You are here: bizstats.co.uk > a-z index > R list > RC list

Rca Trust PAISLEY


Founded in 1986, Rca Trust, classified under reg no. SC097520 is an active company. Currently registered at 8 Incle Street PA1 1HP, Paisley the company has been in the business for thirty eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since September 25, 2003 Rca Trust is no longer carrying the name The Renfrew Council On Alcohol.

The company has 4 directors, namely James J., Douglas H. and Edward M. and others. Of them, James K. has been with the company the longest, being appointed on 13 May 1996 and James J. has been with the company for the least time - from 14 November 2010. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rca Trust Address / Contact

Office Address 8 Incle Street
Office Address2 Incle Street
Town Paisley
Post code PA1 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC097520
Date of Incorporation Tue, 25th Feb 1986
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

James J.

Position: Director

Appointed: 14 November 2010

Douglas H.

Position: Director

Appointed: 20 September 2004

Edward M.

Position: Director

Appointed: 08 September 2003

James K.

Position: Director

Appointed: 13 May 1996

John M.

Position: Director

Resigned: 05 October 2021

Lesley K.

Position: Secretary

Appointed: 17 October 2012

Resigned: 05 October 2021

Gerald B.

Position: Director

Appointed: 19 September 2005

Resigned: 05 October 2021

Eleanor R.

Position: Director

Appointed: 19 September 2005

Resigned: 17 June 2009

Robert Y.

Position: Director

Appointed: 08 September 2003

Resigned: 30 September 2007

Jacqueline C.

Position: Director

Appointed: 08 September 2003

Resigned: 26 May 2004

John M.

Position: Director

Appointed: 08 September 2003

Resigned: 21 January 2008

Raymond P.

Position: Director

Appointed: 14 August 2000

Resigned: 08 September 2003

Charles M.

Position: Director

Appointed: 09 June 1999

Resigned: 08 September 2003

Peter B.

Position: Director

Appointed: 09 June 1999

Resigned: 08 September 2003

Maura L.

Position: Director

Appointed: 09 June 1999

Resigned: 05 October 2021

John M.

Position: Director

Appointed: 12 June 1998

Resigned: 08 September 2003

Kenneth K.

Position: Director

Appointed: 11 June 1998

Resigned: 09 June 1999

Gordon P.

Position: Director

Appointed: 02 December 1996

Resigned: 12 June 1998

Mandy F.

Position: Director

Appointed: 13 May 1996

Resigned: 30 September 2001

Marion F.

Position: Director

Appointed: 13 May 1996

Resigned: 19 January 1999

James S.

Position: Director

Appointed: 08 January 1996

Resigned: 09 March 1999

Hugh S.

Position: Director

Appointed: 13 February 1995

Resigned: 31 March 1998

William A.

Position: Director

Appointed: 29 September 1993

Resigned: 13 February 1995

Myra S.

Position: Director

Appointed: 30 September 1992

Resigned: 12 August 2002

Andrew S.

Position: Director

Appointed: 26 September 1991

Resigned: 31 March 1998

Roy S.

Position: Director

Appointed: 26 September 1990

Resigned: 12 February 1996

Edward S.

Position: Director

Appointed: 10 January 1990

Resigned: 15 October 1992

Tom C.

Position: Director

Appointed: 10 January 1990

Resigned: 07 June 1994

John L.

Position: Director

Appointed: 09 November 1988

Resigned: 26 September 1990

Richard M.

Position: Director

Appointed: 09 November 1988

Resigned: 10 January 1990

Tony M.

Position: Director

Appointed: 09 November 1988

Resigned: 12 June 1989

Douglas H.

Position: Director

Appointed: 09 November 1988

Resigned: 12 December 2000

Christopher D.

Position: Director

Appointed: 09 November 1988

Resigned: 31 March 1998

Alexander C.

Position: Secretary

Appointed: 09 November 1988

Resigned: 17 October 2012

Frank C.

Position: Director

Appointed: 09 November 1988

Resigned: 01 October 1993

Roger S.

Position: Director

Appointed: 09 November 1988

Resigned: 08 September 2003

Denis T.

Position: Director

Appointed: 09 November 1988

Resigned: 10 January 1990

Adrian D.

Position: Director

Appointed: 09 November 1988

Resigned: 12 August 1992

John M.

Position: Director

Appointed: 09 November 1988

Resigned: 16 September 1993

Alexander D.

Position: Director

Appointed: 09 November 1988

Resigned: 30 January 2003

John D.

Position: Director

Appointed: 09 November 1988

Resigned: 12 June 1989

William C.

Position: Director

Appointed: 09 November 1988

Resigned: 31 March 1998

Andrew H.

Position: Director

Appointed: 09 November 1988

Resigned: 26 September 1990

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we researched, there is Edward M. This PSC has significiant influence or control over this company,.

Edward M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

The Renfrew Council On Alcohol September 25, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand186 629162 245
Current Assets346 677341 382
Debtors160 048179 137
Net Assets Liabilities278 779215 844
Other Debtors4 5005 000
Other
Charity Funds168 826215 844
Cost Charitable Activity17 90920 095
Donations Legacies249 45017 865
Expenditure432 268560 335
Expenditure Material Fund 1 791
Further Item Donations Legacies Component Total Donations Legacies38 9563 338
Income Endowments530 11417 884
Income From Charitable Activity196 058230 300
Income Material Fund 479 516
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses41 88362 935
Net Increase Decrease In Charitable Funds9 718105 891
Other Income45 65019
Transfer To From Material Fund 646 551
Accrued Liabilities53 64394 361
Accumulated Depreciation Impairment Property Plant Equipment92 01334 547
Average Number Employees During Period1516
Creditors76 576129 648
Depreciation Expense Property Plant Equipment4 5684 567
Disposals Decrease In Depreciation Impairment Property Plant Equipment 62 033
Disposals Property Plant Equipment 62 033
Fixed Assets8 6784 110
Increase From Depreciation Charge For Year Property Plant Equipment 4 567
Investments Fixed Assets11
Investments In Group Undertakings1 
Net Current Assets Liabilities270 101211 734
Other Taxation Social Security Payable5 6246 953
Pension Other Post-employment Benefit Costs Other Pension Costs3 96111 275
Prepayments14 61124 837
Property Plant Equipment Gross Cost100 68938 656
Total Assets Less Current Liabilities278 779215 844
Trade Creditors Trade Payables15 24226 002
Trade Debtors Trade Receivables140 937149 300
Wages Salaries314 693382 001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Full accounts data made up to March 31, 2023
filed on: 21st, December 2023
Free Download (28 pages)

Company search

Advertisements