ENGAGE RENFREWSHIRE - RENFREWSHIRE


Company Profile Company Filings

Overview

ENGAGE RENFREWSHIRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from RENFREWSHIRE and has the status: Active.
ENGAGE RENFREWSHIRE was incorporated 34 years ago on 12/09/1989 and has the registered number: SC120101. The accounts status is SMALL and accounts are next due on 31/12/2024.

ENGAGE RENFREWSHIRE - RENFREWSHIRE

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

10 FALCON CRESCENT
RENFREWSHIRE
PA3 1NS

This Company Originates in : United Kingdom
Previous trading names include:
PAISLEY PARTNERSHIP REGENERATION COMPANY (until 31/05/2011)

Confirmation Statements

Last Statement Next Statement Due
12/09/2023 26/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BURNESS LLP Corporate Secretary 2004-08-01 CURRENT
ALLAN DICK Feb 1964 British Director 2009-02-23 CURRENT
MR JAMES GLEN GILLESPIE Nov 1977 British Director 2020-02-19 CURRENT
MR JOHANNES GONANI Oct 1973 Zimbabwean Director 2021-11-15 CURRENT
GORDON ALEXANDER MCGUINNESS Apr 1963 British Director 2010-12-10 CURRENT
MRS ANNE MCMILLAN Sep 1958 British Director 2017-04-27 CURRENT
MS GLORIA MURRAY May 1962 British Director 2014-12-15 CURRENT
HELEN RENNIE SIMPSON May 1958 British Director 2020-05-11 CURRENT
JACQUELINE SMART Apr 1968 British Director 2020-05-01 CURRENT
MAUREEN ANGELA NICOLSON Jul 1961 British Director 1989-09-12 UNTIL 1989-11-01 RESIGNED
MAUD EVELYN MARSHALL Jan 1950 British Director 2001-01-30 UNTIL 2001-11-05 RESIGNED
CHARLIE MACGREGOR Nov 1951 British Director 1996-09-19 UNTIL 1998-04-27 RESIGNED
CHARLIE MACGREGOR Nov 1957 British Director 1998-04-27 UNTIL 1998-11-24 RESIGNED
CHARLIE MACGREGOR Nov 1951 British Director 2002-12-04 UNTIL 2006-05-08 RESIGNED
NEIL GRAHAM May 1950 British Director 1991-05-17 UNTIL 1995-08-21 RESIGNED
JOHN KINLOCH Apr 1946 British Director 1995-08-21 UNTIL 1996-09-19 RESIGNED
ALEXANDER BAILLIE NELSON Mar 1947 British Director 2008-06-25 UNTIL 2008-12-22 RESIGNED
DAVID WILLIAM LOGAN Mar 1949 British Director 1991-03-12 UNTIL 1996-09-19 RESIGNED
STEPHEN PAUL PHILLIPS British Secretary 1989-09-12 UNTIL 1998-12-08 RESIGNED
ANDREW BARNETSON HERON Oct 1945 British Director 1995-10-17 UNTIL 1998-04-27 RESIGNED
CELIA ELAINE KENNEDY May 1952 British Director 1992-05-26 UNTIL 1994-05-11 RESIGNED
ALEXANDER HAMILTON Apr 1949 British Director 1990-07-23 UNTIL 1991-03-31 RESIGNED
MR DAVID MURRAY HART Oct 1951 British Director 1995-03-31 UNTIL 1996-09-19 RESIGNED
CLLR HUGH HENRY Feb 1952 British Director 1996-09-19 UNTIL 1998-04-01 RESIGNED
ANDREW BARNETSON HERON Oct 1945 British Director 1998-04-27 UNTIL 2001-01-30 RESIGNED
SARAH MARION KEITH British Director 1989-09-12 UNTIL 1989-11-01 RESIGNED
JESSIE MUIR JAMES Nov 1942 British Director 1998-05-28 UNTIL 2002-03-11 RESIGNED
IAN HOLMES Mar 1940 British Director 1989-11-01 UNTIL 1996-06-05 RESIGNED
PROFESSOR DAVID WILLIAM HOEY Jul 1975 British Director 2011-07-25 UNTIL 2019-04-08 RESIGNED
NORMA BENNIE Nov 1946 British Director 2001-03-09 UNTIL 2005-12-21 RESIGNED
STEPHEN DARROCH Feb 1970 British Director 2010-12-10 UNTIL 2011-11-21 RESIGNED
MR JAMES CUNNINGHAM Jun 1956 United Kingdom Director 1998-04-27 UNTIL 2008-05-25 RESIGNED
MICHAEL JAMES PATON CUNLIFFE Mar 1947 British Director 1992-08-14 UNTIL 1995-03-31 RESIGNED
OLGA FERGUSON CLAYTON Feb 1942 British Director 1989-11-06 UNTIL 1996-08-25 RESIGNED
