Rentair Limited ABERDEEN


Rentair started in year 2006 as Private Limited Company with registration number SC305588. The Rentair company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Aberdeen at Blackwood House. Postal code: AB10 6XU. Since 13th July 2022 Rentair Limited is no longer carrying the name Atr Holdings.

The firm has 2 directors, namely Keith M., Euan L.. Of them, Euan L. has been with the company the longest, being appointed on 20 June 2012 and Keith M. has been with the company for the least time - from 21 January 2022. As of 10 May 2024, there were 9 ex directors - Jonathan B., Michael R. and others listed below. There were no ex secretaries.

Rentair Limited Address / Contact

Office Address Blackwood House
Office Address2 Union Grove Lane
Town Aberdeen
Post code AB10 6XU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC305588
Date of Incorporation Tue, 18th Jul 2006
Industry Activities of head offices
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Keith M.

Position: Director

Appointed: 21 January 2022

Blackwood Partners Llp

Position: Corporate Secretary

Appointed: 27 July 2016

Euan L.

Position: Director

Appointed: 20 June 2012

Jonathan B.

Position: Director

Appointed: 16 August 2019

Resigned: 16 March 2020

Burness Paull Llp

Position: Corporate Secretary

Appointed: 01 December 2012

Resigned: 27 July 2016

Michael R.

Position: Director

Appointed: 18 October 2010

Resigned: 30 October 2013

Michael S.

Position: Director

Appointed: 01 April 2010

Resigned: 28 February 2012

Thomas B.

Position: Director

Appointed: 01 April 2010

Resigned: 28 February 2012

Michael C.

Position: Director

Appointed: 01 April 2010

Resigned: 28 February 2012

Paull & Williamsons Llp

Position: Corporate Secretary

Appointed: 06 April 2009

Resigned: 01 December 2012

Jock G.

Position: Director

Appointed: 29 May 2007

Resigned: 01 April 2010

Kevin M.

Position: Director

Appointed: 29 May 2007

Resigned: 28 February 2012

Keith M.

Position: Director

Appointed: 26 April 2007

Resigned: 16 August 2019

Robert S.

Position: Director

Appointed: 18 September 2006

Resigned: 08 October 2009

Paull & Williamsons

Position: Corporate Secretary

Appointed: 18 September 2006

Resigned: 06 April 2009

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats discovered, there is Hsbc Corporate Trustee Company (Uk) Limited from London, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Centurion Group Holdings Limited that put Aberdeen, Scotland as the address. This PSC has a legal form of "a limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. Then there is Link Corporate Trustees (Uk) Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Hsbc Corporate Trustee Company (Uk) Limited

8 Canada Square, London, E14 5HQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06447555
Notified on 30 August 2019
Nature of control: 75,01-100% shares

Centurion Group Holdings Limited

Blackwood House Union Grove Lane, Aberdeen, AB10 6XU, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House Scotland
Registration number Sc435504
Notified on 1 December 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Link Corporate Trustees (Uk) Limited

The Registry 34 Beckenham Road, Beckenham, BR3 4TU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England
Registration number 00239726
Notified on 27 July 2016
Ceased on 30 August 2019
Nature of control: 75,01-100% shares

Atr Offshore Group Limited

Blackwood House Union Grove Lane, Aberdeen, AB10 6XU, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 1 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Atr Holdings July 13, 2022
Countcar June 13, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 8th, January 2024
Free Download (103 pages)

Company search

Advertisements