Company NameRennick Development Limited
DirectorsAndrew Rennick and Simon Lockhart Webster
Company StatusActive
Company NumberSC551620
CategoryPrivate Limited Company
Incorporation Date1 December 2016(7 years, 4 months ago)
Previous NameStone Acre Dublin Street Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Andrew Rennick
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19a Rutland Square Rutland Square
Edinburgh
EH1 2BB
Scotland
Director NameMr Simon Lockhart Webster
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(5 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleDevelopment Director
Country of ResidenceScotland
Correspondence Address9 East Fettes Avenue
Edinburgh
EH4 1DN
Scotland
Director NameMr Andrew David Frederick Craig
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 B Clarendon Crescent
Edinburgh
EH4 1PU
Scotland

Location

Registered Address59 Bonnygate
Cupar
Fife
KY15 4BY
Scotland
ConstituencyNorth East Fife
WardCupar
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

20 December 2016Delivered on: 24 December 2016
Persons entitled: Merlin Finance LLP

Classification: A registered charge
Particulars: 19 dublin street & 25 dublin street lane, edinburgh MID177652. For full details please refer to the instrument.
Outstanding
16 December 2016Delivered on: 28 December 2016
Persons entitled: Merlin Finance LLP

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

8 December 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
31 August 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
6 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
24 November 2022Change of details for Mr Andrew Rennick as a person with significant control on 24 November 2022 (2 pages)
24 November 2022Director's details changed for Mr Andrew Rennick on 24 November 2022 (2 pages)
29 April 2022Memorandum and Articles of Association (51 pages)
29 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 April 2022Total exemption full accounts made up to 30 November 2021 (5 pages)
19 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 2,000
(3 pages)
19 January 2022Change of share class name or designation (2 pages)
19 January 2022Notification of Simon Lockhart Webster as a person with significant control on 31 December 2021 (2 pages)
19 January 2022Confirmation statement made on 30 November 2021 with updates (4 pages)
19 January 2022Particulars of variation of rights attached to shares (2 pages)
19 January 2022Memorandum and Articles of Association (18 pages)
19 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ £1,000 of company's reserves be capitalised and set free for distribution among holders of a shares 31/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 January 2022Appointment of Mr Simon Lockhart Webster as a director on 1 January 2022 (2 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (5 pages)
2 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
(3 pages)
1 December 2020Termination of appointment of Andrew David Frederick Craig as a director on 30 November 2020 (1 page)
1 December 2020Notification of Amy Rennick as a person with significant control on 30 November 2020 (2 pages)
1 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
1 December 2020Cessation of Andrew Craig as a person with significant control on 30 November 2020 (1 page)
25 August 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
4 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
30 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
28 August 2017Current accounting period shortened from 31 December 2017 to 30 November 2017 (1 page)
28 August 2017Current accounting period shortened from 31 December 2017 to 30 November 2017 (1 page)
28 December 2016Registration of charge SC5516200001, created on 16 December 2016 (15 pages)
28 December 2016Registration of charge SC5516200001, created on 16 December 2016 (15 pages)
24 December 2016Registration of charge SC5516200002, created on 20 December 2016 (12 pages)
24 December 2016Registration of charge SC5516200002, created on 20 December 2016 (12 pages)
1 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-01
  • GBP 100
(28 pages)
1 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-01
  • GBP 100
(28 pages)