Company NameEast Renfrewshire Community Enterprise Trust Community Interest Company
Company StatusDissolved
Company NumberSC363353
CategoryCommunity Interest Company
Incorporation Date3 August 2009(14 years, 9 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alistair Edmund Marr
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2009(same day as company formation)
RoleAccountant And Business Advisor
Country of ResidenceScotland
Correspondence Address23 Woodvale Avenue
Giffnock
Glasgow
G46 6RG
Scotland
Director NameMr Stephen Derek Taylor
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Woodvale Avenue
Giffnock
Glasgow
G46 6RG
Scotland
Secretary NameAlistair Marr
NationalityBritish
StatusClosed
Appointed03 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address23 Woodvale Avenue
Giffnock
Glasgow
G46 6RG
Scotland
Director NameMr Michael William Danson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2009(2 weeks, 3 days after company formation)
Appointment Duration7 years, 8 months (closed 25 April 2017)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence Address23 Woodvale Avenue
Giffnock
Glasgow
G46 6RG
Scotland
Director NameMs Angela Maureen Gribben
Date of BirthMay 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed03 August 2009(same day as company formation)
RoleTraining And Management Consultant
Country of ResidenceScotland
Correspondence Address31 Lambie Crescent
Newton Mearns
East Renfrewshire
G77 6JU
Scotland
Director NameMs Janis Melville
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Sherwood Drive
Giffnock
Glasgow
G46 7DH
Scotland
Director NameMr Michael James Roy
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Arthurlie Street
Barrhead
Glasgow
G78 2EW
Scotland
Director NameJames Vincent Luke Waters
Date of BirthJune 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed20 August 2009(2 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 20 September 2011)
RoleCo Director
Country of ResidenceScotland
Correspondence Address63 Carlibar Road
Barrhead
Glasgow
G78 1AE
Scotland
Director NameMs Shirley Anne Robison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 month, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 23 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Holmhead Road
Glasgow
G44 3AS
Scotland
Director NameMrs Heather Burns
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(5 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 31 August 2010)
RoleWeb Site Designer
Country of ResidenceUnited Kingdom
Correspondence Address53 Craighead Way
Barrhead
Glasgow
G78 2RS
Scotland
Director NameMr James Ward
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 05 August 2013)
RoleFootball Coach
Country of ResidenceUnited Kingdom
Correspondence Address50 Graham Street
Barrhead
Glasgow
G78 2BU
Scotland

Location

Registered Address23 Woodvale Avenue
Giffnock
Glasgow
G46 6RG
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,575
Cash£16,154
Current Liabilities£25,729

