RENNIES OF DUNFERMLINE LIMITED

Register to unlock more data on OkredoRegister

RENNIES OF DUNFERMLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC039600

Incorporation date

03/12/1963

Size

Full

Contacts

Registered address

Registered address

10 Dunkeld Road, Perth, Perthshire PH1 5TWCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1963)
dot icon27/10/2015
Final Gazette dissolved via voluntary strike-off
dot icon10/07/2015
First Gazette notice for voluntary strike-off
dot icon24/06/2015
Application to strike the company off the register
dot icon18/03/2015
Statement by Directors
dot icon18/03/2015
Statement of capital on 2015-03-18
dot icon18/03/2015
Solvency Statement dated 17/03/15
dot icon18/03/2015
Resolutions
dot icon06/03/2015
Termination of appointment of Robert Montgomery as a director on 2015-02-23
dot icon06/03/2015
Termination of appointment of Samuel Derek Greer as a director on 2015-02-23
dot icon06/03/2015
Termination of appointment of Robert Gervase Andrew as a director on 2015-02-23
dot icon06/03/2015
Termination of appointment of Andrew Simon Jarvis as a director on 2015-02-23
dot icon01/10/2014
Full accounts made up to 2014-04-30
dot icon18/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon09/06/2014
Director's details changed for Samuel Derek Greer on 2014-06-09
dot icon20/03/2014
Director's details changed for Mr Michael John Vaux on 2014-03-20
dot icon31/10/2013
Termination of appointment of Charles Mullen as a director
dot icon30/10/2013
Appointment of Andrew Simon Jarvis as a director
dot icon27/09/2013
Full accounts made up to 2013-04-30
dot icon18/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon30/04/2013
Termination of appointment of Leslie Warneford as a director
dot icon18/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon12/09/2012
Full accounts made up to 2012-04-30
dot icon27/03/2012
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon27/03/2012
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon22/03/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon19/03/2012
Director's details changed for Samuel Derek Greer on 2012-03-19
dot icon30/09/2011
Resolutions
dot icon30/09/2011
Statement of company's objects
dot icon26/09/2011
Full accounts made up to 2011-04-30
dot icon26/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon16/09/2011
Director's details changed
dot icon19/04/2011
Director's details changed
dot icon01/02/2011
Director's details changed for Samuel Derek Greer on 2011-02-01
dot icon24/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon10/09/2010
Full accounts made up to 2010-04-30
dot icon07/06/2010
Appointment of Robert Montgomery as a director
dot icon07/06/2010
Appointment of Sam Greer as a director
dot icon07/06/2010
Appointment of Mr Robert Gervase Andrew as a director
dot icon07/06/2010
Appointment of Michael John Vaux as a director
dot icon07/06/2010
Appointment of Charles Mullen as a director
dot icon15/04/2010
Secretary's details changed for Michael John Vaux on 2009-10-10
dot icon19/01/2010
Full accounts made up to 2009-04-30
dot icon09/11/2009
Director's details changed for Leslie Brian Warneford on 2009-11-01
dot icon30/10/2009
Director's details changed for Colin Brown on 2009-10-15
dot icon09/10/2009
Secretary's details changed for Michael John Vaux on 2009-10-07
dot icon24/09/2009
Return made up to 18/09/09; full list of members
dot icon10/06/2009
Secretary appointed michael john vaux
dot icon09/06/2009
Appointment terminated secretary alan whitnall
dot icon02/02/2009
Appointment terminated director douglas flemming
dot icon07/10/2008
Return made up to 18/09/08; full list of members
dot icon15/07/2008
Director's change of particulars / colin brown / 25/06/2008
dot icon05/06/2008
Accounting reference date extended from 31/12/2008 to 30/04/2009
dot icon28/03/2008
Registered office changed on 28/03/2008 from wellwood dunfermline KY12 0PY
dot icon28/03/2008
Appointment terminated director john rennie
dot icon28/03/2008
Appointment terminated secretary john lawrie
dot icon28/03/2008
Director appointed douglas flemming
dot icon28/03/2008
Director appointed leslie brian warneford
dot icon28/03/2008
Director appointed colin brown
dot icon28/03/2008
Secretary appointed alan leonard whitnall
dot icon19/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/10/2007
Return made up to 18/09/07; full list of members
dot icon26/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/09/2006
Return made up to 18/09/06; full list of members
dot icon16/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/09/2005
Return made up to 18/09/05; full list of members
