Company NameCommunity Renewal
Company StatusDissolved
Company NumberSC250625
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 June 2003(20 years, 10 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Andrew Lyon
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RolePolicy Analyst
Country of ResidenceScotland
Correspondence Address38 Earlbank Avenue
Glasgow
G14 9HL
Scotland
Director NameMr Paul Joseph Matthew McColgan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address9 Chapelton Mains
Ardrossan
Seamill
KA23 9LU
Scotland
Director NameMr Ashok Kumar Ohri
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address8 Brighton Place
Edinburgh
Midlothian
EH15 1LJ
Scotland
Director NameMr Etienne D'Aboville
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed28 November 2012(9 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 30 May 2017)
RoleCeo Third Sector Orgnaisation
Country of ResidenceScotland
Correspondence AddressGlasgow Centre For Inclusive Living 117-127 Brook
Glasgow
G40 3AP
Scotland
Director NameMs Wendy Elizabeth Rhys Davies
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2015(12 years after company formation)
Appointment Duration1 year, 11 months (closed 30 May 2017)
RoleEquality And Diversity Consultant
Country of ResidenceScotland
Correspondence Address8 Brighton Place
Edinburgh
EH15 1LJ
Scotland
Director NameMrs Anna Elizabeth Joan Hemphill
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address27 Camphill Avenue
Glasgow
Lanarkshire
G41 3AU
Scotland
Director NameMr Robert William Marshall
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address27 Camphill Avenue
Glasgow
G41 3AU
Scotland
Secretary NameMr Robert William Marshall
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address4 Earlspark Avenue
Glasgow
G43 2HW
Scotland

Contact

Websitecommunityrenewal.net
Telephone0141 6321083
Telephone regionGlasgow

Location

Registered AddressSuite 525 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth£448,408
Cash£364,887
Current Liabilities£48,504

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
2 March 2017Application to strike the company off the register (3 pages)
29 December 2016Total exemption full accounts made up to 30 September 2016 (6 pages)
29 November 2016Previous accounting period shortened from 31 March 2017 to 30 September 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 June 2016Annual return made up to 5 June 2016 no member list (6 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 July 2015Appointment of Ms Wendy Elizabeth Rhys Davies as a director on 19 June 2015 (2 pages)
25 June 2015Annual return made up to 5 June 2015 no member list (5 pages)
25 June 2015Annual return made up to 5 June 2015 no member list (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 June 2014Annual return made up to 5 June 2014 no member list (5 pages)
23 June 2014Annual return made up to 5 June 2014 no member list (5 pages)
13 May 2014Termination of appointment of Robert Marshall as a director (1 page)
10 May 2014Termination of appointment of Robert Marshall as a secretary (1 page)
15 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 November 2013Secretary's details changed for Robert William Marshall on 15 October 2013 (2 pages)
25 September 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
9 September 2013Registered office address changed from 27 Camphill Avenue Glasgow Lanarkshire G41 3AU on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 27 Camphill Avenue Glasgow Lanarkshire G41 3AU on 9 September 2013 (1 page)
1 July 2013Annual return made up to 5 June 2013 no member list (7 pages)
1 July 2013Annual return made up to 5 June 2013 no member list (7 pages)
3 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 December 2012Appointment of Mr Etienne D'aboville as a director (2 pages)
22 June 2012Annual return made up to 5 June 2012 no member list (6 pages)
22 June 2012Annual return made up to 5 June 2012 no member list (6 pages)
31 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 June 2011Annual return made up to 5 June 2011 no member list (6 pages)
16 June 2011Annual return made up to 5 June 2011 no member list (6 pages)
16 June 2011Termination of appointment of Anna Hemphill as a director (1 page)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 July 2010Annual return made up to 5 June 2010 no member list (5 pages)
15 July 2010Annual return made up to 5 June 2010 no member list (5 pages)
15 July 2010Director's details changed for Mrs Anna Elizabeth Joan Hemphill on 5 June 2010 (2 pages)
15 July 2010Director's details changed for Mrs Anna Elizabeth Joan Hemphill on 5 June 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 July 2009Annual return made up to 05/06/09 (6 pages)
3 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 June 2008Annual return made up to 05/06/08 (3 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 June 2007Annual return made up to 05/06/07 (5 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 June 2006Annual return made up to 05/06/06 (5 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 June 2005Annual return made up to 05/06/05 (5 pages)
4 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 June 2004Annual return made up to 05/06/04 (5 pages)
9 August 2003New director appointed (2 pages)
9 August 2003New director appointed (2 pages)
9 August 2003New director appointed (2 pages)
5 June 2003Incorporation (25 pages)