Background WavePink WaveYellow Wave

JOHN RENNIE & SONS (FARMERS) LIMITED (SC053703)

JOHN RENNIE & SONS (FARMERS) LIMITED (SC053703) is an active UK company. incorporated on 31 July 1973. with registered office in Turriff. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. JOHN RENNIE & SONS (FARMERS) LIMITED has been registered for 52 years. Current directors include RENNIE, Andrew John Milne, RENNIE, Annabel, RENNIE, Annette and 1 others.

Company Number
SC053703
Status
active
Type
ltd
Incorporated
31 July 1973
Age
52 years
Address
Gask House, Turriff, AB53 8BP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
RENNIE, Andrew John Milne, RENNIE, Annabel, RENNIE, Annette, RENNIE, Monica Anne
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN RENNIE & SONS (FARMERS) LIMITED

JOHN RENNIE & SONS (FARMERS) LIMITED is an active company incorporated on 31 July 1973 with the registered office located in Turriff. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. JOHN RENNIE & SONS (FARMERS) LIMITED was registered 52 years ago.(SIC: 01110)

Status

active

Active since 52 years ago

Company No

SC053703

LTD Company

Age

52 Years

Incorporated 31 July 1973

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Gask House Gask Turriff, AB53 8BP,

Previous Addresses

Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX United Kingdom
From: 1 April 2019To: 30 March 2023
Gask House Turriff Aberdeenshire AB53 8BP
From: 31 July 1973To: 1 April 2019
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Director Left
May 18
Director Joined
Mar 20
New Owner
Mar 21
New Owner
Mar 21
Director Joined
Feb 24
Owner Exit
Apr 24
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

RENNIE, Annabel

Active
Gask, TurriffAB53 8BP
Secretary
Appointed 25 Nov 2025

RENNIE, Andrew John Milne

Active
Gask, TurriffAB53 8BP
Born May 1968
Director
Appointed 22 Aug 1996

RENNIE, Annabel

Active
Cottage, TurriffAB53 8BP
Born January 1998
Director
Appointed 01 Dec 2023

RENNIE, Annette

Active
Gask, TurriffAB53 8BP
Born December 1966
Director
Appointed 18 Mar 2020

RENNIE, Monica Anne

Active
Gask, TurriffAB53 8BP
Born August 1946
Director
Appointed 26 Nov 2025

RENNIE, Monica Anne

Resigned
Gask Farm, TurriffAB53 8BP
Secretary
Appointed 20 Dec 1990
Resigned 26 Nov 2025

WYLIE, Anna Elizabeth

Resigned
12 Killermont Road, GlasgowG61 2JA
Secretary
Appointed 03 Sept 1991
Resigned 03 Sept 1991

STEWART & WATSON

Resigned
59 High Street, TurriffAB53 4EL
Corporate secretary
Appointed N/A
Resigned 10 Jan 1991

RENNIE, John George

Resigned
Gask Farm, TurriffAB53 8DP
Born September 1941
Director
Appointed N/A
Resigned 13 Oct 2017

RENNIE, Monica Anne

Resigned
Gask, TurriffAB53 8BP
Born August 1946
Director
Appointed N/A
Resigned 26 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Monica Anne Rennie

Ceased
Gask, TurriffAB53 8BP
Born August 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Nov 2020
Ceased 22 Dec 2022

Mr Andrew John Milne Rennie

Active
Gask, TurriffAB53 8BP
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2020
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
1 May 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
30 March 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 May 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 April 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 November 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 April 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 April 2017
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Small
21 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 August 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 August 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 2004
AAAnnual Accounts
Legacy
3 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
9 December 1999
AAMDAAMD
Accounts With Accounts Type Small
20 August 1999
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1998
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1997
AAAnnual Accounts
Legacy
13 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1996
AAAnnual Accounts
Legacy
9 September 1996
288288
Legacy
22 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1995
AAAnnual Accounts
Legacy
20 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
2 September 1994
AAAnnual Accounts
Legacy
26 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1993
AAAnnual Accounts
Legacy
18 May 1993
363sAnnual Return (shuttle)
Legacy
11 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1992
AAAnnual Accounts
Legacy
7 October 1991
225(1)225(1)
Legacy
25 September 1991
288288
Legacy
12 May 1991
363aAnnual Return
Accounts With Accounts Type Small
18 April 1991
AAAnnual Accounts
Legacy
21 January 1991
288288
Legacy
7 January 1991
287Change of Registered Office
Legacy
4 July 1990
363363
Accounts With Accounts Type Small
26 June 1990
AAAnnual Accounts
Legacy
27 September 1989
288288
Accounts With Accounts Type Small
21 September 1989
AAAnnual Accounts
Legacy
21 September 1989
363363
Legacy
16 January 1989
410(Scot)410(Scot)
Legacy
20 September 1988
410(Scot)410(Scot)
Legacy
8 July 1988
288288
Legacy
22 June 1988
287Change of Registered Office
Legacy
8 March 1988
288288
Legacy
1 March 1988
363363
Accounts With Accounts Type Small
18 February 1988
AAAnnual Accounts
Accounts With Accounts Type Small
18 February 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 July 1986
225(1)225(1)
Accounts With Accounts Type Full
12 June 1986
AAAnnual Accounts
Certificate Change Of Name Company
31 May 1979
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
31 July 1973
MISCMISC