ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

William Rennie & Co. Limited

William Rennie & Co. Limited is a liquidation company incorporated on 15 March 1971 with the registered office located in Edinburgh, City of Edinburgh. William Rennie & Co. Limited was registered 54 years ago.
Status
Liquidation
Company No
SC048492
Private limited company
Scottish Company
Age
54 years
Incorporated 15 March 1971
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 December 2024 (10 months ago)
Next confirmation dated 21 December 2025
Due by 4 January 2026 (2 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
C/O 11a Dublin Street
Edinburgh
EH1 3PG
Address changed on 28 Jul 2025 (3 months ago)
Previous address was 47 Fergusson Road Dunfermline Fife KY11 8NA Scotland
Telephone
01383731114
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • Secretary • Company Secretary • British • Lives in Scotland • Born in Sep 1928
Director • Director • British • Lives in UK • Born in Oct 1955
Director • British • Lives in Scotland • Born in Jun 1953
The Rennie Family Trust
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
A. & G. Cairncross Limited
Flora Rennie, Ian Mackenzie Penman Condie, and 1 more are mutual people.
Active
Grassmarket Community Project
Greig Honeyman is a mutual person.
Active
Tods Murray LLP
Greig Honeyman is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£848.19K
Decreased by £114.16K (-12%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £965.35K (-100%)
Total Liabilities
£0
Decreased by £120.05K (-100%)
Net Assets
£0
Decreased by £845.3K (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Registered Address Changed
3 Months Ago on 28 Jul 2025
Full Accounts Submitted
5 Months Ago on 29 May 2025
Confirmation Submitted
10 Months Ago on 21 Dec 2024
Full Accounts Submitted
10 Months Ago on 21 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 8 Aug 2024
Mr Ian Mackenzie Penman Condie Appointed
1 Year 2 Months Ago on 5 Aug 2024
Greig Honeyman Appointed
1 Year 2 Months Ago on 5 Aug 2024
Flora Rennie Resigned
2 Years Ago on 9 Oct 2023
Flora Rennie Resigned
2 Years Ago on 9 Oct 2023
Full Accounts Submitted
2 Years 4 Months Ago on 15 Jun 2023
Get Credit Report
Discover William Rennie & Co. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 28 Jul 2025
Registered office address changed from 47 Fergusson Road Dunfermline Fife KY11 8NA Scotland to C/O 11a Dublin Street Edinburgh EH1 3PG on 28 July 2025
Submitted on 28 Jul 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 29 May 2025
Confirmation statement made on 21 December 2024 with no updates
Submitted on 21 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 21 Dec 2024
Termination of appointment of Flora Rennie as a secretary on 9 October 2023
Submitted on 2 Oct 2024
Termination of appointment of Flora Rennie as a director on 9 October 2023
Submitted on 2 Oct 2024
Appointment of Mr Ian Mackenzie Penman Condie as a director on 5 August 2024
Submitted on 8 Aug 2024
Appointment of Greig Honeyman as a director on 5 August 2024
Submitted on 8 Aug 2024
Confirmation statement made on 22 December 2023 with no updates
Submitted on 8 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year