Company NameRennie Motorhomes Ltd
DirectorsGulzhan Rennie and Michael Ian Rennie
Company StatusActive
Company NumberSC502943
CategoryPrivate Limited Company
Incorporation Date10 April 2015(9 years ago)

Business Activity

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

Directors

Director NameGulzhan Rennie
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2015(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address36 Ashgrove Gardens Loanhead
Edinburgh
EH20 9GA
Scotland
Director NameMr Michael Ian Rennie
Date of BirthDecember 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed10 April 2015(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address36 Ashgrove Gardens Loanhead
Edinburgh
EH20 9GA
Scotland

Contact

Telephone01224 723330
Telephone regionAberdeen

Location

Registered Address36 Ashgrove Gardens
Loanhead
Edinburgh
EH20 9GA
Scotland

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 April 2023 (1 year, 1 month ago)
Next Return Due18 April 2024 (overdue)

Filing History

4 April 2023Confirmation statement made on 4 April 2023 with updates (4 pages)
6 December 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
5 May 2022Confirmation statement made on 6 April 2022 with updates (4 pages)
5 May 2022Change of details for Mr Michael Ian Rennie as a person with significant control on 1 January 2020 (2 pages)
5 May 2022Change of details for Gulzhan Rennie as a person with significant control on 1 January 2020 (2 pages)
13 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
7 April 2021Confirmation statement made on 6 April 2021 with updates (4 pages)
6 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
14 May 2020Confirmation statement made on 10 April 2020 with updates (5 pages)
14 May 2020Change of details for Mr Michael Ian Rennie as a person with significant control on 1 January 2020 (2 pages)
14 May 2020Notification of Gulzhan Rennie as a person with significant control on 1 January 2020 (2 pages)
1 April 2020Change of details for Mr Michael Ian Rennie as a person with significant control on 1 February 2020 (2 pages)
1 April 2020Director's details changed for Gulzhan Rennie on 1 February 2020 (2 pages)
1 April 2020Director's details changed for Mr Michael Ian Rennie on 1 February 2020 (2 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
17 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
14 January 2019Registered office address changed from 3 Goval Close Dyce Aberdeen AB21 7GH United Kingdom to 36 Ashgrove Gardens Loanhead Edinburgh EH20 9GA on 14 January 2019 (1 page)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
7 May 2015Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
7 May 2015Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
7 May 2015Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
7 May 2015Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
10 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-10
  • GBP 100
(22 pages)
10 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-10
  • GBP 100
(22 pages)