RENFIELD ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

RENFIELD ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC150916

Incorporation date

17/05/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Renfield Centre 260 Bath St ,Glasgow Renfield Centre, 260 Bath Street, Glasgow, Lanarkshire G2 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1994)
dot icon27/03/2026
Termination of appointment of Kleber De Oliveira Machado as a director on 2026-03-25
dot icon12/01/2026
Termination of appointment of John Melvyn Haggarty as a director on 2025-11-15
dot icon03/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/07/2025
Termination of appointment of Hugh Anderson as a director on 2025-07-09
dot icon11/07/2025
Termination of appointment of John Chalmers Clark as a director on 2025-07-09
dot icon11/07/2025
Termination of appointment of Frederick George Hay as a director on 2025-07-09
dot icon10/07/2025
Appointment of Rev. Dr. Kleber De Oliveira Machado as a director on 2025-07-09
dot icon10/07/2025
Appointment of Mr William Alexander Pollock as a director on 2025-07-09
dot icon10/07/2025
Appointment of Mrs Clare Angela Alexandra Pollock as a director on 2025-07-09
dot icon10/07/2025
Appointment of Mr John Melvyn Haggarty as a director on 2025-07-09
dot icon09/07/2025
Appointment of Mr Kenneth Thomas Rogers as a director on 2025-07-09
dot icon09/07/2025
Appointment of Mrs Evelyn Charlotte Rogers as a director on 2025-07-09
dot icon01/07/2025
Termination of appointment of Graeme Smith as a director on 2025-07-01
dot icon23/06/2025
Termination of appointment of Dez Johnston as a director on 2025-06-23
dot icon21/06/2025
Termination of appointment of Gordon Cree as a director on 2025-06-21
dot icon17/06/2025
Termination of appointment of Margaret Ballantyne Anderson Glass as a director on 2025-06-17
dot icon17/06/2025
Termination of appointment of Viktoria Osso as a director on 2025-06-17
dot icon12/06/2025
Termination of appointment of Peckenson James as a director on 2025-06-12
dot icon20/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon19/05/2025
Termination of appointment of David Gunn as a director on 2025-05-14
dot icon19/05/2025
Appointment of Mr Hugh Anderson as a director on 2024-12-11
dot icon19/05/2025
Appointment of Mr Graeme Smith as a director on 2024-12-11
dot icon18/09/2024
Termination of appointment of Robin Nicolson as a director on 2024-09-11
dot icon18/09/2024
Termination of appointment of Stewart Albert Kerrigan as a secretary on 2024-09-11
dot icon04/09/2024
Termination of appointment of Adam Corbet Graham Kennedy as a director on 2024-08-14
dot icon17/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon20/03/2024
Appointment of Mr David Gunn as a director on 2024-03-11
dot icon20/03/2024
Appointment of Mr Gordon Cree as a director on 2024-03-11
dot icon20/03/2024
Appointment of Mr John Chalmers Clark as a director on 2024-03-11
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/06/2023
Termination of appointment of Robert Yorke as a director on 2023-06-12
dot icon20/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon23/06/1995
Return made up to 17/05/95; full list of members
dot icon17/02/1995
Accounting reference date notified as 31/12
dot icon07/06/1994
Registered office changed on 07/06/94 from:\c/o 90 st vincent street glasgow G2 5UB
dot icon07/06/1994
New secretary appointed;new director appointed
dot icon25/05/1994
Certificate of change of name
dot icon20/05/1994
Registered office changed on 20/05/94 from:\82 mitchell street glasgow G1 3NA
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-45.66 % *

* during past year

Cash in Bank

£5,433.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
61.98K
-
0.00
10.00K
-
2022
0
56.76K
-
0.00
5.43K
-
2022
0
56.76K
-
0.00
5.43K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

56.76K £Descended-8.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.43K £Descended-45.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Baird
Director
07/03/2013 - 27/04/2016
2
Adams, David William John
Director
22/08/1996 - 23/03/1998
4
Reid, Brian
Nominee Secretary
17/05/1994 - 17/05/1994
1838
Mabbott, Stephen
Nominee Director
17/05/1994 - 17/05/1994
2043
Pollock, William Alexander
Director
09/07/2025 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RENFIELD ENTERPRISES LIMITED

RENFIELD ENTERPRISES LIMITED is an(a) Active company incorporated on 17/05/1994 with the registered office located at Renfield Centre 260 Bath St ,Glasgow Renfield Centre, 260 Bath Street, Glasgow, Lanarkshire G2 4JP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of RENFIELD ENTERPRISES LIMITED?

toggle

RENFIELD ENTERPRISES LIMITED is currently Active. It was registered on 17/05/1994 .

Where is RENFIELD ENTERPRISES LIMITED located?

toggle

RENFIELD ENTERPRISES LIMITED is registered at Renfield Centre 260 Bath St ,Glasgow Renfield Centre, 260 Bath Street, Glasgow, Lanarkshire G2 4JP.

What does RENFIELD ENTERPRISES LIMITED do?

toggle

RENFIELD ENTERPRISES LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for RENFIELD ENTERPRISES LIMITED?

toggle

The latest filing was on 27/03/2026: Termination of appointment of Kleber De Oliveira Machado as a director on 2026-03-25.