THE RENFIELD CENTRE -


Company Profile Company Filings

Overview

THE RENFIELD CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
THE RENFIELD CENTRE was incorporated 29 years ago on 22/09/1994 and has the registered number: SC153177. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 26/09/2024.

THE RENFIELD CENTRE -

This company is listed in the following categories:
55900 - Other accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
26 / 12 31/12/2022 26/09/2024

Registered Office

260 BATH STREET
G2 4JP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/09/2023 06/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID GUNN Jan 1954 British Director 2024-03-11 CURRENT
MR STEWART ALBERT KERRIGAN Secretary 2013-09-07 CURRENT
MR GORDON CREE Jul 1977 British Director 2024-03-11 CURRENT
MISS MARGARET BALLANTYNE ANDERSON GLASS Nov 1940 British Director 2013-03-07 CURRENT
MR JOHN CLARK Sep 1951 British Director 2024-03-11 CURRENT
MS VIKTORIA OSSO Sep 1975 Hungarian Director 2018-06-06 CURRENT
MR ROBIN GRAEME NICOLSON Dec 1954 British Director 2013-03-07 CURRENT
ADAM CORBET GRAHAM KENNEDY Oct 1931 British Director 1994-09-22 CURRENT
REV DEZ JOHNSTON Dec 1982 British Director 2021-07-12 CURRENT
MR PECKENSON JAMES Apr 1985 Indian Director 2017-09-12 CURRENT
FREDERICK GEORGE HAY Jul 1944 British Director 2017-04-05 CURRENT
MR ROBERT YORKE May 1981 British Director 2017-09-12 UNTIL 2023-06-12 RESIGNED
JANE IRENE HERBERT BOYD Sep 1947 Secretary 1996-08-19 UNTIL 2012-08-31 RESIGNED
MISS DOROTHY ANN MORRISON Secretary 2013-02-01 UNTIL 2013-09-06 RESIGNED
STEWART ALBERT KERRIGAN Secretary 2012-09-01 UNTIL 2013-01-28 RESIGNED
JAMIESON MCMILLAN CRAWFORD Oct 1926 British Director 1994-09-22 UNTIL 2002-06-20 RESIGNED
REVEREND KEITH MACLEOD STEVEN Mar 1940 Secretary 1994-09-22 UNTIL 1996-08-19 RESIGNED
HARRIETT LOUISE MENZIES SUTHERLAND Mar 1934 British Director 1994-09-22 UNTIL 2007-09-17 RESIGNED
EDWARD ROMEO Aug 1963 British Director 2009-02-11 UNTIL 2017-06-26 RESIGNED
MR IAIN ALASDAIR MACLEOD Dec 1959 British Director 2013-03-07 UNTIL 2016-08-10 RESIGNED
REV DAVID WARD LUNAN Feb 1944 British Director 1994-09-22 UNTIL 2002-06-20 RESIGNED
AVIS CROSSLAND MCINTYRE May 1932 British Director 1999-04-15 UNTIL 2013-01-31 RESIGNED
ANTHONY RONALD LANG Jan 1967 British Director 2006-03-01 UNTIL 2008-03-18 RESIGNED
MR STEWART ALBERT KERRIGAN Jul 1957 British Director 2013-04-10 UNTIL 2013-12-24 RESIGNED
RAYMOND HALCROW May 1921 British Director 1996-08-19 UNTIL 1999-06-10 RESIGNED
REV PETER MITCHELL GARDNER Jun 1961 British Director 2002-10-10 UNTIL 2016-09-18 RESIGNED
ALISTAIR BROWN FORTUNE Jun 1927 British Director 1994-09-22 UNTIL 2003-01-29 RESIGNED
MR DAVID WILLIAM JOHN ADAMS Aug 1962 British Director 1996-08-19 UNTIL 1998-03-23 RESIGNED
JANE IRENE HERBERT BOYD Sep 1947 Director 1996-08-19 UNTIL 2007-10-31 RESIGNED
MR JOHN BAIRD Jan 1961 British Director 2013-03-07 UNTIL 2016-04-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOST MIRA FOLKESTONE ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
THE LEITH SCHOOL OF ART Active SMALL 85590 - Other education n.e.c.
RENFIELD ENTERPRISES LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
LINKED WORK & TRAINING TRUST CENTRAL GRANGEMOUTH Dissolved... TOTAL EXEMPTION SMALL 85421 - First-degree level higher education
THE LODGING HOUSE MISSION LANARKSHIRE Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
MAXIMISE PROFESSIONAL BUSINESS SERVICES LTD GLASGOW Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
QUEEN'S CROSS FACTORING LIMITED GLASGOW Active SMALL 68320 - Management of real estate on a fee or contract basis
DRC GENERATIONS GLASGOW Active MICRO ENTITY 85590 - Other education n.e.c.
THE RENFIELD STREET TRUST GLASGOW Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
The Renfield Centre - Charities report - 22.2 2023-09-30 31-12-2022 £55,065 Cash
The Renfield Centre - Charities report - 22.2 2022-10-01 31-12-2021 £53,623 Cash
The Renfield Centre - Charities report - 21.2 2021-09-29 31-12-2020 £1,339 Cash
The Renfield Centre - Charities report - 20.2 2020-12-29 31-12-2019 £29,270 Cash
The Renfield Centre - Charities report - 19.2 2019-12-17 31-12-2018 £12,409 Cash
The Renfield Centre - Charities report - 18.1 2018-10-02 31-12-2017 £11,051 Cash
The Renfield Centre - Abbreviated accounts 16.1 2016-10-01 31-12-2015 £15,279 Cash £86,487 equity
The Renfield Centre - Limited company - abbreviated - 11.6 2015-10-01 31-12-2014 £12,986 Cash £95,191 equity
The Renfield Centre - Limited company - abbreviated - 11.0.0 2014-10-01 31-12-2013 £11,382 Cash £107,361 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RENFIELD ENTERPRISES LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
HEADWAY GLASGOW GLASGOW Active TOTAL EXEMPTION FULL 58110 - Book publishing
PEST-MASTER LTD. GLASGOW UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
STRATHEARN HEALTH & BEAUTY LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
NETWORKS EUROPE L.P. GLASGOW Active NO ACCOUNTS FILED None Supplied
OTTO CONSULT LP GLASGOW Active NO ACCOUNTS FILED None Supplied
CRYPTONEX LP GLASGOW Active NO ACCOUNTS FILED None Supplied
CHALLENGER TRADE HOLDINGS LP GLASGOW Active NO ACCOUNTS FILED None Supplied
NOVOLINE RESOURCES HOLDINGS L.P. GLASGOW Active NO ACCOUNTS FILED None Supplied