Company NameRenwick & Weir Limited
DirectorsAnne-Claire Mawer and Kenneth Mark Mawer
Company StatusLiquidation
Company NumberSC031568
CategoryPrivate Limited Company
Incorporation Date1 June 1956(67 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMrs Anne-Claire Mawer
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed13 November 2017(61 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 9 River Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr Kenneth Mark Mawer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2017(61 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 9 River Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Secretary NameMr Kenneth Mark Mawer
StatusCurrent
Appointed20 November 2017(61 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressSuite 9 River Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameViolet Bell Caird
NationalityBritish
StatusResigned
Appointed10 December 1988(32 years, 6 months after company formation)
Appointment Duration1 week, 6 days (resigned 23 December 1988)
RoleCompany Director
Correspondence Address11 Buchan Gardens
Peebles
Peeblesshire
EH45 8JS
Scotland
Director NameMartha Mary Orr
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1988(32 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 16 November 2005)
RoleCompany Director
Correspondence Address5 Woodhall Drive
Harrogate
North Yorkshire
HG1 4JH
Director NameJames Thomas Steeple Milne Robinson
NationalityBritish
StatusResigned
Appointed10 December 1988(32 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 November 1989)
RoleCompany Director
Correspondence Address3 Glensax Road
Peebles
Peeblesshire
EH45 9AW
Scotland
Secretary NameMartha Mary Orr
NationalityBritish
StatusResigned
Appointed10 December 1988(32 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 November 1989)
RoleCompany Director
Correspondence Address8 Bachelor Drive
Harrogate
North Yorkshire
HG1 3EH
Director NameKeith Orr
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(32 years, 7 months after company formation)
Appointment Duration28 years, 11 months (resigned 20 November 2017)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14a Elcho Street
Peebles
EH45 8LQ
Scotland
Secretary NameKeith Orr
NationalityBritish
StatusResigned
Appointed17 November 1989(33 years, 5 months after company formation)
Appointment Duration28 years (resigned 20 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Elcho Street
Peebles
EH45 8LQ
Scotland
Director NameMaxine Orr
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(49 years, 6 months after company formation)
Appointment Duration12 years (resigned 20 November 2017)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address14a Elcho Street
Elcho Street
Peebles
EH45 8LQ
Scotland

Contact

Websiterenwickandweir.co.uk
Email address[email protected]
Telephone01721 720277
Telephone regionPeebles

Location

Registered AddressMains Of Auchattie
Auchattie
Banchory
Aberdeenshire
AB31 6PT
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside

Shareholders

454 at £1Keith Orr
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,894
Cash£98
Current Liabilities£135,371

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

30 May 1996Delivered on: 11 June 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
12 July 1962Delivered on: 25 July 1962
Persons entitled: The British Linen Bank

Classification: Floating charge
Secured details: For securing all monies now due or hereafter to become due or from time to time accruing due from the company to the bank on any account whatsoever.
Particulars: The whole of the property which is or may from time to time while the instrument is in force, comprised in the company's property and undertaking.
Outstanding