dot icon29/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/09/2004
Return made up to 18/09/04; full list of members
dot icon23/05/2004
Accounts for a small company made up to 2003-12-31
dot icon17/09/2003
Return made up to 18/09/03; full list of members
dot icon15/04/2003
Accounts for a small company made up to 2002-12-31
dot icon26/09/2002
Return made up to 18/09/02; full list of members
dot icon27/06/2002
Accounts for a small company made up to 2001-12-31
dot icon25/10/2001
Return made up to 18/09/01; full list of members
dot icon10/05/2001
Accounts for a small company made up to 2000-12-31
dot icon31/10/2000
Return made up to 18/09/00; full list of members
dot icon29/06/2000
Accounts for a small company made up to 1999-12-31
dot icon15/09/1999
Return made up to 18/09/99; full list of members
dot icon24/03/1999
Accounts for a small company made up to 1998-12-31
dot icon23/09/1998
Return made up to 18/09/98; full list of members
dot icon09/09/1998
Memorandum and Articles of Association
dot icon09/09/1998
Resolutions
dot icon05/08/1998
Resolutions
dot icon15/06/1998
Director resigned
dot icon15/06/1998
New secretary appointed
dot icon29/04/1998
Accounts for a small company made up to 1997-12-31
dot icon13/03/1998
Secretary resigned;director resigned
dot icon24/09/1997
Return made up to 18/09/97; full list of members
dot icon25/03/1997
Accounts for a small company made up to 1996-12-31
dot icon27/09/1996
Return made up to 18/09/96; no change of members
dot icon22/05/1996
Resolutions
dot icon25/03/1996
Accounts for a small company made up to 1995-12-31
dot icon21/09/1995
Return made up to 18/09/95; full list of members
dot icon12/04/1995
Accounts for a small company made up to 1994-12-31
dot icon20/09/1994
Return made up to 18/09/94; no change of members
dot icon03/05/1994
Accounts for a small company made up to 1993-12-31
dot icon15/09/1993
Return made up to 18/09/93; full list of members
dot icon07/05/1993
Accounts for a small company made up to 1992-12-31
dot icon08/04/1993
Partic of mort/charge *
dot icon01/04/1993
Resolutions
dot icon14/09/1992
Return made up to 18/09/92; no change of members
dot icon07/09/1992
Full accounts made up to 1991-12-31
dot icon19/12/1991
New secretary appointed
dot icon18/11/1991
New director appointed
dot icon05/11/1991
Return made up to 18/09/91; no change of members
dot icon09/09/1991
Dec mort/charge release 10246
dot icon22/08/1991
Full accounts made up to 1990-12-31
dot icon03/10/1990
Return made up to 18/09/90; full list of members
dot icon03/10/1990
Full accounts made up to 1989-12-31
dot icon13/07/1989
Return made up to 20/06/89; full list of members
dot icon13/07/1989
Full accounts made up to 1988-12-31
dot icon13/12/1988
Registered office changed on 13/12/88 from: 84 main street cairneyhill by dunfermline KY12 8QU
dot icon06/12/1988
Return made up to 14/11/88; full list of members
dot icon11/10/1988
Full accounts made up to 1987-12-31
dot icon26/09/1988
Partic of mort/charge 9543
dot icon14/12/1987
Return made up to 27/11/87; full list of members
dot icon18/11/1987
Full accounts made up to 1986-12-31
dot icon30/10/1986
Return made up to 21/10/86; full list of members
dot icon22/09/1986
Full accounts made up to 1985-12-31
dot icon03/12/1963
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2014
dot iconLast change occurred
30/04/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2014
dot iconNext account date
30/04/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greer, Samuel Derek
Director
02/06/2010 - 23/02/2015
71
Jarvis, Andrew Simon
Director
30/10/2013 - 23/02/2015
124
Brown, Colin
Director
14/03/2008 - Present
264
Montgomery, Robert
Director
02/06/2010 - 23/02/2015
65
Andrew, Robert Gervase
Director
02/06/2010 - 23/02/2015
57

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RENNIES OF DUNFERMLINE LIMITED

RENNIES OF DUNFERMLINE LIMITED is an(a) Dissolved company incorporated on 03/12/1963 with the registered office located at 10 Dunkeld Road, Perth, Perthshire PH1 5TW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RENNIES OF DUNFERMLINE LIMITED?

toggle

RENNIES OF DUNFERMLINE LIMITED is currently Dissolved. It was registered on 03/12/1963 and dissolved on 27/10/2015.

Where is RENNIES OF DUNFERMLINE LIMITED located?

toggle

RENNIES OF DUNFERMLINE LIMITED is registered at 10 Dunkeld Road, Perth, Perthshire PH1 5TW.

What does RENNIES OF DUNFERMLINE LIMITED do?

toggle

RENNIES OF DUNFERMLINE LIMITED operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for RENNIES OF DUNFERMLINE LIMITED?

toggle

The latest filing was on 27/10/2015: Final Gazette dissolved via voluntary strike-off.