UKBizDB.co.uk

RENNIE MEIKLE LIMITED

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

This company is commonly known as Rennie Meikle Limited. The company was founded 24 years ago and was given the registration number SC206552. The firm's registered office is in EDINBURGH. You can find them at 1 Rutland Court, , Edinburgh, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RENNIE MEIKLE LIMITED
Company Number:SC206552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2000
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 Rutland Court, Edinburgh, United Kingdom, EH3 8EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP

Corporate Secretary26 November 2007Active
C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP

Director19 October 2021Active
C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP

Director25 April 2000Active
48 Castle Street, Edinburgh, EH2 3LX

Nominee Secretary25 April 2000Active
1 Rutland Court, Edinburgh, EH3 8EY

Corporate Secretary25 April 2000Active
Clint, Dunbar, East Lothian, United Kingdom, EH42 1TQ

Director25 April 2000Active
1, Rutland Court, Edinburgh, United Kingdom, EH3 8EY

Director30 June 2000Active
1, Rutland Court, Edinburgh, United Kingdom, EH3 8EY

Director30 June 2000Active

People with Significant Control

Ms Patricia Stephen
Notified on:17 April 2017
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:Scotland
Address:C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander David Gunn
Notified on:17 April 2017
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:Scotland
Address:C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mr John Hamilton Hume
Notified on:17 April 2017
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:Scotland
Address:C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-12-12Address

Change registered office address company with date old address new address.

Download
2023-12-12Officers

Change corporate secretary company with change date.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Mortgage

Mortgage satisfy charge full.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Accounts

Accounts with accounts type micro entity.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-05-02Officers

Change person director company with change date.

Download
2021-05-02Persons with significant control

Change to a person with significant control.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Officers

Change person director company with change date.

Download
2020-04-17Officers

Change person director company with change date.

Download
2020-04-17Officers

Change person director company with change date.

Download
2020-01-24Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.