MESSRS T & A RENNIE LIMITED
ANGUS

Hellopages » Angus » Angus » DD8 2HA
Company number SC249774
Status Active
Incorporation Date 20 May 2003
Company Type Private Limited Company
Address 15 ACADEMY STREET, FORFAR, ANGUS, DD8 2HA
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 26 March 2016; Previous accounting period shortened from 27 March 2016 to 26 March 2016; Total exemption small company accounts made up to 27 March 2015. The most likely internet sites of MESSRS T & A RENNIE LIMITED are www.messrstarennie.co.uk, and www.messrs-t-a-rennie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Messrs T A Rennie Limited is a Private Limited Company. The company registration number is SC249774. Messrs T A Rennie Limited has been working since 20 May 2003. The present status of the company is Active. The registered address of Messrs T A Rennie Limited is 15 Academy Street Forfar Angus Dd8 2ha. . RENNIE, Thomas is a Secretary of the company. RENNIE, Allan is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


Current Directors

Secretary
RENNIE, Thomas
Appointed Date: 20 May 2003

Director
RENNIE, Allan
Appointed Date: 20 May 2003
57 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 20 May 2003
Appointed Date: 20 May 2003

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 20 May 2003
Appointed Date: 20 May 2003

MESSRS T & A RENNIE LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 26 March 2016
15 Dec 2016
Previous accounting period shortened from 27 March 2016 to 26 March 2016
17 Jun 2016
Total exemption small company accounts made up to 27 March 2015
27 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1

21 May 2016
Compulsory strike-off action has been discontinued
...
... and 35 more events
09 Jun 2003
New secretary appointed
09 Jun 2003
New director appointed
09 Jun 2003
Secretary resigned
09 Jun 2003
Director resigned
20 May 2003
Incorporation

MESSRS T & A RENNIE LIMITED Charges

9 September 2011
Floating charge
Delivered: 16 September 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
2 August 2007
Floating charge
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…