RENNIE ENTERPRISE LTD

5 Bishops Forbes Crescent 5 Bishops Forbes Crescent, Aberdeenshire, AB21 0TW, Grampian
StatusACTIVE
Company No.SC378247
CategoryPrivate Limited Company
Incorporated10 May 2010
Age14 years, 1 month, 23 days
JurisdictionScotland

SUMMARY

RENNIE ENTERPRISE LTD is an active private limited company with number SC378247. It was incorporated 14 years, 1 month, 23 days ago, on 10 May 2010. The company address is 5 Bishops Forbes Crescent 5 Bishops Forbes Crescent, Aberdeenshire, AB21 0TW, Grampian.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-01

Psc name: Miss Leanne Maria Rennie

Documents

View document PDF

Change person director company with change date

Date: 11 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-01

Officer name: Miss Leanne Maria Rennie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-01

Officer name: Miss Leanne Maria Rennie

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-01

Psc name: Miss Leanne Maria Rennie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-10

Psc name: Miss Leanne Maria Rennie

Documents

View document PDF

Change person director company with change date

Date: 29 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-10

Officer name: Isabel Rennie

Documents

View document PDF

Change person director company with change date

Date: 29 May 2018

Action Date: 11 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-11

Officer name: Mr David Graham Rennie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Change person director company with change date

Date: 13 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-31

Officer name: Leanne Maria Rennie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2014

Action Date: 13 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3782470005

Charge creation date: 2014-10-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Change person director company with change date

Date: 13 May 2014

Action Date: 10 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-10

Officer name: Leanne Maria Rennie

Documents

View document PDF

Change person director company with change date

Date: 13 May 2014

Action Date: 10 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-10

Officer name: Isabel Rennie

Documents

View document PDF

Change person director company with change date

Date: 13 May 2014

Action Date: 10 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-10

Officer name: Daviud Graham Rennie

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 3782470004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-21

Old address: 100 Union Street Aberdeen AB10 1QR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Legacy

Date: 18 May 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Legacy

Date: 11 Aug 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 03 Jul 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Anderson

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daviud Graham Rennie

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Isabel Rennie

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leanne Maria Rennie

Documents

View document PDF

Incorporation company

Date: 10 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASFORD GARAGE LIMITED

27, UNIT 2 SHIPSTONE STREET,NOTTINGHAM,NG7 6GJ

Number:11253819
Status:ACTIVE
Category:Private Limited Company

BOLD SECURITY GROUP (UK) LTD

UNIT 29, GLOBE INDUSTRIAL ESTATE,GRAYS,RM17 6ST

Number:07728566
Status:ACTIVE
Category:Private Limited Company

CARILLION SERVICES 2006 LIMITED

CROWN HOUSE,WOLVERHAMPTON,WV1 4JX

Number:02684154
Status:LIQUIDATION
Category:Private Limited Company

ESL HIGHWAYS LIMITED

16 LONG SHAW CLOSE,MAIDSTONE,ME17 4GE

Number:06144921
Status:ACTIVE
Category:Private Limited Company

GEORGE ADAMS PROPERTIES LIMITED

C/O NIREN BLAKE LLP 2ND FLOOR, SOLAR HOUSE,LONDON,N12 8QJ

Number:08538967
Status:ACTIVE
Category:Private Limited Company

MERCER INSPECTION SERVICES LTD

35 WESTWOOD ROAD,GLENROTHES,KY7 5BB

Number:SC606634
Status:ACTIVE
Category:Private Limited Company

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