Company NameRolling Hills Limited
DirectorsAlexander Gibb Rennie and Brian George Rennie
Company StatusActive
Company NumberSC145212
CategoryPrivate Limited Company
Incorporation Date29 June 1993(30 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAlexander Gibb Rennie
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1993(same day as company formation)
RoleGeneral Manager
Correspondence AddressSheil-Sand Thunderton
Longside
Peterhead
AB42 3ED
Scotland
Secretary NameAlexander Gibb Rennie
NationalityBritish
StatusCurrent
Appointed29 June 1993(same day as company formation)
RoleGeneral Manager
Correspondence AddressSheil-Sand Thunderton
Longside
Peterhead
AB42 3ED
Scotland
Director NameMr Brian George Rennie
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2007(14 years, 1 month after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewseat Farmhouse Inverugie
Peterhead
AB42 3DT
Scotland
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Director NameGordon Moir
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address10 Geary Place
Peterhead
Aberdeenshire
AB42 6RG
Scotland
Secretary NameSandra Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Director NameSheila Rennie
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(14 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 29 September 2015)
RoleCompany Director
Correspondence AddressSheil-Sand Thunderton
Longside
Peterhead
AB42 3ED
Scotland

Location

Registered AddressSheil-Sand Thunderton
Longside
Peterhead
Aberdeenshire
AB42 3ED
Scotland
ConstituencyBanff and Buchan
WardCentral Buchan

Shareholders

40k at £1Mr Alexander Gibb Rennie
40.00%
Ordinary
40k at £1Ms Sheila Rennie
40.00%
Ordinary
20k at £1Mr Brian Rennie
20.00%
Ordinary

Financials

Year2014
Net Worth£205,812

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Charges

20 August 1993Delivered 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 1993Delivered 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

