ENGAGE RENFREWSHIRE
Overview
| Company Name | ENGAGE RENFREWSHIRE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC120101 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ENGAGE RENFREWSHIRE?
- Other education n.e.c. (85590) / Education
Where is ENGAGE RENFREWSHIRE located?
| Registered Office Address | 10 Falcon Crescent Paisley PA3 1NS Renfrewshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENGAGE RENFREWSHIRE?
| Company Name | From | Until |
|---|---|---|
| PAISLEY PARTNERSHIP REGENERATION COMPANY | Apr 01, 1998 | Apr 01, 1998 |
| FERGUSLIE PARK TRAINING ,EMPLOYMENT & ENTERPRISE DEVELOPMENT COMPANY LIMITED | Sep 12, 1989 | Sep 12, 1989 |
What are the latest accounts for ENGAGE RENFREWSHIRE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ENGAGE RENFREWSHIRE?
| Last Confirmation Statement Made Up To | Sep 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 12, 2025 |
| Overdue | No |
What are the latest filings for ENGAGE RENFREWSHIRE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 34 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Alan Gibson as a director on Sep 22, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 38 pages | AA | ||||||||||
Termination of appointment of Helen Rennie Simpson as a director on Nov 12, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 39 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 33 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Johannes Gonani as a director on Nov 15, 2021 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 47 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Jacqueline Smart as a director on May 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Johnstone Clark as a director on Mar 05, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Helen Rennie Simpson as a director on May 11, 2020 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2020 | 45 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Helen Rennie Simpson as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Appointment of James Gillespie as a director on Feb 19, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of David William Hoey as a director on Apr 08, 2019 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2019 | 44 pages | AA | ||||||||||
Who are the officers of ENGAGE RENFREWSHIRE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom |
| 99448920005 | ||||||||||||||
| DICK, Allan Gordon | Director | Stonefield Gardens PA2 7RH Paisley 1 Renfrewshire | United Kingdom | British | 136616350001 | |||||||||||||
| GIBSON, Alan | Director | 10 Falcon Crescent Paisley PA3 1NS Renfrewshire | Scotland | British | 147062670001 | |||||||||||||
| GILLESPIE, James Glen | Director | Goudie Street PA3 2LG Paisley Kibble Education And Care Centre Renfrewshire United Kingdom | United Kingdom | British | 159587210001 | |||||||||||||
| GONANI, Johannes | Director | Blackstoun Road PA3 1NT Paisley 76 Renfrewshire Scotland | Scotland | Zimbabwean | 228112760001 | |||||||||||||
| MCGUINNESS, Gordon Alexander | Director | Boylestone Road G78 1JL Barrhead 80 East Renfrewshire Scotland | Scotland | British | 60077550003 | |||||||||||||
| MCMILLAN, Anne | Director | 10 Falcon Crescent Paisley PA3 1NS Renfrewshire | Scotland | British | 240073980001 | |||||||||||||
| MURRAY, Gloria Rosemond | Director | St James Business Centre PA3 3AT Paisley Murray Associates Renfrewshire Scotland | United Kingdom | British | 100990920001 | |||||||||||||
| SMART, Jacqueline | Director | 7 Morton Avenue PA2 7BW Paisley Accord Hospice Renfrewshire Scotland | Scotland | British | 284585310001 | |||||||||||||
