RENFIELD ENTERPRISES LIMITED
260 BATH STREET

Hellopages » Glasgow City » Glasgow City » G2 4JP

Company number SC150916
Status Active
Incorporation Date 17 May 1994
Company Type Private Limited Company
Address RENFIELD ST STEPHENS PARISH, CHURCH, 260 BATH STREET, GLASGOW, G2 4JP
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Appointment of Mr Fed Hay as a director on 5 April 2017; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Peter Mitchell Gardner as a director on 18 September 2016. The most likely internet sites of RENFIELD ENTERPRISES LIMITED are www.renfieldenterprises.co.uk, and www.renfield-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Bellgrove Rail Station is 1.7 miles; to Cathcart Rail Station is 3.3 miles; to Clydebank Rail Station is 5.8 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Renfield Enterprises Limited is a Private Limited Company. The company registration number is SC150916. Renfield Enterprises Limited has been working since 17 May 1994. The present status of the company is Active. The registered address of Renfield Enterprises Limited is Renfield St Stephens Parish Church 260 Bath Street Glasgow G2 4jp. . KERRIGAN, Stewart Albert is a Secretary of the company. GLASS, Margaret Ballantyne Anderson is a Director of the company. HAY, Fed is a Director of the company. KENNEDY, Adam Corbet Graham is a Director of the company. MACLEOD, Iain Alasdair is a Director of the company. NICOLSON, Robin is a Director of the company. ROMEO, Edward is a Director of the company. Secretary BOYD, Jane Irene Herbert has been resigned. Secretary KERRIGAN, Stewart Albert has been resigned. Secretary MORRISON, Dorothy Ann has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary STEVEN, Keith Macleod, Reverend has been resigned. Secretary SUTHERLAND, Harriett Louise Menzies has been resigned. Director ADAMS, David William John has been resigned. Director BAIRD, John has been resigned. Director BOYD, Jane Irene Herbert has been resigned. Director CRAWFORD, Jamieson Mcmillan has been resigned. Director FORTUNE, Alistair Brown has been resigned. Director GARDNER, Peter Mitchell, Rev has been resigned. Director KERRIGAN, Stewart Albert has been resigned. Director LANG, Anthony Ronald has been resigned. Director LUNAN, David Ward, Rev has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MCINTYRE, Avis Crossland has been resigned. Director SUTHERLAND, Harriett Louise Menzies has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
KERRIGAN, Stewart Albert
Appointed Date: 07 September 2013

Director
GLASS, Margaret Ballantyne Anderson
Appointed Date: 07 March 2013
84 years old

Director
HAY, Fed
Appointed Date: 05 April 2017
81 years old

Director
KENNEDY, Adam Corbet Graham
Appointed Date: 04 July 1999
94 years old

Director
MACLEOD, Iain Alasdair
Appointed Date: 07 March 2013
65 years old

Director
NICOLSON, Robin
Appointed Date: 07 March 2013
60 years old

Director
ROMEO, Edward
Appointed Date: 11 February 2009
62 years old

Resigned Directors

Secretary
BOYD, Jane Irene Herbert
Resigned: 31 August 2012
Appointed Date: 22 August 1996

Secretary
KERRIGAN, Stewart Albert
Resigned: 27 January 2013
Appointed Date: 01 September 2012

Secretary
MORRISON, Dorothy Ann
Resigned: 06 September 2013
Appointed Date: 28 January 2013

Nominee Secretary
REID, Brian
Resigned: 17 May 1994
Appointed Date: 17 May 1994

Secretary
STEVEN, Keith Macleod, Reverend
Resigned: 22 August 1996
Appointed Date: 01 January 1995

Secretary
SUTHERLAND, Harriett Louise Menzies
Resigned: 31 December 1994
Appointed Date: 17 May 1994

Director
ADAMS, David William John
Resigned: 23 March 1998
Appointed Date: 22 August 1996
63 years old

Director
BAIRD, John
Resigned: 27 April 2016
Appointed Date: 07 March 2013
64 years old

Director
BOYD, Jane Irene Herbert
Resigned: 31 October 2007
Appointed Date: 22 August 1996
78 years old

Director
CRAWFORD, Jamieson Mcmillan
Resigned: 20 June 2002
Appointed Date: 04 July 1999
99 years old

Director
FORTUNE, Alistair Brown
Resigned: 29 January 2003
Appointed Date: 04 July 1999
98 years old

Director
GARDNER, Peter Mitchell, Rev
Resigned: 18 September 2016
Appointed Date: 10 October 2002
64 years old

Director
KERRIGAN, Stewart Albert
Resigned: 24 December 2013
Appointed Date: 10 April 2013
68 years old

Director
LANG, Anthony Ronald
Resigned: 18 March 2008
Appointed Date: 01 March 2006
58 years old

Director
LUNAN, David Ward, Rev
Resigned: 20 June 2002
Appointed Date: 17 May 1994
81 years old

Nominee Director
MABBOTT, Stephen
Resigned: 17 May 1994
Appointed Date: 17 May 1994
74 years old

Director
MCINTYRE, Avis Crossland
Resigned: 31 January 2013
Appointed Date: 15 April 1999
93 years old

Director
SUTHERLAND, Harriett Louise Menzies
Resigned: 17 September 2007
Appointed Date: 17 May 1994
91 years old

RENFIELD ENTERPRISES LIMITED Events

05 May 2017
Appointment of Mr Fed Hay as a director on 5 April 2017
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Sep 2016
Termination of appointment of Peter Mitchell Gardner as a director on 18 September 2016
23 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

20 May 2016
Termination of appointment of John Baird as a director on 27 April 2016
...
... and 82 more events
25 May 1994
Company name changed fairbrae LIMITED\certificate issued on 26/05/94

20 May 1994
Director resigned

20 May 1994
Secretary resigned

20 May 1994
Registered office changed on 20/05/94 from: 82 mitchell street glasgow G1 3NA

17 May 1994
Incorporation