Background WavePink WaveYellow Wave

RENFREW RIVERSIDE PROPERTIES LTD (SC615652)

RENFREW RIVERSIDE PROPERTIES LTD (SC615652) is an active UK company. incorporated on 7 December 2018. with registered office in Paisley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RENFREW RIVERSIDE PROPERTIES LTD has been registered for 7 years. Current directors include HENDERSON, Ian Hazlitt.

Company Number
SC615652
Status
active
Type
ltd
Incorporated
7 December 2018
Age
7 years
Address
27 Causeyside Street, Paisley, PA1 1UL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HENDERSON, Ian Hazlitt
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENFREW RIVERSIDE PROPERTIES LTD

RENFREW RIVERSIDE PROPERTIES LTD is an active company incorporated on 7 December 2018 with the registered office located in Paisley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RENFREW RIVERSIDE PROPERTIES LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

SC615652

LTD Company

Age

7 Years

Incorporated 7 December 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

27 Causeyside Street Paisley, PA1 1UL,

Timeline

5 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Dec 18
New Owner
May 23
Owner Exit
May 23
New Owner
Jun 23
New Owner
Jun 23
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

1

HENDERSON, Ian Hazlitt

Active
PaisleyPA1 1UL
Born August 1952
Director
Appointed 07 Dec 2018

Persons with significant control

4

3 Active
1 Ceased

Mr Stuart Alistair Henderson

Active
PaisleyPA1 1UL
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Dec 2020

Mr Jamie Henderson

Active
PaisleyPA1 1UL
Born October 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Dec 2020

Mr Roy Oscar Henderson

Active
PaisleyPA1 1UL
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Dec 2020

Mr Ian Hazlitt Henderson

Ceased
PaisleyPA1 1UL
Born August 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2018
Ceased 10 Dec 2020
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
11 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Incorporation Company
7 December 2018
NEWINCIncorporation