Company NameRenton Properties Limited
Company StatusDissolved
Company NumberSC122753
CategoryPrivate Limited Company
Incorporation Date5 February 1990(34 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameRonald Niall Graham-Campbell
NationalityBritish
StatusClosed
Appointed19 April 1990(2 months, 1 week after company formation)
Appointment Duration30 years, 5 months (closed 22 September 2020)
RoleCompany Director
Correspondence AddressCarig Dhubh By Bonskeid
Pitlochry
Perthshire
PH16 5NP
Scotland
Director NameMrs Jane Thaisa Graham-Campbell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(24 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 22 September 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCarig Dhubh By Bonskeid
Pitlochry
Perthshire
PH16 5NP
Scotland
Director NameThomas Finlayson
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1990(2 months, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 25 July 2000)
RoleChartered Surveyor
Correspondence AddressAvarua Taybridge Drive
Aberfeldy
Perthshire
PH15 2BP
Scotland
Director NameMr Ronald Niall Graham-Campbell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1990(2 months, 1 week after company formation)
Appointment Duration23 years, 11 months (resigned 31 March 2014)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressCarig Dhubh By Bonskeid
Pitlochry
Perthshire
PH16 5NP
Scotland
Director NameAlec Walter Barbour
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1990(9 months after company formation)
Appointment Duration14 years, 7 months (resigned 14 June 2005)
RoleSurveyor
Correspondence AddressMains Of Bonskeid
Pitlochry
Perthshire
PH16 5NP
Scotland
Director NameWalter Hugh Barbour
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(15 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 23 December 2019)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressCarrickmohr
Blairgowrie Road
Dunkeld
Perthshire
PH8 0ES
Scotland

Location

Registered AddressCarig Dhubh
By Bonskeid
Pitlochry
Perthshire
PH16 5NP
Scotland
ConstituencyPerth and North Perthshire
WardHighland

Financials

Year2013
Net Worth£2,488
Current Liabilities£802

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
28 January 2020Application to strike the company off the register (3 pages)
23 December 2019Termination of appointment of Walter Hugh Barbour as a director on 23 December 2019 (1 page)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
29 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 October 2017Notification of Jane Thaisa Graham Campbell as a person with significant control on 28 February 2017 (2 pages)
5 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
5 October 2017Notification of Jane Thaisa Graham Campbell as a person with significant control on 28 February 2017 (2 pages)
5 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
7 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 3
(4 pages)
28 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 3
(4 pages)
24 September 2015Second filing of AR01 previously delivered to Companies House made up to 5 February 2011 (16 pages)
24 September 2015Second filing of AR01 previously delivered to Companies House made up to 5 February 2011 (16 pages)
18 September 2015Second filing of AR01 previously delivered to Companies House made up to 5 February 2015 (17 pages)
18 September 2015Second filing of AR01 previously delivered to Companies House made up to 5 February 2015 (17 pages)
18 September 2015Second filing of AR01 previously delivered to Companies House made up to 5 February 2012 (16 pages)
18 September 2015Second filing of AR01 previously delivered to Companies House made up to 5 February 2013 (16 pages)
18 September 2015Second filing of AR01 previously delivered to Companies House made up to 5 February 2012 (16 pages)
18 September 2015Second filing of AR01 previously delivered to Companies House made up to 5 February 2013 (16 pages)
18 September 2015Second filing of AR01 previously delivered to Companies House made up to 5 February 2014 (16 pages)
18 September 2015Second filing of AR01 previously delivered to Companies House made up to 5 February 2014 (16 pages)
21 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10

Statement of capital on 2015-09-18
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2015.
(6 pages)
21 April 2015Appointment of Mrs Jane Thaisa Graham-Campbell as a director on 31 March 2014 (2 pages)
21 April 2015Termination of appointment of Ronald Niall Graham-Campbell as a director on 31 March 2014 (1 page)
21 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10
(5 pages)
21 April 2015Termination of appointment of Ronald Niall Graham-Campbell as a director on 31 March 2014 (1 page)
21 April 2015Appointment of Mrs Jane Thaisa Graham-Campbell as a director on 31 March 2014 (2 pages)
21 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10

