Company NameRentincome Limited
DirectorEric Chiong
Company StatusActive
Company NumberSC297930
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Eric Chiong
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2019(13 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address52 Bridge Street
Aberdeen
AB11 6JN
Scotland
Director NameMr Eric Chiong
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address91 Portland Street
Aberdeen
AB11 6LN
Scotland
Secretary NameBalaji Balakrishnan
NationalityIndian
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address48 Bridge Street
Aberdeen
AB11 6JN
Scotland
Director NameAndrew Leong
Date of BirthDecember 1983 (Born 40 years ago)
NationalityMalaysian
StatusResigned
Appointed20 April 2006(1 month, 2 weeks after company formation)
Appointment Duration9 months (resigned 15 January 2007)
RoleStaff
Correspondence AddressFlat 130 Coopers Court
Aberdeen
AB24 3XY
Scotland
Director NameMr George Robert McCluskie
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(10 years, 6 months after company formation)
Appointment Duration4 weeks (resigned 29 September 2016)
RoleManagement
Country of ResidenceScotland
Correspondence Address52 Bridge Street
The Mask Above Magma
Aberdeen
AB11 6JN
Scotland
Director NameMs Kit Leng Chau
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(12 years after company formation)
Appointment Duration5 years, 7 months (resigned 16 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Bridge Street
Aberdeen
AB11 6JN
Scotland
Secretary NameLandtrust Holding Ltd (Corporation)
StatusResigned
Appointed15 January 2007(10 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 01 October 2017)
Correspondence Address91 Portland Street
Aberdeen
AB11 6LN
Scotland
Secretary NameShopcom Limited (Corporation)
StatusResigned
Appointed15 February 2019(12 years, 11 months after company formation)
Appointment Duration4 years (resigned 16 February 2023)
Correspondence Address52 Bridge Street
Aberdeen
AB11 6JN
Scotland

Contact

Websitewww.clubmonroe.com
Telephone01704 542121
Telephone regionSouthport

Location

Registered Address91 Portland Street
Aberdeen
AB11 6LN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£38,867
Cash£1,955
Current Liabilities£72,940

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return2 November 2023 (4 months, 3 weeks ago)
Next Return Due16 November 2024 (7 months, 3 weeks from now)

Charges

26 March 2007Delivered on: 6 April 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 52 bridge street, aberdeen ABN29115.
Outstanding

Filing History

11 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
19 January 2021Confirmation statement made on 2 November 2020 with no updates (3 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
2 March 2020Confirmation statement made on 2 November 2019 with updates (4 pages)
31 December 2019Registered office address changed from 91 Portland Street Aberdeen AB11 6LN Scotland to 52 Bridge Street Aberdeen AB11 6JN on 31 December 2019 (1 page)
11 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
11 July 2019Appointment of Mr Eric Chiong as a director on 11 July 2019 (2 pages)
23 May 2019Termination of appointment of Eric Chiong as a director on 15 February 2019 (1 page)
23 May 2019Appointment of Shopcom Limited as a secretary on 15 February 2019 (2 pages)
22 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
8 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
9 March 2018Appointment of Ms Kit Leng Chau as a director on 1 March 2018 (2 pages)
9 March 2018Registered office address changed from 52 Bridge Street the Mask Above Magma Aberdeen AB11 6JN to 91 Portland Street Aberdeen AB11 6LN on 9 March 2018 (1 page)
28 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
26 October 2017Termination of appointment of Landtrust Holding Ltd as a secretary on 1 October 2017 (1 page)
26 October 2017Termination of appointment of Landtrust Holding Ltd as a secretary on 1 October 2017 (1 page)
13 July 2017Satisfaction of charge 1 in full (4 pages)
13 July 2017Satisfaction of charge 1 in full (4 pages)
1 April 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
1 April 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
4 October 2016Termination of appointment of George Robert Mccluskie as a director on 29 September 2016 (1 page)
4 October 2016Termination of appointment of George Robert Mccluskie as a director on 29 September 2016 (1 page)
15 September 2016Appointment of Mr George Robert Mccluskie as a director on 1 September 2016 (2 pages)
15 September 2016Appointment of Mr George Robert Mccluskie as a director on 1 September 2016 (2 pages)
5 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016Compulsory strike-off action has been discontinued (1 page)
3 July 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 1,000
(6 pages)
3 July 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 1,000
(6 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
18 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
29 July 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(3 pages)
29 July 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(3 pages)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
30 June 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
30 June 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 May 2013Secretary's details changed for Landtrust Holding Ltd on 1 January 2013 (2 pages)
21 May 2013Registered office address changed from 1St Floor 48 Bridge Street Aberdeen AB11 6JN Scotland on 21 May 2013 (1 page)
21 May 2013Secretary's details changed for Landtrust Holding Ltd on 1 January 2013 (2 pages)
21 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
21 May 2013Registered office address changed from 1St Floor 48 Bridge Street Aberdeen AB11 6JN Scotland on 21 May 2013 (1 page)
21 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
21 May 2013Secretary's details changed for Landtrust Holding Ltd on 1 January 2013 (2 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
2 May 2012Registered office address changed from 52 Bridge Street Aberdeen Scotland AB11 6NZ United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 52 Bridge Street Aberdeen Scotland AB11 6NZ United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 52 Bridge Street Aberdeen Scotland AB11 6NZ United Kingdom on 2 May 2012 (1 page)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 June 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
23 May 2010Secretary's details changed for Landtrust Holding Ltd on 28 February 2010 (1 page)
23 May 2010Director's details changed for Mr Eric Chiong on 28 February 2010 (2 pages)
23 May 2010Director's details changed for Mr Eric Chiong on 28 February 2010 (2 pages)
23 May 2010Secretary's details changed for Landtrust Holding Ltd on 28 February 2010 (1 page)
23 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 March 2009Return made up to 28/02/09; full list of members (3 pages)
23 March 2009Return made up to 28/02/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
8 July 2008Return made up to 28/02/08; full list of members (3 pages)
8 July 2008Registered office changed on 08/07/2008 from 5 rennies court the green aberdeen AB11 6NZ (1 page)
8 July 2008Return made up to 28/02/08; full list of members (3 pages)
8 July 2008Registered office changed on 08/07/2008 from 5 rennies court the green aberdeen AB11 6NZ (1 page)
1 April 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
1 April 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
6 April 2007Partic of mort/charge * (3 pages)
6 April 2007Partic of mort/charge * (3 pages)
19 March 2007Return made up to 28/02/07; full list of members (2 pages)
19 March 2007Return made up to 28/02/07; full list of members (2 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007New secretary appointed (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007New secretary appointed (2 pages)
24 April 2006Registered office changed on 24/04/06 from: 48 bridge street aberdeen AB11 6JN (1 page)
24 April 2006New director appointed (2 pages)
24 April 2006Registered office changed on 24/04/06 from: 48 bridge street aberdeen AB11 6JN (1 page)
24 April 2006New director appointed (2 pages)
28 February 2006Incorporation (14 pages)
28 February 2006Incorporation (14 pages)