UKBizDB.co.uk

RADIO ELECTRICAL SUPPLIES (SCOTLAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Radio Electrical Supplies (scotland) Limited. The company was founded 54 years ago and was given the registration number SC047319. The firm's registered office is in PORT GLASGOW. You can find them at 27 King Street, , Port Glasgow, Renfrewshire. This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:RADIO ELECTRICAL SUPPLIES (SCOTLAND) LIMITED
Company Number:SC047319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1970
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:27 King Street, Port Glasgow, Renfrewshire, PA14 5JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, King Street, Port Glasgow, Scotland, PA14 5JA

Corporate Secretary05 January 2011Active
8, Wellmeadow, Blairgowrie, Scotland, PH10 6NE

Director19 January 2012Active
Homestead, Grange, Keith, Scotland, AB55 6SP

Director03 November 2022Active
Rohan, Bixter, Shetland, Scotland, ZE2 9NB

Director11 October 2019Active
139, Castle Street, Forfar, Scotland, DD8 3HN

Director06 February 2018Active
23 Turnhill Avenue, Erskine, PA8 7DL

Secretary06 January 1995Active
125 Avon Street, Motherwell, ML1 3AL

Secretary-Active
27, King Street, Port Glasgow, United Kingdom, PA14 5JA

Corporate Secretary13 June 2002Active
Leebrae 10 Old Humbie Road, Glasgow, G77 5DF

Director10 January 2002Active
Dalfrain Drumbeg Loan, Killearn, Glasgow, G63 9LG

Director11 January 1999Active
Donree, Foulpapple Road, Newmilns, KA16 9LB

Director-Active
Cairns, Kilmacolm, PA13 4NU

Director09 January 2003Active
33 Lilybank Road, Port Glasgow, PA14 5AW

Director10 June 1993Active
23 Crescent Road, Lundin Links, Leven, KY8 6AE

Director-Active
Rhuar Blair Atholl, Perthshire, PH18 5SX

Director12 January 2006Active
Garlinge, Keith, AB55 3DJ

Director-Active
29 Knollpark Drive, Clarkston, Glasgow, G76 7SY

Director-Active
40 Eilean Rise, Ellon, AB41 9NF

Director-Active
11 Sumerlea Road, West Kilbride,

Director-Active
10 Arranview Gardens, West Kilbride, KA23 9NR

Director22 March 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Officers

Appoint person director company with name date.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Officers

Termination director company with name termination date.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Accounts

Accounts with accounts type total exemption small.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Accounts

Accounts with accounts type total exemption small.

Download
2015-02-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.