About

Registered Number: SC270386
Date of Incorporation: 07/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Dunmore Mill Moss Road, Dunmore, Falkirk, Stirlingshire, FK2 8RY

 

Based in Stirlingshire, Rennie Plant Services Ltd was established in 2004, it has a status of "Active". We don't currently know the number of employees at the business. There are 3 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENNIE, John Murdoch Imrie 07 July 2004 - 1
SUNDERLAND, Laura 17 July 2019 - 1
Secretary Name Appointed Resigned Total Appointments
RENNIE, Janet 07 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
CS01 - N/A 17 July 2019
AP01 - Appointment of director 17 July 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 06 August 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 30 April 2015
CH01 - Change of particulars for director 27 March 2015
CH03 - Change of particulars for secretary 27 March 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 03 September 2013
AD01 - Change of registered office address 23 January 2013
CH01 - Change of particulars for director 23 January 2013
AA - Annual Accounts 21 January 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 16 October 2012
AR01 - Annual Return 20 August 2012
CH03 - Change of particulars for secretary 20 August 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 20 May 2009
363s - Annual Return 18 September 2008
AA - Annual Accounts 17 July 2008
AA - Annual Accounts 09 August 2007
363s - Annual Return 31 July 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 05 February 2006
288c - Notice of change of directors or secretaries or in their particulars 04 November 2005
287 - Change in situation or address of Registered Office 04 November 2005
410(Scot) - N/A 16 September 2005
363s - Annual Return 14 September 2005
288a - Notice of appointment of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
NEWINC - New incorporation documents 07 July 2004

Mortgages & Charges

Description Date Status Charge by
Floating charge 12 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.