Montrose
Angus
DD10 9NH
Scotland
Director Name | Mr David John McBay Rennie |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2013(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Rossie Island Road Montrose DD10 9NH Scotland |
Director Name | Mr David John McBay Rennie |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Rossie Island Road Montrose Angus DD10 9NH Scotland |
Secretary Name | Elizabeth Mowatt Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Garthdee Road Aberdeen Aberdeenshire AB10 7AS Scotland |
Director Name | Elizabeth Mowatt Rennie |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Garthdee Road Aberdeen Aberdeenshire AB10 7AS Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Registered Address | 19 Rossie Island Road Montrose DD10 9NH Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
1 at £1 | Elizabeth Mowatt Rennie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,643 |
Cash | £11,054 |
Current Liabilities | £6,901 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
19 October 2020 | Confirmation statement made on 4 October 2020 with updates (4 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
8 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with updates (5 pages) |
22 May 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 April 2018 | Change of details for Mr David John Mcbay Rennie as a person with significant control on 1 April 2018 (2 pages) |
2 April 2018 | Cessation of Elizabeth Mowatt Rennie as a person with significant control on 1 April 2018 (1 page) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
17 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 March 2013 | Termination of appointment of Elizabeth Rennie as a director (1 page) |
5 March 2013 | Appointment of Mr David John Mcbay Rennie as a director (2 pages) |
5 March 2013 | Termination of appointment of Elizabeth Rennie as a director (1 page) |
5 March 2013 | Appointment of Mr David John Mcbay Rennie as a director (2 pages) |
10 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Elizabeth Mowatt Rennie on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Elizabeth Mowatt Rennie on 21 October 2009 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
2 July 2008 | Appointment terminated director david rennie (1 page) |
2 July 2008 | Appointment terminated director david rennie (1 page) |
2 July 2008 | Director appointed elizabeth mowatt rennie (2 pages) |
2 July 2008 | Director appointed elizabeth mowatt rennie (2 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 October 2007 | Return made up to 04/10/07; no change of members (6 pages) |
31 October 2007 | Return made up to 04/10/07; no change of members (6 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | New secretary appointed (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | New secretary appointed (1 page) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 November 2006 | Return made up to 04/10/06; full list of members (6 pages) |
3 November 2006 | Return made up to 04/10/06; full list of members (6 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 September 2005 | Return made up to 04/10/05; full list of members (6 pages) |
28 September 2005 | Return made up to 04/10/05; full list of members (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 September 2004 | Return made up to 04/10/04; full list of members (6 pages) |
23 September 2004 | Return made up to 04/10/04; full list of members (6 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 October 2003 | Return made up to 04/10/03; full list of members (6 pages) |
28 October 2003 | Return made up to 04/10/03; full list of members (6 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Resolutions
|
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Resolutions
|
29 October 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Incorporation (17 pages) |
4 October 2002 | Incorporation (17 pages) |