RENNIE & NICOL COMMERCIALS LIMITED

RENNIE & NICOL COMMERCIALS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRENNIE & NICOL COMMERCIALS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC125631
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RENNIE & NICOL COMMERCIALS LIMITED?

    • Sale of other motor vehicles (45190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is RENNIE & NICOL COMMERCIALS LIMITED located?

    Registered Office Address
    Titanium 1 King's Inch Place
    PA4 8WF Renfrew
    Undeliverable Registered Office AddressNo

    What were the previous names of RENNIE & NICOL COMMERCIALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLEANSPEED LIMITEDJun 15, 1990Jun 15, 1990

    What are the latest accounts for RENNIE & NICOL COMMERCIALS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2022
    Next Accounts Due OnJun 30, 2023
    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What is the status of the latest confirmation statement for RENNIE & NICOL COMMERCIALS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 15, 2023
    Next Confirmation Statement DueJun 29, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2022
    OverdueYes

    What are the latest filings for RENNIE & NICOL COMMERCIALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Burnside Parkhill Dyce Aberdeen AB21 7AL to Titanium 1 King's Inch Place Renfrew PA4 8WF on Sep 09, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 06, 2022

    LRESSP

    Total exemption full accounts made up to Sep 30, 2021

    4 pagesAA

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Current accounting period extended from Mar 31, 2021 to Sep 30, 2021

    1 pagesAA01

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Jun 15, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Director's details changed for Mr Keith Nicol on Aug 01, 2018

    2 pagesCH01

    Change of details for Mr Keith Nicol as a person with significant control on Aug 01, 2018

    2 pagesPSC04

    Confirmation statement made on Jun 15, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Jun 15, 2017 with no updates

    3 pagesCS01

    Notification of Keith Nicol as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of William Rennie as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Jun 15, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 27, 2016

    Statement of capital on Jul 27, 2016

    • Capital: GBP 50,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Jun 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2015

    Statement of capital on Jul 07, 2015

    • Capital: GBP 50,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Jun 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2014

    Statement of capital on Jun 27, 2014

    • Capital: GBP 50,000
    SH01

    Who are the officers of RENNIE & NICOL COMMERCIALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RENNIE, William
    Burnside Parkhill
    Dyce
    AB21 7AL Aberdeen
    Secretary
    Burnside Parkhill
    Dyce
    AB21 7AL Aberdeen
    British454030002
    NICOL, Keith
    Ury Dale
    AB51 3XW Inverurie
    6
    Scotland
    Director
    Ury Dale
    AB51 3XW Inverurie
    6
    Scotland
    ScotlandBritish1175350003
    RENNIE, William
    Burnside Parkhill
    Dyce
    AB21 7AL Aberdeen
    Director
    Burnside Parkhill
    Dyce
    AB21 7AL Aberdeen
    ScotlandBritish454030002
    ROBERTSON, Margaret
    8 Macallan Road
    Kintore
    AB51 0QB Inverurie
    Aberdeenshire
    Secretary
    8 Macallan Road
    Kintore
    AB51 0QB Inverurie
    Aberdeenshire
    British451700003
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of RENNIE & NICOL COMMERCIALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William Rennie
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Apr 06, 2016
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Keith Nicol
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Apr 06, 2016
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does RENNIE & NICOL COMMERCIALS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 27, 1997
    Delivered On Dec 09, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Offices,garage and warehouse at gauch hill,kintore,aberdeenshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 09, 1997Registration of a charge (410)
    Bond & floating charge
    Created On Feb 11, 1991
    Delivered On Feb 21, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 21, 1991Registration of a charge
    • Oct 09, 2017Satisfaction of a charge (MR04)

    Does RENNIE & NICOL COMMERCIALS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 06, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0