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..
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 | : |
|
Registered Address | : | 10 Falcon Crescent, Paisley, Renfrewshire, PA3 1NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ | Corporate Secretary | 01 August 2004 | Active |
1, Stonefield Gardens, Paisley, PA2 7RH | Director | 23 February 2009 | Active |
Kibble Education And Care Centre, Goudie Street, Paisley, United Kingdom, PA3 2LG | Director | 19 February 2020 | Active |
76, Blackstoun Road, Paisley, Scotland, PA3 1NT | Director | 15 November 2021 | Active |
80, Boylestone Road, Barrhead, Scotland, G78 1JL | Director | 10 December 2010 | Active |
10 Falcon Crescent, Paisley, Renfrewshire, PA3 1NS | Director | 27 April 2017 | Active |
Murray Associates, St James Business Centre, Paisley, Scotland, PA3 3AT | Director | 15 December 2014 | Active |
10 Falcon Crescent, Paisley, Renfrewshire, PA3 1NS | Director | 11 May 2020 | Active |
Accord Hospice, 7 Morton Avenue, Paisley, Scotland, PA2 7BW | Director | 01 May 2020 | Active |
242 West George Street, Glasgow, G2 4QY | Secretary | 08 December 1998 | Active |
37, Kingsborough Gardens, Hyndland, Glasgow, Scotland, G12 9NH | Secretary | 12 September 1989 | Active |
7 Lyell Place, East Kilbride, Glasgow, G74 4RF | Director | 21 December 2005 | Active |
10 Falcon Crescent, Paisley, Renfrewshire, PA3 1NS | Director | 10 December 2010 | Active |
146 Terregles Avenue, Pollokshields, Glasgow, G41 4RU | Director | 09 March 2001 | Active |
18 Barochan Crescent, Paisley, PA3 1AX | Director | 10 September 1990 | Active |
31 Redburn Avenue, Giffnock, Glasgow, G46 6RH | Director | 30 April 1990 | Active |
58 Laxton Drive, Lenzie, Glasgow, G66 5LY | Director | 14 August 2006 | Active |
19 Kenmuir Avenue, Mount Vernon, Glasgow, G32 9LE | Director | 30 April 1990 | Active |
100 Cloch Road, Gourock, PA19 1YA | Director | 23 June 1998 | Active |
105 Glencoats Drive, Paisley, PA3 1RP | Director | 31 August 2009 | Active |
67 Oakshaw Street, Paisley, | Director | 06 November 1989 | Active |
136 East Trinity Road, Edinburgh, EH5 3PR | Director | 14 August 1992 | Active |
18 Cameron Street, Motherwell, ML1 3AE | Director | 27 April 1998 | Active |
45, George Street, Paisley, PA1 2JY | Director | 10 December 2010 | Active |
6 Sciennes Gardens, Edinburgh, EH9 1NR | Director | 30 April 1990 | Active |
39 Macbeth, Calderwood, East Kilbride, G74 3NH | Director | 08 May 2006 | Active |
51 Queen Mary Avenue, Crosshill, Glasgow, G42 8DS | Director | 17 May 1991 | Active |
Flat 6, 62 Oakshaw St West, Paisley, PA1 2DE | Director | 19 September 1996 | Active |
143 Peveril Avenue, Glasgow, G41 3SF | Director | 23 July 1990 | Active |
68 Wakefield Avenue, Edinburgh, EH7 6TW | Director | 31 March 1995 | Active |
1 Parksail, Erskine, PA8 7HT | Director | 19 September 1996 | Active |
4 Holmwood Court, Largs, KA30 8RT | Director | 27 April 1998 | Active |
4 Holmwood Court, Largs, KA30 8RT | Director | 17 October 1995 | Active |
10 Falcon Crescent, Paisley, Renfrewshire, PA3 1NS | Director | 25 July 2011 | Active |
2 Garden Place, Troon, KA10 6BT | Director | 01 November 1989 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Accounts | Accounts with accounts type small. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type small. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Officers | Appoint person director company with name date. | Download |
2021-10-25 | Accounts | Accounts with accounts type group. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Accounts | Accounts with accounts type group. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2020-02-20 | Officers | Appoint person director company with name date. | Download |
2020-02-20 | Officers | Termination director company with name termination date. | Download |
2019-11-20 | Accounts | Accounts with accounts type group. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Accounts | Accounts with accounts type group. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-12 | Officers | Termination director company with name termination date. | Download |
2017-11-13 | Officers | Appoint person director company with name date. | Download |
2017-11-09 | Accounts | Accounts with accounts type group. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.