About

Registered Number: SC251650
Date of Incorporation: 24/06/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: C/O Douglas Home & Co Ltd Old Tweed Mill, Dunsdale Road, Selkirk, TD7 5DZ,

 

Renwick Country Properties Ltd was registered on 24 June 2003, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Stark Main & Co Ltd, Renwick, Tom for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENWICK, Tom 03 November 2003 25 April 2015 1
Secretary Name Appointed Resigned Total Appointments
STARK MAIN & CO LTD 01 August 2015 25 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
CS01 - N/A 25 June 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 09 July 2019
TM02 - Termination of appointment of secretary 25 January 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 09 July 2018
PSC01 - N/A 19 February 2018
PSC07 - N/A 19 February 2018
PSC01 - N/A 07 February 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 03 July 2017
AD01 - Change of registered office address 29 September 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 05 July 2016
AP04 - Appointment of corporate secretary 04 September 2015
AA - Annual Accounts 28 August 2015
TM01 - Termination of appointment of director 18 August 2015
AR01 - Annual Return 12 August 2015
TM02 - Termination of appointment of secretary 31 July 2015
AD01 - Change of registered office address 16 March 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 04 June 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 05 July 2012
MG01s - Particulars of a charge created by a company registered in Scotland 03 October 2011
MG01s - Particulars of a charge created by a company registered in Scotland 23 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 20 September 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 18 July 2011
AR01 - Annual Return 18 August 2010
CH04 - Change of particulars for corporate secretary 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 13 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 18 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
363s - Annual Return 11 July 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 20 April 2005
410(Scot) - N/A 16 March 2005
RESOLUTIONS - N/A 28 February 2005
288c - Notice of change of directors or secretaries or in their particulars 18 January 2005
287 - Change in situation or address of Registered Office 17 January 2005
363s - Annual Return 05 July 2004
RESOLUTIONS - N/A 14 November 2003
RESOLUTIONS - N/A 14 November 2003
225 - Change of Accounting Reference Date 14 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
CERTNM - Change of name certificate 22 September 2003
NEWINC - New incorporation documents 24 June 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 27 September 2011 Outstanding

N/A

Standard security 16 September 2011 Outstanding

N/A

Floating charge 08 September 2011 Outstanding

N/A

Bond & floating charge 11 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.