About

Registered Number: SC249774
Date of Incorporation: 20/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 15 Academy Street, Forfar, Angus, DD8 2HA

 

Established in 2003, Messrs T & A Rennie Ltd has its registered office in Angus, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Rennie, Thomas, Rennie, Allan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENNIE, Allan 20 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
RENNIE, Thomas 20 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA01 - Change of accounting reference date 23 December 2019
CH03 - Change of particulars for secretary 08 November 2019
DISS40 - Notice of striking-off action discontinued 25 September 2019
AA - Annual Accounts 24 September 2019
GAZ1 - First notification of strike-off action in London Gazette 27 August 2019
DISS40 - Notice of striking-off action discontinued 25 May 2019
CS01 - N/A 24 May 2019
DISS16(SOAS) - N/A 17 May 2019
GAZ1 - First notification of strike-off action in London Gazette 14 May 2019
AA01 - Change of accounting reference date 18 December 2018
AA - Annual Accounts 01 June 2018
DISS40 - Notice of striking-off action discontinued 23 May 2018
GAZ1 - First notification of strike-off action in London Gazette 22 May 2018
CS01 - N/A 21 May 2018
AA01 - Change of accounting reference date 18 December 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 15 March 2017
AA01 - Change of accounting reference date 15 December 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 27 May 2016
DISS40 - Notice of striking-off action discontinued 21 May 2016
GAZ1 - First notification of strike-off action in London Gazette 17 May 2016
AA01 - Change of accounting reference date 18 December 2015
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 20 May 2015
AA01 - Change of accounting reference date 22 December 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 27 May 2014
AA01 - Change of accounting reference date 23 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 20 May 2013
AA01 - Change of accounting reference date 19 December 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 12 October 2011
MG01s - Particulars of a charge created by a company registered in Scotland 16 September 2011
AR01 - Annual Return 20 May 2011
DISS40 - Notice of striking-off action discontinued 09 April 2011
GAZ1 - First notification of strike-off action in London Gazette 08 April 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 27 November 2007
410(Scot) - N/A 10 August 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 27 July 2005
287 - Change in situation or address of Registered Office 14 March 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 07 June 2004
225 - Change of Accounting Reference Date 31 March 2004
287 - Change in situation or address of Registered Office 31 March 2004
288a - Notice of appointment of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge 09 September 2011 Outstanding

N/A

Floating charge 02 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.