Company NameRenaissance Property Scotland Limited
DirectorsElaine McIntosh and Norman Mackay
Company StatusActive
Company NumberSC268983
CategoryPrivate Limited Company
Incorporation Date9 June 2004(19 years, 10 months ago)
Previous NameMountwest 535 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Elaine McIntosh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2004(1 week, 1 day after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Wellside Avenue
Kingswells
Aberdeen
Aberdeenshire
AB15 8EF
Scotland
Director NameMr Norman Mackay
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2005(10 months, 1 week after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Queen's Den
Aberdeen
Aberdeenshire
AB15 8BW
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed04 June 2010(5 years, 12 months after company formation)
Appointment Duration13 years, 10 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2008(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 June 2010)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Elaine Scott
60.00%
Ordinary A
10 at £1Anna Eve Lamb
10.00%
Ordinary B
10 at £1Clark Ritchie Scott
10.00%
Ordinary B
10 at £1Mitchell Derek Scott
10.00%
Ordinary B
10 at £1Natalie Jade Scott
10.00%
Ordinary B

Financials

Year2014
Net Worth£1,412,566
Cash£3,712,342
Current Liabilities£1,429,896

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Filing History

12 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
9 June 2022Confirmation statement made on 9 June 2022 with updates (4 pages)
13 December 2021Total exemption full accounts made up to 30 June 2021 (13 pages)
14 June 2021Confirmation statement made on 9 June 2021 with updates (4 pages)
9 November 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
9 June 2020Confirmation statement made on 9 June 2020 with updates (5 pages)
12 March 2020Change of details for Elaine Scott as a person with significant control on 6 July 2019 (2 pages)
12 March 2020Director's details changed for Elaine Scott on 6 July 2019 (2 pages)
14 November 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
10 June 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
10 January 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
15 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(6 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(6 pages)
7 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(6 pages)
7 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(6 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(6 pages)
23 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(6 pages)
23 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(6 pages)
11 June 2014Change of share class name or designation (2 pages)
11 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 100
(4 pages)
11 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 100
(4 pages)
11 June 2014Change of share class name or designation (2 pages)
11 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
11 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 100
(4 pages)
11 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Director's details changed for Norman Mackay on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Elaine Scott on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Elaine Scott on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Norman Mackay on 25 March 2014 (2 pages)
18 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (15 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (15 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
29 June 2010Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
29 June 2010Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 29 June 2010 (1 page)
29 June 2010Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 29 June 2010 (1 page)
29 June 2010Appointment of Lc Secretaries Limited as a secretary (2 pages)
29 June 2010Appointment of Lc Secretaries Limited as a secretary (2 pages)
29 June 2010Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 June 2009Return made up to 09/06/09; full list of members (3 pages)
23 June 2009Return made up to 09/06/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 June 2008Return made up to 09/06/08; full list of members (3 pages)
17 June 2008Return made up to 09/06/08; full list of members (3 pages)
16 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
16 May 2008Appointment terminated secretary stronachs (1 page)
16 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
16 May 2008Appointment terminated secretary stronachs (1 page)
1 May 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
20 June 2007Return made up to 09/06/07; full list of members (2 pages)
20 June 2007Return made up to 09/06/07; full list of members (2 pages)
2 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
2 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
14 June 2006Return made up to 09/06/06; full list of members (2 pages)
14 June 2006Return made up to 09/06/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 September 2005Resolutions
  • RES13 ‐ Section 320 pur approve 12/04/05
(1 page)
1 September 2005Resolutions
  • RES13 ‐ Section 320 pur approve 12/04/05
(1 page)
7 July 2005Return made up to 09/06/05; full list of members (3 pages)
7 July 2005Return made up to 09/06/05; full list of members (3 pages)
6 June 2005Company name changed mountwest 535 LIMITED\certificate issued on 06/06/05 (2 pages)
6 June 2005Company name changed mountwest 535 LIMITED\certificate issued on 06/06/05 (2 pages)
14 April 2005New director appointed (3 pages)
14 April 2005New director appointed (3 pages)
24 June 2004New director appointed (2 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004New director appointed (2 pages)
9 June 2004Incorporation (16 pages)
9 June 2004Incorporation (16 pages)