UKBizDB.co.uk

RENWICK & WEIR LIMITED

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

This company is commonly known as Renwick & Weir Limited. The company was founded 68 years ago and was given the registration number SC031568. The firm's registered office is in PEEBLES. You can find them at Unit 19, South Parks Industrial Estate, Peebles, . This company's SIC code is 43310 - Plastering.

Company Information

Name:RENWICK & WEIR LIMITED
Company Number:SC031568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1956
End of financial year:31 May 2022
Jurisdiction:Scotland
Industry Codes:
  • 43310 - Plastering
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Unit 19, South Parks Industrial Estate, Peebles, Scotland, EH45 9ED
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 9 River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

Secretary20 November 2017Active
Suite 9 River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

Director13 November 2017Active
Suite 9 River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

Director13 November 2017Active
14a, Elcho Street, Peebles, Scotland, EH45 8LQ

Secretary-Active
8 Bachelor Drive, Harrogate, HG1 3EH

Secretary-Active
11 Buchan Gardens, Peebles, EH45 8JS

Director-Active
14a, Elcho Street, Peebles, Scotland, EH45 8LQ

Director23 December 1988Active
5 Woodhall Drive, Harrogate, HG1 4JH

Director-Active
14a, Elcho Street, Elcho Street, Peebles, Scotland, EH45 8LQ

Director16 November 2005Active
3 Glensax Road, Peebles, EH45 9AW

Director-Active

People with Significant Control

Mrs Anne-Claire Mawer
Notified on:22 November 2017
Status:Active
Date of birth:March 1973
Nationality:French
Address:Suite 9 River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Mark Mawer
Notified on:22 November 2017
Status:Active
Date of birth:October 1969
Nationality:British
Address:Suite 9 River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Orr
Notified on:30 June 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:Scotland
Address:Unit 19, South Parks Industrial Estate, Peebles, Scotland, EH45 9ED
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Address

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

Download
2024-02-29Resolution

Resolution.

Download
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2024-01-11Officers

Change person director company with change date.

Download
2024-01-11Officers

Change person director company with change date.

Download
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2024-01-11Address

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

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Address

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

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2023-01-05Officers

Change person director company with change date.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-17Persons with significant control

Change to a person with significant control.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-17Persons with significant control

Change to a person with significant control.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Officers

Change person director company with change date.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.