UKBizDB.co.uk

THE RENFIELD CENTRE

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

This company is commonly known as The Renfield Centre. The company was founded 29 years ago and was given the registration number SC153177. The firm's registered office is in . You can find them at 260 Bath Street, Glasgow, , . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:THE RENFIELD CENTRE
Company Number:SC153177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1994
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:260 Bath Street, Glasgow, G2 4JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
260, 260, Bath St, Glasgow, Scotland, G2 4JP

Secretary07 September 2013Active
260 Bath Street, Glasgow, G2 4JP

Director11 March 2024Active
260 Bath Street, Glasgow, G2 4JP

Director11 March 2024Active
260 Bath Street, Glasgow, G2 4JP

Director07 March 2013Active
260 Bath Street, Glasgow, G2 4JP

Director11 March 2024Active
260 Bath Street, Glasgow, G2 4JP

Director05 April 2017Active
260 Bath Street, Glasgow, G2 4JP

Director12 September 2017Active
260 Bath St, Renfield Centre, Glasgow, United Kingdom, G2 4JP

Director12 July 2021Active
18 Barrington Drive, Flat 1/2, Glasgow, G4 9DT

Director22 September 1994Active
260 Bath Street, Glasgow, G2 4JP

Director07 March 2013Active
260 Bath Street, Glasgow, G2 4JP

Director06 June 2018Active
3 Orchard Grove, Kilmacolm, PA13 4HQ

Secretary19 August 1996Active
260 Bath Street, Glasgow, G2 4JP

Secretary01 September 2012Active
Renfield St Stephen Centre, 260 Bath Street, Glasgow, Scotland, G2 4JP

Secretary01 February 2013Active
304 Albert Drive, Pollokshields, Glasgow, G41 5RS

Secretary22 September 1994Active
14 North View, Bearsden, Glasgow, Scotland, G61 1NY

Director19 August 1996Active
75, Beardmore Way, Clydebank, Scotland, G81 4HT

Director07 March 2013Active
3 Orchard Grove, Kilmacolm, PA13 4HQ

Director19 August 1996Active
205 Nithsdale Road, Glasgow, G41 5EX

Director22 September 1994Active
84 Pollok Drive, Bishopbriggs, Glasgow, G64 2ES

Director22 September 1994Active
101 Hill Street, Glasgow, G3 6TY

Director10 October 2002Active
75 Thane Road, Glasgow, G13 3BN

Director19 August 1996Active
260 Bath Street, Glasgow, G2 4JP

Director10 April 2013Active
12a Princes Terrace, Glasgow, G12 9JP

Director01 March 2006Active
121 Terregles Avenue, Glasgow, G41 4DG

Director22 September 1994Active
260 Bath Street, Glasgow, G2 4JP

Director07 March 2013Active
14 Kew Terrace, Glasgow, G12 0TE

Director15 April 1999Active
25, Holly Drive, Glasgow, G21 4EQ

Director11 February 2009Active
324 Kelvindale Road, Glasgow, G12 0NL

Director22 September 1994Active
260 Bath Street, Glasgow, G2 4JP

Director12 September 2017Active

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 (6 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
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Accounts

Change account reference date company previous shortened.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2020-12-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Change account reference date company previous shortened.

Download
2018-10-19Resolution

Resolution.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-29Accounts

Change account reference date company previous shortened.

Download
2018-06-09Officers

Appoint person director company with name date.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.