Company NameRenton & Wood Limited
Company StatusDissolved
Company NumberSC021723
CategoryPrivate Limited Company
Incorporation Date26 April 1941(83 years ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Lynn Rooney
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2004(62 years, 10 months after company formation)
Appointment Duration15 years, 6 months (closed 03 September 2019)
RoleData Processor
Country of ResidenceScotland
Correspondence Address24 Mayburn Loan
Loanhead
EH20 9EN
Scotland
Director NameMiss Karen Rooney
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(75 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Mayburn Loan
Loanhead
Midlothian
EH20 9EN
Scotland
Director NameMiss Nicola Rooney
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(75 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Mayburn Loan
Loanhead
Midlothian
EH20 9EN
Scotland
Secretary NameLynn Rooney
StatusClosed
Appointed01 March 2017(75 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 03 September 2019)
RoleCompany Director
Correspondence Address24 Mayburn Loan
Loanhead
Midlothian
EH20 9EN
Scotland
Director NameMargaret Elaine Carlyle
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1989(48 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 02 March 2004)
RoleFruit Merchant
Correspondence AddressSt James
North Berwick
East Lothian
EH39 4AP
Scotland
Director NameMargaret Scougall Mayer
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1989(48 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 02 March 2004)
RoleFruit Merchant
Correspondence AddressMilton Lodge
North Berwick
EH39 5BZ
Scotland
Director NameBrian Hodge Ponton
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1989(48 years, 3 months after company formation)
Appointment Duration12 months (resigned 26 July 1990)
RoleFruit Merchant
Correspondence Address27 Mountcastle Crescent
Edinburgh
Midlothian
EH8 7SB
Scotland
Director NameIrene Elizabeth Woerz
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1989(48 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 02 March 2004)
RoleFruit Merchant
Correspondence AddressCoach House
Strathearn Road
North Berwick
East Lothian
EH39 5BZ
Scotland
Secretary NameMargaret Scougall Mayer
NationalityBritish
StatusResigned
Appointed30 July 1989(48 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 02 March 2004)
RoleCompany Director
Correspondence AddressMilton Lodge
North Berwick
EH39 5BZ
Scotland
Director NameMr Alan Rooney
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(53 years, 11 months after company formation)
Appointment Duration21 years, 11 months (resigned 01 March 2017)
RoleManager Fruit Wholesaller
Country of ResidenceScotland
Correspondence Address24 Mayburn Loan
Loanhead
Midlothian
EH20 9EN
Scotland
Secretary NameMr Alan Rooney
NationalityBritish
StatusResigned
Appointed02 March 2004(62 years, 10 months after company formation)
Appointment Duration13 years (resigned 01 March 2017)
RoleFruit Wholesaler
Country of ResidenceScotland
Correspondence Address24 Mayburn Loan
Loanhead
Midlothian
EH20 9EN
Scotland

Location

Registered Address24 Mayburn Loan
Loanhead
Midlothian
EH20 9EN
Scotland
ConstituencyMidlothian
WardMidlothian West

