Company NameRenfield Stuart Limited
DirectorAsma Bashir
Company StatusActive
Company NumberSC482858
CategoryPrivate Limited Company
Incorporation Date24 July 2014(9 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Asma Bashir
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Woodside Drive
Glasgow
G76 0HD
Scotland
Director NameMr Abid Bashir
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Woodside Drive
Glasgow
G76 0HD
Scotland

Location

Registered Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

75 at £1Abid Bashir
75.00%
Ordinary
25 at £1Asma Bashir
25.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 July 2023 (8 months, 1 week ago)
Next Return Due7 August 2024 (4 months, 1 week from now)

Charges

21 March 2016Delivered on: 2 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 65 union street, glasgow. GLA191201.
Outstanding
21 March 2016Delivered on: 2 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 182 abercromby street, glasgow. GLA117904.
Outstanding
21 March 2016Delivered on: 2 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 1, 50-60 union street, glasgow. GLA215063.
Outstanding
21 March 2016Delivered on: 2 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 17 gibson street, glasgow. GLA2352.
Outstanding
21 March 2016Delivered on: 2 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 15 gibson street, glasgow. Gla 60938.
Outstanding
9 March 2016Delivered on: 10 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

10 October 2023First Gazette notice for compulsory strike-off (1 page)
3 July 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
18 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
31 July 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
4 October 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
3 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
26 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
14 March 2019Registered office address changed from 11 Woodside Drive Eaglesham Glasgow G76 0HD Scotland to 2 Fitzroy Place Glasgow G3 7RH on 14 March 2019 (1 page)
3 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
9 May 2018Amended total exemption full accounts made up to 31 July 2017 (7 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
18 August 2017Registered office address changed from 2 Fitzroy Place Glasgow Lanarkshire G3 7RH to 11 Woodside Drive Eaglesham Glasgow G76 0HD on 18 August 2017 (1 page)
18 August 2017Registered office address changed from 2 Fitzroy Place Glasgow Lanarkshire G3 7RH to 11 Woodside Drive Eaglesham Glasgow G76 0HD on 18 August 2017 (1 page)
9 August 2017Termination of appointment of Abid Bashir as a director on 17 September 2016 (1 page)
9 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
9 August 2017Termination of appointment of Abid Bashir as a director on 17 September 2016 (1 page)
9 August 2017Notification of Asma Bashir as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Notification of Asma Bashir as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Cessation of Abid Bashir as a person with significant control on 17 September 2016 (1 page)
9 August 2017Notification of Asma Bashir as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Cessation of Abid Bashir as a person with significant control on 9 August 2017 (1 page)
9 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
9 August 2017Cessation of Abid Bashir as a person with significant control on 17 September 2016 (1 page)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
2 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
2 April 2016Registration of charge SC4828580006, created on 21 March 2016 (6 pages)
2 April 2016Registration of charge SC4828580002, created on 21 March 2016 (6 pages)
2 April 2016Registration of charge SC4828580004, created on 21 March 2016 (6 pages)
2 April 2016Registration of charge SC4828580004, created on 21 March 2016 (6 pages)
2 April 2016Registration of charge SC4828580002, created on 21 March 2016 (6 pages)
2 April 2016Registration of charge SC4828580005, created on 21 March 2016 (6 pages)
2 April 2016Registration of charge SC4828580003, created on 21 March 2016 (6 pages)
2 April 2016Registration of charge SC4828580005, created on 21 March 2016 (6 pages)
2 April 2016Registration of charge SC4828580006, created on 21 March 2016 (6 pages)
2 April 2016Registration of charge SC4828580003, created on 21 March 2016 (6 pages)
10 March 2016Registration of charge SC4828580001, created on 9 March 2016 (5 pages)
10 March 2016Registration of charge SC4828580001, created on 9 March 2016 (5 pages)
4 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
31 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)