Company NameRiverbank Electrical Wholesalers Limited
DirectorsBarry Owens Inglis and Gordon Christie
Company StatusActive
Company NumberSC071107
CategoryPrivate Limited Company
Incorporation Date3 April 1980(44 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameBarry Owens Inglis
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2008(28 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address1 Simonsburn Road
Kilmarnock
Ayrshire
KA1 5LA
Scotland
Secretary NameDerek Robert Nisbet
NationalityBritish
StatusCurrent
Appointed30 March 2012(32 years after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland
Director NameMr Gordon Christie
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2020(40 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Simonsburn Road
Kilmarnock
Ayrshire
KA1 5LA
Scotland
Director NameFrancis Bothwell
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1989(9 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 August 1995)
RoleRetired Builder
Correspondence Address4f Beach Court
Prestwick
KA9 1QL
Scotland
Director NameWilliam Noble Pollock
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1989(9 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 November 1994)
RoleCompany Director
Correspondence AddressKintail
Newmilns
KA16 9LB
Scotland
Secretary NameWilliam Thorburn Bell Scott
NationalityBritish
StatusResigned
Appointed13 September 1989(9 years, 5 months after company formation)
Appointment Duration20 years, 4 months (resigned 28 January 2010)
RoleCompany Director
Correspondence Address13 Monkwood Place
Alloway
Ayr
Ayrshire
KA7 4UL
Scotland
Director NameDavid White Curlett
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(14 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2000)
RoleManager
Correspondence Address21 Shawfield Avenue
Ayr
KA7 4RE
Scotland
Director NameWilliam Thorburn Bell Scott
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(14 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 28 January 2010)
RoleManaging Director
Correspondence Address13 Monkwood Place
Alloway
Ayr
Ayrshire
KA7 4UL
Scotland
Director NameIan McMillan
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(17 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 18 November 2008)
RoleFinancier
Correspondence AddressFord House Pennyglen
Maybole
Ayrshire
KA19 8JP
Scotland
Director NameMr Fraser McGavin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(28 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 March 2012)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland
Secretary NameFraser McGavin
NationalityBritish
StatusResigned
Appointed28 January 2010(29 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2012)
RoleCompany Director
Correspondence Address150 Main Street
Prestwick
Ayrshire
KA9 1PB
Scotland

Contact

Websitewww.riverbankelectrical.com
Email address[email protected]
Telephone01563 571947
Telephone regionKilmarnock

Location

Registered AddressSmith & Wallace & Co
1 Simonsburn Road
Kilmarnock
Ayrshire
KA1 5LA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock South
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£329,469
Cash£134,855
Current Liabilities£169,683

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 September 2023 (7 months, 4 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

15 June 1984Delivered on: 22 June 1984
Satisfied on: 2 September 2015
Persons entitled: Clydesdale Bank Public Limited Company

