RENICO NAMEPLATES LTD.
Overview
| Company Name | RENICO NAMEPLATES LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC171833 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for RENICO NAMEPLATES LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RENICO NAMEPLATES LTD.?
| Last Confirmation Statement Made Up To | Jan 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 13, 2026 |
| Overdue | No |
What are the latest filings for RENICO NAMEPLATES LTD.?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 13, 2026 with no updates | 3 pages | CS01 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Total exemption full accounts made up to Dec 31, 2024 | 12 pages | AA | ||||||
Confirmation statement made on Jan 13, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Christopher William Lawrie as a director on Sep 16, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Total exemption full accounts made up to Dec 31, 2023 | 13 pages | AA | ||||||
Confirmation statement made on Jan 13, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||||||
Confirmation statement made on Jan 13, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||
Confirmation statement made on Jan 13, 2022 with no updates | 3 pages | CS01 | ||||||
Registration of charge SC1718330003, created on Jun 02, 2021 | 7 pages | MR01 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||
Confirmation statement made on Jan 13, 2021 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2019 | 12 pages | AA | ||||||
Confirmation statement made on Jan 13, 2020 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Gordon Lawrie on Mar 28, 2019 | 2 pages | CH01 | ||||||
Change of details for Gordon Lawrie as a person with significant control on Mar 28, 2019 | 2 pages | PSC04 | ||||||
Micro company accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||
Confirmation statement made on Jan 13, 2019 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Mary Galbraith Morton as a secretary on Dec 12, 2018 | 1 pages | TM02 | ||||||
Total exemption full accounts made up to Dec 31, 2017 | 13 pages | AA | ||||||
Confirmation statement made on Jan 13, 2018 with no updates | 3 pages | CS01 | ||||||
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 pages | AD01 | ||||||
Who are the officers of RENICO NAMEPLATES LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAWRIE, Christopher William | Director | Blythswood Drive PA3 2ES Paisley 40 Renfrewshire | Scotland | British | 344779840001 | |||||
| LAWRIE, Thomson Gordon | Director | Edmiston Drive Linwood PA3 3TE Paisley 100 Renfrewshire Scotland | Scotland | British | 51272290004 | |||||
| LAWRIE, Linda Elizabeth | Secretary | 196 Gilmartin Road Linwood PA3 3ST Paisley Renfrewshire | British | 51272270001 | ||||||
| MORTON, Mary Galbraith | Secretary | 16 Napier Drive G51 2LS Glasgow | British | 109734670001 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 |
Who are the persons with significant control of RENICO NAMEPLATES LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Thomson Gordon Lawrie | Apr 06, 2016 | Blythswood Drive PA3 2ES Paisley 40 Renfrewshire | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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