Background WavePink WaveYellow Wave

RENOLD GROUP GENERAL PARTNER LIMITED (SC445569)

RENOLD GROUP GENERAL PARTNER LIMITED (SC445569) is an active UK company. incorporated on 20 March 2013. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RENOLD GROUP GENERAL PARTNER LIMITED has been registered for 13 years. Current directors include HAUGHEY, James Robert.

Company Number
SC445569
Status
active
Type
ltd
Incorporated
20 March 2013
Age
13 years
Address
1 George Square, Glasgow, G2 1AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HAUGHEY, James Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENOLD GROUP GENERAL PARTNER LIMITED

RENOLD GROUP GENERAL PARTNER LIMITED is an active company incorporated on 20 March 2013 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RENOLD GROUP GENERAL PARTNER LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

SC445569

LTD Company

Age

13 Years

Incorporated 20 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

1 George Square Glasgow, G2 1AL,

Previous Addresses

3-5 Melville Street Edinburgh EH3 7PE
From: 20 March 2013To: 3 March 2023
Timeline

10 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Apr 13
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Mar 20
Director Left
Jun 20
Director Left
Mar 21
Director Joined
Mar 21
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LDC NOMINEE SECRETARY LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 01 Feb 2021

HAUGHEY, James Robert

Active
Trident Business Park, ManchesterM22 5XB
Born January 1967
Director
Appointed 10 Feb 2021

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 20 Mar 2013
Resigned 01 Feb 2021

BRACE, Louise Mary Helen

Resigned
Styal Road, WythenshaweM22 5XB
Born December 1972
Director
Appointed 18 Nov 2016
Resigned 10 Jan 2017

SCAPENS, Ian Lloyd

Resigned
Styal Road, WythenshaweM22 5XB
Born May 1974
Director
Appointed 10 Jan 2017
Resigned 19 Jun 2020

TENNER, Brian Thomas

Resigned
3-5 Melville Street, EdinburghEH3 7PE
Born June 1968
Director
Appointed 20 Mar 2013
Resigned 18 Nov 2016

VENABLES, Simon Peter

Resigned
Trident Business Park, WythenshaweM22 5XB
Born November 1978
Director
Appointed 06 Mar 2020
Resigned 10 Feb 2021

Persons with significant control

1

Styal Road, ManchesterM22 5XB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 March 2026
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Shortened
10 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 October 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 April 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 March 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 March 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Auditors Resignation Company
18 September 2015
AUDAUD
Accounts With Accounts Type Full
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Full
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Capital Allotment Shares
3 April 2013
SH01Allotment of Shares
Incorporation Company
20 March 2013
NEWINCIncorporation