Company NameREL Records Limited
DirectorNeil Ross
Company StatusActive
Company NumberSC064370
CategoryPrivate Limited Company
Incorporation Date20 March 1978(46 years ago)

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Director NameMr Neil Ross
Date of BirthOctober 1948 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed31 December 1987(9 years, 9 months after company formation)
Appointment Duration36 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Polwarth Terrace
Edinburgh
Midlothian
EH11 1NJ
Scotland
Secretary NameJane Blackley
NationalityBritish
StatusCurrent
Appointed20 December 2000(22 years, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address21 Glenlee Gardens
Edinburgh
EH8 7HG
Scotland
Director NameNeil Ross
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1987(9 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 20 December 2000)
RoleCompany Director
Correspondence Address15 Merchiston Gardens
Edinburgh
Midlothian
EH10 5DD
Scotland
Secretary NameNeil Ross
NationalityBritish
StatusResigned
Appointed31 December 1987(9 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 20 December 2000)
RoleCompany Director
Correspondence Address15 Merchiston Gardens
Edinburgh
Midlothian
EH10 5DD
Scotland

Contact

Websitewww.relrecords.com

Location

Registered AddressEh20 Business Centre 6 Dryden Road
Bilston Glen Industrial Estate
Loanhead
EH20 9LZ
Scotland
ConstituencyMidlothian
WardMidlothian West
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£74,352
Cash£284
Current Liabilities£157,646

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

31 March 1993Delivered on: 2 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
24 March 2023Director's details changed for Mr Neil Ross on 24 March 2023 (2 pages)
21 March 2023Change of details for Mr Neil Ross as a person with significant control on 1 January 2023 (2 pages)
21 March 2023Registered office address changed from 50 Melville Street Edinburgh EH3 7HF Scotland to Eh20 Business Centre 6 Dryden Road Bilston Glen Industrial Estate Loanhead EH20 9LZ on 21 March 2023 (1 page)
9 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
19 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
26 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 October 2019Secretary's details changed for Jane Blackley on 15 October 2019 (1 page)
4 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Registered office address changed from C/O Alexander Sloan 1 Atholl Place Atholl Place Edinburgh EH3 8HP Scotland to 50 Melville Street Edinburgh EH3 7HF on 5 January 2018 (1 page)
5 January 2018Registered office address changed from C/O Alexander Sloan 1 Atholl Place Atholl Place Edinburgh EH3 8HP Scotland to 50 Melville Street Edinburgh EH3 7HF on 5 January 2018 (1 page)
2 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
10 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 March 2015Registered office address changed from 86 Causewayside Edinburgh Midlothian EH9 1PY to C/O Alexander Sloan 1 Atholl Place Atholl Place Edinburgh EH3 8HP on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 86 Causewayside Edinburgh Midlothian EH9 1PY to C/O Alexander Sloan 1 Atholl Place Atholl Place Edinburgh EH3 8HP on 18 March 2015 (1 page)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 April 2009Return made up to 31/12/08; full list of members (3 pages)
21 April 2009Return made up to 31/12/08; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 April 2008Return made up to 31/12/07; full list of members (3 pages)
16 April 2008Return made up to 31/12/07; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 April 2007Return made up to 31/12/06; full list of members (2 pages)
11 April 2007Return made up to 31/12/06; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 April 2006Return made up to 31/12/05; full list of members (2 pages)
19 April 2006Return made up to 31/12/05; full list of members (2 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 February 2005Return made up to 31/12/04; full list of members (6 pages)
24 February 2005Return made up to 31/12/04; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 February 2004Return made up to 31/12/03; full list of members (6 pages)
5 February 2004Return made up to 31/12/03; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 March 2003Return made up to 31/12/02; full list of members (6 pages)
5 March 2003Return made up to 31/12/02; full list of members (6 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 February 2002Return made up to 31/12/01; full list of members (6 pages)
18 February 2002Return made up to 31/12/01; full list of members (6 pages)
8 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
8 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
23 October 2001Deferment of dissolution (voluntary) (1 page)
23 October 2001Deferment of dissolution (voluntary) (1 page)
11 September 2001Appointment of a provisional liquidator (1 page)
11 September 2001Appointment of a provisional liquidator (1 page)
28 February 2001Return made up to 31/12/00; full list of members (6 pages)
28 February 2001Return made up to 31/12/00; full list of members (6 pages)
28 February 2001Secretary resigned;director resigned (1 page)
28 February 2001Secretary resigned;director resigned (1 page)
28 February 2001New secretary appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 April 2000Registered office changed on 28/04/00 from: 40 sciennes edinburgh EH9 1NH (1 page)
28 April 2000Registered office changed on 28/04/00 from: 40 sciennes edinburgh EH9 1NH (1 page)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 2000Accounts for a small company made up to 31 December 1998 (4 pages)
6 January 2000Accounts for a small company made up to 31 December 1998 (4 pages)
4 March 1999Return made up to 31/12/98; no change of members (4 pages)
4 March 1999Return made up to 31/12/98; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 February 1998Return made up to 31/12/97; full list of members (6 pages)
3 February 1998Return made up to 31/12/97; full list of members (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 February 1996Return made up to 31/12/95; full list of members (6 pages)
13 February 1996Return made up to 31/12/95; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
28 April 1995Accounts for a small company made up to 31 December 1993 (7 pages)
28 April 1995Accounts for a small company made up to 31 December 1993 (7 pages)
20 March 1978Certificate of incorporation (3 pages)
20 March 1978Certificate of incorporation (3 pages)