THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED
Overview
| Company Name | THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC257330 |
| 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 THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED?
- Development of building projects (41100) / Construction
- Construction of other civil engineering projects n.e.c. (42990) / Construction
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED located?
| Registered Office Address | 272 Bath Street G2 4JR Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED?
| Company Name | From | Until |
|---|---|---|
| MACROCOM (859) LIMITED | Oct 09, 2003 | Oct 09, 2003 |
What are the latest accounts for THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||
Registered office address changed from C/O Amey Precision House Mcneil Drive Motherwell ML1 4UR Scotland to 272 Bath Street Glasgow G2 4JR on Jul 10, 2025 | 1 pages | AD01 | ||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Thomas Solley as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Martin Timothy Smith as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Appointment of Ms Oytun Altasli Widmer as a director on Sep 26, 2024 | 2 pages | AP01 | ||
Appointment of Mr John Gerard Connelly as a director on Sep 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Oytun Altasli Widmer as a director on Sep 26, 2024 | 1 pages | TM01 | ||
Appointment of Mr David Epps as a director on Nov 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Alexandra Jane Hardwicke as a director on Nov 22, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Neil Andrew Woodburn as a director on Feb 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Alasdair Campbell as a director on Feb 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Neeti Mukundrai Anand as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Alexandra Jane Hardwicke as a director on Nov 27, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Appointment of Ms Neeti Mukundrai Anand as a director on Jul 27, 2023 | 2 pages | AP01 | ||
Appointment of Ms Oytun Altasli Widmer as a director on Jul 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nadiia Kaznacheieva as a director on Jul 06, 2023 | 1 pages | TM01 | ||
Termination of appointment of Neeti Mukundrai Anand as a director on Jul 06, 2023 | 1 pages | TM01 | ||
Termination of appointment of Paul James Hatcher as a secretary on May 24, 2023 | 1 pages | TM02 | ||
Appointment of Albany Secretariat Limited as a secretary on May 24, 2023 | 2 pages | AP04 | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Cessation of Hsdl Nominees Limited as a person with significant control on Mar 21, 2018 | 1 pages | PSC07 | ||
Who are the officers of THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALBANY SECRETARIAT LIMITED | Secretary | 3-5 Charlotte Street M1 4HB Manchester 3rd Floor England |
| 303585870001 | ||||||||||
| ALTASLI WIDMER, Oytun | Director | c/o Dif Uk Threadneedle Street EC2R 8HP London 62 England | United Kingdom | British | 311755640001 | |||||||||
| CONNELLY, John Gerard | Director | c/o Dif Uk Threadneedle Street EC2R 8HP London 62 England | England | British | 323811250001 | |||||||||
| EPPS, David | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | England | British | 329746580001 | |||||||||
| LAING, Frank David | Director | St Andrew Square EH2 2AH Edinburgh 6 Scotland Scotland | Scotland | British | 256185820002 | |||||||||
| PEARMAN, Katherine Anne Louise | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | 226963920001 | |||||||||
| POUPARD, Natalia | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | England | British | 254916130001 | |||||||||
| SOLLEY, Christopher Thomas | Director | George Street EH2 2LL Edinburgh 1 Scotland | United Kingdom | British | 166666620001 | |||||||||
| WOODBURN, Neil Andrew | Director | c/o Albany Spc Services Limited 3-5 Charlotte Street M1 4HB Manchester 3rd Floor England | England | British | 137607780003 | |||||||||
