UKBizDB.co.uk

RENFREWSHIRE ENVIRONMENTAL TRUST

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:J. Brennan, 15, Belmont Road, Paisley, Renfrewshire, Scotland, PA3 4TT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69, Calder Street, Lochwinnoch, Scotland, PA12 4DG

Secretary16 November 2010Active
69, Calder Street, Lochwinnoch, Scotland, PA12 4DG

Director21 April 2017Active
69, Calder Street, Lochwinnoch, Scotland, PA12 4DG

Director13 December 2021Active
69, Calder Street, Lochwinnoch, Scotland, PA12 4DG

Director27 October 2009Active
69, Calder Street, Lochwinnoch, Scotland, PA12 4DG

Director24 February 2023Active
14 Parkgrove Terrace, Glasgow, G3 7SD

Secretary25 September 2000Active
Airlink Business Centre, 24 Clark Street, Paisley, PA3 1RB

Secretary27 October 2009Active
33 Columbia Way, East Kilbride, G75 8JW

Secretary10 November 2006Active
C/O Legal Services, 3rd Floor, North Building, Cotton Street, PA1 1TT

Corporate Secretary25 January 2002Active
J. Brennan, 15, Belmont Road, Paisley, Scotland, PA3 4TT

Director18 May 2010Active
9 Devon Gardens, Bishopbriggs, Glasgow, G64 3AN

Director25 September 2000Active
15, Belmont Road, Paisley, Scotland, PA3 4TT

Director11 November 2016Active
20, Carmichael Place, Glasgow, G42 9UE

Director01 June 2008Active
95, Edmiston Drive, Linwood, Paisley, Scotland, PA3 3TE

Director17 January 2012Active
Lamont Farm, Barhill Road, Erskine, Scotland, PA8 6EZ

Director09 February 2010Active
J. Brennan, 15, Belmont Road, Paisley, Scotland, PA3 4TT

Director24 November 2017Active
11 Macneill Drive, East Kilbride, G74 4TR

Director11 October 2006Active
405, Carmunnock Road, Glasgow, G45 9RE

Director24 February 2009Active
38 Earlbank Avenue, Glasgow, G14 9HL

Director25 September 2000Active
46, Meikleriggs Drive, Paisley, PA2 9NP

Director13 July 2007Active
19 Moorburn Place, Linwood, PA3 3SH

Director17 October 2005Active
95, Edmiston Drive, Linwood, Paisley, Scotland, PA3 3TE

Director27 October 2009Active
47 Spencer Drive, Foxbar, Paisley, PA2 0TX

Director28 February 2003Active
33 Columbia Way, East Kilbride, G75 8JW

Director28 April 2006Active
60 Gillies Hill, Cambusbarron, Stirling, FK7 9PQ

Director21 August 2001Active
50a Sherbrooke Avenue, Glasgow, G41 4SB

Director25 September 2000Active
95, Edmiston Drive, Linwood, Paisley, Scotland, PA3 3TE

Director02 March 2010Active
97, Mansewood Road, Glasgow, G43 1BP

Director22 November 2002Active
7, Montgomerie Crescent, Saltcoats, KA21 5BX

Director01 June 2008Active
15 Ballater Drive, Inchinnan, Renfrew, PA4 9QD

Director25 September 2000Active
21 Lodge Park, Kilmacolm, PA13 4PY

Director25 September 2000Active
Lamont Farm, Barhill Road, Erskine, Scotland, PA8 6EZ

Director16 November 2010Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-27Officers

Termination director company with name termination date.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Change person secretary company with change date.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-11-03Address

Change registered office address company with date old address new address.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Officers

Appoint person director company with name date.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-04-24Officers

Termination director company with name termination date.

Download
2017-04-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.