RENICO NAMEPLATES LTD.

RENICO NAMEPLATES LTD.

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

    Company NameRENICO NAMEPLATES LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC171833
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RENICO NAMEPLATES LTD.?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is RENICO NAMEPLATES LTD. located?

    Registered Office Address
    40 Blythswood Drive
    PA3 2ES Paisley
    Renfrewshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RENICO NAMEPLATES LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RENICO NAMEPLATES LTD.?

    Last Confirmation Statement Made Up ToJan 13, 2027
    Next Confirmation Statement DueJan 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 13, 2026
    OverdueNo

    What are the latest filings for RENICO NAMEPLATES LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 13, 2026 with no updates

    3 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Total exemption full accounts made up to Dec 31, 2024

    12 pagesAA

    Confirmation statement made on Jan 13, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Christopher William Lawrie as a director on Sep 16, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 28, 2026Replaced A replacement CS01 was registered on 28/01/2026.

    Total exemption full accounts made up to Dec 31, 2023

    13 pagesAA

    Confirmation statement made on Jan 13, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on Jan 13, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    Confirmation statement made on Jan 13, 2022 with no updates

    3 pagesCS01

    Registration of charge SC1718330003, created on Jun 02, 2021

    7 pagesMR01

    Total exemption full accounts made up to Dec 31, 2020

    12 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Confirmation statement made on Jan 13, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on Jan 13, 2020 with no updates

    3 pagesCS01

    Director's details changed for Gordon Lawrie on Mar 28, 2019

    2 pagesCH01

    Change of details for Gordon Lawrie as a person with significant control on Mar 28, 2019

    2 pagesPSC04

    Micro company accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Jan 13, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Mary Galbraith Morton as a secretary on Dec 12, 2018

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2017

    13 pagesAA

    Confirmation statement made on Jan 13, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 121 Barfillan Drive Craigton Industrial Estate Cardonald,Glasgow G52 1BQ to 40 Blythswood Drive Paisley Renfrewshire PA3 2ES on Jan 11, 2018

    2 pagesAD01

    Who are the officers of RENICO NAMEPLATES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWRIE, Christopher William
    Blythswood Drive
    PA3 2ES Paisley
    40
    Renfrewshire
    Director
    Blythswood Drive
    PA3 2ES Paisley
    40
    Renfrewshire
    ScotlandBritish344779840001
    LAWRIE, Thomson Gordon
    Edmiston Drive
    Linwood
    PA3 3TE Paisley
    100
    Renfrewshire
    Scotland
    Director
    Edmiston Drive
    Linwood
    PA3 3TE Paisley
    100
    Renfrewshire
    Scotland
    ScotlandBritish51272290004
    LAWRIE, Linda Elizabeth
    196 Gilmartin Road
    Linwood
    PA3 3ST Paisley
    Renfrewshire
    Secretary
    196 Gilmartin Road
    Linwood
    PA3 3ST Paisley
    Renfrewshire
    British51272270001
    MORTON, Mary Galbraith
    16 Napier Drive
    G51 2LS Glasgow
    Secretary
    16 Napier Drive
    G51 2LS Glasgow
    British109734670001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001

    Who are the persons with significant control of RENICO NAMEPLATES LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Thomson Gordon Lawrie
    Blythswood Drive
    PA3 2ES Paisley
    40
    Renfrewshire
    Apr 06, 2016
    Blythswood Drive
    PA3 2ES Paisley
    40
    Renfrewshire
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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