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.
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 | : |
|
Registered Address | : | 260 Bath Street, Glasgow, G2 4JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
260, 260, Bath St, Glasgow, Scotland, G2 4JP | Secretary | 07 September 2013 | Active |
260 Bath Street, Glasgow, G2 4JP | Director | 11 March 2024 | Active |
260 Bath Street, Glasgow, G2 4JP | Director | 11 March 2024 | Active |
260 Bath Street, Glasgow, G2 4JP | Director | 07 March 2013 | Active |
260 Bath Street, Glasgow, G2 4JP | Director | 11 March 2024 | Active |
260 Bath Street, Glasgow, G2 4JP | Director | 05 April 2017 | Active |
260 Bath Street, Glasgow, G2 4JP | Director | 12 September 2017 | Active |
260 Bath St, Renfield Centre, Glasgow, United Kingdom, G2 4JP | Director | 12 July 2021 | Active |
18 Barrington Drive, Flat 1/2, Glasgow, G4 9DT | Director | 22 September 1994 | Active |
260 Bath Street, Glasgow, G2 4JP | Director | 07 March 2013 | Active |
260 Bath Street, Glasgow, G2 4JP | Director | 06 June 2018 | Active |
3 Orchard Grove, Kilmacolm, PA13 4HQ | Secretary | 19 August 1996 | Active |
260 Bath Street, Glasgow, G2 4JP | Secretary | 01 September 2012 | Active |
Renfield St Stephen Centre, 260 Bath Street, Glasgow, Scotland, G2 4JP | Secretary | 01 February 2013 | Active |
304 Albert Drive, Pollokshields, Glasgow, G41 5RS | Secretary | 22 September 1994 | Active |
14 North View, Bearsden, Glasgow, Scotland, G61 1NY | Director | 19 August 1996 | Active |
75, Beardmore Way, Clydebank, Scotland, G81 4HT | Director | 07 March 2013 | Active |
3 Orchard Grove, Kilmacolm, PA13 4HQ | Director | 19 August 1996 | Active |
205 Nithsdale Road, Glasgow, G41 5EX | Director | 22 September 1994 | Active |
84 Pollok Drive, Bishopbriggs, Glasgow, G64 2ES | Director | 22 September 1994 | Active |
101 Hill Street, Glasgow, G3 6TY | Director | 10 October 2002 | Active |
75 Thane Road, Glasgow, G13 3BN | Director | 19 August 1996 | Active |
260 Bath Street, Glasgow, G2 4JP | Director | 10 April 2013 | Active |
12a Princes Terrace, Glasgow, G12 9JP | Director | 01 March 2006 | Active |
121 Terregles Avenue, Glasgow, G41 4DG | Director | 22 September 1994 | Active |
260 Bath Street, Glasgow, G2 4JP | Director | 07 March 2013 | Active |
14 Kew Terrace, Glasgow, G12 0TE | Director | 15 April 1999 | Active |
25, Holly Drive, Glasgow, G21 4EQ | Director | 11 February 2009 | Active |
324 Kelvindale Road, Glasgow, G12 0NL | Director | 22 September 1994 | Active |
260 Bath Street, Glasgow, G2 4JP | Director | 12 September 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Appoint person director company with name date. | Download |
2024-03-20 | Officers | Appoint person director company with name date. | Download |
2024-03-20 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Officers | Appoint person director company with name date. | Download |
2020-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-19 | Resolution | Resolution. | Download |
2018-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-09 | Officers | Appoint person director company with name date. | Download |
2018-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.