Advanced company searchLink opens in new window

RENWICK COUNTRY PROPERTIES LIMITED

Company number SC251650

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Aug 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
31 Jul 2015 TM02 Termination of appointment of Tm Company Services Limited as a secretary on 31 July 2015
16 Mar 2015 AD01 Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to C/O Stark Main & Co Ltd Old Tweed Mill Dunsdale Road Selkirk Selkirkshire TD7 5DZ on 16 March 2015
22 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
04 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
01 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
17 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
03 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
05 Jul 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
03 Oct 2011 MG01s Particulars of a mortgage or charge / charge no: 4
23 Sep 2011 MG01s Particulars of a mortgage or charge / charge no: 3
20 Sep 2011 MG01s Particulars of a mortgage or charge / charge no: 2
06 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
18 Jul 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
18 Aug 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
16 Aug 2010 CH04 Secretary's details changed for Tm Company Services Limited on 1 October 2009
16 Aug 2010 CH01 Director's details changed for Tom Renwick on 1 October 2009
16 Aug 2010 CH01 Director's details changed for Mr Gordon John Renwick on 1 October 2009
30 Mar 2010 AA Total exemption small company accounts made up to 30 November 2009
07 Jul 2009 363a Return made up to 24/06/09; full list of members
12 Mar 2009 AA Total exemption small company accounts made up to 30 November 2008
04 Jul 2008 363a Return made up to 24/06/08; full list of members
13 Feb 2008 AA Total exemption small company accounts made up to 30 November 2007
02 Nov 2007 AA Total exemption small company accounts made up to 30 November 2006
26 Jul 2007 363a Return made up to 24/06/07; full list of members