UKBizDB.co.uk

RESOURCE TELECOM GROUP LIMITED

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

This company is commonly known as Resource Telecom Group Limited. The company was founded 11 years ago and was given the registration number SC433930. The firm's registered office is in GLASGOW. You can find them at Atlantic House, 1a Cadogan Street, Glasgow, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RESOURCE TELECOM GROUP LIMITED
Company Number:SC433930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2012
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Atlantic House, 1a Cadogan Street, Glasgow, G2 6QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Focus House, Ham Road, Shoreham-By-Sea, United Kingdom, BN43 6PA

Director21 March 2023Active
Focus House, Ham Road, Shoreham-By-Sea, United Kingdom, BN43 6PA

Director31 July 2020Active
Focus House, Ham Road, Shoreham-By-Sea, United Kingdom, BN43 6PA

Director31 July 2020Active
Atlantic House, 1a Cadogan Street, Glasgow, G2 6QE

Director02 May 2014Active
Atlantic House, 1a Cadogan Street, Glasgow, G2 6QE

Director03 October 2012Active
Focus House, Ham Road, Shoreham-By-Sea, United Kingdom, BN43 6PA

Director31 July 2020Active
10, Collinhill Road, Strathaven, United Kingdom, ML10 6EU

Director03 October 2012Active
Atlantic House, 1a Cadogan Street, Glasgow, G2 6QE

Director02 May 2014Active

People with Significant Control

Mrs Angela Dawn Edgar
Notified on:03 October 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:2 Broadlees Gardens, Chapelton, Strathaven, United Kingdom, ML10 6SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graeme George Edgar
Notified on:03 October 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:2 Broadlees Gardens, Chapelton, By Strathaven, United Kingdom, ML10 6SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Francis Brodie
Notified on:03 October 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:Atlantic House, 1a Cadogan Street, Glasgow, United Kingdom, G2 6QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Laura Anne Mary Brodie
Notified on:03 October 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:Atlantic House, 1a Cadogan Street, Glasgow, United Kingdom, G2 6QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Glg Telecom Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Belhaven House, Lark Way, Bellshill, Scotland, ML4 3RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Resolution

Resolution.

Download
2023-10-09Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-07-27Accounts

Accounts with accounts type dormant.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2022-10-04Address

Change registered office address company with date old address new address.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type dormant.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-11-12Accounts

Accounts with accounts type dormant.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Change account reference date company previous shortened.

Download
2021-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-21Incorporation

Memorandum articles.

Download
2021-04-21Resolution

Resolution.

Download
2020-11-04Officers

Change person director company with change date.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.