About

Registered Number: SC337616
Date of Incorporation: 11/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 42 Orchard Street Orchard Street, Renfrew, Renfrewshire, PA4 8RL,

 

Based in Renfrew in Renfrewshire, Renfrew Properties Ltd was setup in 2008, it has a status of "Active". We do not know the number of employees at the business. There are 4 directors listed as Kozera, Agnieszka, Oliver, Loraine, Rylko, Michael Daniel, Sheppard & Co for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KOZERA, Agnieszka 10 March 2020 - 1
OLIVER, Loraine 01 January 2010 10 February 2013 1
RYLKO, Michael Daniel 10 February 2013 10 March 2020 1
SHEPPARD & CO 11 February 2008 01 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
AP03 - Appointment of secretary 10 March 2020
CH03 - Change of particulars for secretary 10 March 2020
TM02 - Termination of appointment of secretary 10 March 2020
MR04 - N/A 07 March 2020
MR04 - N/A 07 March 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 27 March 2018
AD01 - Change of registered office address 02 February 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 21 September 2016
AD01 - Change of registered office address 27 July 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 26 November 2015
MR01 - N/A 05 June 2015
CH03 - Change of particulars for secretary 17 April 2015
CH01 - Change of particulars for director 17 April 2015
AD01 - Change of registered office address 17 April 2015
MR01 - N/A 04 April 2015
MR04 - N/A 19 February 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 29 October 2013
CERTNM - Change of name certificate 27 August 2013
AR01 - Annual Return 11 April 2013
TM02 - Termination of appointment of secretary 11 April 2013
AP03 - Appointment of secretary 11 April 2013
AD01 - Change of registered office address 11 April 2013
AD01 - Change of registered office address 06 August 2012
MG01s - Particulars of a charge created by a company registered in Scotland 04 August 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH03 - Change of particulars for secretary 28 April 2010
AP03 - Appointment of secretary 26 April 2010
TM02 - Termination of appointment of secretary 26 April 2010
287 - Change in situation or address of Registered Office 27 August 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 19 February 2009
410(Scot) - N/A 16 May 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
RESOLUTIONS - N/A 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
NEWINC - New incorporation documents 11 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2015 Fully Satisfied

N/A

A registered charge 24 March 2015 Fully Satisfied

N/A

Standard security 27 July 2012 Outstanding

N/A

Bond & floating charge 12 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.