RANNOCHWAY LIMITED
ROSS SHIRE

Hellopages » Highland » Highland » IV19 1BJ

Company number SC183545
Status Active
Incorporation Date 4 March 1998
Company Type Private Limited Company
Address 10 KNOCKBRECK STREET, TAIN, ROSS SHIRE, IV19 1BJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 2 . The most likely internet sites of RANNOCHWAY LIMITED are www.rannochway.co.uk, and www.rannochway.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Fearn Rail Station is 3 miles; to Invergordon Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rannochway Limited is a Private Limited Company. The company registration number is SC183545. Rannochway Limited has been working since 04 March 1998. The present status of the company is Active. The registered address of Rannochway Limited is 10 Knockbreck Street Tain Ross Shire Iv19 1bj. . COOK, William George is a Director of the company. Secretary COOK, Helen Ann has been resigned. Secretary COOK, Helen Ann has been resigned. Secretary MACKENZIE, Arlene has been resigned. Nominee Secretary REID, Brian has been resigned. Director COOK, Helen Ann has been resigned. Director COOK, Helen Ann has been resigned. Director COOK, William George has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
COOK, William George
Appointed Date: 08 November 2013
58 years old

Resigned Directors

Secretary
COOK, Helen Ann
Resigned: 15 July 2014
Appointed Date: 12 November 2013

Secretary
COOK, Helen Ann
Resigned: 15 July 2014
Appointed Date: 30 July 2001

Secretary
MACKENZIE, Arlene
Resigned: 30 July 2001
Appointed Date: 20 January 1999

Nominee Secretary
REID, Brian
Resigned: 16 March 1998
Appointed Date: 04 March 1998

Director
COOK, Helen Ann
Resigned: 15 July 2014
Appointed Date: 28 October 2010
64 years old

Director
COOK, Helen Ann
Resigned: 15 July 2014
Appointed Date: 28 October 2010
64 years old

Director
COOK, William George
Resigned: 28 October 2010
Appointed Date: 16 March 1998
58 years old

Nominee Director
MABBOTT, Stephen
Resigned: 16 March 1998
Appointed Date: 04 March 1998
74 years old

Persons With Significant Control

William George Cook
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

RANNOCHWAY LIMITED Events

20 Mar 2017
Confirmation statement made on 4 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2

24 Feb 2016
Total exemption small company accounts made up to 31 March 2015
28 May 2015
Director's details changed for William George Cook on 28 May 2015
...
... and 47 more events
19 Mar 1998
Registered office changed on 19/03/98 from: 5 logie mill edinburgh EH7 4HH
17 Mar 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Mar 1998
Director resigned
17 Mar 1998
Secretary resigned
04 Mar 1998
Incorporation