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..
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 | : |
|
Registered Address | : | 10 Knockbreck Street, Tain, Ross Shire, IV19 1BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 5, Bayfield House, Nigg, Scotland, | Director | 08 November 2013 | Active |
The Old Orchard, Evanton, United Kingdom, IV19 9UW | Secretary | 12 November 2013 | Active |
68 Shillinghill, Alness, IV17 0SZ | Secretary | 30 July 2001 | Active |
1 Braeface Park, Alness, IV17 0QS | Secretary | 20 January 1999 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 04 March 1998 | Active |
The Old Orchard, Evanton, IV19 9UW | Director | 28 October 2010 | Active |
The Old Orchard, Evanton, Scotland, IV19 9UW | Director | 28 October 2010 | Active |
68 Shillinghill, Alness, IV17 0SZ | Director | 16 March 1998 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 04 March 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-30 | Gazette | Gazette dissolved compulsory. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-28 | Officers | Change person director company with change date. | Download |
2015-05-28 | Officers | Termination secretary company with name termination date. | Download |
2015-05-28 | Officers | Termination director company with name termination date. | Download |
2015-03-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-16 | Officers | Termination director company with name termination date. | Download |
2014-07-17 | Officers | Termination secretary company with name termination date. | Download |
2014-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.