RENNIE HOMES LIMITED
FIFE

Hellopages » Fife » Fife » KY4 0AN

Company number SC215965
Status Active
Incorporation Date 20 February 2001
Company Type Private Limited Company
Address 185 MAIN STREET, KELTY, FIFE, KY4 0AN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Secretary's details changed for Miss Angela Miles on 9 August 2014; Total exemption full accounts made up to 29 February 2016. The most likely internet sites of RENNIE HOMES LIMITED are www.renniehomes.co.uk, and www.rennie-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Rennie Homes Limited is a Private Limited Company. The company registration number is SC215965. Rennie Homes Limited has been working since 20 February 2001. The present status of the company is Active. The registered address of Rennie Homes Limited is 185 Main Street Kelty Fife Ky4 0an. . BALDIE, Angela is a Secretary of the company. MILES, Ian is a Director of the company. Secretary MILES, Helen has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MILES, Helen has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
BALDIE, Angela
Appointed Date: 28 February 2012

Director
MILES, Ian
Appointed Date: 20 February 2001
72 years old

Resigned Directors

Secretary
MILES, Helen
Resigned: 27 January 2012
Appointed Date: 20 February 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 February 2001
Appointed Date: 20 February 2001

Director
MILES, Helen
Resigned: 27 January 2012
Appointed Date: 20 February 2001
72 years old

Persons With Significant Control

Mr Ian Miles
Notified on: 1 January 2017
72 years old
Nature of control: Has significant influence or control

RENNIE HOMES LIMITED Events

10 Mar 2017
Confirmation statement made on 20 February 2017 with updates
10 Mar 2017
Secretary's details changed for Miss Angela Miles on 9 August 2014
18 May 2016
Total exemption full accounts made up to 29 February 2016
09 May 2016
Satisfaction of charge 1 in full
07 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 15,000

...
... and 33 more events
07 Dec 2002
Total exemption small company accounts made up to 28 February 2002
08 Mar 2002
Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed

19 Mar 2001
Ad 01/03/01--------- £ si 14999@1=14999 £ ic 1/15000
22 Feb 2001
Secretary resigned
20 Feb 2001
Incorporation

RENNIE HOMES LIMITED Charges

4 February 2003
Bond & floating charge
Delivered: 7 February 2003
Status: Satisfied on 9 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…