Company NameR & M Electrical Wholesalers Limited
DirectorsMichael McKeon and Emma Lisa Gordon
Company StatusActive
Company NumberSC207862
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMichael McKeon
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2000(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address18 Almond Bank
Lochtyview
Fife
KY7 4US
Scotland
Director NameMrs Emma Lisa Gordon
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(22 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address44 Main Street
Milton Of Balgonie
Glenrothes
KY7 6PX
Scotland
Director NameBruce James Cameron
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence Address7a Main Street
Milton Of Balgonie
Glenrothes
Fife
KY7 6PT
Scotland
Director NameMr Robert Mackie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Newliston Drive
Kirkcaldy
Fife
KY2 6YH
Scotland
Director NameMr James Thomson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Raith Crescent
Kirkcaldy
Fife
KY2 5NN
Scotland
Secretary NameMr James Thomson
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Raith Crescent
Kirkcaldy
Fife
KY2 5NN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiterandmelectricalwholesalersltd.co

Location

Registered AddressUnit 5 Westerton Road
East Mains Industrial Estate
Broxburn
EH52 5AU
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Robert Mackie
45.45%
Ordinary A
49 at £1Robert Mackie
4.45%
Ordinary
250 at £1Bruce James Cameron
22.73%
Ordinary A
250 at £1Michael Mckeon
22.73%
Ordinary A
24 at £1Bruce James Cameron
2.18%
Ordinary
24 at £1Michael Mckeon
2.18%
Ordinary
3 at £1James Thomson
0.27%
Ordinary

Financials

Year2014
Net Worth£415,401
Cash£263,986
Current Liabilities£333,861

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

22 November 2022Delivered on: 28 November 2022
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
25 October 2022Delivered on: 2 November 2022
Persons entitled:
Bruce James Cameron
Michael Mckeon

Classification: A registered charge
Outstanding
3 March 2003Delivered 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

Filing History

3 November 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
11 September 2023Change of details for R&M Eot Trustee Ltd as a person with significant control on 11 September 2023 (2 pages)
11 September 2023Confirmation statement made on 11 September 2023 with updates (4 pages)
21 June 2023Confirmation statement made on 7 June 2023 with updates (5 pages)
6 January 2023Appointment of Mrs Emma Lisa Gordon as a director on 1 January 2023 (2 pages)
6 January 2023Termination of appointment of James Thomson as a director on 25 October 2022 (1 page)
29 November 2022Alterations to floating charge SC2078620003 (11 pages)
28 November 2022Registration of charge SC2078620003, created on 22 November 2022 (8 pages)
8 November 2022Notification of R&M Eot Trustee Ltd as a person with significant control on 25 October 2022 (2 pages)
8 November 2022Termination of appointment of Robert Mackie as a director on 25 October 2022 (1 page)
8 November 2022Cessation of Robert Mackie as a person with significant control on 25 October 2022 (1 page)
8 November 2022Termination of appointment of Bruce James Cameron as a director on 25 October 2022 (1 page)
8 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 November 2022Termination of appointment of James Thomson as a secretary on 25 October 2022 (1 page)
7 November 2022Memorandum and Articles of Association (43 pages)
2 November 2022Registration of charge SC2078620002, created on 25 October 2022 (13 pages)
30 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
28 June 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
16 July 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
25 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
3 August 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
4 July 2020Satisfaction of charge 1 in full (1 page)
25 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,100
(8 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,100
(8 pages)
12 November 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
12 November 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,100
(8 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,100
(8 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,100
(8 pages)
12 May 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
12 May 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,100
(8 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,100
(8 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,100
(8 pages)
21 February 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
21 February 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (8 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (8 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (8 pages)
18 February 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
18 February 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
13 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
13 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
14 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
14 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (8 pages)
30 June 2010Director's details changed for Robert Mackie on 7 June 2010 (2 pages)
30 June 2010Director's details changed for Bruce James Cameron on 7 June 2010 (2 pages)
30 June 2010Director's details changed for Michael Mckeon on 7 June 2010 (2 pages)
30 June 2010Director's details changed for Bruce James Cameron on 7 June 2010 (2 pages)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (8 pages)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (8 pages)
30 June 2010Director's details changed for Michael Mckeon on 7 June 2010 (2 pages)
30 June 2010Director's details changed for Robert Mackie on 7 June 2010 (2 pages)
30 June 2010Director's details changed for Bruce James Cameron on 7 June 2010 (2 pages)
30 June 2010Director's details changed for Michael Mckeon on 7 June 2010 (2 pages)
30 June 2010Director's details changed for Robert Mackie on 7 June 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
30 June 2009Accounting reference date extended from 31/08/2009 to 30/11/2009 (1 page)
30 June 2009Accounting reference date extended from 31/08/2009 to 30/11/2009 (1 page)
26 June 2009Return made up to 07/06/09; full list of members (6 pages)
26 June 2009Return made up to 07/06/09; full list of members (6 pages)
18 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
18 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
30 June 2008Return made up to 07/06/08; full list of members (6 pages)
30 June 2008Return made up to 07/06/08; full list of members (6 pages)
13 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
13 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
17 July 2007Return made up to 07/06/07; full list of members (4 pages)
17 July 2007Return made up to 07/06/07; full list of members (4 pages)
13 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 July 2006Return made up to 07/06/06; full list of members (9 pages)
4 July 2006Return made up to 07/06/06; full list of members (9 pages)
23 November 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
23 November 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
7 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 November 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
25 November 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
21 June 2004Return made up to 07/06/04; full list of members (10 pages)
21 June 2004Return made up to 07/06/04; full list of members (10 pages)
1 December 2003Accounts for a small company made up to 31 August 2003 (7 pages)
1 December 2003Accounts for a small company made up to 31 August 2003 (7 pages)
18 June 2003Return made up to 07/06/03; full list of members (10 pages)
18 June 2003Return made up to 07/06/03; full list of members (10 pages)
10 March 2003Partic of mort/charge * (6 pages)
10 March 2003Partic of mort/charge * (6 pages)
25 November 2002Accounts for a small company made up to 31 August 2002 (7 pages)
25 November 2002Accounts for a small company made up to 31 August 2002 (7 pages)
14 June 2002Return made up to 07/06/02; full list of members (9 pages)
14 June 2002Return made up to 07/06/02; full list of members (9 pages)
30 April 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
30 April 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
24 April 2002Ad 30/06/01--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 April 2002Ad 30/06/01--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 July 2001Ad 23/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2001Return made up to 07/06/01; full list of members (7 pages)
25 July 2001Return made up to 07/06/01; full list of members (7 pages)
25 July 2001Ad 23/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 February 2001Registered office changed on 02/02/01 from: 1 carwhinny mitchelston industrial e kirkcaldy fife KY1 3LS (1 page)
2 February 2001Registered office changed on 02/02/01 from: 1 carwhinny mitchelston industrial e kirkcaldy fife KY1 3LS (1 page)
8 June 2000Secretary resigned (1 page)
8 June 2000Secretary resigned (1 page)
7 June 2000Incorporation (17 pages)
7 June 2000Incorporation (17 pages)