J & D RENDALL LIMITED

MAINS OF BELLYHACK, DRUMMUIR, KEITH  AB55 5PT
  • Active
  • Private Limited Company
  • Company No. SC061722
  • Last Updated: 01 Mar 2024

Company Profile

J & D RENDALL LIMITED was incorporated on Wednesday, February 16, 1977 as a Private Limited Company with registered address in KEITH. J & D RENDALL LIMITED has the status: Active and it's listed in the following category: Growing of cereals (except rice), leguminous crops and oil seeds. This Private Limited Company has been operating for 48 years and 9 days.

Name J & D RENDALL LIMITED
Company number SC061722
Company type Private Limited Company
Incorporation date 16 Feb 1977
Status Active
Industry (SIC 2007)

Address

Registered Address MAINS OF BELLYHACK
DRUMMUIR
KEITH
AB55 5PT
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Alistair Robert Rendall Nationality: British Dates: Tuesday, November 30, 2021 - Tuesday, March 15, 2022
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mrs Angela Theresa Rendall Nationality: British Dates: Tuesday, November 30, 2021 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mrs Norma Mary Rendall Nationality: British Dates: Wednesday, March 31, 2021 - Tuesday, November 30, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr John Fraser Rendall Nationality: British Dates: Wednesday, April 6, 2016 - Tuesday, November 30, 2021
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
Mr David James Rendall Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, March 31, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 30 November
Next annual accounts due 31 August 2024, (-178 days left)
Latest accounts 30 November 2022
Next confirmation statement due 09 April 2017
Last confirmation statement dated 12 March 2016

Mortgages

Total of Mortgages 1
Mortgages Outstanding 0
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 1

Previous Names

Name Change Date
J & D RENDALL LIMITED 16 Feb 1977