Company NameRenwick Country Properties Limited
DirectorGordon John Renwick
Company StatusActive
Company NumberSC251650
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gordon John Renwick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2003(4 months, 1 week after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTraquair Knowe
Innerleithen
Peebles
EH44 6PH
Scotland
Director NameMr John Hamilton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(4 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2006)
RoleHouse Builder
Country of ResidenceUnited Kingdom
Correspondence Address6 Strathdearn Road, Hairmyres
East Kilbride
Glasgow
G75 8FY
Scotland
Director NameTom Renwick
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(4 months, 1 week after company formation)
Appointment Duration11 years, 5 months (resigned 25 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigrisken
4 Castleknow Way
Cardrona
Peebles
EH45 9LQ
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence AddressEdinburgh Quay, 133
Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameStark Main & Co Ltd (Corporation)
StatusResigned
Appointed01 August 2015(12 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 25 January 2019)
Correspondence AddressOld Tweed Mill Dunsdale Road
Selkirk
Selkirkshire
TD7 5DZ
Scotland

Location

Registered Address47-49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

52 at £1Executors Of Tom Renwick
52.00%
Ordinary
24 at £1Gordon John Renwick
24.00%
Ordinary
24 at £1Sybil Welsh Montgomery Renwick
24.00%
Ordinary

Financials

Year2014
Net Worth£27,965
Cash£1,990
Current Liabilities£617,357

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

27 September 2011Delivered on: 3 October 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two plots of land at cardrona peebles pbl 5126.
Outstanding
8 September 2011Delivered on: 23 September 2011
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
16 September 2011Delivered on: 20 September 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Horsbrugh ford field, garden centre site, station yard site, cardrona, peebles, title number PBL3003.
Outstanding
11 March 2005Delivered on: 16 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

30 August 2023Micro company accounts made up to 30 November 2022 (5 pages)
13 July 2023Confirmation statement made on 24 June 2023 with updates (4 pages)
26 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
27 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
9 May 2022Registered office address changed from C/O Douglas Home & Co Ltd Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ Scotland to 47-49 the Square Kelso Roxburghshire TD5 7HW on 9 May 2022 (1 page)
31 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
7 July 2021Confirmation statement made on 24 June 2021 with updates (4 pages)
31 August 2020Micro company accounts made up to 30 November 2019 (5 pages)
25 June 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
9 July 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
25 January 2019Termination of appointment of Stark Main & Co Ltd as a secretary on 25 January 2019 (1 page)
30 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
9 July 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
19 February 2018Cessation of Thomas Renwick (Deceased) as a person with significant control on 6 April 2017 (1 page)
19 February 2018Notification of Gordon John Renwick as a person with significant control on 6 April 2017 (2 pages)
7 February 2018Notification of Thomas Renwick (Deceased) as a person with significant control on 6 April 2017 (2 pages)
29 August 2017Micro company accounts made up to 30 November 2016 (6 pages)
29 August 2017Micro company accounts made up to 30 November 2016 (6 pages)
3 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
29 September 2016Registered office address changed from C/O Stark Main & Co Ltd Old Tweed Mill Dunsdale Road Selkirk Selkirkshire TD7 5DZ to C/O Douglas Home & Co Ltd Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ on 29 September 2016 (1 page)
29 September 2016Registered office address changed from C/O Stark Main & Co Ltd Old Tweed Mill Dunsdale Road Selkirk Selkirkshire TD7 5DZ to C/O Douglas Home & Co Ltd Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ on 29 September 2016 (1 page)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
5 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
4 September 2015Appointment of Stark Main & Co Ltd as a secretary on 1 August 2015 (3 pages)
4 September 2015Appointment of Stark Main & Co Ltd as a secretary on 1 August 2015 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
18 August 2015Termination of appointment of Tom Renwick as a director on 25 April 2015 (2 pages)
18 August 2015Termination of appointment of Tom Renwick as a director on 25 April 2015 (2 pages)
12 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
12 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
31 July 2015Termination of appointment of Tm Company Services Limited as a secretary on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Tm Company Services Limited as a secretary on 31 July 2015 (1 page)
16 March 2015Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to C/O Stark Main & Co Ltd Old Tweed Mill Dunsdale Road Selkirk Selkirkshire TD7 5DZ on 16 March 2015 (1 page)
16 March 2015Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to C/O Stark Main & Co Ltd Old Tweed Mill Dunsdale Road Selkirk Selkirkshire TD7 5DZ on 16 March 2015 (1 page)
22 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
4 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
4 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
1 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
1 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
17 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
5 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
3 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
18 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Tom Renwick on 1 October 2009 (2 pages)
16 August 2010Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Tom Renwick on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mr Gordon John Renwick on 1 October 2009 (2 pages)
16 August 2010Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Tom Renwick on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mr Gordon John Renwick on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mr Gordon John Renwick on 1 October 2009 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
7 July 2009Return made up to 24/06/09; full list of members (4 pages)
7 July 2009Return made up to 24/06/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
12 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
4 July 2008Return made up to 24/06/08; full list of members (4 pages)
4 July 2008Return made up to 24/06/08; full list of members (4 pages)
13 February 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
13 February 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
2 November 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
26 July 2007Return made up to 24/06/07; full list of members (3 pages)
26 July 2007Return made up to 24/06/07; full list of members (3 pages)
18 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
18 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
11 July 2006Return made up to 24/06/06; full list of members (7 pages)
11 July 2006Return made up to 24/06/06; full list of members (7 pages)
12 July 2005Return made up to 24/06/05; full list of members (3 pages)
12 July 2005Return made up to 24/06/05; full list of members (3 pages)
20 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
20 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
16 March 2005Partic of mort/charge * (4 pages)
16 March 2005Partic of mort/charge * (4 pages)
28 February 2005Resolutions
  • RES13 ‐ Section 320 16/02/05
(1 page)
28 February 2005Resolutions
  • RES13 ‐ Section 320 16/02/05
(1 page)
18 January 2005Secretary's particulars changed (1 page)
18 January 2005Secretary's particulars changed (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
5 July 2004Return made up to 24/06/04; full list of members (7 pages)
5 July 2004Return made up to 24/06/04; full list of members (7 pages)
14 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 November 2003Resolutions
  • RES13 ‐ Adopted articles 03/11/03
(1 page)
14 November 2003Resolutions
  • RES13 ‐ Adopted articles 03/11/03
(1 page)
14 November 2003Accounting reference date extended from 30/06/04 to 30/11/04 (1 page)
14 November 2003Accounting reference date extended from 30/06/04 to 30/11/04 (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003Ad 25/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003Ad 25/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 November 2003Director resigned (1 page)
22 September 2003Company name changed tm 1201 LIMITED\certificate issued on 20/09/03 (2 pages)
22 September 2003Company name changed tm 1201 LIMITED\certificate issued on 20/09/03 (2 pages)
24 June 2003Incorporation (21 pages)
24 June 2003Incorporation (21 pages)