| PHILLIPS, Stephen Paul | Secretary | Kingsborough Gardens Hyndland G12 9NH Glasgow 37 Scotland | British | 139966230001 | ||||||||||||||
| BURNESS SOLICITORS | Secretary | 242 West George Street G2 4QY Glasgow | 77097820001 | |||||||||||||||
| BANKS, Derek William | Director | 7 Lyell Place East Kilbride G74 4RF Glasgow Lanarkshire | British | 110769200001 | ||||||||||||||
| BELL, Graham Mcneil | Director | 10 Falcon Crescent Paisley PA3 1NS Renfrewshire | Scotland | British | 43237490001 | |||||||||||||
| BENNIE, Norma | Director | 146 Terregles Avenue Pollokshields G41 4RU Glasgow Lanarkshire | British | 74973910001 | ||||||||||||||
| BLAKELEY, John Armour | Director | 18 Barochan Crescent PA3 1AX Paisley Renfrewshire | British | 11880970001 | ||||||||||||||
| BOYD, Angus | Director | 31 Redburn Avenue Giffnock G46 6RH Glasgow Lanarkshire | British | 1142440001 | ||||||||||||||
| BRYDEN, Jonathan James | Director | 58 Laxton Drive Lenzie G66 5LY Glasgow | Scotland | British | 77576990001 | |||||||||||||
| BRYSON, Robert Lindsay | Director | 19 Kenmuir Avenue Mount Vernon G32 9LE Glasgow Lanarkshire | British | 1142450001 | ||||||||||||||
| CAMERON, Elizabeth Kelly, Doctor | Director | 100 Cloch Road PA19 1YA Gourock | Scotland | British | 158465490001 | |||||||||||||
| CLARK, William Johnstone | Director | 105 Glencoats Drive PA3 1RP Paisley Renfrewshire | Scotland | British | 60213320001 | |||||||||||||
| CLAYTON, Olga Ferguson | Director | 67 Oakshaw Street Paisley | British | 8879580001 | ||||||||||||||
| CUNLIFFE, Michael James Paton | Director | 136 East Trinity Road EH5 3PR Edinburgh Midlothian | British | 28355400001 | ||||||||||||||
| CUNNINGHAM, James | Director | 18 Cameron Street ML1 3AE Motherwell Lanarkshire | Scotland | United Kingdom | 36148880001 | |||||||||||||
| DARROCH, Stephen | Director | George Street PA1 2JY Paisley 45 Renfrewshire | Uk | British | 156449520001 | |||||||||||||
| ELVIDGE, John William, Sir | Director | 6 Sciennes Gardens EH9 1NR Edinburgh Midlothian | Scotland | British | 1142460002 | |||||||||||||
| GIBSON, William Richard | Director | 39 Macbeth Calderwood G74 3NH East Kilbride Lanarkshire | United Kingdom | British | 114588080001 | |||||||||||||
| GRAHAM, Neil | Director | 51 Queen Mary Avenue Crosshill G42 8DS Glasgow Lanarkshire | British | 72622100001 | ||||||||||||||
| GREEN, John Burton | Director | Flat 6 62 Oakshaw St West PA1 2DE Paisley Renfrewshire | British | 77975730001 | ||||||||||||||
| HAMILTON, Alexander | Director | 143 Peveril Avenue G41 3SF Glasgow Lanarkshire | British | 35101630001 | ||||||||||||||
| HART, David Murray | Director | 68 Wakefield Avenue EH7 6TW Edinburgh Midlothian | United Kingdom | British | 30994420001 | |||||||||||||
| HENRY, Hugh, Cllr | Director | 1 Parksail PA8 7HT Erskine Renfrewshire | British | 50119170001 | ||||||||||||||
| HERON, Andrew Barnetson | Director | 4 Holmwood Court KA30 8RT Largs Ayrshire | British | 45567270001 | ||||||||||||||
| HERON, Andrew Barnetson | Director | 4 Holmwood Court KA30 8RT Largs Ayrshire | British | 45567270001 | ||||||||||||||
| HOEY, David William, Professor | Director | 10 Falcon Crescent Paisley PA3 1NS Renfrewshire | Scotland | British | 162662110001 | |||||||||||||
| HOLMES, Ian | Director | 2 Garden Place KA10 6BT Troon Ayrshire | British | 18866310001 |
What are the latest statements on persons with significant control for ENGAGE RENFREWSHIRE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 12, 2016 | Apr 06, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
| Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0