UKBizDB.co.uk

RESOURCE TELECOM LIMITED

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

This company is commonly known as Resource Telecom Limited. The company was founded 25 years ago and was given the registration number SC191363. 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 61900 - Other telecommunications activities.

Company Information

Name:RESOURCE TELECOM LIMITED
Company Number:SC191363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1998
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 61900 - Other telecommunications activities

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

Director24 July 2023Active
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
16 Graham Crescent, Cardross, G82 5JH

Secretary24 November 1998Active
2 Broadlees Gardens, Chapelton By Strathaven, ML10 6SN

Secretary30 March 2000Active
Atlantic House, 1a Cadogan Street, Glasgow, United Kingdom, G2 6QE

Secretary01 May 2015Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary23 November 1998Active
Atlantic House, 1a Cadogan Street, Glasgow, G2 6QE

Director02 May 2014Active
21 Stanley Road, Saltcoats, KA21 5BB

Director04 March 2006Active
16 Graham Crescent, Cardross, G82 5JH

Director24 November 1998Active
Atlantic House, 1a Cadogan Street, Glasgow, G2 6QE

Director24 November 1998Active
Focus House, Ham Road, Shoreham-By-Sea, United Kingdom, BN43 6PA

Director31 July 2020Active
5 Farrier Crescent, Chapelton, By Strathaven, United Kingdom, ML10 6SR

Director15 January 2015Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director23 November 1998Active
3 Wyvis Place, Newton Mearns, Glasgow, G77 5FP

Director24 November 1998Active
5 Cameron Drive, Strathaven, ML10 6ED

Director24 November 1998Active
Atlantic House, 1a Cadogan Street, Glasgow, G2 6QE

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

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

Director01 May 2015Active

People with Significant Control

Mr Michael Francis Brodie
Notified on:23 November 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
Mr Graeme George Edgar
Notified on:23 November 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
Mrs Angela Dawn Edgar
Notified on:23 November 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
Mrs Laura Anne Mary Brodie
Notified on:23 November 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Officers

Change person director company with change date.

Download
2023-12-12Resolution

Resolution.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-08-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-24Accounts

Legacy.

Download
2023-08-24Other

Legacy.

Download
2023-08-24Other

Legacy.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Address

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

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-12Accounts

Change account reference date company previous shortened.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Change person director company with change date.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-23Officers

Termination secretary company with name termination date.

Download
2020-10-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.