Guthrie
Forfar
Angus
DD8 2TX
Scotland
Secretary Name | Thomas Rennie |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | Mosstonmuir Farm Guthrie Forfar Angus DD8 2TX Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | www.trennie.co.uk |
---|
Registered Address | 15 Academy Street Forfar Angus DD8 2HA Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr Allan Rennie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,577 |
Cash | £100 |
Current Liabilities | £64,843 |
Latest Accounts | 23 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 23 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 March |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
9 September 2011 | Delivered on: 16 September 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
2 August 2007 | Delivered on: 10 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 September 2023 | Total exemption full accounts made up to 23 March 2022 (9 pages) |
---|---|
31 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2023 | Confirmation statement made on 19 May 2023 with updates (4 pages) |
23 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2022 | Total exemption full accounts made up to 23 March 2021 (10 pages) |
2 June 2022 | Confirmation statement made on 19 May 2022 with updates (4 pages) |
2 June 2022 | Change of details for Allan Rennie as a person with significant control on 6 April 2016 (2 pages) |
19 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2021 | Total exemption full accounts made up to 23 March 2020 (10 pages) |
27 May 2021 | Total exemption full accounts made up to 23 March 2019 (10 pages) |
19 May 2021 | Confirmation statement made on 19 May 2021 with updates (4 pages) |
22 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
23 December 2019 | Previous accounting period shortened from 24 March 2019 to 23 March 2019 (1 page) |
8 November 2019 | Secretary's details changed for Thomas Rennie on 8 November 2019 (1 page) |
25 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2019 | Total exemption full accounts made up to 24 March 2018 (10 pages) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
17 May 2019 | Compulsory strike-off action has been suspended (1 page) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2018 | Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page) |
1 June 2018 | Total exemption full accounts made up to 25 March 2017 (11 pages) |
23 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
18 December 2017 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page) |
18 December 2017 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page) |
1 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
15 March 2017 | Total exemption small company accounts made up to 26 March 2016 (7 pages) |
15 March 2017 | Total exemption small company accounts made up to 26 March 2016 (7 pages) |
15 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
15 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
17 June 2016 | Total exemption small company accounts made up to 27 March 2015 (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 27 March 2015 (6 pages) |
27 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
18 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 28 March 2014 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 28 March 2014 (6 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
22 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
16 July 2014 | Total exemption small company accounts made up to 30 March 2013 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 30 March 2013 (6 pages) |
27 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
23 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
3 October 2013 | Total exemption small company accounts made up to 30 March 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 30 March 2012 (6 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
19 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 June 2008 | Return made up to 20/05/08; no change of members (3 pages) |
9 June 2008 | Return made up to 20/05/08; no change of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 August 2007 | Partic of mort/charge * (3 pages) |
10 August 2007 | Partic of mort/charge * (3 pages) |
11 June 2007 | Return made up to 20/05/07; no change of members (6 pages) |
11 June 2007 | Return made up to 20/05/07; no change of members (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 October 2006 | Return made up to 20/05/06; full list of members (6 pages) |
12 October 2006 | Return made up to 20/05/06; full list of members (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 July 2005 | Return made up to 20/05/05; full list of members (6 pages) |
27 July 2005 | Return made up to 20/05/05; full list of members (6 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: the cottages wester meathie forfar angus DD8 1XJ (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: the cottages wester meathie forfar angus DD8 1XJ (1 page) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
7 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: eastbourne house 3 little causeway forfar DD8 2AD (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: eastbourne house 3 little causeway forfar DD8 2AD (1 page) |
31 March 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
31 March 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | New secretary appointed (2 pages) |
20 May 2003 | Incorporation (14 pages) |
20 May 2003 | Incorporation (14 pages) |