About

Registered Number: SC195118
Date of Incorporation: 09/04/1999 (26 years ago)
Company Status: Active
Registered Address: 1 Crowness Place, Hatston, Kirkwall, Orkney, KW15 1RA

 

Having been setup in 1999, Bryan J. Rendall (Electrical) Ltd have registered office in Kirkwall, Orkney, it's status at Companies House is "Active". The current directors of Bryan J. Rendall (Electrical) Ltd are Jackson, Amanda-claire, Rendall, Susan Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JACKSON, Amanda-Claire 09 April 1999 27 March 2001 1
RENDALL, Susan Mary 27 March 2001 30 June 2007 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 16 April 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 13 April 2016
MR04 - N/A 11 November 2015
MR04 - N/A 11 November 2015
AA - Annual Accounts 08 September 2015
MR04 - N/A 03 September 2015
AR01 - Annual Return 13 April 2015
AD01 - Change of registered office address 13 April 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 24 August 2010
CH03 - Change of particulars for secretary 21 April 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
410(Scot) - N/A 27 June 2009
AA - Annual Accounts 25 June 2009
287 - Change in situation or address of Registered Office 17 June 2009
363a - Annual Return 20 April 2009
287 - Change in situation or address of Registered Office 16 April 2009
AA - Annual Accounts 09 September 2008
363s - Annual Return 29 April 2008
AA - Annual Accounts 05 April 2008
288a - Notice of appointment of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 10 April 2006
410(Scot) - N/A 07 December 2005
AA - Annual Accounts 06 December 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 26 January 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
363s - Annual Return 31 March 2004
410(Scot) - N/A 13 October 2003
AA - Annual Accounts 04 October 2003
288c - Notice of change of directors or secretaries or in their particulars 19 August 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 05 April 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 27 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 19 April 2000
RESOLUTIONS - N/A 14 April 1999
RESOLUTIONS - N/A 14 April 1999
RESOLUTIONS - N/A 14 April 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
NEWINC - New incorporation documents 09 April 1999

Mortgages & Charges

Description Date Status Charge by
Standard security 22 June 2009 Fully Satisfied

N/A

Standard security 21 November 2005 Fully Satisfied

N/A

Bond & floating charge 29 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.