THE RENFIELD CENTRE

Hellopages » Glasgow City » Glasgow City » G2 4JP

Company number SC153177
Status Active
Incorporation Date 22 September 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 260 BATH STREET, GLASGOW, G2 4JP
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 22 September 2016 with updates; Termination of appointment of Peter Mitchell Gardner as a director on 18 September 2016. The most likely internet sites of THE RENFIELD CENTRE are www.therenfield.co.uk, and www.the-renfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one 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.The Renfield Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC153177. The Renfield Centre has been working since 22 September 1994. The present status of the company is Active. The registered address of The Renfield Centre is 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. KENNEDY, Adam Corbet Graham is a Director of the company. NICOLSON, Robin Graeme 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. Secretary STEVEN, Keith Macleod, Reverend 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 HALCROW, Raymond 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. Director MACLEOD, Iain Alasdair has been resigned. Director MCINTYRE, Avis Crossland has been resigned. Director SUTHERLAND, Harriett Louise Menzies has been resigned. The company operates in "Other accommodation".


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
KENNEDY, Adam Corbet Graham
Appointed Date: 22 September 1994
93 years old

Director
NICOLSON, Robin Graeme
Appointed Date: 07 March 2013
70 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: 19 August 1996

Secretary
KERRIGAN, Stewart Albert
Resigned: 28 January 2013
Appointed Date: 01 September 2012

Secretary
MORRISON, Dorothy Ann
Resigned: 06 September 2013
Appointed Date: 01 February 2013

Secretary
STEVEN, Keith Macleod, Reverend
Resigned: 19 August 1996
Appointed Date: 22 September 1994

Director
ADAMS, David William John
Resigned: 23 March 1998
Appointed Date: 19 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: 19 August 1996
78 years old

Director
CRAWFORD, Jamieson Mcmillan
Resigned: 20 June 2002
Appointed Date: 22 September 1994
98 years old

Director
FORTUNE, Alistair Brown
Resigned: 29 January 2003
Appointed Date: 22 September 1994
98 years old

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

Director
HALCROW, Raymond
Resigned: 10 June 1999
Appointed Date: 19 August 1996
104 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: 22 September 1994
81 years old

Director
MACLEOD, Iain Alasdair
Resigned: 10 August 2016
Appointed Date: 07 March 2013
65 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: 22 September 1994
91 years old

THE RENFIELD CENTRE Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2016
Confirmation statement made on 22 September 2016 with updates
28 Sep 2016
Termination of appointment of Peter Mitchell Gardner as a director on 18 September 2016
18 Aug 2016
Termination of appointment of Iain Alasdair Macleod as a director on 10 August 2016
20 May 2016
Termination of appointment of John Baird as a director on 27 April 2016
...
... and 71 more events
22 Oct 1996
New director appointed
30 Aug 1996
Full accounts made up to 31 December 1995
13 Oct 1995
Annual return made up to 22/09/95
26 May 1995
Accounting reference date notified as 31/12
22 Sep 1994
Incorporation