About

Registered Number: SC237731
Date of Incorporation: 04/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 19 Rossie Island Road, Montrose, DD10 9NH

 

Rennie Fabrications Ltd was registered on 04 October 2002 with its registered office in the United Kingdom, it has a status of "Active". This company has 3 directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENNIE, David John Mcbay 22 October 2002 25 June 2008 1
RENNIE, Elizabeth Mowatt 25 June 2008 05 March 2013 1
Secretary Name Appointed Resigned Total Appointments
RENNIE, Tracey Susan 06 July 2007 - 1

Filing History

Document Type Date
CS01 - N/A 04 October 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 22 May 2018
PSC04 - N/A 02 April 2018
PSC07 - N/A 02 April 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 17 August 2013
AP01 - Appointment of director 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 13 October 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 31 October 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
AA - Annual Accounts 13 July 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 10 August 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 18 July 2003
RESOLUTIONS - N/A 29 October 2002
RESOLUTIONS - N/A 29 October 2002
RESOLUTIONS - N/A 29 October 2002
RESOLUTIONS - N/A 29 October 2002
RESOLUTIONS - N/A 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
225 - Change of Accounting Reference Date 29 October 2002
NEWINC - New incorporation documents 04 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.