQUARE PROPERTY GROUP LIMITED Director 2011-09-05 CURRENT 2011-09-05 Dissolved 2017-02-14
RORY MICHAEL STUART MILNE WTD EDINBURGH LIMITED Director 2011-02-04 CURRENT 2011-02-04 Active - Proposal to Strike off
RORY MICHAEL STUART MILNE BLACKET DEVELOPMENTS LIMITED Director 2011-01-01 CURRENT 2009-04-21 Active - Proposal to Strike off
RORY MICHAEL STUART MILNE AC&H ORN 15 LIMITED Director 2010-08-23 CURRENT 2010-08-23 Dissolved 2014-08-15
RORY MICHAEL STUART MILNE AC&H ORN 13 LIMITED Director 2010-08-23 CURRENT 2010-08-23 Active - Proposal to Strike off
RORY MICHAEL STUART MILNE CITY HELIPORT LIMITED Director 2010-08-23 CURRENT 2010-08-23 Active
RORY MICHAEL STUART MILNE ORAN ENVIRONMENTAL SOLUTIONS RECYCLING LIMITED Director 2010-08-02 CURRENT 2010-08-02 Dissolved 2016-01-12
RORY MICHAEL STUART MILNE ORAN ENVIRONMENTAL SOLUTIONS LIMITED Director 2010-08-02 CURRENT 2010-08-02 Active - Proposal to Strike off
RORY MICHAEL STUART MILNE POLMAISE INVESTMENTS LIMITED Director 2010-08-02 CURRENT 2010-08-02 Active
RORY MICHAEL STUART MILNE ABBOTSINCH INVESTMENTS LIMITED Director 2010-08-02 CURRENT 2010-08-02 Active
RORY MICHAEL STUART MILNE KILBAGIE INVESTMENTS LIMITED Director 2010-08-02 CURRENT 2010-08-02 Active
RORY MICHAEL STUART MILNE BALLUMBIE INVESTMENTS LIMITED Director 2010-08-02 CURRENT 2010-08-02 Active
RORY MICHAEL STUART MILNE MCD EDINBURGH LIMITED Director 2010-05-14 CURRENT 2009-08-04 Active - Proposal to Strike off
RORY MICHAEL STUART MILNE ANGUS ESTATES DOWRIEBURN LIMITED Director 2010-04-01 CURRENT 2003-03-11 Active
RORY MICHAEL STUART MILNE ANGUS ESTATES TEALING LIMITED Director 2010-04-01 CURRENT 2003-03-11 Active
RORY MICHAEL STUART MILNE BLACKWOOD DEVELOPMENTS LIMITED Director 2010-03-18 CURRENT 2010-03-18 Active - Proposal to Strike off
RORY MICHAEL STUART MILNE OVERTON REDDING LIMITED Director 2009-07-20 CURRENT 2002-12-18 Active
RORY MICHAEL STUART MILNE VENTUREFORTH 2000 LIMITED Director 2005-01-13 CURRENT 1995-12-22 Active
RORY MICHAEL STUART MILNE VENTUREFORTH BUSINESS PARK LIMITED Director 2005-01-13 CURRENT 1996-07-22 Active
RORY MICHAEL STUART MILNE MURRAYFIELD PROPERTIES LIMITED Director 2005-01-12 CURRENT 1994-10-14 Dissolved 2015-01-02
RORY MICHAEL STUART MILNE HAYFORD MILL DEVELOPMENT LIMITED Director 2005-01-12 CURRENT 1993-11-09 Dissolved 2015-03-27
RORY MICHAEL STUART MILNE BROTSTOWN DEVELOPMENTS LIMITED Director 2005-01-12 CURRENT 1973-09-03 Active
RORY MICHAEL STUART MILNE WESTER CALDERHEAD (PROPERTY) LIMITED Director 2005-01-12 CURRENT 1975-03-05 Active
RORY MICHAEL STUART MILNE RIXINT LIMITED Director 2005-01-12 CURRENT 1983-01-06 Active
RORY MICHAEL STUART MILNE DOONBYE PROPERTIES LIMITED Director 2005-01-12 CURRENT 1967-04-05 Active
RORY MICHAEL STUART MILNE KNOWE PROPERTIES LIMITED Director 2005-01-12 CURRENT 1971-07-20 Active - Proposal to Strike off
RORY MICHAEL STUART MILNE ORAN FINANCE LIMITED Director 2005-01-12 CURRENT 1973-08-27 Active
RORY MICHAEL STUART MILNE ADVISEWATCH LIMITED Director 2005-01-12 CURRENT 1991-09-02 Active - Proposal to Strike off
RORY MICHAEL STUART MILNE PMR INVESTMENTS LIMITED Director 2005-01-12 CURRENT 2003-03-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-3030/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-02-23DISS40Compulsory strike-off action has been discontinued
2022-02-22FIRST GAZETTE notice for compulsory strike-off
2022-02-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-08-31AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-12-08AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-09-02AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27DISS40Compulsory strike-off action has been discontinued
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2019-02-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-08DISS40Compulsory strike-off action has been discontinued
2018-12-05AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-24DISS40Compulsory strike-off action has been discontinued
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2018-02-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-05DISS40Compulsory strike-off action has been discontinued
2017-12-04AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-02RES02RES02
2017-09-01LATEST SOC01/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2017-09-01AR0102/12/15 ANNUAL RETURN FULL LIST
2017-09-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM MACKINNON MANCLARK
2017-09-01AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-09-01RT01Administrative restoration application
2016-05-24GAZ2Final Gazette dissolved via compulsory strike-off
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-04AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-16AR0102/12/14 ANNUAL RETURN FULL LIST
2015-01-16CH01Director's details changed for Mr Rory Michael Stuart Milne on 2015-01-16
2014-09-02AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04AA01Previous accounting period extended from 31/05/13 TO 30/11/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-24AR0102/12/13 ANNUAL RETURN FULL LIST
2013-04-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY 1924 NOMINEES LTD
2013-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/13 FROM 37 Queen Street Edinburgh Midlothian EH2 1JX
2013-02-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-12-06AR0102/12/12 FULL LIST
2012-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2012-01-17AR0102/12/11 FULL LIST
2011-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-12-22AR0102/12/10 FULL LIST
2010-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2010-01-19AR0102/12/09 FULL LIST
2010-01-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1924 NOMINEES LTD / 02/12/2009
2009-02-10288aDIRECTOR APPOINTED JAMES WILLIAM MCKINNON MANCLARK
2009-02-10225CURRSHO FROM 31/12/2009 TO 31/05/2009
2009-01-15288aSECRETARY APPOINTED 1924 NOMINEES LIMITED
2009-01-07CERTNMCOMPANY NAME CHANGED CFG FARMING INVESTMENTS LIMITED CERTIFICATE ISSUED ON 08/01/09
2008-12-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to RUTLAND SQUARE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RUTLAND SQUARE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RUTLAND SQUARE INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2020-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RUTLAND SQUARE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of RUTLAND SQUARE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUTLAND SQUARE INVESTMENTS LIMITED
Trademarks
We have not found any records of RUTLAND SQUARE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUTLAND SQUARE INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as RUTLAND SQUARE INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where RUTLAND SQUARE INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUTLAND SQUARE INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RUTLAND SQUARE INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.