Renton Community Development Trust Limited DUMBARTON


Founded in 2007, Renton Community Development Trust, classified under reg no. SC329382 is an active company. Currently registered at 30 Main Street G82 4LY, Dumbarton the company has been in the business for 17 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 6 directors, namely Sharon N., Victoria N. and William M. and others. Of them, Barrie S. has been with the company the longest, being appointed on 19 June 2012 and Sharon N. and Victoria N. have been with the company for the least time - from 4 February 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Archibald T. who worked with the the company until 7 October 2012.

Renton Community Development Trust Limited Address / Contact

Office Address 30 Main Street
Office Address2 Renton
Town Dumbarton
Post code G82 4LY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC329382
Date of Incorporation Thu, 16th Aug 2007
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Sharon N.

Position: Director

Appointed: 04 February 2023

Victoria N.

Position: Director

Appointed: 04 February 2023

William M.

Position: Director

Appointed: 03 September 2015

Robert H.

Position: Director

Appointed: 10 October 2012

James B.

Position: Director

Appointed: 09 July 2012

Barrie S.

Position: Director

Appointed: 19 June 2012

Andrew M.

Position: Director

Appointed: 06 August 2019

Resigned: 01 September 2020

Mary R.

Position: Director

Appointed: 01 August 2014

Resigned: 06 August 2019

Andrew M.

Position: Director

Appointed: 01 April 2014

Resigned: 25 August 2015

George B.

Position: Director

Appointed: 01 January 2014

Resigned: 06 August 2019

Susan G.

Position: Director

Appointed: 22 April 2013

Resigned: 06 May 2014

Robert F.

Position: Director

Appointed: 04 April 2013

Resigned: 01 February 2014

Iain M.

Position: Director

Appointed: 20 December 2012

Resigned: 06 May 2014

Duncan T.

Position: Director

Appointed: 01 April 2011

Resigned: 03 November 2012

James T.

Position: Director

Appointed: 01 April 2011

Resigned: 02 July 2012

Susan T.

Position: Director

Appointed: 01 April 2011

Resigned: 29 April 2013

Helen M.

Position: Director

Appointed: 16 August 2007

Resigned: 05 March 2013

Archibald T.

Position: Secretary

Appointed: 16 August 2007

Resigned: 07 October 2012

James B.

Position: Director

Appointed: 16 August 2007

Resigned: 04 May 2011

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we discovered, there is James B. The abovementioned PSC has significiant influence or control over this company,.

James B.

Notified on 6 August 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, January 2024
Free Download (20 pages)

Company search

Advertisements