ENGAGE RENFREWSHIRE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameENGAGE RENFREWSHIRE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC120101
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ENGAGE RENFREWSHIRE?

    Previous Company Names
    Company NameFromUntil
    PAISLEY PARTNERSHIP REGENERATION COMPANYApr 01, 1998Apr 01, 1998
    FERGUSLIE PARK TRAINING ,EMPLOYMENT & ENTERPRISE DEVELOPMENT COMPANY LIMITEDSep 12, 1989Sep 12, 1989

    What are the latest accounts for ENGAGE RENFREWSHIRE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ENGAGE RENFREWSHIRE?

    Last Confirmation Statement Made Up ToSep 12, 2026
    Next Confirmation Statement DueSep 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 12, 2025
    OverdueNo

    What are the latest filings for ENGAGE RENFREWSHIRE?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    34 pagesAA

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Alan Gibson as a director on Sep 22, 2025

    2 pagesAP01

    Confirmation statement made on Sep 12, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    38 pagesAA

    Termination of appointment of Helen Rennie Simpson as a director on Nov 12, 2024

    1 pagesTM01

    Confirmation statement made on Sep 12, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    39 pagesAA

    Confirmation statement made on Sep 12, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    33 pagesAA

    Confirmation statement made on Sep 12, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Johannes Gonani as a director on Nov 15, 2021

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2021

    47 pagesAA

    Confirmation statement made on Sep 12, 2021 with no updates

    3 pagesCS01

    Appointment of Jacqueline Smart as a director on May 01, 2020

    2 pagesAP01

    Termination of appointment of William Johnstone Clark as a director on Mar 05, 2021

    1 pagesTM01

    Appointment of Helen Rennie Simpson as a director on May 11, 2020

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2020

    45 pagesAA

    Confirmation statement made on Sep 12, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Helen Rennie Simpson as a director on Mar 31, 2020

