RENNICK DEVELOPMENT LIMITED

59 Bonnygate, Cupar, KY15 4BY, Fife, United Kingdom
StatusACTIVE
Company No.SC551620
CategoryPrivate Limited Company
Incorporated01 Dec 2016
Age7 years, 6 months, 29 days
JurisdictionScotland

SUMMARY

RENNICK DEVELOPMENT LIMITED is an active private limited company with number SC551620. It was incorporated 7 years, 6 months, 29 days ago, on 01 December 2016. The company address is 59 Bonnygate, Cupar, KY15 4BY, Fife, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 08 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-24

Psc name: Mr Andrew Rennick

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-24

Officer name: Mr Andrew Rennick

Documents

View document PDF

Memorandum articles

Date: 29 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2022

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Jan 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 19 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 19 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Lockhart Webster

Notification date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-31

Capital : 2,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Lockhart Webster

Appointment date: 2022-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Resolution

Date: 02 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amy Rennick

Notification date: 2020-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Craig

Cessation date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Frederick Craig

Termination date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Aug 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Dec 2016

Action Date: 16 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5516200001

Charge creation date: 2016-12-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2016

Action Date: 20 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5516200002

Charge creation date: 2016-12-20

Documents

View document PDF

Incorporation company

Date: 01 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER MACDONALD MORTON LTD

25 ABBOTSHALL AVENUE,GLASGOW,G15 8PL

Number:SC548245
Status:ACTIVE
Category:Private Limited Company

CONNECTED MOBILE INNOVATIONS LTD

18 SWARTHDALE,YORK,YO32 3NZ

Number:10241189
Status:ACTIVE
Category:Private Limited Company

FRASER E & I SERVICES LTD

1 BRACANY PARK,ELGIN,IV30 8FJ

Number:SC536709
Status:ACTIVE
Category:Private Limited Company

LAURA SOLUTION LTD

APARTMENT 50, 12,MANCHESTER,M9 8QD

Number:11568029
Status:ACTIVE
Category:Private Limited Company

PIXELMOON LTD

38 BRYNDERWEN,ABERDARE,CF44 8SE

Number:10419910
Status:ACTIVE
Category:Private Limited Company

REDNESS YORK LIMITED

7TH FLOOR COTTONS CENTRE,LONDON,SE1 2QG

Number:09458110
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