Statement of capital on 2015-09-18
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2015.
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2015.
(6 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2015.
(6 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2015.
(6 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2015.
(6 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2015.
(6 pages)
17 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2015.
(6 pages)
17 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 5 February 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/09/2015.
(6 pages)
29 March 2011Annual return made up to 5 February 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/09/2015.
(6 pages)
29 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Ronald Niall Graham-Campbell on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Ronald Niall Graham-Campbell on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
20 April 2010Secretary's details changed for Ronald Niall Graham-Campbell on 1 October 2009 (1 page)
20 April 2010Secretary's details changed for Ronald Niall Graham-Campbell on 1 October 2009 (1 page)
20 April 2010Secretary's details changed for Ronald Niall Graham-Campbell on 1 October 2009 (1 page)
20 April 2010Director's details changed for Ronald Niall Graham-Campbell on 1 October 2009 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 February 2009Return made up to 05/02/09; full list of members (5 pages)
18 February 2009Return made up to 05/02/09; full list of members (5 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 April 2008Registered office changed on 17/04/2008 from per finlayson hughes lyndoch house barossa place perth perthshire PH1 5EP (1 page)
17 April 2008Registered office changed on 17/04/2008 from per finlayson hughes lyndoch house barossa place perth perthshire PH1 5EP (1 page)
17 April 2008Return made up to 05/02/08; full list of members (4 pages)
17 April 2008Return made up to 05/02/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 February 2007Return made up to 05/02/07; full list of members (8 pages)
16 February 2007Return made up to 05/02/07; full list of members (8 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 March 2006Return made up to 05/02/06; full list of members (8 pages)
7 March 2006Return made up to 05/02/06; full list of members (8 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
28 April 2005Return made up to 05/02/05; full list of members (3 pages)
28 April 2005Return made up to 05/02/05; full list of members (3 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
12 February 2004Return made up to 05/02/04; full list of members (8 pages)
12 February 2004Return made up to 05/02/04; full list of members (8 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
3 March 2003Return made up to 05/02/03; full list of members (8 pages)
3 March 2003Return made up to 05/02/03; full list of members (8 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
1 March 2002Return made up to 05/02/02; full list of members (6 pages)
1 March 2002Return made up to 05/02/02; full list of members (6 pages)
27 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
27 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
14 February 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
7 February 2000Return made up to 05/02/00; full list of members (7 pages)
7 February 2000Return made up to 05/02/00; full list of members (7 pages)
29 December 1999Full accounts made up to 31 March 1999 (9 pages)
29 December 1999Full accounts made up to 31 March 1999 (9 pages)
18 February 1999Return made up to 05/02/99; full list of members
  • 363(287) ‐ Registered office changed on 18/02/99
(5 pages)
18 February 1999Return made up to 05/02/99; full list of members
  • 363(287) ‐ Registered office changed on 18/02/99
(5 pages)
14 January 1999Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
14 January 1999Full accounts made up to 31 March 1998 (9 pages)
14 January 1999Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
14 January 1999Full accounts made up to 31 March 1998 (9 pages)
5 March 1998Return made up to 05/02/98; no change of members (4 pages)
5 March 1998Return made up to 05/02/98; no change of members (4 pages)
25 November 1997Full accounts made up to 30 June 1997 (10 pages)
25 November 1997Full accounts made up to 30 June 1997 (10 pages)
24 April 1997Return made up to 05/02/97; no change of members (4 pages)
24 April 1997Return made up to 05/02/97; no change of members (4 pages)
24 April 1997Full accounts made up to 30 June 1996 (10 pages)
24 April 1997Full accounts made up to 30 June 1996 (10 pages)
22 May 1996Registered office changed on 22/05/96 from: estates office the square aberfeldy perthshire PH15 2DE (1 page)
22 May 1996Registered office changed on 22/05/96 from: estates office the square aberfeldy perthshire PH15 2DE (1 page)
26 March 1996Return made up to 05/02/96; full list of members (6 pages)
26 March 1996Return made up to 05/02/96; full list of members (6 pages)
25 March 1996Full accounts made up to 30 June 1995 (12 pages)
25 March 1996Full accounts made up to 30 June 1995 (12 pages)
21 March 1995Return made up to 05/02/95; no change of members (4 pages)
15 January 1995Accounts for a small company made up to 30 June 1994 (10 pages)
1 March 1994Full accounts made up to 30 June 1993 (13 pages)
21 February 1994Return made up to 05/02/94; no change of members (4 pages)
29 April 1993Full accounts made up to 30 June 1992 (10 pages)
19 March 1993Return made up to 05/02/93; full list of members (6 pages)
18 March 1992Full accounts made up to 30 June 1991 (8 pages)
18 March 1992Accounting reference date shortened from 31/03 to 30/06 (1 page)
4 February 1992Return made up to 05/02/92; full list of members (6 pages)
23 April 1991Return made up to 22/03/91; full list of members (8 pages)
4 December 1990Ad 05/11/90--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 November 1990Registered office changed on 23/11/90 from: 249 west george street glasgow G2 4RB (1 page)
21 November 1990Location of register of members (1 page)
21 November 1990New director appointed (2 pages)
19 November 1990Company name changed\certificate issued on 19/11/90 (2 pages)
14 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
26 April 1990Memorandum and Articles of Association (6 pages)
26 April 1990Director resigned;new director appointed (6 pages)
26 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1990Incorporation (25 pages)