Company NameThe Renfield Street Trust
Company StatusActive
Company NumberSC403509
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 July 2011(12 years, 10 months ago)
Previous NameThe Renfield Street Trust 2011

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Stewart Albert Kerrigan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2011(same day as company formation)
RoleHousing Manager
Country of ResidenceScotland
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Director NameWilliam Alexander Pollock
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2011(same day as company formation)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Director NameKenneth Rogers
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2011(same day as company formation)
RoleBuilding Services Manager
Country of ResidenceScotland
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Secretary NameIain Alexander Thomas Mowat
StatusCurrent
Appointed14 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Director NameMr David Nicolson Kingsley
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2014(2 years, 9 months after company formation)
Appointment Duration10 years
RoleRetired
Country of ResidenceScotland
Correspondence Address90 Avenel Road
Glasgow
G13 2PA
Scotland
Director NameMrs Clare Angela Alexandra Pollock
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(3 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address20 Eastwood Avenue
Giffnock
Glasgow
G46 6LR
Scotland
Director NameRev Kleber De Oliveira Machado
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(9 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Director NameMr David Nicolson Kingsley
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Director NameElizabeth McMenemy
Date of BirthMay 1938 (Born 86 years ago)
NationalityScottish
StatusResigned
Appointed14 July 2011(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Director NameMargaret Sheffield Little
Date of BirthDecember 1921 (Born 102 years ago)
NationalityScottish
StatusResigned
Appointed14 July 2011(same day as company formation)
RoleRetired (British Rail)
Country of ResidenceScotland
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Director NameRev Peter Mitchell Gardner
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(same day as company formation)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Director NameAdam Corbet Graham Kennedy
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Director NameMrs Avril Firth
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2013(1 year, 9 months after company formation)
Appointment Duration6 years (resigned 12 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address182 Bath Street
Glasgow
G2 4HG
Scotland
Director NameMr John Melvyn Haggarty
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2014(2 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 August 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address20 Bellahouston Drive
Glasgow
G52 1HQ
Scotland
Director NameMrs Mary Rose Thomson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2014(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 14 May 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address72 Braeside Avenue
Milngavie
Glasgow
G62 6NN
Scotland

Contact

Telephone0141 3320476
Telephone regionGlasgow

Location

Registered Address182 Bath Street
Glasgow
G2 4HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£99,241
Net Worth£2,589,680
Cash£15,359
Current Liabilities£5,470

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 July 2023 (10 months ago)
Next Return Due28 July 2024 (2 months, 2 weeks from now)

Filing History

21 August 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
2 July 2023Director's details changed for Mrs Clare Angela Alexandra Pollock on 2 June 2023 (2 pages)
25 April 2023Total exemption full accounts made up to 31 December 2022 (18 pages)
28 March 2023Appointment of Mr James Douglas Mccoll Haggarty as a director on 23 March 2023 (2 pages)
23 March 2023Termination of appointment of David Nicolson Kingsley as a director on 23 March 2023 (1 page)
10 November 2022Memorandum and Articles of Association (16 pages)
10 November 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (18 pages)
14 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
20 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
20 August 2021Termination of appointment of John Melvyn Haggarty as a director on 15 August 2021 (1 page)
26 May 2021Total exemption full accounts made up to 31 December 2020 (17 pages)
26 March 2021Appointment of Rev Kleber De Oliveira Machado as a director on 25 March 2021 (2 pages)
14 September 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
19 August 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
22 May 2019Termination of appointment of Avril Firth as a director on 12 May 2019 (1 page)
22 May 2019Termination of appointment of Adam Corbet Graham Kennedy as a director on 12 May 2019 (1 page)
15 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
1 March 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
16 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
21 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
15 May 2017Termination of appointment of Mary Rose Thomson as a director on 14 May 2017 (1 page)
15 May 2017Termination of appointment of Mary Rose Thomson as a director on 14 May 2017 (1 page)
20 March 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
22 September 2016Termination of appointment of Peter Mitchell Gardner as a director on 15 September 2016 (1 page)
22 September 2016Termination of appointment of Peter Mitchell Gardner as a director on 15 September 2016 (1 page)
6 September 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
6 September 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
17 May 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
17 May 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
14 July 2015Annual return made up to 14 July 2015 no member list (9 pages)
14 July 2015Annual return made up to 14 July 2015 no member list (9 pages)
25 June 2015Appointment of Mrs Clare Angela Alexandra Pollock as a director on 24 June 2015 (2 pages)
25 June 2015Appointment of Mrs Clare Angela Alexandra Pollock as a director on 24 June 2015 (2 pages)
7 May 2015Full accounts made up to 31 December 2014 (15 pages)
7 May 2015Full accounts made up to 31 December 2014 (15 pages)
15 April 2015Memorandum and Articles of Association (17 pages)
15 April 2015Memorandum and Articles of Association (17 pages)
14 April 2015Company name changed the renfield street trust 2011\certificate issued on 14/04/15
  • CONNOT ‐ Change of name notice
(5 pages)
14 April 2015Company name changed the renfield street trust 2011\certificate issued on 14/04/15
  • CONNOT ‐ Change of name notice
(5 pages)
23 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-12
(1 page)
23 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-12
  • RES15 ‐ Change company name resolution on 2015-03-12
(1 page)
19 November 2014Termination of appointment of Margaret Sheffield Little as a director on 19 November 2014 (1 page)
19 November 2014Termination of appointment of Margaret Sheffield Little as a director on 19 November 2014 (1 page)
27 July 2014Annual return made up to 14 July 2014 no member list (9 pages)
27 July 2014Annual return made up to 14 July 2014 no member list (9 pages)
29 May 2014Appointment of Mrs Mary Rose Thomson as a director (2 pages)
29 May 2014Appointment of Mrs Mary Rose Thomson as a director (2 pages)
9 May 2014Full accounts made up to 31 December 2013 (15 pages)
9 May 2014Full accounts made up to 31 December 2013 (15 pages)
7 May 2014Appointment of Mr John Melvyn Haggarty as a director (2 pages)
7 May 2014Appointment of Mr David Nicolson Kingsley as a director (2 pages)
7 May 2014Appointment of Mr John Melvyn Haggarty as a director (2 pages)
7 May 2014Appointment of Mr David Nicolson Kingsley as a director (2 pages)
19 February 2014Section 519 (1 page)
19 February 2014Section 519 (1 page)
15 July 2013Annual return made up to 14 July 2013 no member list (5 pages)
15 July 2013Annual return made up to 14 July 2013 no member list (5 pages)
16 May 2013Appointment of Mrs Avril Firth as a director (2 pages)
16 May 2013Appointment of Mrs Avril Firth as a director (2 pages)
15 April 2013Termination of appointment of Elizabeth Mcmenemy as a director (1 page)
15 April 2013Termination of appointment of Elizabeth Mcmenemy as a director (1 page)
15 April 2013Termination of appointment of David Kingsley as a director (1 page)
15 April 2013Termination of appointment of David Kingsley as a director (1 page)
27 March 2013Full accounts made up to 31 December 2012 (16 pages)
27 March 2013Full accounts made up to 31 December 2012 (16 pages)
11 March 2013Termination of appointment of John Haggarty as a director (1 page)
11 March 2013Termination of appointment of John Haggarty as a director (1 page)
18 July 2012Annual return made up to 14 July 2012 no member list (6 pages)
18 July 2012Annual return made up to 14 July 2012 no member list (6 pages)
2 September 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (5 pages)
2 September 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (5 pages)
14 July 2011Incorporation (43 pages)
14 July 2011Incorporation (43 pages)