About

Registered Number: SC144330
Date of Incorporation: 11/05/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: Deuchrie, Dunbar, East Lothian, EH42 1TG

 

Rettie & Company Ltd was registered on 11 May 1993, it's status at Companies House is "Active". Gibson, David, Hall, Chris, Leng, Malcolm, Mackenzie Smith, Francis Piers Diarmid are the current directors of Rettie & Company Ltd. 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
HALL, Chris 22 July 2005 - 1
LENG, Malcolm 07 October 1997 27 October 2006 1
MACKENZIE SMITH, Francis Piers Diarmid 01 May 2001 07 January 2004 1
Secretary Name Appointed Resigned Total Appointments
GIBSON, David 03 May 2010 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 14 May 2019
RESOLUTIONS - N/A 07 May 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 07 February 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 03 February 2015
AUD - Auditor's letter of resignation 02 July 2014
MISC - Miscellaneous document 20 June 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 03 February 2014
TM01 - Termination of appointment of director 19 September 2013
AR01 - Annual Return 20 May 2013
TM01 - Termination of appointment of director 08 May 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 27 May 2011
CH01 - Change of particulars for director 27 May 2011
CH01 - Change of particulars for director 27 May 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AP03 - Appointment of secretary 11 May 2010
TM02 - Termination of appointment of secretary 11 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
AA - Annual Accounts 29 February 2008
363s - Annual Return 28 June 2007
410(Scot) - N/A 08 June 2007
RESOLUTIONS - N/A 08 May 2007
AA - Annual Accounts 01 March 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
363s - Annual Return 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
AA - Annual Accounts 06 March 2006
RESOLUTIONS - N/A 06 January 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 03 February 2005
RESOLUTIONS - N/A 01 February 2005
RESOLUTIONS - N/A 01 February 2005
RESOLUTIONS - N/A 09 September 2004
MEM/ARTS - N/A 09 September 2004
363s - Annual Return 21 June 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 25 September 2002
410(Scot) - N/A 14 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
RESOLUTIONS - N/A 30 July 2002
RESOLUTIONS - N/A 30 July 2002
RESOLUTIONS - N/A 30 July 2002
RESOLUTIONS - N/A 30 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2002
410(Scot) - N/A 25 July 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 01 June 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 08 June 2000
410(Scot) - N/A 20 April 2000
AA - Annual Accounts 10 December 1999
363s - Annual Return 08 June 1999
AA - Annual Accounts 07 February 1999
363s - Annual Return 08 June 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
AA - Annual Accounts 10 March 1998
RESOLUTIONS - N/A 20 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
MEM/ARTS - N/A 20 October 1997
363s - Annual Return 14 July 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 26 June 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 28 June 1995
287 - Change in situation or address of Registered Office 02 October 1994
AA - Annual Accounts 05 September 1994
363s - Annual Return 08 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1993
NEWINC - New incorporation documents 11 May 1993

Mortgages & Charges

Description Date Status Charge by
Standard security 01 June 2007 Outstanding

N/A

Standard security 31 July 2002 Outstanding

N/A

Bond & floating charge 24 July 2002 Outstanding

N/A

Standard security 06 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.