This company is commonly known as Andy Rennie Wss Ltd. The company was founded 12 years ago and was given the registration number SC420250. The firm's registered office is in FRASERBURGH. You can find them at Bank House, Seaforth Street, Fraserburgh, Aberdeenshire. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | ANDY RENNIE WSS LTD |
---|---|---|
Company Number | : | SC420250 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2012 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Bank House, Seaforth Street, Fraserburgh, Aberdeenshire, AB43 9BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 4, Block 4, Hospital Close, Ellon, United Kingdom, AB41 9HG | Director | 23 March 2012 | Active |
40, Main Street, Longside, Peterhead, Scotland, AB42 4XJ | Director | 23 March 2012 | Active |
Mrs Euphemia Reilluy Mcmahon Rennie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Address | : | Bank House, Seaforth Street, Fraserburgh, AB43 9BB |
Nature of control | : |
|
Mr Andrew Kenneth Rennie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Address | : | Bank House, Seaforth Street, Fraserburgh, AB43 9BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-29 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-13 | Gazette | Gazette notice voluntary. | Download |
2021-04-06 | Dissolution | Dissolution application strike off company. | Download |
2020-09-23 | Officers | Change person director company with change date. | Download |
2020-05-29 | Officers | Change person director company with change date. | Download |
2020-05-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-15 | Address | Change registered office address company with date old address. | Download |
2013-06-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-07-09 | Address | Change registered office address company with date old address. | Download |
2012-05-01 | Accounts | Change account reference date company current shortened. | Download |
2012-03-23 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.