Filing History

31 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
20 July 2023Confirmation statement made on 29 June 2023 with updates (6 pages)
29 June 2022Confirmation statement made on 29 June 2022 with updates (6 pages)
28 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
30 June 2021Confirmation statement made on 29 June 2021 with updates (6 pages)
18 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
29 June 2020Confirmation statement made on 29 June 2020 with updates (6 pages)
10 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 July 2019Confirmation statement made on 29 June 2019 with updates (6 pages)
17 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (6 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 July 2017Notification of Brian George Rennie as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Brian George Rennie as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Brian George Rennie as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Alexander Gibb Rennie as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Alexander Gibb Rennie as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Alexander Gibb Rennie as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (7 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (7 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 84,000
(8 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 84,000
(8 pages)
22 June 2016Director's details changed for Mr Brian Rennie on 22 June 2016 (2 pages)
22 June 2016Director's details changed for Mr Brian Rennie on 22 June 2016 (2 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 November 2015Purchase of own shares. (3 pages)
12 November 2015Cancellation of shares. Statement of capital on 29 September 2015
  • GBP 84,000
(6 pages)
12 November 2015Purchase of own shares. (3 pages)
12 November 2015Cancellation of shares. Statement of capital on 29 September 2015
  • GBP 84,000
(6 pages)
8 October 2015Particulars of variation of rights attached to shares (2 pages)
8 October 2015Change of share class name or designation (2 pages)
8 October 2015Change of share class name or designation (2 pages)
8 October 2015Particulars of variation of rights attached to shares (2 pages)
8 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authority under 175 of companies act section 175 21/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
8 October 2015Statement of company's objects (2 pages)
8 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authority under 175 of companies act section 175 21/09/2015
(19 pages)
8 October 2015Statement of company's objects (2 pages)
5 October 2015Termination of appointment of Sheila Rennie as a director on 29 September 2015 (2 pages)
5 October 2015Termination of appointment of Sheila Rennie as a director on 29 September 2015 (2 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100,000
(7 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100,000
(7 pages)
30 May 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
30 May 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100,000
(7 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100,000
(7 pages)
29 May 2014Registered office address changed from 14 Henderson Circle Peterhead Aberdeenshire AB42 2UG on 29 May 2014 (2 pages)
29 May 2014Registered office address changed from 14 Henderson Circle Peterhead Aberdeenshire AB42 2UG on 29 May 2014 (2 pages)
10 April 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
10 April 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
3 July 2013Secretary's details changed for Alexander Gibb Rennie on 28 June 2013 (2 pages)
3 July 2013Director's details changed for Alexander Gibb Rennie on 28 June 2013 (2 pages)
3 July 2013Director's details changed for Sheila Rennie on 28 June 2013 (2 pages)
3 July 2013Secretary's details changed for Alexander Gibb Rennie on 28 June 2013 (2 pages)
3 July 2013Director's details changed for Sheila Rennie on 28 June 2013 (2 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (7 pages)
3 July 2013Director's details changed for Mr Brian Rennie on 28 June 2013 (2 pages)
3 July 2013Director's details changed for Mr Brian Rennie on 28 June 2013 (2 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (7 pages)
3 July 2013Director's details changed for Alexander Gibb Rennie on 28 June 2013 (2 pages)
17 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
17 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
3 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
3 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
8 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
6 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
6 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
20 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (7 pages)
20 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (7 pages)
11 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
11 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
15 July 2009Return made up to 29/06/09; full list of members (4 pages)
15 July 2009Return made up to 29/06/09; full list of members (4 pages)
1 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
1 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
4 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
4 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 July 2008Return made up to 29/06/08; full list of members (4 pages)
2 July 2008Director's change of particulars / brian rennie / 01/07/2008 (2 pages)
2 July 2008Return made up to 29/06/08; full list of members (4 pages)
2 July 2008Director's change of particulars / brian rennie / 01/07/2008 (2 pages)
11 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 March 2008Appointment terminate, director gordon moir logged form (1 page)
7 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 March 2008Appointment terminate, director gordon moir logged form (1 page)
13 September 2007New director appointed (1 page)
13 September 2007New 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 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
23 July 2007Return made up to 29/06/07; no change of members (7 pages)
23 July 2007Return made up to 29/06/07; no change of members (7 pages)
12 April 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
12 April 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
17 July 2006Return made up to 29/06/06; full list of members (7 pages)
17 July 2006Return made up to 29/06/06; full list of members (7 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 August 2005Return made up to 29/06/05; full list of members (7 pages)
12 August 2005Return made up to 29/06/05; full list of members (7 pages)
28 April 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
28 April 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
22 July 2004Return made up to 29/06/04; full list of members (7 pages)
22 July 2004Return made up to 29/06/04; full list of members (7 pages)
4 June 2004Full accounts made up to 31 December 2003 (8 pages)
4 June 2004Full accounts made up to 31 December 2003 (8 pages)
2 July 2003Return made up to 29/06/03; full list of members (7 pages)
2 July 2003Return made up to 29/06/03; full list of members (7 pages)
25 March 2003Full accounts made up to 31 December 2002 (7 pages)
25 March 2003Full accounts made up to 31 December 2002 (7 pages)
10 October 2002Return made up to 29/06/02; full list of members (7 pages)
10 October 2002Return made up to 29/06/02; full list of members (7 pages)
15 April 2002Full accounts made up to 31 December 2001 (8 pages)
15 April 2002Full accounts made up to 31 December 2001 (8 pages)
6 July 2001Return made up to 29/06/01; full list of members (6 pages)
6 July 2001Return made up to 29/06/01; full list of members (6 pages)
24 May 2001Full accounts made up to 31 December 2000 (9 pages)
24 May 2001Full accounts made up to 31 December 2000 (9 pages)
12 July 2000Return made up to 29/06/00; full list of members
  • 363(287) ‐ Registered office changed on 12/07/00
(6 pages)
12 July 2000Return made up to 29/06/00; full list of members
  • 363(287) ‐ Registered office changed on 12/07/00
(6 pages)
25 May 2000Full accounts made up to 31 December 1999 (9 pages)
25 May 2000Full accounts made up to 31 December 1999 (9 pages)
20 October 1999Full accounts made up to 31 December 1998 (11 pages)
20 October 1999Full accounts made up to 31 December 1998 (11 pages)
13 July 1999Return made up to 29/06/99; no change of members (4 pages)
13 July 1999Return made up to 29/06/99; no change of members (4 pages)
14 July 1998Return made up to 29/06/98; full list of members (6 pages)
14 July 1998Return made up to 29/06/98; full list of members (6 pages)
1 June 1998Full accounts made up to 31 December 1997 (10 pages)
1 June 1998Full accounts made up to 31 December 1997 (10 pages)
30 June 1997Return made up to 29/06/97; full list of members (6 pages)
30 June 1997Return made up to 29/06/97; full list of members (6 pages)
5 June 1997Full accounts made up to 31 December 1996 (11 pages)
5 June 1997Full accounts made up to 31 December 1996 (11 pages)
10 October 1996Full accounts made up to 31 December 1995 (11 pages)
10 October 1996Full accounts made up to 31 December 1995 (11 pages)
26 June 1996Return made up to 29/06/96; no change of members (4 pages)
26 June 1996Return made up to 29/06/96; no change of members (4 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (12 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
2 September 1993Ad 20/08/93--------- £ si 149998@1=149998 £ ic 2/150000 (3 pages)
2 September 1993Ad 20/08/93--------- £ si 149998@1=149998 £ ic 2/150000 (3 pages)
29 June 1993Incorporation (21 pages)
29 June 1993Incorporation (21 pages)