Lochtyview
Fife
KY7 4US
Scotland
Director Name | Mrs Emma Lisa Gordon |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 44 Main Street Milton Of Balgonie Glenrothes KY7 6PX Scotland |
Director Name | Bruce James Cameron |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 7a Main Street Milton Of Balgonie Glenrothes Fife KY7 6PT Scotland |
Director Name | Mr Robert Mackie |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Newliston Drive Kirkcaldy Fife KY2 6YH Scotland |
Director Name | Mr James Thomson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Raith Crescent Kirkcaldy Fife KY2 5NN Scotland |
Secretary Name | Mr James Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Raith Crescent Kirkcaldy Fife KY2 5NN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | randmelectricalwholesalersltd.co |
---|
Registered Address | Unit 5 Westerton Road East Mains Industrial Estate Broxburn EH52 5AU Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Robert Mackie 45.45% Ordinary A |
---|---|
49 at £1 | Robert Mackie 4.45% Ordinary |
250 at £1 | Bruce James Cameron 22.73% Ordinary A |
250 at £1 | Michael Mckeon 22.73% Ordinary A |
24 at £1 | Bruce James Cameron 2.18% Ordinary |
24 at £1 | Michael Mckeon 2.18% Ordinary |
3 at £1 | James Thomson 0.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £415,401 |
Cash | £263,986 |
Current Liabilities | £333,861 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
22 November 2022 | Delivered on: 28 November 2022 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
25 October 2022 | Delivered on: 2 November 2022 Persons entitled: Bruce James Cameron Michael Mckeon Classification: A registered charge Outstanding |
3 March 2003 | Delivered on: 10 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
3 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
11 September 2023 | Change of details for R&M Eot Trustee Ltd as a person with significant control on 11 September 2023 (2 pages) |
11 September 2023 | Confirmation statement made on 11 September 2023 with updates (4 pages) |
21 June 2023 | Confirmation statement made on 7 June 2023 with updates (5 pages) |
6 January 2023 | Appointment of Mrs Emma Lisa Gordon as a director on 1 January 2023 (2 pages) |
6 January 2023 | Termination of appointment of James Thomson as a director on 25 October 2022 (1 page) |
29 November 2022 | Alterations to floating charge SC2078620003 (11 pages) |
28 November 2022 | Registration of charge SC2078620003, created on 22 November 2022 (8 pages) |
8 November 2022 | Notification of R&M Eot Trustee Ltd as a person with significant control on 25 October 2022 (2 pages) |
8 November 2022 | Termination of appointment of Robert Mackie as a director on 25 October 2022 (1 page) |
8 November 2022 | Cessation of Robert Mackie as a person with significant control on 25 October 2022 (1 page) |
8 November 2022 | Termination of appointment of Bruce James Cameron as a director on 25 October 2022 (1 page) |
8 November 2022 | Resolutions
|
8 November 2022 | Termination of appointment of James Thomson as a secretary on 25 October 2022 (1 page) |
7 November 2022 | Memorandum and Articles of Association (43 pages) |
2 November 2022 | Registration of charge SC2078620002, created on 25 October 2022 (13 pages) |
30 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
28 June 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
16 July 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
25 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 August 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
4 July 2020 | Satisfaction of charge 1 in full (1 page) |
25 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
12 November 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
12 November 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
12 May 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
21 February 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (8 pages) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (8 pages) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (8 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
14 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (8 pages) |
30 June 2010 | Director's details changed for Robert Mackie on 7 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Bruce James Cameron on 7 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Michael Mckeon on 7 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Bruce James Cameron on 7 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (8 pages) |
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (8 pages) |
30 June 2010 | Director's details changed for Michael Mckeon on 7 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Robert Mackie on 7 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Bruce James Cameron on 7 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Michael Mckeon on 7 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Robert Mackie on 7 June 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
30 June 2009 | Accounting reference date extended from 31/08/2009 to 30/11/2009 (1 page) |
30 June 2009 | Accounting reference date extended from 31/08/2009 to 30/11/2009 (1 page) |
26 June 2009 | Return made up to 07/06/09; full list of members (6 pages) |
26 June 2009 | Return made up to 07/06/09; full list of members (6 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
30 June 2008 | Return made up to 07/06/08; full list of members (6 pages) |
30 June 2008 | Return made up to 07/06/08; full list of members (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
17 July 2007 | Return made up to 07/06/07; full list of members (4 pages) |
17 July 2007 | Return made up to 07/06/07; full list of members (4 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
4 July 2006 | Return made up to 07/06/06; full list of members (9 pages) |
4 July 2006 | Return made up to 07/06/06; full list of members (9 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
7 July 2005 | Return made up to 07/06/05; full list of members
|
7 July 2005 | Return made up to 07/06/05; full list of members
|
25 November 2004 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
21 June 2004 | Return made up to 07/06/04; full list of members (10 pages) |
21 June 2004 | Return made up to 07/06/04; full list of members (10 pages) |
1 December 2003 | Accounts for a small company made up to 31 August 2003 (7 pages) |
1 December 2003 | Accounts for a small company made up to 31 August 2003 (7 pages) |
18 June 2003 | Return made up to 07/06/03; full list of members (10 pages) |
18 June 2003 | Return made up to 07/06/03; full list of members (10 pages) |
10 March 2003 | Partic of mort/charge * (6 pages) |
10 March 2003 | Partic of mort/charge * (6 pages) |
25 November 2002 | Accounts for a small company made up to 31 August 2002 (7 pages) |
25 November 2002 | Accounts for a small company made up to 31 August 2002 (7 pages) |
14 June 2002 | Return made up to 07/06/02; full list of members (9 pages) |
14 June 2002 | Return made up to 07/06/02; full list of members (9 pages) |
30 April 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
30 April 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
24 April 2002 | Ad 30/06/01--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
24 April 2002 | Ad 30/06/01--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
25 July 2001 | Ad 23/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
25 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
25 July 2001 | Ad 23/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: 1 carwhinny mitchelston industrial e kirkcaldy fife KY1 3LS (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: 1 carwhinny mitchelston industrial e kirkcaldy fife KY1 3LS (1 page) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Incorporation (17 pages) |
7 June 2000 | Incorporation (17 pages) |