Longside
Peterhead
AB42 3ED
Scotland
Secretary Name | Alexander Gibb Rennie |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 1993(same day as company formation) |
Role | General Manager |
Correspondence Address | Sheil-Sand Thunderton Longside Peterhead AB42 3ED Scotland |
Director Name | Mr Brian George Rennie |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2007(14 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newseat Farmhouse Inverugie Peterhead AB42 3DT Scotland |
Director Name | Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Director Name | Gordon Moir |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Geary Place Peterhead Aberdeenshire AB42 6RG Scotland |
Secretary Name | Sandra Elizabeth Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Director Name | Sheila Rennie |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 September 2015) |
Role | Company Director |
Correspondence Address | Sheil-Sand Thunderton Longside Peterhead AB42 3ED Scotland |
Registered Address | Sheil-Sand Thunderton Longside Peterhead Aberdeenshire AB42 3ED Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Central Buchan |
40k at £1 | Mr Alexander Gibb Rennie 40.00% Ordinary |
---|---|
40k at £1 | Ms Sheila Rennie 40.00% Ordinary |
20k at £1 | Mr Brian Rennie 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £205,812 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (9 months ago) |
---|---|
Next Return Due | 13 July 2024 (3 months, 2 weeks from now) |
20 August 1993 | Delivered on: 3 September 1993 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: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
20 August 1993 | Delivered on: 23 August 1993 Persons entitled: Motherwell Bridge Holdings Limited 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. Outstanding |
31 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
20 July 2023 | Confirmation statement made on 29 June 2023 with updates (6 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with updates (6 pages) |
28 June 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
30 June 2021 | Confirmation statement made on 29 June 2021 with updates (6 pages) |
18 May 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with updates (6 pages) |
10 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with updates (6 pages) |
17 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
21 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (6 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 July 2017 | Notification of Brian George Rennie as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Brian George Rennie as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Brian George Rennie as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Alexander Gibb Rennie as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Alexander Gibb Rennie as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Alexander Gibb Rennie as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (7 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (7 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
22 June 2016 | Director's details changed for Mr Brian Rennie on 22 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr Brian Rennie on 22 June 2016 (2 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 November 2015 | Purchase of own shares. (3 pages) |
12 November 2015 | Cancellation of shares. Statement of capital on 29 September 2015
|
12 November 2015 | Purchase of own shares. (3 pages) |
12 November 2015 | Cancellation of shares. Statement of capital on 29 September 2015
|
8 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
8 October 2015 | Change of share class name or designation (2 pages) |
8 October 2015 | Change of share class name or designation (2 pages) |
8 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
8 October 2015 | Resolutions
|
8 October 2015 | Statement of company's objects (2 pages) |
8 October 2015 | Resolutions
|
8 October 2015 | Statement of company's objects (2 pages) |
5 October 2015 | Termination of appointment of Sheila Rennie as a director on 29 September 2015 (2 pages) |
5 October 2015 | Termination of appointment of Sheila Rennie as a director on 29 September 2015 (2 pages) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
30 May 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
30 May 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
2 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
29 May 2014 | Registered office address changed from 14 Henderson Circle Peterhead Aberdeenshire AB42 2UG on 29 May 2014 (2 pages) |
29 May 2014 | Registered office address changed from 14 Henderson Circle Peterhead Aberdeenshire AB42 2UG on 29 May 2014 (2 pages) |
10 April 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
10 April 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
3 July 2013 | Secretary's details changed for Alexander Gibb Rennie on 28 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Alexander Gibb Rennie on 28 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Sheila Rennie on 28 June 2013 (2 pages) |
3 July 2013 | Secretary's details changed for Alexander Gibb Rennie on 28 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Sheila Rennie on 28 June 2013 (2 pages) |
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Director's details changed for Mr Brian Rennie on 28 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Brian Rennie on 28 June 2013 (2 pages) |
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Director's details changed for Alexander Gibb Rennie on 28 June 2013 (2 pages) |
17 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
17 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
3 April 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
8 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
6 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
20 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (7 pages) |
11 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
11 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
15 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
1 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
1 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
4 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
4 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
2 July 2008 | Director's change of particulars / brian rennie / 01/07/2008 (2 pages) |
2 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
2 July 2008 | Director's change of particulars / brian rennie / 01/07/2008 (2 pages) |
11 March 2008 | Resolutions
|
11 March 2008 | Resolutions
|
7 March 2008 | Resolutions
|
7 March 2008 | Appointment terminate, director gordon moir logged form (1 page) |
7 March 2008 | Resolutions
|
7 March 2008 | Appointment terminate, director gordon moir logged form (1 page) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
7 September 2007 | £ ic 150000/100000 27/07/07 £ sr 50000@1=50000 (2 pages) |
7 September 2007 | £ ic 150000/100000 27/07/07 £ sr 50000@1=50000 (2 pages) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
23 July 2007 | Return made up to 29/06/07; no change of members (7 pages) |
23 July 2007 | Return made up to 29/06/07; no change of members (7 pages) |
12 April 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
12 April 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
17 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
17 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 August 2005 | Return made up to 29/06/05; full list of members (7 pages) |
12 August 2005 | Return made up to 29/06/05; full list of members (7 pages) |
28 April 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
28 April 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
22 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
22 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (8 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (8 pages) |
2 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
25 March 2003 | Full accounts made up to 31 December 2002 (7 pages) |
25 March 2003 | Full accounts made up to 31 December 2002 (7 pages) |
10 October 2002 | Return made up to 29/06/02; full list of members (7 pages) |
10 October 2002 | Return made up to 29/06/02; full list of members (7 pages) |
15 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
15 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
6 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
12 July 2000 | Return made up to 29/06/00; full list of members
|
12 July 2000 | Return made up to 29/06/00; full list of members
|
25 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
13 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
14 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
14 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 June 1997 | Return made up to 29/06/97; full list of members (6 pages) |
30 June 1997 | Return made up to 29/06/97; full list of members (6 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
26 June 1996 | Return made up to 29/06/96; no change of members (4 pages) |
26 June 1996 | Return made up to 29/06/96; no change of members (4 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
2 September 1993 | Ad 20/08/93--------- £ si 149998@1=149998 £ ic 2/150000 (3 pages) |
2 September 1993 | Ad 20/08/93--------- £ si 149998@1=149998 £ ic 2/150000 (3 pages) |
29 June 1993 | Incorporation (21 pages) |
29 June 1993 | Incorporation (21 pages) |