UKBizDB.co.uk

ENGAGE RENFREWSHIRE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Engage Renfrewshire. The company was founded 34 years ago and was given the registration number SC120101. The firm's registered office is in RENFREWSHIRE. You can find them at 10 Falcon Crescent, Paisley, Renfrewshire, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:ENGAGE RENFREWSHIRE
Company Number:SC120101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1989
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:10 Falcon Crescent, Paisley, Renfrewshire, PA3 1NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ

Corporate Secretary01 August 2004Active
1, Stonefield Gardens, Paisley, PA2 7RH

Director23 February 2009Active
Kibble Education And Care Centre, Goudie Street, Paisley, United Kingdom, PA3 2LG

Director19 February 2020Active
76, Blackstoun Road, Paisley, Scotland, PA3 1NT

Director15 November 2021Active
80, Boylestone Road, Barrhead, Scotland, G78 1JL

Director10 December 2010Active
10 Falcon Crescent, Paisley, Renfrewshire, PA3 1NS

Director27 April 2017Active
Murray Associates, St James Business Centre, Paisley, Scotland, PA3 3AT

Director15 December 2014Active
10 Falcon Crescent, Paisley, Renfrewshire, PA3 1NS

Director11 May 2020Active
Accord Hospice, 7 Morton Avenue, Paisley, Scotland, PA2 7BW

Director01 May 2020Active
242 West George Street, Glasgow, G2 4QY

Secretary08 December 1998Active
37, Kingsborough Gardens, Hyndland, Glasgow, Scotland, G12 9NH

Secretary12 September 1989Active
7 Lyell Place, East Kilbride, Glasgow, G74 4RF

Director21 December 2005Active
10 Falcon Crescent, Paisley, Renfrewshire, PA3 1NS

Director10 December 2010Active
146 Terregles Avenue, Pollokshields, Glasgow, G41 4RU

Director09 March 2001Active
18 Barochan Crescent, Paisley, PA3 1AX

Director10 September 1990Active
31 Redburn Avenue, Giffnock, Glasgow, G46 6RH

Director30 April 1990Active
58 Laxton Drive, Lenzie, Glasgow, G66 5LY

Director14 August 2006Active
19 Kenmuir Avenue, Mount Vernon, Glasgow, G32 9LE

Director30 April 1990Active
100 Cloch Road, Gourock, PA19 1YA

Director23 June 1998Active
105 Glencoats Drive, Paisley, PA3 1RP

Director31 August 2009Active
67 Oakshaw Street, Paisley,

Director06 November 1989Active
136 East Trinity Road, Edinburgh, EH5 3PR

Director14 August 1992Active
18 Cameron Street, Motherwell, ML1 3AE

Director27 April 1998Active
45, George Street, Paisley, PA1 2JY

Director10 December 2010Active
6 Sciennes Gardens, Edinburgh, EH9 1NR

Director30 April 1990Active
39 Macbeth, Calderwood, East Kilbride, G74 3NH

Director08 May 2006Active
51 Queen Mary Avenue, Crosshill, Glasgow, G42 8DS

Director17 May 1991Active
Flat 6, 62 Oakshaw St West, Paisley, PA1 2DE

Director19 September 1996Active
143 Peveril Avenue, Glasgow, G41 3SF

Director23 July 1990Active
68 Wakefield Avenue, Edinburgh, EH7 6TW

Director31 March 1995Active
1 Parksail, Erskine, PA8 7HT

Director19 September 1996Active
4 Holmwood Court, Largs, KA30 8RT

Director27 April 1998Active
4 Holmwood Court, Largs, KA30 8RT

Director17 October 1995Active
10 Falcon Crescent, Paisley, Renfrewshire, PA3 1NS

Director25 July 2011Active
2 Garden Place, Troon, KA10 6BT

Director01 November 1989Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Accounts

Accounts with accounts type small.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type small.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2021-10-25Accounts

Accounts with accounts type group.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2020-12-14Accounts

Accounts with accounts type group.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2019-11-20Accounts

Accounts with accounts type group.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type group.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Officers

Termination director company with name termination date.

Download
2017-11-13Officers

Appoint person director company with name date.

Download
2017-11-09Accounts

Accounts with accounts type group.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-18Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.