| HATCHER, Paul James | Secretary | 3 - 5 Charlotte Street M1 4HB Manchester 3rd Floor England England | 294214050001 | |||||||||||
| MACROBERTS - (FIRM) | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | 900018030001 | |||||||||||
| MACROBERTS CORPORATE SERVICES LIMITED | Secretary | 60 York Street G2 8JX Glasgow Capella Building (Tenth Floor) Scotland |
| 130204580001 | ||||||||||
| SHERARD SECRETARIAT SERVICES LIMITED | Secretary | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom |
| 109588620001 | ||||||||||
| ALTASLI WIDMER, Oytun | Director | 62 Threadneedle Street EC2R 8HP London Dif Uk England | United Kingdom | British | 311755640001 | |||||||||
| ANAND, Neeti Mukundrai | Director | 62 Threadneedle Street EC2R 8HP London Dif Uk England | England | British | 250186840001 | |||||||||
| ANAND, Neeti Mukundrai | Director | Level 4 2-4 Idol Lane EC3R 5DD London Dif Uk United Kingdom | England | British | 250186840001 | |||||||||
| ANAND, Neeti Mukundrai | Director | Level 4 2-4 Idol Lane EC3R 5DD London Dif Uk United Kingdom | England | British | 250186840001 | |||||||||
| ANDERSON, Derek Orr | Director | 9 The Spinneys KY11 9SL Dalgety Bay Fife | Scotland | British | 161345590001 | |||||||||
| BRADBURY, Richard George | Director | Beech Cottage Beech Lane WA6 6LP Norley Cheshire | British | 42234330002 | ||||||||||
| BREE, Rhona Macdonald | Director | Flat 3/2 64 Miller Street G1 1DT Glasgow Lanarkshire | British | 99563640001 | ||||||||||
| CAMPBELL, Alasdair | Director | Bartholemew Close EC1A 7HH London 1 England England | Scotland | British | 215915630001 | |||||||||
| CHESTER, Jonathan Roger | Director | 2 Giffard Close ST19 9HD Brewood Stafford | British | 94576750001 | ||||||||||
| CONNELLY, John Gerard | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | Scotland | British | 152971000001 | |||||||||
| CONNELLY, John Gerard | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | Scotland | British | 152971000001 | |||||||||
| COOPER, Phillip John | Director | c/o C/O Hsbc Specialist Fund Management Limited Canada Square E14 5HQ London 8 | United Kingdom | British | 116775310001 | |||||||||
| COPPIN, Andrew John | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building United Kingdom | United Kingdom | British | 130949770001 | |||||||||
| COTTRELL, Keith | Director | 12 Brightlingsea Place E14 8DB London | British | 88691090001 | ||||||||||
| FALERO, Louis Javier | Director | Level 4 2 - 4 Idol Lane EC3R 5DD London Dif Uk United Kingdom | England | British | 301858300001 | |||||||||
| FALERO, Louis Javier | Director | c/o C/O Dif Idol Lane EC3R 5DD London 2-4 England | England | British | 301858300001 | |||||||||
| FARLEY, Graham | Director | 9 Manor Close Hinstock TF9 2TZ Market Drayton Salop | United Kingdom | British | 183764380001 | |||||||||
| FORSYTH, Peter, Dr | Director | Long Kensome, South Green Kirtlington OX5 3HJ Oxford Oxfordshire | England | British | 207405700001 | |||||||||
| GHAFOOR, Asif | Director | Floor Chancery Exchange 10 Furnival Street EC4A 1AB London 4th United Kingdom | United Kingdom | British | 277343840001 | |||||||||
| GILLESPIE, Kenneth William | Director | 7 Shaws Crescent EH26 0RE Milton Bridge Midlothian | Scotland | British | 105139700001 | |||||||||
| GILLESPIE, Kenneth William | Director | 7 Shaws Crescent EH26 0RE Milton Bridge Midlothian | Scotland | British | 105139700001 | |||||||||
| GRANT, Stewart Chalmers | Director | St. Mary Axe EC3A 8BF London 30 St Mary Axe England | United Kingdom | British | 206362380001 |
Who are the persons with significant control of THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Hsdl Nominees Limited | Apr 06, 2016 | Trinity Road HX1 2RG Halifax Trinity Road England | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Rsp (Holdings) Limited | Apr 06, 2016 | Precision House Mcneil Drive ML1 4UR Holytown Amey Motherwell Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
| Bank Of Scotland Plc | Apr 06, 2016 | The Mound EH1 1YZ Edinburgh Bank Of Scotland Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
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