RENNIE & NICOL COMMERCIALS LIMITED
ABERDEEN

Hellopages » Aberdeenshire » Aberdeenshire » AB21 7AL

Company number SC125631
Status Active
Incorporation Date 15 June 1990
Company Type Private Limited Company
Address BURNSIDE PARKHILL, DYCE, ABERDEEN, AB21 7AL
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 50,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RENNIE & NICOL COMMERCIALS LIMITED are www.rennienicolcommercials.co.uk, and www.rennie-nicol-commercials.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Aberdeen Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rennie Nicol Commercials Limited is a Private Limited Company. The company registration number is SC125631. Rennie Nicol Commercials Limited has been working since 15 June 1990. The present status of the company is Active. The registered address of Rennie Nicol Commercials Limited is Burnside Parkhill Dyce Aberdeen Ab21 7al. . RENNIE, William is a Secretary of the company. NICOL, Keith is a Director of the company. RENNIE, William is a Director of the company. Secretary ROBERTSON, Margaret has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
RENNIE, William
Appointed Date: 22 June 2009

Director
NICOL, Keith
Appointed Date: 19 July 1990
74 years old

Director
RENNIE, William
Appointed Date: 19 July 1990
84 years old

Resigned Directors

Secretary
ROBERTSON, Margaret
Resigned: 22 June 2009
Appointed Date: 19 July 1990

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 July 1990
Appointed Date: 15 June 1990

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 19 July 1990
Appointed Date: 15 June 1990

RENNIE & NICOL COMMERCIALS LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 March 2016
27 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 50,000

01 Oct 2015
Total exemption small company accounts made up to 31 March 2015
07 Jul 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 50,000

28 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 65 more events
02 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Aug 1990
Registered office changed on 01/08/90 from: 24 great king street edinburgh EH3 6QN

01 Aug 1990
Secretary resigned;new secretary appointed

01 Aug 1990
Director resigned;new director appointed

15 Jun 1990
Incorporation

RENNIE & NICOL COMMERCIALS LIMITED Charges

27 November 1997
Standard security
Delivered: 9 December 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Offices,garage and warehouse at gauch…
11 February 1991
Bond & floating charge
Delivered: 21 February 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…