Company NameSc Renfrew Road Limited
Company StatusLiquidation
Company NumberSC511101
CategoryPrivate Limited Company
Incorporation Date20 July 2015(8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Derek McDonald
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(same day as company formation)
RoleDeputy Managing Director
Country of ResidenceScotland
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Director NameMrs Sarah Ann Campbell
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2017(1 year, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr Andrew Paul Richardson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(4 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr Douglas Alexander Cumine
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Director NameMr Bryan Wilson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland

Contact

Websitelondonandscottishinvestments.com
Email address[email protected]
Telephone0141 2484155
Telephone regionGlasgow

Location

Registered Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 July 2022 (1 year, 9 months ago)
Next Return Due2 August 2023 (overdue)

Charges

9 July 2018Delivered on: 11 July 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those areas of ground, part and portion of renfrew road and wallneuk road, paisley and forming all and whole:. (1) part and portion of the subjects on the east side of renfrew road, paisley, being 2.9 hectares in measurement and comprising the subjects registered in the land register of scotland under title number REN31924;. (2) subjects known as and forming block a, abbey industrial estate, renfrew road, paisley being the subjects registered in the land register of scotland under title number REN107969;. (3) subjects lying to the east of renfrew road, paisley, being the subjects registered in the land register of scotland under title number REN92885;. (4) subjects lying on the east side of renfrew road, paisley being the subjects registered in the land register of scotland under title number REN128459; and. (5) subjects on the north side of wallneuk road, paisley being the subjects registered in the land register of scotland under title number REN78683.
Outstanding
13 June 2018Delivered on: 15 June 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 June 2018Delivered on: 15 June 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 June 2018Delivered on: 15 June 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 June 2018Delivered on: 15 June 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

25 January 2024Final account prior to dissolution in MVL (final account attached) (16 pages)
16 December 2022Registered office address changed from 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland to 130 st Vincent Street Glasgow G2 5HF on 16 December 2022 (2 pages)
14 December 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-05
(1 page)
2 September 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
16 June 2022Accounts for a small company made up to 31 December 2021 (15 pages)
2 December 2021Change of details for Sc Ts Holdings Limited as a person with significant control on 22 November 2021 (2 pages)
22 November 2021Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 300 Bath Street 1st Floor West Glasgow G2 4JR on 22 November 2021 (1 page)
30 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
23 June 2021Accounts for a small company made up to 31 December 2020 (14 pages)
21 May 2021Satisfaction of charge SC5111010004 in full (1 page)
21 May 2021Satisfaction of charge SC5111010001 in full (1 page)
21 May 2021Satisfaction of charge SC5111010003 in full (1 page)
20 April 2021Satisfaction of charge SC5111010002 in full (1 page)
20 April 2021Satisfaction of charge SC5111010005 in full (1 page)
13 October 2020Accounts for a small company made up to 31 December 2019 (14 pages)
24 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
12 May 2020Termination of appointment of Bryan Wilson as a director on 7 October 2019 (1 page)
2 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
23 July 2019Appointment of Mr Andrew Paul Richardson as a director on 23 July 2019 (2 pages)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
21 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
2 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
11 July 2018Registration of charge SC5111010005, created on 9 July 2018 (9 pages)
15 June 2018Registration of charge SC5111010003, created on 13 June 2018 (28 pages)
15 June 2018Registration of charge SC5111010002, created on 13 June 2018 (19 pages)
15 June 2018Registration of charge SC5111010001, created on 13 June 2018 (15 pages)
15 June 2018Registration of charge SC5111010004, created on 13 June 2018 (15 pages)
1 June 2018Memorandum and Articles of Association (28 pages)
1 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
24 April 2017Accounts for a small company made up to 31 December 2016 (11 pages)
24 April 2017Accounts for a small company made up to 31 December 2016 (11 pages)
19 January 2017Termination of appointment of Douglas Alexander Cumine as a director on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Douglas Alexander Cumine as a director on 19 January 2017 (1 page)
19 January 2017Appointment of Mrs Sarah Ann Campbell as a director on 19 January 2017 (2 pages)
19 January 2017Appointment of Mrs Sarah Ann Campbell as a director on 19 January 2017 (2 pages)
11 January 2017Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ United Kingdom to Venlaw 349 Bath Street Glasgow G2 4AA on 11 January 2017 (1 page)
11 January 2017Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ United Kingdom to Venlaw 349 Bath Street Glasgow G2 4AA on 11 January 2017 (1 page)
3 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
24 October 2015Director's details changed for Mr Douglas Alexander Cumine on 21 October 2015 (2 pages)
24 October 2015Director's details changed for Mr Douglas Alexander Cumine on 21 October 2015 (2 pages)
6 August 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
6 August 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 1
(36 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 1
(36 pages)