About

Registered Number: SC219168
Date of Incorporation: 15/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 16 Barscube Terrace, Paisley, Renfrewshire, PA2 6XA

 

Renfrewshire Sound Talking Newspaper for the Blind was established in 2001, it's status at Companies House is "Active". There are 11 directors listed as Glover, Ian Kerr, O'donnell, Raymond Vincent, Weir, Margaret, Crossan, Frances Rose, Fraser, Kenneth Cameron, Mcclure, Jan, Mckay, Mary, Mcrae, Ken, Monson, Jean, Ross, Eileen Simpson, Weir, Morag for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLOVER, Ian Kerr 15 May 2001 - 1
O'DONNELL, Raymond Vincent 15 May 2001 - 1
WEIR, Margaret 15 May 2001 - 1
CROSSAN, Frances Rose 15 May 2001 17 May 2004 1
FRASER, Kenneth Cameron 15 May 2001 17 May 2004 1
MCCLURE, Jan 11 May 2008 05 February 2010 1
MCKAY, Mary 09 September 2004 05 February 2010 1
MCRAE, Ken 09 September 2004 05 February 2010 1
MONSON, Jean 24 February 2003 01 April 2008 1
ROSS, Eileen Simpson 15 May 2001 17 May 2004 1
WEIR, Morag 30 January 2006 15 August 2013 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 26 December 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 01 March 2014
TM01 - Termination of appointment of director 01 March 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 11 February 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 09 March 2011
TM01 - Termination of appointment of director 08 March 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
TM01 - Termination of appointment of director 05 February 2010
TM01 - Termination of appointment of director 05 February 2010
TM01 - Termination of appointment of director 05 February 2010
AA - Annual Accounts 25 January 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 17 September 2009
363a - Annual Return 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
AA - Annual Accounts 08 January 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 24 January 2006
287 - Change in situation or address of Registered Office 11 July 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 12 June 2004
363s - Annual Return 28 June 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
AA - Annual Accounts 23 May 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 18 June 2002
225 - Change of Accounting Reference Date 16 May 2002
NEWINC - New incorporation documents 15 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.