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.
Fully Satisfied

Filing History

2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
28 July 2020Appointment of Mr Gordon Christie as a director on 28 July 2020 (2 pages)
18 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
14 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
3 October 2017Full accounts made up to 31 December 2016 (25 pages)
3 October 2017Full accounts made up to 31 December 2016 (25 pages)
19 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
5 October 2016Full accounts made up to 31 December 2015 (20 pages)
5 October 2016Full accounts made up to 31 December 2015 (20 pages)
8 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
21 October 2015Accounts for a medium company made up to 31 March 2015 (13 pages)
21 October 2015Accounts for a medium company made up to 31 March 2015 (13 pages)
9 October 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
9 October 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
29 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 5,000
(3 pages)
29 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 5,000
(3 pages)
2 September 2015Satisfaction of charge 1 in full (1 page)
2 September 2015Satisfaction of charge 1 in full (1 page)
31 December 2014Full accounts made up to 31 March 2014 (15 pages)
31 December 2014Full accounts made up to 31 March 2014 (15 pages)
18 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 5,000
(3 pages)
18 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 5,000
(3 pages)
18 September 2014Registered office address changed from C/O Smith & Wallace 1 Simonsburn Road Kilmarnock KA1 5LA to C/O Smith & Wallace & Co 1 Simonsburn Road Kilmarnock Ayrshire KA1 5LA on 18 September 2014 (1 page)
18 September 2014Registered office address changed from C/O Smith & Wallace 1 Simonsburn Road Kilmarnock KA1 5LA to C/O Smith & Wallace & Co 1 Simonsburn Road Kilmarnock Ayrshire KA1 5LA on 18 September 2014 (1 page)
18 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 5,000
(3 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 5,000
(3 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 5,000
(3 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 5,000
(3 pages)
12 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
12 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
14 August 2012Auditor's resignation (1 page)
14 August 2012Auditor's resignation (1 page)
26 April 2012Termination of appointment of Fraser Mcgavin as a director (2 pages)
26 April 2012Termination of appointment of Fraser Mcgavin as a secretary (2 pages)
26 April 2012Appointment of Derek Robert Nisbet as a secretary (3 pages)
26 April 2012Registered office address changed from 150 Main Street Prestwick KA9 1PB on 26 April 2012 (2 pages)
26 April 2012Termination of appointment of Fraser Mcgavin as a director (2 pages)
26 April 2012Registered office address changed from 150 Main Street Prestwick KA9 1PB on 26 April 2012 (2 pages)
26 April 2012Appointment of Derek Robert Nisbet as a secretary (3 pages)
26 April 2012Termination of appointment of Fraser Mcgavin as a secretary (2 pages)
9 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
7 July 2011Full accounts made up to 31 March 2011 (15 pages)
7 July 2011Full accounts made up to 31 March 2011 (15 pages)
13 September 2010Director's details changed for Mr Fraser Mcgavin on 2 September 2010 (2 pages)
13 September 2010Director's details changed for Barry Owens Inglis on 2 September 2010 (2 pages)
13 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Mr Fraser Mcgavin on 2 September 2010 (2 pages)
13 September 2010Director's details changed for Barry Owens Inglis on 2 September 2010 (2 pages)
13 September 2010Director's details changed for Barry Owens Inglis on 2 September 2010 (2 pages)
13 September 2010Director's details changed for Mr Fraser Mcgavin on 2 September 2010 (2 pages)
12 July 2010Full accounts made up to 31 March 2010 (16 pages)
12 July 2010Full accounts made up to 31 March 2010 (16 pages)
1 February 2010Appointment of Fraser Mcgavin as a secretary (3 pages)
1 February 2010Appointment of Fraser Mcgavin as a secretary (3 pages)
1 February 2010Termination of appointment of William Scott as a secretary (2 pages)
1 February 2010Termination of appointment of William Scott as a secretary (2 pages)
1 February 2010Termination of appointment of William Scott as a director (2 pages)
1 February 2010Termination of appointment of William Scott as a director (2 pages)
11 September 2009Return made up to 02/09/09; full list of members (10 pages)
11 September 2009Return made up to 02/09/09; full list of members (10 pages)
23 June 2009Full accounts made up to 31 March 2009 (15 pages)
23 June 2009Full accounts made up to 31 March 2009 (15 pages)
3 April 2009Director appointed fraser mcgavin (2 pages)
3 April 2009Director appointed fraser mcgavin (2 pages)
28 November 2008Appointment terminated director ian mcmillan (1 page)
28 November 2008Appointment terminated director ian mcmillan (1 page)
1 October 2008Return made up to 02/09/08; no change of members (7 pages)
1 October 2008Return made up to 02/09/08; no change of members (7 pages)
24 June 2008Full accounts made up to 31 March 2008 (16 pages)
24 June 2008Full accounts made up to 31 March 2008 (16 pages)
16 June 2008Director appointed barry owens inglis (2 pages)
16 June 2008Director appointed barry owens inglis (2 pages)
18 September 2007Return made up to 02/09/07; no change of members (7 pages)
18 September 2007Return made up to 02/09/07; no change of members (7 pages)
8 June 2007Full accounts made up to 31 March 2007 (16 pages)
8 June 2007Full accounts made up to 31 March 2007 (16 pages)
22 September 2006Return made up to 02/09/06; full list of members (7 pages)
22 September 2006Return made up to 02/09/06; full list of members (7 pages)
29 June 2006Full accounts made up to 31 March 2006 (17 pages)
29 June 2006Full accounts made up to 31 March 2006 (17 pages)
15 September 2005Return made up to 02/09/05; full list of members (7 pages)
15 September 2005Return made up to 02/09/05; full list of members (7 pages)
10 June 2005Full accounts made up to 31 March 2005 (15 pages)
10 June 2005Full accounts made up to 31 March 2005 (15 pages)
17 September 2004Return made up to 02/09/04; full list of members (7 pages)
17 September 2004Return made up to 02/09/04; full list of members (7 pages)
16 June 2004Full accounts made up to 31 March 2004 (12 pages)
16 June 2004Full accounts made up to 31 March 2004 (12 pages)
20 September 2003Return made up to 02/09/03; full list of members (7 pages)
20 September 2003Return made up to 02/09/03; full list of members (7 pages)
9 June 2003Full accounts made up to 31 March 2003 (14 pages)
9 June 2003Full accounts made up to 31 March 2003 (14 pages)
4 September 2002Return made up to 02/09/02; full list of members (7 pages)
4 September 2002Return made up to 02/09/02; full list of members (7 pages)
14 June 2002Full accounts made up to 31 March 2002 (19 pages)
14 June 2002Full accounts made up to 31 March 2002 (19 pages)
19 September 2001Return made up to 02/09/01; no change of members (6 pages)
19 September 2001Return made up to 02/09/01; no change of members (6 pages)
10 July 2001Full accounts made up to 31 March 2001 (16 pages)
10 July 2001Full accounts made up to 31 March 2001 (16 pages)
5 October 2000Return made up to 02/09/00; no change of members (6 pages)
5 October 2000Return made up to 02/09/00; no change of members (6 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
22 June 2000Full accounts made up to 31 March 2000 (16 pages)
22 June 2000Full accounts made up to 31 March 2000 (16 pages)
28 September 1999Return made up to 02/09/99; full list of members (6 pages)
28 September 1999Return made up to 02/09/99; full list of members (6 pages)
6 July 1999Full accounts made up to 31 March 1999 (17 pages)
6 July 1999Full accounts made up to 31 March 1999 (17 pages)
17 November 1998Full accounts made up to 31 March 1998 (15 pages)
17 November 1998Full accounts made up to 31 March 1998 (15 pages)
6 October 1998Return made up to 02/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 October 1998Return made up to 02/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1997Full accounts made up to 31 March 1997 (15 pages)
24 September 1997Full accounts made up to 31 March 1997 (15 pages)
24 September 1997Return made up to 02/09/97; no change of members (4 pages)
24 September 1997Return made up to 02/09/97; no change of members (4 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
30 September 1996Full accounts made up to 31 March 1996 (13 pages)
30 September 1996Return made up to 02/09/96; full list of members (6 pages)
30 September 1996Full accounts made up to 31 March 1996 (13 pages)
30 September 1996Return made up to 02/09/96; full list of members (6 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
3 October 1995Full accounts made up to 31 March 1995 (13 pages)
3 October 1995Return made up to 02/09/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 October 1995Return made up to 02/09/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 October 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
3 April 1980Incorporation (11 pages)
3 April 1980Incorporation (11 pages)