Rannoch Properties Limited


Rannoch Properties started in year 1986 as Private Limited Company with registration number SC097655. The Rannoch Properties company has been functioning successfully for 38 years now and its status is active. The firm's office is based in at 18 Bon-accord Crescent. Postal code: AB11 6XY.

The company has 2 directors, namely Martin F., Alan W.. Of them, Alan W. has been with the company the longest, being appointed on 17 October 1988 and Martin F. has been with the company for the least time - from 1 December 2001. As of 10 May 2024, there were 10 ex directors - Martin S., Kevin D. and others listed below. There were no ex secretaries.

Rannoch Properties Limited Address / Contact

Office Address 18 Bon-accord Crescent
Office Address2 Aberdeen
Town
Post code AB11 6XY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC097655
Date of Incorporation Tue, 4th Mar 1986
Industry Real estate agencies
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Martin F.

Position: Director

Appointed: 01 December 2001

A C Morrison & Richards

Position: Corporate Secretary

Appointed: 17 October 1988

Alan W.

Position: Director

Appointed: 17 October 1988

Martin S.

Position: Director

Appointed: 02 December 1996

Resigned: 06 August 2001

Kevin D.

Position: Director

Appointed: 02 December 1996

Resigned: 30 November 2002

Carol F.

Position: Director

Appointed: 29 March 1993

Resigned: 01 January 2004

Alastair H.

Position: Director

Appointed: 07 July 1989

Resigned: 29 December 1993

Albert A.

Position: Director

Appointed: 17 October 1988

Resigned: 01 January 2006

Neil C.

Position: Director

Appointed: 17 October 1988

Resigned: 01 June 2015

Malcolm S.

Position: Director

Appointed: 17 October 1988

Resigned: 31 December 1995

Walter M.

Position: Director

Appointed: 17 October 1988

Resigned: 31 December 1995

John K.

Position: Director

Appointed: 17 October 1988

Resigned: 01 June 2015

Edwin G.

Position: Director

Appointed: 17 October 1988

Resigned: 01 April 1998

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Alan W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Alan W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand7070707070  
Current Assets    707070
Net Assets Liabilities   70707070
Other
Average Number Employees During Period  22222
Net Current Assets Liabilities70707070707070
Nominal Value Allotted Share Capital   9090  
Number Shares Issued Fully Paid 90  90  
Par Value Share 1  1  
Total Assets Less Current Liabilities    707070

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Persons with significant control
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 18th, May 2023
Free Download (5 pages)

Company search

Advertisements