CK RENTALS LIMITED
ARBROATH THE WHISKY HAMPER COMPANY (SCOTLAND) LIMITED

Hellopages » Angus » Angus » DD11 4EP

Company number SC361638
Status Active
Incorporation Date 23 June 2009
Company Type Private Limited Company
Address 21 CAIRNIEHILL GARDENS, ARBROATH, DD11 4EP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CK RENTALS LIMITED are www.ckrentals.co.uk, and www.ck-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. The distance to to Carnoustie Rail Station is 6.1 miles; to Golf Street Rail Station is 6.6 miles; to Barry Links Rail Station is 7.6 miles; to Montrose Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ck Rentals Limited is a Private Limited Company. The company registration number is SC361638. Ck Rentals Limited has been working since 23 June 2009. The present status of the company is Active. The registered address of Ck Rentals Limited is 21 Cairniehill Gardens Arbroath Dd11 4ep. . KEILLOR, Ailsa Kim is a Director of the company. KEILLOR, Colin is a Director of the company. Secretary CARNEGIE, James Derek Scott has been resigned. Nominee Secretary TRAINER, Peter has been resigned. Director CARNEGIE, Katrina has been resigned. Nominee Director MCINTOSH, Susan has been resigned. Nominee Director TRAINER, Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
KEILLOR, Ailsa Kim
Appointed Date: 01 April 2010
70 years old

Director
KEILLOR, Colin
Appointed Date: 01 April 2010
70 years old

Resigned Directors

Secretary
CARNEGIE, James Derek Scott
Resigned: 01 April 2010
Appointed Date: 23 June 2009

Nominee Secretary
TRAINER, Peter
Resigned: 23 June 2009
Appointed Date: 23 June 2009

Director
CARNEGIE, Katrina
Resigned: 01 April 2010
Appointed Date: 23 June 2009
56 years old

Nominee Director
MCINTOSH, Susan
Resigned: 23 June 2009
Appointed Date: 23 June 2009
55 years old

Nominee Director
TRAINER, Peter
Resigned: 23 June 2009
Appointed Date: 23 June 2009
73 years old

CK RENTALS LIMITED Events

19 Aug 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2

10 Sep 2015
Total exemption small company accounts made up to 31 March 2015
01 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2

14 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 21 more events
07 Jul 2009
Director appointed katrina carnegie
01 Jul 2009
Appointment terminated director susan mcintosh
01 Jul 2009
Appointment terminated secretary peter trainer
01 Jul 2009
Appointment terminated director peter trainer
23 Jun 2009
Incorporation