RENAISSANCE PROPERTY SCOTLAND LIMITED
ABERDEEN MOUNTWEST 535 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA
Company number SC268983
Status Active
Incorporation Date 9 June 2004
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RENAISSANCE PROPERTY SCOTLAND LIMITED are www.renaissancepropertyscotland.co.uk, and www.renaissance-property-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Renaissance Property Scotland Limited is a Private Limited Company. The company registration number is SC268983. Renaissance Property Scotland Limited has been working since 09 June 2004. The present status of the company is Active. The registered address of Renaissance Property Scotland Limited is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LC SECRETARIES LIMITED is a Secretary of the company. MACKAY, Norman is a Director of the company. SCOTT, Elaine is a Director of the company. Nominee Secretary STRONACHS has been resigned. Secretary STRONACHS SECRETARIES LIMITED has been resigned. Nominee Director NEILSON, Ewan Craig has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LC SECRETARIES LIMITED
Appointed Date: 04 June 2010

Director
MACKAY, Norman
Appointed Date: 12 April 2005
87 years old

Director
SCOTT, Elaine
Appointed Date: 17 June 2004
58 years old

Resigned Directors

Nominee Secretary
STRONACHS
Resigned: 02 May 2008
Appointed Date: 09 June 2004

Secretary
STRONACHS SECRETARIES LIMITED
Resigned: 04 June 2010
Appointed Date: 02 May 2008

Nominee Director
NEILSON, Ewan Craig
Resigned: 17 June 2004
Appointed Date: 09 June 2004
67 years old

RENAISSANCE PROPERTY SCOTLAND LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
09 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

17 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Jul 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100

01 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 30 more events
06 Jun 2005
Company name changed mountwest 535 LIMITED\certificate issued on 06/06/05
14 Apr 2005
New director appointed
24 Jun 2004
New director appointed
24 Jun 2004
Director resigned
09 Jun 2004
Incorporation