THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED - MOTHERWELL
Company Profile | Company Filings |
Overview
THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED is a Private Limited Company from MOTHERWELL SCOTLAND and has the status: Active.
THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED was incorporated 20 years ago on 09/10/2003 and has the registered number: SC257330. The accounts status is FULL and accounts are next due on 30/09/2024.
THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED was incorporated 20 years ago on 09/10/2003 and has the registered number: SC257330. The accounts status is FULL and accounts are next due on 30/09/2024.
THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED - MOTHERWELL
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
42990 - Construction of other civil engineering projects n.e.c.
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
AMEY
PRECISION HOUSE
MOTHERWELL
ML1 4UR
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
MACROCOM (859) LIMITED (until 23/12/2004)
MACROCOM (859) LIMITED (until 23/12/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/05/2023 | 15/05/2024 |
Map
AMEY
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALBANY SECRETARIAT LIMITED | Corporate Secretary | 2023-05-24 | CURRENT | ||
MS OYTUN ALTASLI WIDMER | Apr 1973 | British | Director | 2023-07-27 | CURRENT |
MRS ALEXANDRA HARDWICKE | Nov 1978 | British | Director | 2023-11-27 | CURRENT |
MR FRANK DAVID LAING | Jul 1987 | British | Director | 2019-03-01 | CURRENT |
KATHERINE ANNE LOUISE PEARMAN | Oct 1961 | British | Director | 2017-03-01 | CURRENT |
MR MARTIN TIMOTHY SMITH | Jan 1967 | British | Director | 2008-05-13 | CURRENT |
MRS NATALIA POUPARD | Oct 1977 | British | Director | 2022-07-11 | CURRENT |
NEIL WOODBURN | Apr 1979 | British | Director | 2024-02-09 | CURRENT |
MR CHARLES WILLIAM GRANT HERRIOTT | Apr 1986 | British | Director | 2016-10-24 UNTIL 2017-08-21 | RESIGNED |
MRS NATALIA POUPARD | Oct 1977 | British | Director | 2019-02-22 UNTIL 2022-06-29 | RESIGNED |
JOHN MCDONAGH | May 1969 | British | Director | 2004-12-20 UNTIL 2005-03-24 | RESIGNED |
MR JOSEPH JOHN LEDWIDGE | May 1970 | British | Director | 2005-04-01 UNTIL 2005-05-24 | RESIGNED |
MR ENGEL JOHAN ROELOF KOOLHAAS | Feb 1960 | Dutch | Director | 2011-11-11 UNTIL 2013-01-16 | RESIGNED |
MRS NADIIA KAZNACHEIEVA | Mar 1979 | Ukrainian | Director | 2022-10-13 UNTIL 2023-07-06 | RESIGNED |
ANDREW JOHN COPPIN | Mar 1965 | British | Director | 2008-05-23 UNTIL 2010-12-10 | RESIGNED |
MR PHILLIP JOHN COOPER | Feb 1949 | British | Director | 2009-06-23 UNTIL 2011-10-01 | RESIGNED |
MR KENNETH WILLIAM GILLESPIE | Jun 1961 | British | Director | 2008-07-07 UNTIL 2012-01-01 | RESIGNED |
MR AMIT JOSHI | Apr 1993 | British | Director | 2022-03-18 UNTIL 2022-10-12 | RESIGNED |
MR KENNETH WILLIAM GILLESPIE | Jun 1961 | British | Director | 2005-03-18 UNTIL 2008-05-13 | RESIGNED |
MR ASIF GHAFOOR | Nov 1970 | British | Director | 2006-07-31 UNTIL 2017-03-01 | RESIGNED |