MR WILLIAM JOHNSTONE CLARK Oct 1949 British Director 2009-08-31 UNTIL 2021-03-05 RESIGNED
MRS ELIZABETH KELLY CAMERON Nov 1956 British Director 1998-06-23 UNTIL 2001-01-30 RESIGNED
ROBERT LINDSAY BRYSON May 1937 British Director 1990-04-30 UNTIL 1993-06-28 RESIGNED
JONATHAN JAMES BRYDEN May 1963 British Director 2006-08-14 UNTIL 2009-02-23 RESIGNED
ANGUS BOYD British Director 1990-04-30 UNTIL 1991-03-12 RESIGNED
JOHN ARMOUR BLAKELEY Dec 1947 British Director 1990-09-10 UNTIL 1998-01-16 RESIGNED
MS JANIS WHITE MCDONALD Dec 1959 British Director 2006-11-13 UNTIL 2009-08-31 RESIGNED
MR GRAHAM BELL Apr 1954 British Director 2010-12-10 UNTIL 2017-11-13 RESIGNED
DEREK WILLIAM BANKS Jun 1966 British Director 2005-12-21 UNTIL 2006-08-14 RESIGNED
SIR JOHN WILLIAM ELVIDGE Feb 1951 British Director 1990-04-30 UNTIL 1990-11-16 RESIGNED
MR WILLIAM RICHARD GIBSON May 1956 British Director 2006-05-08 UNTIL 2011-03-31 RESIGNED
JOHN BURTON GREEN Dec 1946 British Director 1996-09-19 UNTIL 1998-04-01 RESIGNED
BURNESS SOLICITORS Corporate Secretary 1998-12-08 UNTIL 2004-08-01 RESIGNED
MR RONALD MORRISON Sep 1950 British Director 2008-08-26 UNTIL 2011-03-31 RESIGNED
MRS TRACY MCLEOD Nov 1974 British Director 2012-08-28 UNTIL 2013-08-29 RESIGNED
GORDON ALEXANDER MCGUINNESS Apr 1963 British Director 1998-08-17 UNTIL 2008-03-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH ASSOCIATION OF OCCUPATIONAL THERAPISTS LIMITED LONDON Active GROUP 94200 - Activities of trade unions
ROYAL COLLEGE OF OCCUPATIONAL THERAPISTS LONDON Active FULL 94120 - Activities of professional membership organizations
RENFREWSHIRE CHAMBER OF COMMERCE LIMITED GLASGOW Active SMALL 96090 - Other service activities n.e.c.
CHILDREN IN SCOTLAND LTD EDINBURGH SCOTLAND Active FULL 94120 - Activities of professional membership organizations
ENTERPRISE SERVICES SCOTLAND LIMITED GLASGOW Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
SCOTREGEN LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WEST OF SCOTLAND LOAN FUND KILMARNOCK Active SMALL 66300 - Fund management activities
ESEP LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GLASGOW CHILDREN'S HOSPITAL TRADING LIMITED PAISLEY SCOTLAND Active SMALL 47890 - Retail sale via stalls and markets of other goods
GLASGOW CHILDREN'S HOSPITAL CHARITY PAISLEY SCOTLAND Active GROUP 82990 - Other business support service activities n.e.c.
INVERCLYDE LEISURE GREENOCK Active GROUP 93110 - Operation of sports facilities
KIBBLE CAMPUS DEVELOPMENTS LIMITED PAISLEY Active SMALL 41201 - Construction of commercial buildings
SCOTTISH CREDIT AND QUALIFICATIONS FRAMEWORK PARTNERSHIP GLASGOW Active SMALL 82990 - Other business support service activities n.e.c.
SCOTTISH CHAMBERS OF COMMERCE LIMITED GLASGOW SCOTLAND Active SMALL 94110 - Activities of business and employers membership organizations
DUNDEE AND ANGUS CHAMBER OF COMMERCE LIMITED DUNDEE Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
ESEP GROUP LTD EDINBURGH Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
KIBBLE CONSTRUCTION LIMITED PAISLEY Active SMALL 43999 - Other specialised construction activities n.e.c.
ECONOMIC DEVELOPMENT SOLUTIONS LIMITED HAMILTON SCOTLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
WEVOLUTION VENTURES C.I.C. GLASGOW SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHILDCARE FIRST LIMITED RENFREWSHIRE Active FULL 82990 - Other business support service activities n.e.c.