This company is commonly known as Renwick Country Properties Limited. The company was founded 20 years ago and was given the registration number SC251650. The firm's registered office is in SELKIRK. You can find them at C/o Douglas Home & Co Ltd Old Tweed Mill, Dunsdale Road, Selkirk, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | RENWICK COUNTRY PROPERTIES LIMITED |
---|---|---|
Company Number | : | SC251650 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 2003 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Douglas Home & Co Ltd Old Tweed Mill, Dunsdale Road, Selkirk, Scotland, TD7 5DZ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Traquair Knowe, Innerleithen, Peebles, EH44 6PH | Director | 03 November 2003 | Active |
Old Tweed Mill, Dunsdale Road, Selkirk, TD7 5DZ | Corporate Secretary | 01 August 2015 | Active |
Edinburgh Quay, 133, Fountainbridge, Edinburgh, EH3 9AG | Corporate Nominee Secretary | 24 June 2003 | Active |
6, Strathdearn Road, Hairmyres, East Kilbride, Glasgow, G75 8FY | Director | 03 November 2003 | Active |
Craigrisken, 4 Castleknow Way, Cardrona, EH45 9LQ | Director | 03 November 2003 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Corporate Nominee Director | 24 June 2003 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Corporate Nominee Director | 24 June 2003 | Active |
Mr Thomas Renwick (Deceased) | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Executors Of The Late Tom Renwick Esq, Pike & Chapman Solicitors, Galashiels, United Kingdom, TD1 1ER |
Nature of control | : |
|
Mr Gordon John Renwick | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Traquair Knowe, Innerleithen, Scotland, EH44 6PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Address | Change registered office address company with date old address new address. | Download |
2021-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-25 | Officers | Termination secretary company with name termination date. | Download |
2018-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Address | Change registered office address company with date old address new address. | Download |
2016-08-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-04 | Officers | Appoint corporate secretary company with name date. | Download |
2015-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.