DR PETER FORSYTH | Nov 1959 | British | Director | 2005-07-19 UNTIL 2008-03-07 | RESIGNED |
MR LOUIS JAVIER FALERO | Feb 1977 | British | Director | 2017-08-21 UNTIL 2018-10-01 | RESIGNED |
MR LOUIS JAVIER FALERO | Feb 1977 | British | Director | 2018-10-01 UNTIL 2022-03-18 | RESIGNED |
MR KEITH COTTRELL | Jun 1955 | British | Director | 2005-03-18 UNTIL 2005-09-26 | RESIGNED |
SHERARD SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2016-03-15 UNTIL 2022-03-23 | RESIGNED | ||
MR PAUL JAMES HATCHER | Secretary | 2022-03-30 UNTIL 2023-05-24 | RESIGNED | ||
MACROBERTS LLP | Corporate Nominee Secretary | 2003-10-09 UNTIL 2008-05-01 | RESIGNED | ||
MACROBERTS CORPORATE SERVICES LIMITED | Corporate Nominee Director | 2003-10-09 UNTIL 2004-12-20 | RESIGNED | ||
MS NEETI MUKUNDRAI ANAND | Nov 1984 | British | Director | 2018-10-01 UNTIL 2022-03-18 | RESIGNED |
MACROBERTS CORPORATE SERVICES LIMITED | Corporate Secretary | 2008-05-01 UNTIL 2016-03-01 | RESIGNED | ||
MR GRAHAM FARLEY | Sep 1949 | British | Director | 2008-03-07 UNTIL 2009-06-23 | RESIGNED |
MRS ANGELA LOUISE ROSHIER | Jan 1975 | British | Director | 2010-10-19 UNTIL 2011-11-11 | RESIGNED |
MR JOHN GERARD CONNELLY | Nov 1960 | British | Director | 2017-03-01 UNTIL 2022-03-07 | RESIGNED |
MR JONATHAN ROGER CHESTER | Aug 1966 | British | Director | 2005-03-18 UNTIL 2006-01-24 | RESIGNED |
MR ALASDAIR CAMPBELL | Nov 1984 | British | Director | 2022-06-29 UNTIL 2024-02-09 | RESIGNED |
RHONA MACDONALD BREE | Aug 1974 | British | Director | 2005-03-18 UNTIL 2005-07-04 | RESIGNED |
RICHARD GEORGE BRADBURY | Feb 1951 | British | Director | 2005-09-26 UNTIL 2008-05-23 | RESIGNED |
MR DEREK ORR ANDERSON | Jul 1964 | British | Director | 2005-07-19 UNTIL 2008-05-13 | RESIGNED |
MR GEOFFREY ALAN QUAIFE | Oct 1955 | British | Director | 2009-06-23 UNTIL 2019-02-22 | RESIGNED |
MS NEETI MUKUNDRAI ANAND | Nov 1984 | British | Director | 2022-03-18 UNTIL 2023-07-06 | RESIGNED |
MR CHRISTOPHER THOMAS SOLLEY | Sep 1970 | British | Director | 2012-02-01 UNTIL 2019-03-01 | RESIGNED |
MS NEETI MUKUNDRAI ANAND | Nov 1984 | British | Director | 2023-07-27 UNTIL 2023-12-31 | RESIGNED |
MS MOIRA TURNBUL-FOX | Jun 1971 | British | Director | 2016-03-01 UNTIL 2016-09-14 | RESIGNED |
MRS MOIRA TURNBULL-FOX | Jun 1971 | British | Director | 2013-01-16 UNTIL 2016-03-01 | RESIGNED |
ANTHONY ALEC SWIFT | Nov 1942 | Director | 2006-01-24 UNTIL 2009-06-23 | RESIGNED | |
MR STEWART CHALMERS GRANT | Oct 1951 | British | Director | 2016-03-01 UNTIL 2016-10-24 | RESIGNED |
MR JOHN GERARD CONNELLY | Nov 1960 | British | Director | 2011-04-04 UNTIL 2017-03-01 | RESIGNED |
PAUL MEREDITH REES | Feb 1970 | British | Director | 2004-12-20 UNTIL 2006-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hsdl Nominees Limited | 2016-04-06 - 2018-03-21 | Halifax | Ownership of shares 75 to 100 percent | |
Rsp (Holdings) Limited | 2016-04-06 | Holytown Motherwell | Right to appoint and remove directors | |
Bank Of Scotland Plc | 2016-04-06 | Edinburgh | Ownership of shares 75 to 100 percent |