THE RENFIELD CENTRE

Register to unlock more data on OkredoRegister

THE RENFIELD CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC153177

Incorporation date

22/09/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

260 Bath Street, Glasgow, G2 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2023)
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 icon04/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/10/2025
Confirmation statement made on 2025-09-22 with no updates
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 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 Rev. Dr. Kleber De Oliveira Machado 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 icon19/05/2025
Termination of appointment of David Gunn as a director on 2025-05-14
dot icon05/02/2025
Memorandum and Articles of Association
dot icon30/01/2025
Appointment of Mr Hugh Anderson as a director on 2024-12-11
dot icon30/01/2025
Appointment of Mr Graeme Smith as a director on 2024-12-11
dot icon08/10/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon18/09/2024
Termination of appointment of Robin Graeme 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 icon18/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/03/2024
Appointment of Mr John Chalmers Clark as a director on 2024-03-11
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 icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/09/2023
Previous accounting period shortened from 2022-12-27 to 2022-12-26
dot icon25/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon12/06/2023
Termination of appointment of Robert Yorke as a director on 2023-06-12
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon+2.69 % *

* during past year

Cash in Bank

£55,065.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/09/2026
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
26/12/2025
dot iconNext due on
26/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
98.59K
-
173.41K
53.62K
-
2022
6
118.33K
-
209.59K
55.07K
-
2022
6
118.33K
-
209.59K
55.07K
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

118.33K £Ascended20.02 % *

Total Assets(GBP)

-

Turnover(GBP)

209.59K £Ascended20.86 % *

Cash in Bank(GBP)

55.07K £Ascended2.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

38
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
19/08/1996 - 23/03/1998
4
Pollock, William Alexander
Director
09/07/2025 - Present
3
Kerrigan, Stewart Albert
Secretary
07/09/2013 - 11/09/2024
-
Boyd, Jane Irene Herbert
Secretary
19/08/1996 - 31/08/2012
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

220
SLADD BARN LIVERY STABLES LIMITEDSladd Barn Livery Stables Gypsy Lane, Wolverley, Kidderminster, Worcestershire DY11 5XT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06584159

Reg. date:

02/05/2008

Turnover:

-

No. of employees:

9
EVOLUTION PRINT & DESIGN LTD143 Cavendish Road, Leicester LE2 7PJ
Active

Category:

Printing n.e.c.

Comp. code:

07269945

Reg. date:

01/06/2010

Turnover:

-

No. of employees:

8
JOYCE BREWCO LIMITEDUnit 7 Hookstone Chase, Harrogate, North Yorkshire HG2 7HH
Active

Category:

Manufacture of beer

Comp. code:

12283096

Reg. date:

25/10/2019

Turnover:

-

No. of employees:

10
NORTHERN EDGE COFFEE LIMITED7 Silver Street, Berwick Upon Tweed, Northumberland TD15 1HU
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

11849497

Reg. date:

27/02/2019

Turnover:

-

No. of employees:

10
ONLY SHEDS AND SUMMER HOUSES LIMITED60 Park Lane, Bewdley DY12 2EU
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

13456854

Reg. date:

15/06/2021

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About THE RENFIELD CENTRE

THE RENFIELD CENTRE is an(a) Active company incorporated on 22/09/1994 with the registered office located at 260 Bath Street, Glasgow, G2 4JP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of THE RENFIELD CENTRE?

toggle

THE RENFIELD CENTRE is currently Active. It was registered on 22/09/1994 .

Where is THE RENFIELD CENTRE located?

toggle

THE RENFIELD CENTRE is registered at 260 Bath Street, Glasgow, G2 4JP.

What does THE RENFIELD CENTRE do?

toggle

THE RENFIELD CENTRE operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does THE RENFIELD CENTRE have?

toggle

THE RENFIELD CENTRE had 6 employees in 2022.

What is the latest filing for THE RENFIELD CENTRE?

toggle

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