Company NameRennie Meikle Limited
DirectorsPatricia Stephen and Finn Stephen Curry
Company StatusActive
Company NumberSC206552
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Patricia Stephen
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2000(same day as company formation)
RoleMarket Gardener
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Finn Stephen Curry
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2021(21 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusCurrent
Appointed26 November 2007(7 years, 7 months after company formation)
Appointment Duration16 years, 5 months
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameJohn Woodman Blair
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressClint Dunbar
East Lothian
EH42 1TQ
Scotland
Director NameJohn Murray Walker Burgon
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(2 months after company formation)
Appointment Duration20 years, 11 months (resigned 11 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr John Hamilton Hume
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(2 months after company formation)
Appointment Duration20 years, 11 months (resigned 11 June 2021)
RoleChartered Surveyor Frics
Country of ResidenceEngland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameAnderson Strathern (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address48 Castle Street
Edinburgh
EH2 3LX
Scotland

Location

Registered AddressC/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

248.7k at £1Ms Patricia Stephen
50.00%
Ordinary
248.7k at £1Trustee Of R.g. Stephen Trust
50.00%
Ordinary

Financials

Year2014
Net Worth£484,232
Current Liabilities£154,168

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (4 days from now)

Charges

21 June 2000Delivered on: 6 July 2000
Persons entitled: Partners & Trustees for Firm of Hamilton Farmers (East Lothian)

Classification: Standard security
Secured details: £130,000.
Particulars: Stackyard & field at phantassie steading, phantassie, east linton.
Outstanding

Filing History

2 May 2023Micro company accounts made up to 30 April 2022 (4 pages)
2 May 2023Confirmation statement made on 17 April 2023 with updates (4 pages)
4 July 2022Satisfaction of charge 1 in full (1 page)
29 April 2022Confirmation statement made on 17 April 2022 with updates (4 pages)
24 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
27 October 2021Appointment of Mr Finn Stephen Curry as a director on 19 October 2021 (2 pages)
23 June 2021Termination of appointment of John Murray Walker Burgon as a director on 11 June 2021 (1 page)
23 June 2021Termination of appointment of John Hamilton Hume as a director on 11 June 2021 (1 page)
3 May 2021Confirmation statement made on 17 April 2021 with updates (5 pages)
2 May 2021Change of details for Mr John Hamilton Hume as a person with significant control on 17 April 2021 (2 pages)
2 May 2021Director's details changed for Mr John Hamilton Hume on 17 April 2021 (2 pages)
26 March 2021Micro company accounts made up to 30 April 2020 (4 pages)
17 April 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
17 April 2020Director's details changed for John Murray Walker Burgon on 17 April 2020 (2 pages)
17 April 2020Director's details changed for Ms Patricia Stephen on 17 April 2020 (2 pages)
17 April 2020Director's details changed for Mr John Hamilton Hume on 17 April 2020 (2 pages)
24 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
21 May 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
21 May 2019Director's details changed for Ms Patricia Stephen on 17 April 2019 (2 pages)
21 May 2019Change of details for Ms Patricia Stephen as a person with significant control on 17 April 2019 (2 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
30 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (8 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (8 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 497,489
(6 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 497,489
(6 pages)
11 April 2016Secretary's details changed for As Company Services Limited on 11 April 2016 (1 page)
11 April 2016Director's details changed for Mrs Patricia Stephen on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mrs Patricia Stephen on 11 April 2016 (2 pages)
11 April 2016Director's details changed for John Hamilton Hume on 11 April 2016 (2 pages)
11 April 2016Termination of appointment of John Woodman Blair as a director on 6 April 2016 (1 page)
11 April 2016Director's details changed for John Woodman Blair on 11 April 2016 (2 pages)
11 April 2016Director's details changed for John Murray Walker Burgon on 11 April 2016 (2 pages)
11 April 2016Termination of appointment of John Woodman Blair as a director on 6 April 2016 (1 page)
11 April 2016Director's details changed for John Murray Walker Burgon on 11 April 2016 (2 pages)
11 April 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 11 April 2016 (1 page)
11 April 2016Director's details changed for John Woodman Blair on 11 April 2016 (2 pages)
11 April 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 11 April 2016 (1 page)
11 April 2016Director's details changed for John Hamilton Hume on 11 April 2016 (2 pages)
11 April 2016Secretary's details changed for As Company Services Limited on 11 April 2016 (1 page)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 July 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 497,489
(7 pages)
2 July 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 497,489
(7 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 497,489
(7 pages)
8 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 497,489
(7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
15 May 2012Secretary's details changed for As Company Services Limited on 14 May 2012 (2 pages)
15 May 2012Secretary's details changed for As Company Services Limited on 14 May 2012 (2 pages)
15 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
27 October 2010Annual return made up to 17 April 2009 with a full list of shareholders (7 pages)
27 October 2010Annual return made up to 17 April 2010 with a full list of shareholders (17 pages)
27 October 2010Annual return made up to 17 April 2009 with a full list of shareholders (7 pages)
27 October 2010Annual return made up to 17 April 2010 with a full list of shareholders (17 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 October 2010Administrative restoration application (3 pages)
8 October 2010Administrative restoration application (3 pages)
12 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2009First Gazette notice for compulsory strike-off (1 page)
20 November 2009First Gazette notice for compulsory strike-off (1 page)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 August 2008Return made up to 17/04/08; full list of members (4 pages)
26 August 2008Return made up to 17/04/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 December 2007New secretary appointed (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007Secretary resigned (1 page)
20 July 2007Return made up to 17/04/07; full list of members (3 pages)
20 July 2007Return made up to 17/04/07; full list of members (3 pages)
9 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 April 2006Return made up to 17/04/06; full list of members (3 pages)
19 April 2006Return made up to 17/04/06; full list of members (3 pages)
11 April 2006Secretary's particulars changed (1 page)
11 April 2006Secretary's particulars changed (1 page)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
25 July 2005Return made up to 17/04/05; full list of members (8 pages)
25 July 2005Return made up to 17/04/05; full list of members (8 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
14 June 2004Registered office changed on 14/06/04 from: 1 rutland court edinburgh EH3 8EY (1 page)
14 June 2004Registered office changed on 14/06/04 from: 1 rutland court edinburgh EH3 8EY (1 page)
10 June 2004Return made up to 17/04/04; full list of members
  • 363(287) ‐ Registered office changed on 10/06/04
(8 pages)
10 June 2004Return made up to 17/04/04; full list of members
  • 363(287) ‐ Registered office changed on 10/06/04
(8 pages)
23 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
23 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
30 April 2003Return made up to 17/04/03; full list of members (8 pages)
30 April 2003Return made up to 17/04/03; full list of members (8 pages)
20 June 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
20 June 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
16 May 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
16 May 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
9 May 2002Return made up to 17/04/02; full list of members (7 pages)
9 May 2002Return made up to 17/04/02; full list of members (7 pages)
7 May 2002£ nc 100000/1000000 16/04/02 (2 pages)
7 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 May 2002Ad 16/04/02--------- £ si 497487@1=497487 £ ic 2/497489 (2 pages)
7 May 2002£ nc 100000/1000000 16/04/02 (2 pages)
7 May 2002Ad 16/04/02--------- £ si 497487@1=497487 £ ic 2/497489 (2 pages)
7 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 April 2001Return made up to 17/04/01; full list of members (7 pages)
21 April 2001Return made up to 17/04/01; full list of members (7 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
6 July 2000Partic of mort/charge * (6 pages)
6 July 2000Partic of mort/charge * (6 pages)
25 April 2000Incorporation (27 pages)
25 April 2000Incorporation (27 pages)