Background WavePink WaveYellow Wave

CAMPBELL RENNIE PROPERTY LIMITED (SC559457)

CAMPBELL RENNIE PROPERTY LIMITED (SC559457) is an active UK company. incorporated on 6 March 2017. with registered office in Stranraer. The company operates in the Construction sector, engaged in development of building projects. CAMPBELL RENNIE PROPERTY LIMITED has been registered for 9 years. Current directors include HAY, Nicola Jane, KAY, Marion Elizabeth Margaret.

Company Number
SC559457
Status
active
Type
ltd
Incorporated
6 March 2017
Age
9 years
Address
Balerno, Stranraer, DG9 7AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HAY, Nicola Jane, KAY, Marion Elizabeth Margaret
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPBELL RENNIE PROPERTY LIMITED

CAMPBELL RENNIE PROPERTY LIMITED is an active company incorporated on 6 March 2017 with the registered office located in Stranraer. The company operates in the Construction sector, specifically engaged in development of building projects. CAMPBELL RENNIE PROPERTY LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

SC559457

LTD Company

Age

9 Years

Incorporated 6 March 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 31 March 2024 - 30 June 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026
Contact
Address

Balerno 13-15 Lewis Street Stranraer, DG9 7AB,

Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Apr 17
Loan Secured
May 17
Loan Secured
Jan 25
Loan Secured
Nov 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HAY, Nicola Jane

Active
13-15 Lewis Street, StranraerDG9 7AB
Born August 1974
Director
Appointed 06 Mar 2017

KAY, Marion Elizabeth Margaret

Active
13-15 Lewis Street, StranraerDG9 7AB
Born April 1968
Director
Appointed 06 Mar 2017
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
20 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Gazette Notice Compulsory
29 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Incorporation Company
6 March 2017
NEWINCIncorporation