Renbros Ltd GLASGOW


Renbros started in year 2013 as Private Limited Company with registration number SC465883. The Renbros company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Glasgow at 659 Clarkston Road. Postal code: G44 3QD.

The company has one director. Mark R., appointed on 16 December 2013. There are currently no secretaries appointed. As of 3 May 2024, our data shows no information about any ex officers on these positions.

Renbros Ltd Address / Contact

Office Address 659 Clarkston Road
Town Glasgow
Post code G44 3QD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC465883
Date of Incorporation Mon, 16th Dec 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (242 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Mark R.

Position: Director

Appointed: 16 December 2013

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Mark R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Paul R. This PSC owns 75,01-100% shares.

Mark R.

Notified on 31 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul R.

Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 2393 121       
Balance Sheet
Cash Bank In Hand47 614290       
Cash Bank On Hand 2901722628861 4331 1759291 353
Current Assets47 7809317052625 8361 433   
Debtors166641533 4 950    
Net Assets Liabilities   11 3147 68117 97346 03583 559128 347
Other Debtors 641533 4 950    
Property Plant Equipment 158 118162 371163 285347 787477 655546 098625 142 
Tangible Fixed Assets100 699158 118       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve2 1393 021       
Shareholder Funds2 2393 121       
Other
Accumulated Depreciation Impairment Property Plant Equipment 3916288179681 0891 1861 2641 326
Average Number Employees During Period  2211111
Bank Borrowings    145 501238 661287 411287 411287 411
Bank Borrowings Overdrafts    145 501238 661287 411287 411287 411
Creditors 155 928157 102152 233145 501438 661487 411487 411485 411
Creditors Due Within One Year146 240155 928       
Increase From Depreciation Charge For Year Property Plant Equipment  237189151121977862
Net Current Assets Liabilities-98 460-154 997-156 397-151 971-194 605-21 021-12 652-54 172-11 322
Number Shares Allotted100100       
Number Shares Issued Fully Paid   100100100100100100
Other Creditors 155 928157 102149 779198 678200 000200 000200 000198 000
Other Taxation Social Security Payable   2 4541 7632 7086 7378 97910 623
Par Value Share11 111111
Property Plant Equipment Gross Cost 158 509162 999164 102348 755478 744547 284626 406 
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions100 79457 715       
Tangible Fixed Assets Cost Or Valuation100 794158 509       
Tangible Fixed Assets Depreciation95391       
Tangible Fixed Assets Depreciation Charged In Period95296       
Total Additions Including From Business Combinations Property Plant Equipment  4 4901 103184 653129 98968 54079 122 
Total Assets Less Current Liabilities2 2393 1215 97411 314153 182456 634533 446570 970613 758
Nominal Value Allotted Share Capital     100100  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, September 2023
Free Download (9 pages)

Company search