Financials

Year2014
Net Worth£64,975
Cash£66,768
Current Liabilities£1,793

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

11 June 2007Delivered on: 18 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5/7 bethlehem way, edinburgh.
Outstanding
22 January 2004Delivered on: 7 February 2004
Satisfied on: 6 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
11 June 2019Application to strike the company off the register (3 pages)
26 April 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
12 September 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
28 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
22 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
17 August 2017Notification of Lynn Rooney as a person with significant control on 1 March 2017 (2 pages)
17 August 2017Cessation of Alan Rooney as a person with significant control on 1 March 2017 (1 page)
17 August 2017Notification of Lynn Rooney as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Cessation of Alan Rooney as a person with significant control on 17 August 2017 (1 page)
17 August 2017Cessation of Alan Rooney as a person with significant control on 1 March 2017 (1 page)
17 August 2017Notification of Lynn Rooney as a person with significant control on 1 March 2017 (2 pages)
13 May 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
13 May 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
13 March 2017Appointment of Lynn Rooney as a secretary on 1 March 2017 (3 pages)
13 March 2017Termination of appointment of Alan Rooney as a secretary on 1 March 2017 (2 pages)
13 March 2017Appointment of Lynn Rooney as a secretary on 1 March 2017 (3 pages)
13 March 2017Termination of appointment of Alan Rooney as a secretary on 1 March 2017 (2 pages)
9 March 2017Appointment of Miss Nicola Rooney as a director on 1 March 2017 (3 pages)
9 March 2017Appointment of Karen Rooney as a director on 1 March 2017 (3 pages)
9 March 2017Appointment of Miss Nicola Rooney as a director on 1 March 2017 (3 pages)
9 March 2017Appointment of Karen Rooney as a director on 1 March 2017 (3 pages)
8 March 2017Termination of appointment of Alan Rooney as a director on 1 March 2017 (2 pages)
8 March 2017Termination of appointment of Alan Rooney as a director on 1 March 2017 (2 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
24 March 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2,000
(5 pages)
3 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2,000
(5 pages)
31 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2,000
(5 pages)
31 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2,000
(5 pages)
21 March 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
21 March 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 February 2014Satisfaction of charge 1 in full (1 page)
6 February 2014Satisfaction of charge 1 in full (1 page)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2,000
(5 pages)
10 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2,000
(5 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
18 August 2010Director's details changed for Mr Alan Rooney on 15 August 2010 (2 pages)
18 August 2010Secretary's details changed for Alan Rooney on 15 August 2010 (1 page)
18 August 2010Secretary's details changed for Alan Rooney on 15 August 2010 (1 page)
18 August 2010Director's details changed for Mr Alan Rooney on 15 August 2010 (2 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Lynn Rooney on 15 August 2010 (2 pages)
18 August 2010Director's details changed for Lynn Rooney on 15 August 2010 (2 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
14 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 September 2009Return made up to 15/08/09; full list of members (3 pages)
11 September 2009Return made up to 15/08/09; full list of members (3 pages)
1 October 2008Return made up to 15/08/08; full list of members (3 pages)
1 October 2008Return made up to 15/08/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 October 2007Return made up to 15/08/07; no change of members (7 pages)
5 October 2007Return made up to 15/08/07; no change of members (7 pages)
18 June 2007Partic of mort/charge * (3 pages)
18 June 2007Partic of mort/charge * (3 pages)
18 August 2006Return made up to 15/08/06; full list of members (7 pages)
18 August 2006Return made up to 15/08/06; full list of members (7 pages)
30 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
30 June 2006Registered office changed on 30/06/06 from: edinburgh fruit market chesser avenue edinburgh EH14 1SU (1 page)
30 June 2006Registered office changed on 30/06/06 from: edinburgh fruit market chesser avenue edinburgh EH14 1SU (1 page)
30 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
10 August 2005Return made up to 15/08/05; full list of members (7 pages)
10 August 2005Return made up to 15/08/05; full list of members (7 pages)
23 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
23 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
22 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
31 August 2004Return made up to 15/08/04; full list of members (7 pages)
31 August 2004Return made up to 15/08/04; full list of members (7 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Secretary resigned;director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Secretary resigned;director resigned (1 page)
17 March 2004New secretary appointed (1 page)
17 March 2004New director appointed (1 page)
17 March 2004New director appointed (1 page)
17 March 2004New secretary appointed (1 page)
7 February 2004Partic of mort/charge * (6 pages)
7 February 2004Partic of mort/charge * (6 pages)
3 February 2004Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page)
3 February 2004Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page)
18 August 2003Return made up to 15/08/03; full list of members (8 pages)
18 August 2003Return made up to 15/08/03; full list of members (8 pages)
24 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
24 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
23 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
23 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
15 August 2002Return made up to 15/08/02; full list of members (8 pages)
15 August 2002Return made up to 15/08/02; full list of members (8 pages)
17 August 2001Return made up to 15/08/01; full list of members (7 pages)
17 August 2001Return made up to 15/08/01; full list of members (7 pages)
14 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
14 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 August 2000Return made up to 15/08/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2000Return made up to 15/08/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 August 1999Return made up to 15/08/99; no change of members (4 pages)
16 August 1999Return made up to 15/08/99; no change of members (4 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 August 1998Return made up to 15/08/98; full list of members (6 pages)
13 August 1998Return made up to 15/08/98; full list of members (6 pages)
3 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 August 1997Return made up to 15/08/97; no change of members (4 pages)
20 August 1997Return made up to 15/08/97; no change of members (4 pages)
23 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 September 1996Return made up to 15/08/96; no change of members (4 pages)
19 September 1996Return made up to 15/08/96; no change of members (4 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
9 August 1995Return made up to 15/08/95; full list of members (6 pages)
9 August 1995Return made up to 15/08/95; full list of members (6 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
26 April 1941Incorporation (23 pages)
26 April 1941Incorporation (23 pages)