About

Registered Number: SC110887
Date of Incorporation: 29/04/1988 (36 years ago)
Company Status: Active
Registered Address: 16 Heriot Row, Edinburgh, EH3 6HR

 

Glen Rinnes Ltd was registered on 29 April 1988, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The current directors of this company are listed as Walters, David James, Mcoran-campbell, Alastair George, Palamountain, Edgar William Irwin, Shah, Mukesh Pranlal at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCORAN-CAMPBELL, Alastair George N/A 25 June 1992 1
PALAMOUNTAIN, Edgar William Irwin N/A 25 June 1990 1
SHAH, Mukesh Pranlal 15 January 1990 09 September 1991 1
Secretary Name Appointed Resigned Total Appointments
WALTERS, David James 30 September 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 January 2020
CS01 - N/A 16 January 2020
TM01 - Termination of appointment of director 12 June 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 16 August 2018
PSC01 - N/A 20 April 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 16 June 2014
CH03 - Change of particulars for secretary 16 June 2014
CH01 - Change of particulars for director 13 June 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 15 June 2012
TM01 - Termination of appointment of director 15 June 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 05 June 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 26 July 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 23 July 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 22 August 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 12 July 1999
419a(Scot) - N/A 01 June 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 08 September 1998
363b - Annual Return 16 June 1998
288c - Notice of change of directors or secretaries or in their particulars 16 June 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
GAZ1 - First notification of strike-off action in London Gazette 23 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
363s - Annual Return 22 January 1998
DISS40 - Notice of striking-off action discontinued 21 January 1998
AA - Annual Accounts 20 January 1998
AA - Annual Accounts 20 January 1998
AA - Annual Accounts 02 February 1996
363s - Annual Return 17 October 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 07 October 1994
AA - Annual Accounts 25 April 1994
MISC - Miscellaneous document 25 April 1994
AA - Annual Accounts 15 July 1993
363b - Annual Return 22 June 1993
288 - N/A 24 February 1993
288 - N/A 24 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1993
MISC - Miscellaneous document 22 February 1993
363s - Annual Return 14 October 1992
AA - Annual Accounts 25 April 1992
363a - Annual Return 28 January 1992
RESOLUTIONS - N/A 21 January 1992
RESOLUTIONS - N/A 21 January 1992
123 - Notice of increase in nominal capital 21 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1992
288 - N/A 21 January 1992
363a - Annual Return 15 January 1992
288 - N/A 19 June 1991
AA - Annual Accounts 06 February 1991
AA - Annual Accounts 30 January 1991
RESOLUTIONS - N/A 13 January 1991
288 - N/A 11 January 1991
288 - N/A 11 January 1991
288 - N/A 24 July 1990
288 - N/A 24 July 1990
288 - N/A 24 July 1990
363 - Annual Return 17 July 1990
CERTNM - Change of name certificate 09 March 1990
410(Scot) - N/A 06 December 1989
410(Scot) - N/A 30 November 1989
288 - N/A 08 September 1989
287 - Change in situation or address of Registered Office 06 September 1989
288 - N/A 06 September 1989
288 - N/A 06 September 1989
288 - N/A 28 September 1988
287 - Change in situation or address of Registered Office 28 September 1988
MEM/ARTS - N/A 13 July 1988
RESOLUTIONS - N/A 11 July 1988
CERTNM - Change of name certificate 05 July 1988
NEWINC - New incorporation documents 29 April 1988

Mortgages & Charges

Description Date Status Charge by
Standard security 01 December 1989 Outstanding

N/A

Floating charge 15 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.