UKBizDB.co.uk

RANNOCHWAY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rannochway Limited. The company was founded 26 years ago and was given the registration number SC183545. The firm's registered office is in ROSS SHIRE. You can find them at 10 Knockbreck Street, Tain, Ross Shire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RANNOCHWAY LIMITED
Company Number:SC183545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1998
End of financial year:31 March 2021
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Knockbreck Street, Tain, Ross Shire, IV19 1BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 5, Bayfield House, Nigg, Scotland,

Director08 November 2013Active
The Old Orchard, Evanton, United Kingdom, IV19 9UW

Secretary12 November 2013Active
68 Shillinghill, Alness, IV17 0SZ

Secretary30 July 2001Active
1 Braeface Park, Alness, IV17 0QS

Secretary20 January 1999Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary04 March 1998Active
The Old Orchard, Evanton, IV19 9UW

Director28 October 2010Active
The Old Orchard, Evanton, Scotland, IV19 9UW

Director28 October 2010Active
68 Shillinghill, Alness, IV17 0SZ

Director16 March 1998Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director04 March 1998Active

People with Significant Control

William George Cook
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:Scotland
Address:Flat 5, Bayfield House, Nigg, Scotland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
William George Cook
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:Scotland
Address:Flat 5, Bayfield House, Nigg, Scotland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Gazette

Gazette dissolved compulsory.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type micro entity.

Download
2018-03-20Persons with significant control

Notification of a person with significant control.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Accounts

Accounts with accounts type micro entity.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download
2015-05-28Officers

Change person director company with change date.

Download
2015-05-28Officers

Termination secretary company with name termination date.

Download
2015-05-28Officers

Termination director company with name termination date.

Download
2015-03-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Accounts

Accounts with accounts type total exemption small.

Download
2014-10-16Officers

Termination director company with name termination date.

Download
2014-07-17Officers

Termination secretary company with name termination date.

Download
2014-04-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.