Renfield Street
Glasgow
G2 5EZ
Scotland
Registered Address | Rwf House Miller Samuel Hill Brown Renfield Street Glasgow G2 5EZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
2 November 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
4 February 2020 | Registered office address changed from 7 Lower Sutherland Crescent Helensburgh G84 9PG Scotland to Rwf House Miller Samuel Hill Brown Renfield Street Glasgow G2 5EZ on 4 February 2020 (1 page) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
15 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
3 October 2017 | Change of details for Mr William Anthony Merris Smith as a person with significant control on 29 September 2017 (2 pages) |
3 October 2017 | Change of details for Mr William Anthony Merris Smith as a person with significant control on 29 September 2017 (2 pages) |
13 July 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
13 July 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
3 May 2017 | Registered office address changed from 5 Cardross Park Mansion Cardross Dumbarton G82 5QH Scotland to 7 Lower Sutherland Crescent Helensburgh G84 9PG on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from 5 Cardross Park Mansion Cardross Dumbarton G82 5QH Scotland to 7 Lower Sutherland Crescent Helensburgh G84 9PG on 3 May 2017 (1 page) |
3 May 2017 | Director's details changed for Mr William Anthony Merris Smith on 3 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr William Anthony Merris Smith on 3 May 2017 (2 pages) |
30 September 2016 | Incorporation Statement of capital on 2016-09-30
|
30 September 2016 | Incorporation Statement of capital on 2016-09-30
|