Filing History

12 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
11 January 2024Director's details changed for Mrs Anne-Claire Mawer on 24 April 2023 (2 pages)
11 January 2024Director's details changed for Mr Kenneth Mark Mawer on 24 April 2023 (2 pages)
11 January 2024Change of details for Mr Kenneth Mark Mawer as a person with significant control on 24 April 2023 (2 pages)
11 January 2024Change of details for Mrs Anne-Claire Mawer as a person with significant control on 24 April 2023 (2 pages)
11 January 2024Registered office address changed from Apartment 8 Kingsmeadows House Peebles EH45 7HR Scotland to Mains of Auchattie Auchattie Banchory Aberdeenshire AB31 6PT on 11 January 2024 (1 page)
1 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
9 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
5 January 2023Director's details changed for Mr Kenneth Mark Mawer on 30 December 2022 (2 pages)
5 January 2023Registered office address changed from Unit 19 South Parks Industrial Estate Peebles EH45 9ED Scotland to Apartment 8 Kingsmeadows House Peebles EH45 7HR on 5 January 2023 (1 page)
5 January 2023Change of details for Mr Kenneth Mark Mawer as a person with significant control on 30 December 2022 (2 pages)
21 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
17 February 2022Change of details for Mr Kenneth Mark Mawer as a person with significant control on 6 February 2022 (2 pages)
17 February 2022Director's details changed for Mrs Anne-Claire Mawer on 6 February 2022 (2 pages)
17 February 2022Change of details for Mrs Anne-Claire Mawer as a person with significant control on 6 February 2022 (2 pages)
17 February 2022Director's details changed for Mr Kenneth Mark Mawer on 6 February 2022 (2 pages)
14 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
18 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
4 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
1 December 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
6 January 2020Director's details changed for Mrs Anne-Claire Mawer on 8 January 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
8 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
24 April 2018Notification of Kenneth Mark Mawer as a person with significant control on 22 November 2017 (4 pages)
24 April 2018Notification of Anne-Claire Mawer as a person with significant control on 22 November 2017 (4 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
27 November 2017Cessation of Keith Orr as a person with significant control on 20 November 2017 (1 page)
27 November 2017Termination of appointment of Keith Orr as a director on 20 November 2017 (1 page)
27 November 2017Appointment of Mr Kenneth Mark Mawer as a secretary on 20 November 2017 (2 pages)
27 November 2017Termination of appointment of Keith Orr as a director on 20 November 2017 (1 page)
27 November 2017Termination of appointment of Keith Orr as a secretary on 20 November 2017 (1 page)
27 November 2017Termination of appointment of Maxine Orr as a director on 20 November 2017 (1 page)
27 November 2017Termination of appointment of Maxine Orr as a director on 20 November 2017 (1 page)
27 November 2017Termination of appointment of Keith Orr as a secretary on 20 November 2017 (1 page)
27 November 2017Cessation of Keith Orr as a person with significant control on 20 November 2017 (1 page)
27 November 2017Appointment of Mr Kenneth Mark Mawer as a secretary on 20 November 2017 (2 pages)
13 November 2017Appointment of Mrs Anne-Claire Mawer as a director on 13 November 2017 (2 pages)
13 November 2017Appointment of Mr Kenneth Mark Mawer as a director on 13 November 2017 (2 pages)
13 November 2017Appointment of Mrs Anne-Claire Mawer as a director on 13 November 2017 (2 pages)
13 November 2017Appointment of Mr Kenneth Mark Mawer as a director on 13 November 2017 (2 pages)
8 November 2017Satisfaction of charge 1 in full (1 page)
8 November 2017Satisfaction of charge 1 in full (1 page)
8 November 2017Satisfaction of charge 2 in full (1 page)
8 November 2017Satisfaction of charge 2 in full (1 page)
14 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
14 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
2 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 July 2016Registered office address changed from 1 Whitebridge Park Peebles Tweeddale EH45 9DH to Unit 19 South Parks Industrial Estate Peebles EH45 9ED on 28 July 2016 (1 page)
28 July 2016Registered office address changed from 1 Whitebridge Park Peebles Tweeddale EH45 9DH to Unit 19 South Parks Industrial Estate Peebles EH45 9ED on 28 July 2016 (1 page)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 454
(5 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 454
(5 pages)
12 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 454
(5 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 454
(5 pages)
21 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
21 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
21 January 2014Director's details changed for Maxine Orr on 23 August 2013 (2 pages)
21 January 2014Secretary's details changed for Keith Orr on 23 August 2013 (1 page)
21 January 2014Director's details changed for Maxine Orr on 23 August 2013 (2 pages)
21 January 2014Director's details changed for Keith Orr on 23 August 2013 (2 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 454
(5 pages)
21 January 2014Director's details changed for Keith Orr on 23 August 2013 (2 pages)
21 January 2014Secretary's details changed for Keith Orr on 23 August 2013 (1 page)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 454
(5 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
13 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
24 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2010Registered office address changed from Elcho Street Peebles EH45 8LG on 1 March 2010 (1 page)
1 March 2010Registered office address changed from Elcho Street Peebles EH45 8LG on 1 March 2010 (1 page)
1 March 2010Registered office address changed from Elcho Street Peebles EH45 8LG on 1 March 2010 (1 page)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Keith Orr on 13 January 2010 (2 pages)
20 January 2010Director's details changed for Maxine Orr on 13 January 2010 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Keith Orr on 13 January 2010 (2 pages)
20 January 2010Director's details changed for Maxine Orr on 13 January 2010 (2 pages)
31 July 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
31 July 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
28 October 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 October 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
3 October 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 February 2006Return made up to 31/12/05; full list of members (2 pages)
20 February 2006Return made up to 31/12/05; full list of members (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
8 September 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
8 September 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
19 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
19 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 September 2003Total exemption small company accounts made up to 31 May 2003 (9 pages)
23 September 2003Total exemption small company accounts made up to 31 May 2003 (9 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
29 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
8 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
8 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
11 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
11 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 February 1997Return made up to 31/12/96; full list of members (6 pages)
20 February 1997Accounts for a small company made up to 31 May 1996 (9 pages)
20 February 1997Return made up to 31/12/96; full list of members (6 pages)
20 February 1997Accounts for a small company made up to 31 May 1996 (9 pages)
11 June 1996Partic of mort/charge * (6 pages)
11 June 1996Partic of mort/charge * (6 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 31 May 1995 (9 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 31 May 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
12 October 1984Accounts made up to 31 May 1983 (6 pages)
12 October 1984Accounts made up to 31 May 1983 (6 pages)
12 December 1983Annual return made up to 01/06/82 (4 pages)
12 December 1983Annual return made up to 01/06/82 (4 pages)