This company is commonly known as Renfrewshire Environmental Trust. The company was founded 23 years ago and was given the registration number SC211348. The firm's registered office is in PAISLEY. You can find them at J. Brennan, 15, Belmont Road, Paisley, Renfrewshire. This company's SIC code is 85590 - Other education n.e.c..
Name | : | RENFREWSHIRE ENVIRONMENTAL TRUST |
---|---|---|
Company Number | : | SC211348 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | J. Brennan, 15, Belmont Road, Paisley, Renfrewshire, Scotland, PA3 4TT |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
69, Calder Street, Lochwinnoch, Scotland, PA12 4DG | Secretary | 16 November 2010 | Active |
69, Calder Street, Lochwinnoch, Scotland, PA12 4DG | Director | 21 April 2017 | Active |
69, Calder Street, Lochwinnoch, Scotland, PA12 4DG | Director | 13 December 2021 | Active |
69, Calder Street, Lochwinnoch, Scotland, PA12 4DG | Director | 27 October 2009 | Active |
69, Calder Street, Lochwinnoch, Scotland, PA12 4DG | Director | 24 February 2023 | Active |
14 Parkgrove Terrace, Glasgow, G3 7SD | Secretary | 25 September 2000 | Active |
Airlink Business Centre, 24 Clark Street, Paisley, PA3 1RB | Secretary | 27 October 2009 | Active |
33 Columbia Way, East Kilbride, G75 8JW | Secretary | 10 November 2006 | Active |
C/O Legal Services, 3rd Floor, North Building, Cotton Street, PA1 1TT | Corporate Secretary | 25 January 2002 | Active |
J. Brennan, 15, Belmont Road, Paisley, Scotland, PA3 4TT | Director | 18 May 2010 | Active |
9 Devon Gardens, Bishopbriggs, Glasgow, G64 3AN | Director | 25 September 2000 | Active |
15, Belmont Road, Paisley, Scotland, PA3 4TT | Director | 11 November 2016 | Active |
20, Carmichael Place, Glasgow, G42 9UE | Director | 01 June 2008 | Active |
95, Edmiston Drive, Linwood, Paisley, Scotland, PA3 3TE | Director | 17 January 2012 | Active |
Lamont Farm, Barhill Road, Erskine, Scotland, PA8 6EZ | Director | 09 February 2010 | Active |
J. Brennan, 15, Belmont Road, Paisley, Scotland, PA3 4TT | Director | 24 November 2017 | Active |
11 Macneill Drive, East Kilbride, G74 4TR | Director | 11 October 2006 | Active |
405, Carmunnock Road, Glasgow, G45 9RE | Director | 24 February 2009 | Active |
38 Earlbank Avenue, Glasgow, G14 9HL | Director | 25 September 2000 | Active |
46, Meikleriggs Drive, Paisley, PA2 9NP | Director | 13 July 2007 | Active |
19 Moorburn Place, Linwood, PA3 3SH | Director | 17 October 2005 | Active |
95, Edmiston Drive, Linwood, Paisley, Scotland, PA3 3TE | Director | 27 October 2009 | Active |
47 Spencer Drive, Foxbar, Paisley, PA2 0TX | Director | 28 February 2003 | Active |
33 Columbia Way, East Kilbride, G75 8JW | Director | 28 April 2006 | Active |
60 Gillies Hill, Cambusbarron, Stirling, FK7 9PQ | Director | 21 August 2001 | Active |
50a Sherbrooke Avenue, Glasgow, G41 4SB | Director | 25 September 2000 | Active |
95, Edmiston Drive, Linwood, Paisley, Scotland, PA3 3TE | Director | 02 March 2010 | Active |
97, Mansewood Road, Glasgow, G43 1BP | Director | 22 November 2002 | Active |
7, Montgomerie Crescent, Saltcoats, KA21 5BX | Director | 01 June 2008 | Active |
15 Ballater Drive, Inchinnan, Renfrew, PA4 9QD | Director | 25 September 2000 | Active |
21 Lodge Park, Kilmacolm, PA13 4PY | Director | 25 September 2000 | Active |
Lamont Farm, Barhill Road, Erskine, Scotland, PA8 6EZ | Director | 16 November 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-27 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Officers | Change person secretary company with change date. | Download |
2022-11-03 | Officers | Change person director company with change date. | Download |
2022-11-03 | Address | Change registered office address company with date old address new address. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-27 | Officers | Appoint person director company with name date. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-24 | Officers | Termination director company with name termination date. | Download |
2017-04-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.