    1 pagesTM01

    Appointment of James Gillespie as a director on Feb 19, 2020

    2 pagesAP01

    Termination of appointment of David William Hoey as a director on Apr 08, 2019

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2019

    44 pagesAA

    Who are the officers of ENGAGE RENFREWSHIRE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityUNITED KINGDOM, SCOTLAND
    Registration NumberSO300380
    99448920005
    DICK, Allan Gordon
    Stonefield Gardens
    PA2 7RH Paisley
    1
    Renfrewshire
    Director
    Stonefield Gardens
    PA2 7RH Paisley
    1
    Renfrewshire
    United KingdomBritish136616350001
    GIBSON, Alan
    10 Falcon Crescent
    Paisley
    PA3 1NS Renfrewshire
    Director
    10 Falcon Crescent
    Paisley
    PA3 1NS Renfrewshire
    ScotlandBritish147062670001
    GILLESPIE, James Glen
    Goudie Street
    PA3 2LG Paisley
    Kibble Education And Care Centre
    Renfrewshire
    United Kingdom
    Director
    Goudie Street
    PA3 2LG Paisley
    Kibble Education And Care Centre
    Renfrewshire
    United Kingdom
    United KingdomBritish159587210001
    GONANI, Johannes
    Blackstoun Road
    PA3 1NT Paisley
    76
    Renfrewshire
    Scotland
    Director
    Blackstoun Road
    PA3 1NT Paisley
    76
    Renfrewshire
    Scotland
    ScotlandZimbabwean228112760001
    MCGUINNESS, Gordon Alexander
    Boylestone Road
    G78 1JL Barrhead
    80
    East Renfrewshire
    Scotland
    Director
    Boylestone Road
    G78 1JL Barrhead
    80
    East Renfrewshire
    Scotland
    ScotlandBritish60077550003
    MCMILLAN, Anne
    10 Falcon Crescent
    Paisley
    PA3 1NS Renfrewshire
    Director
    10 Falcon Crescent
    Paisley
    PA3 1NS Renfrewshire
    ScotlandBritish240073980001
    MURRAY, Gloria Rosemond
    St James Business Centre
    PA3 3AT Paisley
    Murray Associates
    Renfrewshire
    Scotland
    Director
    St James Business Centre
    PA3 3AT Paisley
    Murray Associates
    Renfrewshire
    Scotland
    United KingdomBritish100990920001
    SMART, Jacqueline
    7 Morton Avenue
    PA2 7BW Paisley
    Accord Hospice
    Renfrewshire
    Scotland
    Director
    7 Morton Avenue
    PA2 7BW Paisley
    Accord Hospice
    Renfrewshire
    Scotland
    ScotlandBritish284585310001
    PHILLIPS, Stephen Paul
    Kingsborough Gardens
    Hyndland
    G12 9NH Glasgow
    37
    Scotland
    Secretary
    Kingsborough Gardens
    Hyndland
    G12 9NH Glasgow
    37
    Scotland
    British139966230001
    BURNESS SOLICITORS
    242 West George Street
    G2 4QY Glasgow
    Secretary
    242 West George Street
    G2 4QY Glasgow
    77097820001
    BANKS, Derek William
    7 Lyell Place
    East Kilbride
    G74 4RF Glasgow
    Lanarkshire
    Director
    7 Lyell Place
    East Kilbride
    G74 4RF Glasgow
    Lanarkshire
    British110769200001
    BELL, Graham Mcneil
    10 Falcon Crescent
    Paisley
    PA3 1NS Renfrewshire
    Director
    10 Falcon Crescent
    Paisley
    PA3 1NS Renfrewshire
    ScotlandBritish43237490001
    BENNIE, Norma
    146 Terregles Avenue
    Pollokshields
    G41 4RU Glasgow
    Lanarkshire
    Director
    146 Terregles Avenue
    Pollokshields
    G41 4RU Glasgow
    Lanarkshire
    British74973910001
    BLAKELEY, John Armour
    18 Barochan Crescent
    PA3 1AX Paisley
    Renfrewshire
    Director
    18 Barochan Crescent
    PA3 1AX Paisley
    Renfrewshire
    British11880970001
    BOYD, Angus
    31 Redburn Avenue
    Giffnock
    G46 6RH Glasgow
    Lanarkshire
    Director
    31 Redburn Avenue
    Giffnock
    G46 6RH Glasgow
    Lanarkshire
    British1142440001
    BRYDEN, Jonathan James
    58 Laxton Drive
    Lenzie
    G66 5LY Glasgow
    Director
    58 Laxton Drive
    Lenzie
    G66 5LY Glasgow
    ScotlandBritish77576990001
    BRYSON, Robert Lindsay
    19 Kenmuir Avenue
    Mount Vernon
    G32 9LE Glasgow
    Lanarkshire
    Director
    19 Kenmuir Avenue
    Mount Vernon
    G32 9LE Glasgow
    Lanarkshire
    British1142450001
    CAMERON, Elizabeth Kelly, Doctor
    100 Cloch Road
    PA19 1YA Gourock
    Director
    100 Cloch Road
    PA19 1YA Gourock
    ScotlandBritish158465490001
    CLARK, William Johnstone
    105 Glencoats Drive
    PA3 1RP Paisley
    Renfrewshire
    Director
    105 Glencoats Drive
    PA3 1RP Paisley
    Renfrewshire
    ScotlandBritish60213320001
    CLAYTON, Olga Ferguson
    67 Oakshaw Street
    Paisley
    Director
    67 Oakshaw Street
    Paisley
    British8879580001
    CUNLIFFE, Michael James Paton
    136 East Trinity Road
    EH5 3PR Edinburgh
    Midlothian
    Director
    136 East Trinity Road
    EH5 3PR Edinburgh
    Midlothian
    British28355400001
    CUNNINGHAM, James
    18 Cameron Street
    ML1 3AE Motherwell
    Lanarkshire
    Director
    18 Cameron Street
    ML1 3AE Motherwell
    Lanarkshire
    ScotlandUnited Kingdom36148880001
    DARROCH, Stephen
    George Street
    PA1 2JY Paisley
    45
    Renfrewshire
    Director
    George Street
    PA1 2JY Paisley
    45
    Renfrewshire
    UkBritish156449520001
    ELVIDGE, John William, Sir
    6 Sciennes Gardens
    EH9 1NR Edinburgh
    Midlothian
    Director
    6 Sciennes Gardens
    EH9 1NR Edinburgh
    Midlothian
    ScotlandBritish1142460002
    GIBSON, William Richard
    39 Macbeth
    Calderwood
    G74 3NH East Kilbride
    Lanarkshire
    Director
    39 Macbeth
    Calderwood
    G74 3NH East Kilbride
    Lanarkshire
    United KingdomBritish114588080001
    GRAHAM, Neil
    51 Queen Mary Avenue
    Crosshill
    G42 8DS Glasgow
    Lanarkshire
    Director
    51 Queen Mary Avenue
    Crosshill
    G42 8DS Glasgow
    Lanarkshire
    British72622100001
    GREEN, John Burton
    Flat 6
    62 Oakshaw St West
    PA1 2DE Paisley
    Renfrewshire
    Director
    Flat 6
    62 Oakshaw St West
    PA1 2DE Paisley
    Renfrewshire
    British77975730001
    HAMILTON, Alexander
    143 Peveril Avenue
    G41 3SF Glasgow
    Lanarkshire
    Director
    143 Peveril Avenue
    G41 3SF Glasgow
    Lanarkshire
    British35101630001
    HART, David Murray
    68 Wakefield Avenue
    EH7 6TW Edinburgh
    Midlothian
    Director
    68 Wakefield Avenue
    EH7 6TW Edinburgh
    Midlothian
    United KingdomBritish30994420001
    HENRY, Hugh, Cllr
    1 Parksail
    PA8 7HT Erskine
    Renfrewshire
    Director
    1 Parksail
    PA8 7HT Erskine
    Renfrewshire
    British50119170001
    HERON, Andrew Barnetson
    4 Holmwood Court
    KA30 8RT Largs
    Ayrshire
    Director
    4 Holmwood Court
    KA30 8RT Largs
    Ayrshire
    British45567270001
    HERON, Andrew Barnetson
    4 Holmwood Court
    KA30 8RT Largs
    Ayrshire
    Director
    4 Holmwood Court
    KA30 8RT Largs
    Ayrshire
    British45567270001
    HOEY, David William, Professor
    10 Falcon Crescent
    Paisley
    PA3 1NS Renfrewshire
    Director
    10 Falcon Crescent
    Paisley
    PA3 1NS Renfrewshire
    ScotlandBritish162662110001
    HOLMES, Ian
    2 Garden Place
    KA10 6BT Troon
    Ayrshire
    Director
    2 Garden Place
    KA10 6BT Troon
    Ayrshire
    British18866310001

    What are the latest statements on persons with significant control for ENGAGE RENFREWSHIRE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 12, 2016Apr 06, 2016The 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, 2016The 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