WILLIAM RENNIE & CO. LIMITED

Hellopages » Fife » Fife » KY12 7NZ

Company number SC048492
Status Active
Incorporation Date 15 March 1971
Company Type Private Limited Company
Address 10 ABBEY PARK PLACE, DUNFERMLINE, KY12 7NZ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Satisfaction of charge 17 in full; Satisfaction of charge 18 in full; Satisfaction of charge 15 in full. The most likely internet sites of WILLIAM RENNIE & CO. LIMITED are www.williamrennieco.co.uk, and www.william-rennie-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eight months. The distance to to Dunfermline Queen Margaret Rail Station is 1.7 miles; to Rosyth Rail Station is 2.1 miles; to Cowdenbeath Rail Station is 5.4 miles; to Lochgelly Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.William Rennie Co Limited is a Private Limited Company. The company registration number is SC048492. William Rennie Co Limited has been working since 15 March 1971. The present status of the company is Active. The registered address of William Rennie Co Limited is 10 Abbey Park Place Dunfermline Ky12 7nz. . RENNIE, Flora is a Secretary of the company. RENNIE, Flora is a Director of the company. Director BALFOUR, Eric has been resigned. Director CORSTORPHINE, Evelyn Jane has been resigned. Director CORSTORPHINE, James William has been resigned. Director GREENE, Linda Margaret has been resigned. Director LINDSAY, James Richard has been resigned. Director RENNIE, William Melbourne has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary

Director
RENNIE, Flora

97 years old

Resigned Directors

Director
BALFOUR, Eric
Resigned: 14 June 1995
Appointed Date: 12 November 1990
76 years old

Director
CORSTORPHINE, Evelyn Jane
Resigned: 29 November 1996
Appointed Date: 22 May 1989
72 years old

Director
CORSTORPHINE, James William
Resigned: 09 December 2013
Appointed Date: 25 February 2003
45 years old

Director
GREENE, Linda Margaret
Resigned: 25 February 2003
Appointed Date: 22 May 1989
75 years old

Director
LINDSAY, James Richard
Resigned: 12 April 2001
84 years old

Director
RENNIE, William Melbourne
Resigned: 01 September 2002
101 years old

Persons With Significant Control

The Rennie Family Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

WILLIAM RENNIE & CO. LIMITED Events

08 Mar 2017
Satisfaction of charge 17 in full
08 Mar 2017
Satisfaction of charge 18 in full
08 Mar 2017
Satisfaction of charge 15 in full
08 Mar 2017
Satisfaction of charge 16 in full
23 Dec 2016
Confirmation statement made on 22 December 2016 with updates
...
... and 81 more events
31 Jan 1989
Return made up to 31/12/88; full list of members

20 Jan 1988
Return made up to 31/12/87; full list of members

28 Oct 1987
Full accounts made up to 31 March 1987

06 Jan 1987
Return made up to 31/12/86; full list of members

12 Nov 1986
Full accounts made up to 31 March 1986

WILLIAM RENNIE & CO. LIMITED Charges

24 March 2009
Standard security
Delivered: 7 April 2009
Status: Satisfied on 8 March 2017
Persons entitled: The Rennie Family Trust
Description: Land at eastbank farm, longforgan, dundee.
24 March 2009
Standard security
Delivered: 7 April 2009
Status: Satisfied on 8 March 2017
Persons entitled: The Rennie Family Trust
Description: Land at tapitlaw, comrie.
24 March 2009
Standard security
Delivered: 7 April 2009
Status: Satisfied on 8 March 2017
Persons entitled: Flora Rennie
Description: Land at eastbank farm, longforgan, dundee.
24 March 2009
Standard security
Delivered: 7 April 2009
Status: Satisfied on 8 March 2017
Persons entitled: Flora Rennie
Description: Land at tapitlaw, comrie.
6 November 1995
Standard security
Delivered: 14 November 1995
Status: Outstanding
Persons entitled: William Moore & Sons Limited
Description: Area of ground lying to the west of inverkeithing road…
6 November 1995
Standard security
Delivered: 13 November 1995
Status: Satisfied on 6 March 1997
Persons entitled: William Moore & Sons Limited
Description: Inverkeithing road,crossgates,fife.
10 October 1994
Bond & floating charge
Delivered: 12 October 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
19 March 1993
Standard security
Delivered: 31 March 1993
Status: Outstanding
Persons entitled: Scottish Homes
Description: Ground at bowhouse road alloa.
14 September 1992
Standard security
Delivered: 1 October 1992
Status: Outstanding
Persons entitled: Ernest Alexander Macpherson
Description: Ground in fife.
14 September 1992
Standard security
Delivered: 25 September 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Part of the farm and lands of easter cartmore…
25 March 1987
Standard security
Delivered: 31 March 1987
Status: Outstanding
Persons entitled: Bredero Homes LTD
Description: 1.30 hectares formerly part of the estate of transy…
14 February 1986
Standard security
Delivered: 21 February 1986
Status: Outstanding
Persons entitled: Bredero Homes Limited
Description: 1.13 hectares formerly part of the estate of transy…
25 March 1985
Standard security
Delivered: 29 March 1985
Status: Outstanding
Persons entitled: Bredero Homes Limited
Description: 1/100 parts of a hectare part of estate of transy…
23 January 1981
Standard security
Delivered: 6 February 1981
Status: Satisfied on 20 February 1985
Persons entitled: Mrs Mary Strochan Zuill and Others
Description: Farms and lands of tahitlaw at comrie village.
13 February 1973
Bond of cash credit and floating charge
Delivered: 20 March 1973
Status: Satisfied on 9 December 1994
Persons entitled: Clydesdale Bank Public Limited Company
Description: The whole property…