Melrose
Roxburghshire
TD6 9RG
Scotland
Secretary Name | Colin Crombie |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Kirklands 6 Poppleburn Park Ednam, Kelso TD5 7PW Scotland |
Director Name | Mrs Gillian Leslie Adamson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2012(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Website | renniewelch.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01573 224391 |
Telephone region | Kelso |
Registered Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Gillian Leslie Adamson 50.00% Ordinary |
---|---|
1 at £1 | Gordon Stuart Chisholm 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,143 |
Cash | £157 |
Current Liabilities | £1,300 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
27 March 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
5 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
14 March 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
5 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
5 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
11 April 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
6 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
10 April 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
10 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
5 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
6 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
8 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
10 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
31 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
16 January 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
19 February 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
19 February 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
16 January 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Appointment of Mrs Gillian Leslie Adamson as a director (2 pages) |
17 October 2012 | Appointment of Mrs Gillian Leslie Adamson as a director (2 pages) |
16 October 2012 | Resolutions
|
16 October 2012 | Resolutions
|
16 October 2012 | Company name changed rennie welch (borders) LIMITED\certificate issued on 16/10/12
|
16 October 2012 | Company name changed rennie welch (borders) LIMITED\certificate issued on 16/10/12
|
24 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
10 March 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
10 March 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
21 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
25 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Gordon Stuart Chisholm on 15 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Gordon Stuart Chisholm on 15 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
20 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
12 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
12 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
28 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
28 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
16 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
18 June 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
18 June 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
2 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
20 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
11 April 2006 | Company name changed rennie welch LIMITED\certificate issued on 11/04/06 (2 pages) |
11 April 2006 | Company name changed rennie welch LIMITED\certificate issued on 11/04/06 (2 pages) |
6 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
6 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
22 July 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
22 July 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
6 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
6 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
23 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
23 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
9 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
9 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
19 February 2003 | Return made up to 15/01/03; full list of members
|
19 February 2003 | Return made up to 15/01/03; full list of members
|
7 November 2002 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
7 November 2002 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: 6 the square kelso roxburghshire TD5 7HG (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: 6 the square kelso roxburghshire TD5 7HG (1 page) |
12 February 2002 | Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page) |
12 February 2002 | Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Resolutions
|
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Resolutions
|
15 January 2002 | Incorporation (16 pages) |
15 January 2002 | Incorporation (16 pages) |