Company NameRennie Welch Llp
Company StatusActive
Company NumberSO300881
CategoryLimited Liability Partnership
Incorporation Date24 April 2006(18 years ago)

Directors

LLP Designated Member NameMr Gordon Stuart Chisholm
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 Eildon Crescent
Melrose
Roxburghshire
TD6 9RG
Scotland
LLP Designated Member NameMr Colin Crombie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirklands
Poppleburn Park, Ednam
Kelso
Roxburghshire
TD5 7PW
Scotland
LLP Designated Member NameMrs Gillian Leslie Adamson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(2 months, 1 week after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Coopersknowe Crescent
Galashiels
Selkirkshire
TD1 2DS
Scotland
LLP Designated Member NameMr Martin Scott Thomson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(1 year, 6 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
LLP Designated Member NameMark Thompson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(4 years after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
LLP Designated Member NameMrs Mairi Frances Drummond
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(13 years after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHawthorndean Coldingham
Eyemouth
Berwickshire
TD14 5TX
Scotland
LLP Designated Member NameMr Patrick Jonathan Evans
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(13 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rennie Welch Llp Berwick Workspace, Boarding S
90 Marygate
Berwick Upon Tweed
Northumberland
TD15 1NW
Scotland
LLP Designated Member NameMargaret Osborne Fawcus
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Tweed Close
East Ord
Berwick Upon Tweed
Northumberland
TD15 2LU
Scotland
LLP Designated Member NameMr George Hossack Young
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Tweedsyde Park
Kelso
Roxburghshire
TD5 7RF
Scotland

Contact

Websiterenniewelch.co.uk
Email address[email protected]
Telephone01573 224391
Telephone regionKelso

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£1,514,974
Cash£84,722
Current Liabilities£315,967

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 April 2024 (2 weeks ago)
Next Return Due24 April 2025 (12 months from now)

Charges

4 September 2006Delivered on: 13 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

1 May 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
11 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
28 November 2022Member's details changed for Mr. Martin Scott Thomson on 28 November 2022 (2 pages)
1 June 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
12 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
13 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
13 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
1 August 2019Appointment of Mr Patrick Jonathan Evans as a member on 1 August 2019 (2 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
2 May 2019Appointment of Mrs Mairi Frances Drummond as a member on 1 May 2019 (2 pages)
18 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
19 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 April 2016Annual return made up to 10 April 2016 (6 pages)
11 April 2016Annual return made up to 10 April 2016 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 April 2015Annual return made up to 10 April 2015 (6 pages)
15 April 2015Annual return made up to 10 April 2015 (6 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 May 2014Annual return made up to 10 April 2014 (6 pages)
5 May 2014Member's details changed for Martin Scott Thomson on 10 April 2014 (2 pages)
5 May 2014Annual return made up to 10 April 2014 (6 pages)
5 May 2014Member's details changed for Martin Scott Thomson on 10 April 2014 (2 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 April 2013Annual return made up to 24 April 2013 (6 pages)
30 April 2013Annual return made up to 24 April 2013 (6 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
25 April 2012Annual return made up to 24 April 2012 (6 pages)
25 April 2012Annual return made up to 24 April 2012 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
27 April 2011Member's details changed for Gillian Leslie Adamson on 24 April 2011 (2 pages)
27 April 2011Member's details changed for Colin Crombie on 24 April 2011 (2 pages)
27 April 2011Member's details changed for Gillian Leslie Adamson on 24 April 2011 (2 pages)
27 April 2011Annual return made up to 24 April 2011 (6 pages)
27 April 2011Annual return made up to 24 April 2011 (6 pages)
27 April 2011Member's details changed for Colin Crombie on 24 April 2011 (2 pages)
27 April 2011Registered office address changed from Academy House Sheddon Park Road Kelso Scottish Borders TD5 7AL on 27 April 2011 (1 page)
27 April 2011Registered office address changed from Academy House Sheddon Park Road Kelso Scottish Borders TD5 7AL on 27 April 2011 (1 page)
27 April 2011Member's details changed for Martin Scott Thomson on 24 April 2011 (2 pages)
27 April 2011Member's details changed for Martin Scott Thomson on 24 April 2011 (2 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 May 2010Termination of appointment of George Young as a member (2 pages)
19 May 2010Annual return made up to 24 April 2010 (11 pages)
19 May 2010Termination of appointment of George Young as a member (2 pages)
19 May 2010Appointment of Mark Thompson as a member (3 pages)
19 May 2010Annual return made up to 24 April 2010 (11 pages)
19 May 2010Appointment of Mark Thompson as a member (3 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 June 2009Annual return made up to 24/04/09 (3 pages)
11 June 2009Annual return made up to 24/04/09 (3 pages)
5 June 2009Member's particulars martin thomson (1 page)
5 June 2009Member's particulars martin thomson (1 page)
3 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 July 2008Annual return made up to 24/04/08 (4 pages)
10 July 2008Annual return made up to 24/04/08 (4 pages)
8 January 2008New member appointed (1 page)
8 January 2008New member appointed (1 page)
13 December 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 December 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 August 2007Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page)
27 August 2007Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page)
17 July 2007Member resigned (1 page)
17 July 2007Member resigned (1 page)
10 May 2007Annual return made up to 24/04/07 (4 pages)
10 May 2007Annual return made up to 24/04/07 (4 pages)
13 September 2006Partic of mort/charge * (3 pages)
13 September 2006Partic of mort/charge * (3 pages)
13 July 2006New member appointed (1 page)
13 July 2006New member appointed (1 page)
24 April 2006Incorporation (4 pages)
24 April 2006Incorporation (4 pages)