RETTIE & COMPANY LIMITED
EAST LOTHIAN

Hellopages » East Lothian » East Lothian » EH42 1TG

Company number SC144330
Status Active
Incorporation Date 11 May 1993
Company Type Private Limited Company
Address DEUCHRIE, DUNBAR, EAST LOTHIAN, EH42 1TG
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Group of companies' accounts made up to 30 April 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 1,090 . The most likely internet sites of RETTIE & COMPANY LIMITED are www.rettiecompany.co.uk, and www.rettie-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to North Berwick Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rettie Company Limited is a Private Limited Company. The company registration number is SC144330. Rettie Company Limited has been working since 11 May 1993. The present status of the company is Active. The registered address of Rettie Company Limited is Deuchrie Dunbar East Lothian Eh42 1tg. . GIBSON, David is a Secretary of the company. BENSON, Matthew James is a Director of the company. HALL, Chris is a Director of the company. RETTIE, Simon James is a Director of the company. RETTIE, Susan Margaret is a Director of the company. Secretary KERSHAW, Rebecca has been resigned. Secretary RETTIE, Susan Margaret has been resigned. Director LENG, Malcolm has been resigned. Director MACKENZIE SMITH, Francis Piers Diarmid has been resigned. Director PERRIAM, Anthony Hugh has been resigned. Director RETTIE, James Philip has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
GIBSON, David
Appointed Date: 03 May 2010

Director
BENSON, Matthew James
Appointed Date: 22 July 2002
59 years old

Director
HALL, Chris
Appointed Date: 22 July 2005
59 years old

Director
RETTIE, Simon James
Appointed Date: 11 May 1993
63 years old

Director
RETTIE, Susan Margaret
Appointed Date: 07 October 1997
65 years old

Resigned Directors

Secretary
KERSHAW, Rebecca
Resigned: 03 May 2010
Appointed Date: 01 June 2006

Secretary
RETTIE, Susan Margaret
Resigned: 01 June 2006
Appointed Date: 11 May 1993

Director
LENG, Malcolm
Resigned: 27 October 2006
Appointed Date: 07 October 1997
66 years old

Director
MACKENZIE SMITH, Francis Piers Diarmid
Resigned: 07 January 2004
Appointed Date: 01 May 2001
58 years old

Director
PERRIAM, Anthony Hugh
Resigned: 03 May 2013
Appointed Date: 07 October 1997
63 years old

Director
RETTIE, James Philip
Resigned: 28 August 2013
Appointed Date: 11 May 1993
98 years old

Persons With Significant Control

Mr Simon James Rettie
Notified on: 30 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RETTIE & COMPANY LIMITED Events

15 May 2017
Confirmation statement made on 11 May 2017 with updates
07 Feb 2017
Group of companies' accounts made up to 30 April 2016
07 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,090

04 Feb 2016
Group of companies' accounts made up to 30 April 2015
13 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,090

...
... and 80 more events
05 Sep 1994
Full accounts made up to 30 April 1994

08 Jun 1994
Return made up to 11/05/94; full list of members
02 Nov 1993
Accounting reference date extended from 31/12 to 30/04

11 May 1993
Accounting reference date notified as 31/12

11 May 1993
Incorporation

RETTIE & COMPANY LIMITED Charges

1 June 2007
Standard security
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2-2A india street, edinburgh MID20387.
31 July 2002
Standard security
Delivered: 14 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11 & 11A wemyss place, edinburgh.
24 July 2002
Bond & floating charge
Delivered: 25 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
6 April 2000
Standard security
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10 st stephen street, edinburgh.