Company NameMessrs T & A Rennie Limited
DirectorAllan Rennie
Company StatusActive - Proposal to Strike off
Company NumberSC249774
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameAllan Rennie
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceForfar
Correspondence AddressMosstonmuir Farm
Guthrie
Forfar
Angus
DD8 2TX
Scotland
Secretary NameThomas Rennie
NationalityBritish
StatusCurrent
Appointed20 May 2003(same day as company formation)
RoleSecretary
Correspondence AddressMosstonmuir Farm Guthrie
Forfar
Angus
DD8 2TX
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitewww.trennie.co.uk

Location

Registered Address15 Academy Street
Forfar
Angus
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Allan Rennie
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,577
Cash£100
Current Liabilities£64,843

Accounts

Latest Accounts23 March 2022 (2 years, 1 month ago)
Next Accounts Due23 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End23 March

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month from now)

Charges

9 September 2011Delivered 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 2007Delivered 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

Filing History

20 September 2023Total exemption full accounts made up to 23 March 2022 (9 pages)
31 May 2023Compulsory strike-off action has been discontinued (1 page)
30 May 2023Confirmation statement made on 19 May 2023 with updates (4 pages)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
29 September 2022Total exemption full accounts made up to 23 March 2021 (10 pages)
2 June 2022Confirmation statement made on 19 May 2022 with updates (4 pages)
2 June 2022Change of details for Allan Rennie as a person with significant control on 6 April 2016 (2 pages)
19 May 2022Compulsory strike-off action has been discontinued (1 page)
17 May 2022First Gazette notice for compulsory strike-off (1 page)
21 September 2021Total exemption full accounts made up to 23 March 2020 (10 pages)
27 May 2021Total exemption full accounts made up to 23 March 2019 (10 pages)
19 May 2021Confirmation statement made on 19 May 2021 with updates (4 pages)
22 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
18 June 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
23 December 2019Previous accounting period shortened from 24 March 2019 to 23 March 2019 (1 page)
8 November 2019Secretary's details changed for Thomas Rennie on 8 November 2019 (1 page)
25 September 2019Compulsory strike-off action has been discontinued (1 page)
24 September 2019Total exemption full accounts made up to 24 March 2018 (10 pages)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
25 May 2019Compulsory strike-off action has been discontinued (1 page)
24 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
17 May 2019Compulsory strike-off action has been suspended (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
18 December 2018Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page)
1 June 2018Total exemption full accounts made up to 25 March 2017 (11 pages)
23 May 2018Compulsory strike-off action has been discontinued (1 page)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
18 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
18 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
1 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
15 March 2017Total exemption small company accounts made up to 26 March 2016 (7 pages)
15 March 2017Total exemption small company accounts made up to 26 March 2016 (7 pages)
15 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
15 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
17 June 2016Total exemption small company accounts made up to 27 March 2015 (6 pages)
17 June 2016Total exemption small company accounts made up to 27 March 2015 (6 pages)
27 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
27 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
18 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
18 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
17 December 2015Total exemption small company accounts made up to 28 March 2014 (6 pages)
17 December 2015Total exemption small company accounts made up to 28 March 2014 (6 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
22 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
16 July 2014Total exemption small company accounts made up to 30 March 2013 (6 pages)
16 July 2014Total exemption small company accounts made up to 30 March 2013 (6 pages)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
3 October 2013Total exemption small company accounts made up to 30 March 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 30 March 2012 (6 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
19 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
19 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 May 2009Return made up to 20/05/09; full list of members (3 pages)
26 May 2009Return made up to 20/05/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 June 2008Return made up to 20/05/08; no change of members (3 pages)
9 June 2008Return made up to 20/05/08; no change of members (3 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 August 2007Partic of mort/charge * (3 pages)
10 August 2007Partic of mort/charge * (3 pages)
11 June 2007Return made up to 20/05/07; no change of members (6 pages)
11 June 2007Return made up to 20/05/07; no change of members (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 October 2006Return made up to 20/05/06; full list of members (6 pages)
12 October 2006Return made up to 20/05/06; full list of members (6 pages)
29 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 July 2005Return made up to 20/05/05; full list of members (6 pages)
27 July 2005Return made up to 20/05/05; full list of members (6 pages)
14 March 2005Registered office changed on 14/03/05 from: the cottages wester meathie forfar angus DD8 1XJ (1 page)
14 March 2005Registered office changed on 14/03/05 from: the cottages wester meathie forfar angus DD8 1XJ (1 page)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 June 2004Return made up to 20/05/04; full list of members (6 pages)
7 June 2004Return made up to 20/05/04; full list of members (6 pages)
31 March 2004Registered office changed on 31/03/04 from: eastbourne house 3 little causeway forfar DD8 2AD (1 page)
31 March 2004Registered office changed on 31/03/04 from: eastbourne house 3 little causeway forfar DD8 2AD (1 page)
31 March 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
31 March 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003New secretary appointed (2 pages)
20 May 2003Incorporation (14 pages)
20 May 2003Incorporation (14 pages)