Company NameRennie Fabrications Limited
Company StatusDissolved
Company NumberSC237731
CategoryPrivate Limited Company
Incorporation Date4 October 2002(21 years, 6 months ago)
Dissolution Date13 December 2022 (1 year, 3 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Secretary NameTracey Susan Rennie
NationalityBritish
StatusClosed
Appointed06 July 2007(4 years, 9 months after company formation)
Appointment Duration15 years, 5 months (closed 13 December 2022)
RoleCompany Director
Correspondence Address19 Rossie Island Road
Montrose
Angus
DD10 9NH
Scotland
Director NameMr David John McBay Rennie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2013(10 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Rossie Island Road
Montrose
DD10 9NH
Scotland
Director NameMr David John McBay Rennie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(2 weeks, 4 days after company formation)
Appointment Duration5 years, 8 months (resigned 25 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Rossie Island Road
Montrose
Angus
DD10 9NH
Scotland
Secretary NameElizabeth Mowatt Rennie
NationalityBritish
StatusResigned
Appointed22 October 2002(2 weeks, 4 days after company formation)
Appointment Duration4 years, 8 months (resigned 06 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Garthdee Road
Aberdeen
Aberdeenshire
AB10 7AS
Scotland
Director NameElizabeth Mowatt Rennie
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(5 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Garthdee Road
Aberdeen
Aberdeenshire
AB10 7AS
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Location

Registered Address19 Rossie Island Road
Montrose
DD10 9NH
Scotland
ConstituencyAngus
WardMontrose and District

Shareholders

1 at £1Elizabeth Mowatt Rennie
100.00%
Ordinary

Financials

Year2014
Net Worth£16,643
Cash£11,054
Current Liabilities£6,901

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
19 October 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
4 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
8 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 October 2018Confirmation statement made on 4 October 2018 with updates (5 pages)
22 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 April 2018Change of details for Mr David John Mcbay Rennie as a person with significant control on 1 April 2018 (2 pages)
2 April 2018Cessation of Elizabeth Mowatt Rennie as a person with significant control on 1 April 2018 (1 page)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
17 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
17 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
17 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 March 2013Termination of appointment of Elizabeth Rennie as a director (1 page)
5 March 2013Appointment of Mr David John Mcbay Rennie as a director (2 pages)
5 March 2013Termination of appointment of Elizabeth Rennie as a director (1 page)
5 March 2013Appointment of Mr David John Mcbay Rennie as a director (2 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Elizabeth Mowatt Rennie on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Elizabeth Mowatt Rennie on 21 October 2009 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 October 2008Return made up to 04/10/08; full list of members (3 pages)
13 October 2008Return made up to 04/10/08; full list of members (3 pages)
2 July 2008Appointment terminated director david rennie (1 page)
2 July 2008Appointment terminated director david rennie (1 page)
2 July 2008Director appointed elizabeth mowatt rennie (2 pages)
2 July 2008Director appointed elizabeth mowatt rennie (2 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 October 2007Return made up to 04/10/07; no change of members (6 pages)
31 October 2007Return made up to 04/10/07; no change of members (6 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007New secretary appointed (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007New secretary appointed (1 page)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 November 2006Return made up to 04/10/06; full list of members (6 pages)
3 November 2006Return made up to 04/10/06; full list of members (6 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 September 2005Return made up to 04/10/05; full list of members (6 pages)
28 September 2005Return made up to 04/10/05; full list of members (6 pages)
2 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 September 2004Return made up to 04/10/04; full list of members (6 pages)
23 September 2004Return made up to 04/10/04; full list of members (6 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 October 2003Return made up to 04/10/03; full list of members (6 pages)
28 October 2003Return made up to 04/10/03; full list of members (6 pages)
18 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
18 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2002Director resigned (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
4 October 2002Incorporation (17 pages)
4 October 2002Incorporation (17 pages)