RESTENNETH PROPERTIES LIMITED
ELGIN

Hellopages » Moray » Moray » IV30 8XJ

Company number SC055768
Status Active
Incorporation Date 3 June 1974
Company Type Private Limited Company
Address SPYNIE KIRK HOUSE, QUARRYWOOD, ELGIN, MORAY, IV30 8XJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 8 May 2017 with updates; Director's details changed for Miss Heather Raynor Kelso on 10 February 1998. The most likely internet sites of RESTENNETH PROPERTIES LIMITED are www.restennethproperties.co.uk, and www.restenneth-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and five months. Restenneth Properties Limited is a Private Limited Company. The company registration number is SC055768. Restenneth Properties Limited has been working since 03 June 1974. The present status of the company is Active. The registered address of Restenneth Properties Limited is Spynie Kirk House Quarrywood Elgin Moray Iv30 8xj. . JOHNSTON, Marylyn Jean is a Secretary of the company. JENKINS, Maryanne Lucy is a Director of the company. JOHNSTON, Grenville Shaw, Lt Colonel is a Director of the company. JOHNSTON, Marylyn Jean is a Director of the company. KELSO, Heather Raynor is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
JENKINS, Maryanne Lucy
Appointed Date: 10 February 1998
48 years old


Director

Director
KELSO, Heather Raynor
Appointed Date: 10 February 1998
51 years old

Persons With Significant Control

Lt Colonel Grenville Shaw Johnston Obe Tdca
Notified on: 10 January 2017
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RESTENNETH PROPERTIES LIMITED Events

26 May 2017
Total exemption small company accounts made up to 31 October 2016
18 May 2017
Confirmation statement made on 8 May 2017 with updates
27 Jun 2016
Director's details changed for Miss Heather Raynor Kelso on 10 February 1998
22 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-22
  • GBP 100

14 Apr 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 79 more events
03 Dec 1987
Accounting reference date extended from 30/06 to 31/10

09 Feb 1987
Full accounts made up to 30 June 1986

09 Feb 1987
Return made up to 31/01/87; full list of members

12 May 1986
Full accounts made up to 30 June 1985

12 May 1986
Annual return made up to 06/05/86

RESTENNETH PROPERTIES LIMITED Charges

5 February 1990
Standard security
Delivered: 12 February 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 114C, d & e high street and 45 and 47 south street, elgin.
25 December 1989
Bond & floating charge
Delivered: 12 January 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
30 August 1982
Standard security
Delivered: 10 September 1982
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 south street, elgin.
5 August 1975
Standard security
Delivered: 18 August 1975
Status: Outstanding
Persons entitled: The Halifax Building Society
Description: 39 duke st huntley aberdeenshire.