DAVID RENNIE PLUMBING & HEATING LTD
Status | ACTIVE |
Company No. | SC450022 |
Category | Private Limited Company |
Incorporated | 14 May 2013 |
Age | 11 years, 20 days |
Jurisdiction | Scotland |
SUMMARY
DAVID RENNIE PLUMBING & HEATING LTD is an active private limited company with number SC450022. It was incorporated 11 years, 20 days ago, on 14 May 2013. The company address is Wyvis Cottage Wyvis Cottage, Strathpeffer, IV14 9AF, Ross-shire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 12 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-12
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Accounts with accounts type unaudited abridged
Date: 04 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Accounts with accounts type unaudited abridged
Date: 15 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Accounts with accounts type unaudited abridged
Date: 14 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Accounts with accounts type unaudited abridged
Date: 15 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Address
Type: AD01
New address: Wyvis Cottage Heights of Fodderty Strathpeffer Ross-Shire IV14 9AF
Old address: 14 Bruce Court Dingwall Ross-Shire IV15 9LG
Change date: 2018-06-05
Documents
Change to a person with significant control
Date: 05 Jun 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-01
Psc name: Mr David Rennie
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Accounts amended with accounts type total exemption full
Date: 04 Apr 2018
Action Date: 31 May 2017
Category: Accounts
Type: AAMD
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Certificate change of name company
Date: 09 Mar 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed david rennie mechanical engineering LTD\certificate issued on 09/03/16
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Change person director company with change date
Date: 24 Oct 2014
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-24
Officer name: Mr David Rennie
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2014
Action Date: 24 Oct 2014
Category: Address
Type: AD01
New address: 14 Bruce Court Dingwall Ross-Shire IV15 9LG
Old address: Rennie Old River Road Dingwall IV15 9LQ
Change date: 2014-10-24
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Some Companies
ALBATROSS POOLS & SPAS LIMITED
BRITANNIA LODGE,BILLERICAY,CM12 9SN
Number: | 06077645 |
Status: | ACTIVE |
Category: | Private Limited Company |
307 WEST GEORGE STREET,GLASGOW,G2 4LF
Number: | SC354080 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BIRKENHEAD ROAD,WIRRAL,CH47 3BW
Number: | 10054426 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUSSEX HOUSE,AMBLECOTE STOURBRIDGE,DY8 4BU
Number: | 01807095 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
M SQUARED & ASSOCIATES UK LIMITED
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09087533 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST IVES ESTATE,BINGLEY,BD16 1AU
Number: | 03188329 |
Status: | ACTIVE |
Category: | Private Limited Company |