RENNIE WELCH AUDIT LIMITED
KELSO RENNIE WELCH (BORDERS) LIMITED RENNIE WELCH LIMITED

Hellopages » Scottish Borders » Scottish Borders » TD5 7AL

Company number SC227004
Status Active
Incorporation Date 15 January 2002
Company Type Private Limited Company
Address ACADEMY HOUSE, SHEDDEN PARK ROAD, KELSO, ROXBURGHSHIRE, TD5 7AL
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 2 . The most likely internet sites of RENNIE WELCH AUDIT LIMITED are www.renniewelchaudit.co.uk, and www.rennie-welch-audit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Rennie Welch Audit Limited is a Private Limited Company. The company registration number is SC227004. Rennie Welch Audit Limited has been working since 15 January 2002. The present status of the company is Active. The registered address of Rennie Welch Audit Limited is Academy House Shedden Park Road Kelso Roxburghshire Td5 7al. . CROMBIE, Colin is a Secretary of the company. ADAMSON, Gillian Leslie is a Director of the company. CHISHOLM, Gordon Stuart is a Director of the company. Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
CROMBIE, Colin
Appointed Date: 15 January 2002

Director
ADAMSON, Gillian Leslie
Appointed Date: 17 October 2012
52 years old

Director
CHISHOLM, Gordon Stuart
Appointed Date: 15 January 2002
59 years old

Resigned Directors

Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 15 January 2002
Appointed Date: 15 January 2002

Director
JORDANS (SCOTLAND) LIMITED
Resigned: 15 January 2002
Appointed Date: 15 January 2002

Persons With Significant Control

Mrs Gillian Leslie Adamson
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gordon Stuart Chisholm
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RENNIE WELCH AUDIT LIMITED Events

06 Jan 2017
Confirmation statement made on 4 January 2017 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 October 2015
08 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2

10 Feb 2015
Total exemption small company accounts made up to 31 October 2014
08 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2

...
... and 35 more events
17 Jan 2002
New secretary appointed
17 Jan 2002
Resolutions
  • ELRES ‐ Elective resolution
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 Jan 2002
Resolutions
  • ELRES ‐ Elective resolution
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 Jan 2002
Resolutions
  • ELRES ‐ Elective resolution

15 Jan 2002
Incorporation