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017Application to strike the company off the register (3 pages)
31 January 2017Application to strike the company off the register (3 pages)
9 August 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
30 November 2015Total exemption small company accounts made up to 31 August 2015 (11 pages)
30 November 2015Total exemption small company accounts made up to 31 August 2015 (11 pages)
6 August 2015Annual return made up to 3 August 2015 no member list (3 pages)
6 August 2015Director's details changed for Stephen Derek Taylor on 1 January 2015 (2 pages)
6 August 2015Director's details changed for Professor Michael William Danson on 1 January 2015 (2 pages)
6 August 2015Annual return made up to 3 August 2015 no member list (3 pages)
6 August 2015Director's details changed for Mr Alistair Edmund Marr on 1 January 2015 (2 pages)
6 August 2015Annual return made up to 3 August 2015 no member list (3 pages)
6 August 2015Director's details changed for Mr Alistair Edmund Marr on 1 January 2015 (2 pages)
6 August 2015Director's details changed for Stephen Derek Taylor on 1 January 2015 (2 pages)
6 August 2015Director's details changed for Stephen Derek Taylor on 1 January 2015 (2 pages)
6 August 2015Director's details changed for Professor Michael William Danson on 1 January 2015 (2 pages)
6 August 2015Director's details changed for Mr Alistair Edmund Marr on 1 January 2015 (2 pages)
6 August 2015Director's details changed for Professor Michael William Danson on 1 January 2015 (2 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
4 September 2014Secretary's details changed for Alistair Marr on 1 October 2013 (1 page)
4 September 2014Annual return made up to 3 August 2014 no member list (4 pages)
4 September 2014Annual return made up to 3 August 2014 no member list (4 pages)
4 September 2014Secretary's details changed for Alistair Marr on 1 October 2013 (1 page)
4 September 2014Secretary's details changed for Alistair Marr on 1 October 2013 (1 page)
4 September 2014Annual return made up to 3 August 2014 no member list (4 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
15 May 2014Termination of appointment of Shirley Robison as a director (1 page)
15 May 2014Termination of appointment of Shirley Robison as a director (1 page)
28 August 2013Annual return made up to 3 August 2013 no member list (7 pages)
28 August 2013Annual return made up to 3 August 2013 no member list (7 pages)
28 August 2013Annual return made up to 3 August 2013 no member list (7 pages)
14 August 2013Termination of appointment of James Ward as a director (1 page)
14 August 2013Termination of appointment of James Ward as a director (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
6 August 2012Annual return made up to 3 August 2012 no member list (7 pages)
6 August 2012Termination of appointment of James Waters as a director (1 page)
6 August 2012Termination of appointment of James Waters as a director (1 page)
6 August 2012Annual return made up to 3 August 2012 no member list (7 pages)
6 August 2012Annual return made up to 3 August 2012 no member list (7 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
12 September 2011Annual return made up to 3 August 2011 no member list (8 pages)
12 September 2011Annual return made up to 3 August 2011 no member list (8 pages)
12 September 2011Annual return made up to 3 August 2011 no member list (8 pages)
19 May 2011Registered office address changed from 23W Llp 23 Woodvale Avenue Giffnock Glasgow G46 6RG on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 23W Llp 23 Woodvale Avenue Giffnock Glasgow G46 6RG on 19 May 2011 (1 page)
18 March 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
18 March 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
4 March 2011Director's details changed for Mrs James Ward on 3 March 2011 (2 pages)
4 March 2011Director's details changed for Mrs James Ward on 3 March 2011 (2 pages)
4 March 2011Director's details changed for Mrs James Ward on 3 March 2011 (2 pages)
3 March 2011Appointment of Mrs James Ward as a director (2 pages)
3 March 2011Appointment of Mrs James Ward as a director (2 pages)
31 August 2010Termination of appointment of Heather Burns as a director (1 page)
31 August 2010Termination of appointment of Heather Burns as a director (1 page)
24 August 2010Annual return made up to 3 August 2010 no member list (8 pages)
24 August 2010Annual return made up to 3 August 2010 no member list (8 pages)
24 August 2010Annual return made up to 3 August 2010 no member list (8 pages)
23 August 2010Director's details changed for Stephen Derek Taylor on 1 December 2009 (2 pages)
23 August 2010Director's details changed for Stephen Derek Taylor on 1 December 2009 (2 pages)
23 August 2010Termination of appointment of Michael Roy as a director (1 page)
23 August 2010Director's details changed for Stephen Derek Taylor on 1 December 2009 (2 pages)
23 August 2010Termination of appointment of Michael Roy as a director (1 page)
13 August 2010Termination of appointment of Janis Melville as a director (1 page)
13 August 2010Termination of appointment of Janis Melville as a director (1 page)
18 February 2010Appointment of Mrs Heather Burns as a director (2 pages)
18 February 2010Appointment of Mrs Heather Burns as a director (2 pages)
17 February 2010Termination of appointment of Angela Gribben as a director (1 page)
17 February 2010Termination of appointment of Angela Gribben as a director (1 page)
5 November 2009Appointment of Ms Shirley Anne Robison as a director (2 pages)
5 November 2009Appointment of Ms Shirley Anne Robison as a director (2 pages)
15 October 2009Registered office address changed from Undercover Westbourne Centre 56 Kelburn Street Barrhead East Renfrewshire G78 1LR on 15 October 2009 (1 page)
15 October 2009Registered office address changed from Undercover Westbourne Centre 56 Kelburn Street Barrhead East Renfrewshire G78 1LR on 15 October 2009 (1 page)
24 September 2009Director appointed james vincent luke waters (4 pages)
24 September 2009Director appointed professor michael william danson (4 pages)
24 September 2009Registered office changed on 24/09/2009 from undercover westbourne centre 56 kelburn street barrhead east renfrewshire G78 2EW (1 page)
24 September 2009Director appointed professor michael william danson (4 pages)
24 September 2009Director appointed james vincent luke waters (4 pages)
24 September 2009Registered office changed on 24/09/2009 from undercover westbourne centre 56 kelburn street barrhead east renfrewshire G78 2EW (1 page)
3 August 2009Incorporation of a Community Interest Company (39 pages)
3 August 2009Incorporation of a Community Interest Company (39 pages)