RENTEC AUTOCARE LTD

Unit 5 West Telferton Unit 5 West Telferton, Edinburgh, EH7 6UL, Scotland
StatusACTIVE
Company No.SC355693
CategoryPrivate Limited Company
Incorporated26 Feb 2009
Age15 years, 4 months, 3 days
JurisdictionScotland

SUMMARY

RENTEC AUTOCARE LTD is an active private limited company with number SC355693. It was incorporated 15 years, 4 months, 3 days ago, on 26 February 2009. The company address is Unit 5 West Telferton Unit 5 West Telferton, Edinburgh, EH7 6UL, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Jun 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 17 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barrie Sawers

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-08

Officer name: Brian Alexander

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-27

Old address: C/O Rentec Autocare Unit 7 West Telferton Edinburgh EH7 6UL

New address: Unit 5 West Telferton Unit 5 West Telferton Edinburgh EH7 6UL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Termination secretary company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Alexander

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kelly Alexander

Documents

View document PDF

Termination secretary company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Alexander

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2013

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Brian Alexander

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 26 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-22

Officer name: Brian Alexander

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-22

Officer name: Barrie Sawers

Documents

View document PDF

Change person secretary company with change date

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-22

Officer name: Brian Alexander

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-22

Old address: 30 Vexhim Park Edinburgh EH15 3SB

Documents

View document PDF

Change account reference date company current extended

Date: 10 Dec 2009

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-02-28

New date: 2010-03-31

Documents

View document PDF

Incorporation company

Date: 26 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4D DARLINGTON LIMITED

THE FOUR DEES, 35B THE GREEN,DARLINGTON,DL1 3LA

Number:09914870
Status:ACTIVE
Category:Private Limited Company

AJB LANDSCAPING LIMITED

40 GAINSBOROUGH COURT,NORTH YORKSHIRE,BD23 1QG

Number:05809132
Status:ACTIVE
Category:Private Limited Company

BLANCHARD FIELDS LIMITED

1 GIBBS COTTAGES,SEAVIEW,PO34 5DE

Number:11407572
Status:ACTIVE
Category:Private Limited Company

HOVE CAPITAL MANAGEMENT LTD

3RD FLOOR,LONDON,W1B 3HH

Number:03424396
Status:ACTIVE
Category:Private Limited Company

LATTON CONSULTING L.P.

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SL012140
Status:ACTIVE
Category:Limited Partnership
Number:IP09600R
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source