Kilbirnie
Ayrshire
KA25 7LG
Scotland
Director Name | Mr Iain Anderson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2000(same day as company formation) |
Role | Radiological Safety Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Bofors Madeira Road Littlestone Kent TN28 8QT |
Director Name | David McBride |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2000(same day as company formation) |
Role | Radiological Safety Advisor |
Country of Residence | Scotland |
Correspondence Address | 17 Sunningdale Avenue Newton Mearns Glasgow G77 5PD Scotland |
Secretary Name | Paul Allan |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 2000(same day as company formation) |
Role | Radiological Safety Advisor |
Country of Residence | Scotland |
Correspondence Address | Fernbank Geirston Road Kilbirnie Ayrshire KA25 7LG Scotland |
Website | radwiselimited.co.uk |
---|
Registered Address | 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
33 at £1 | David Mcbride 33.33% Ordinary |
---|---|
33 at £1 | Iain Anderson 33.33% Ordinary |
33 at £1 | Paul Allan 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,699,307 |
Gross Profit | £2,352,941 |
Net Worth | £2,784,849 |
Cash | £951,244 |
Current Liabilities | £790,709 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 December 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 19 December 2022 (overdue) |
16 October 2010 | Delivered on: 2 November 2010 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
22 October 2004 | Delivered on: 11 November 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Other debts and non-vesting debts. Outstanding |
9 August 2001 | Delivered on: 15 August 2001 Satisfied on: 25 October 2006 Persons entitled: Hsbc 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. Fully Satisfied |
9 November 2022 | Resolutions
|
---|---|
3 November 2022 | Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 3 November 2022 (2 pages) |
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
30 August 2022 | Satisfaction of charge 3 in full (1 page) |
17 December 2021 | Registered office address changed from Unit 1, 36 Ballot Road Irvine Ayrshire KA12 0HW to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 17 December 2021 (1 page) |
10 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
28 October 2021 | Full accounts made up to 31 January 2021 (25 pages) |
1 March 2021 | Satisfaction of charge 2 in full (1 page) |
14 December 2020 | Full accounts made up to 31 January 2020 (24 pages) |
11 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
9 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
10 September 2019 | Full accounts made up to 31 January 2019 (25 pages) |
18 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
23 July 2018 | Full accounts made up to 31 January 2018 (25 pages) |
15 June 2018 | Director's details changed for David Mcbride on 15 June 2018 (2 pages) |
15 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
10 October 2017 | Full accounts made up to 31 January 2017 (25 pages) |
10 October 2017 | Full accounts made up to 31 January 2017 (25 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
24 August 2016 | Full accounts made up to 31 January 2016 (24 pages) |
24 August 2016 | Full accounts made up to 31 January 2016 (24 pages) |
16 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
8 June 2015 | Full accounts made up to 31 January 2015 (20 pages) |
8 June 2015 | Full accounts made up to 31 January 2015 (20 pages) |
19 February 2015 | Director's details changed for Paul Allan on 1 January 2015 (2 pages) |
19 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Secretary's details changed for Paul Allan on 1 January 2015 (1 page) |
19 February 2015 | Director's details changed for Paul Allan on 1 January 2015 (2 pages) |
19 February 2015 | Director's details changed for Iain Anderson on 1 January 2015 (2 pages) |
19 February 2015 | Director's details changed for Paul Allan on 1 January 2015 (2 pages) |
19 February 2015 | Secretary's details changed for Paul Allan on 1 January 2015 (1 page) |
19 February 2015 | Director's details changed for Iain Anderson on 1 January 2015 (2 pages) |
19 February 2015 | Director's details changed for Iain Anderson on 1 January 2015 (2 pages) |
19 February 2015 | Secretary's details changed for Paul Allan on 1 January 2015 (1 page) |
19 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
28 July 2014 | Full accounts made up to 31 January 2014 (18 pages) |
28 July 2014 | Full accounts made up to 31 January 2014 (18 pages) |
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
24 October 2013 | Full accounts made up to 31 January 2013 (21 pages) |
24 October 2013 | Full accounts made up to 31 January 2013 (21 pages) |
16 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Full accounts made up to 31 January 2012 (22 pages) |
5 October 2012 | Full accounts made up to 31 January 2012 (22 pages) |
25 April 2012 | Director's details changed for Iain Anderson on 25 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Iain Anderson on 25 April 2012 (2 pages) |
10 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
27 July 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
1 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
21 July 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
21 July 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
18 June 2010 | Director's details changed for Paul Allan on 3 June 2010 (3 pages) |
18 June 2010 | Director's details changed for Paul Allan on 3 June 2010 (3 pages) |
18 June 2010 | Director's details changed for Paul Allan on 3 June 2010 (3 pages) |
11 June 2010 | Director's details changed for Iain Anderson on 3 June 2010 (3 pages) |
11 June 2010 | Director's details changed for Iain Anderson on 3 June 2010 (3 pages) |
11 June 2010 | Director's details changed for Iain Anderson on 3 June 2010 (3 pages) |
5 March 2010 | Director's details changed for David Mcbride on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Iain Anderson on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for David Mcbride on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Iain Anderson on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Paul Allan on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Iain Anderson on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for David Mcbride on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Paul Allan on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Paul Allan on 5 March 2010 (2 pages) |
16 February 2010 | Director's details changed for David Mcbride on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Paul Allan on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Iain Anderson on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for David Mcbride on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Iain Anderson on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Paul Allan on 16 February 2010 (2 pages) |
12 May 2009 | Accounts for a small company made up to 31 January 2009 (4 pages) |
12 May 2009 | Accounts for a small company made up to 31 January 2009 (4 pages) |
16 January 2009 | Return made up to 05/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 05/12/08; full list of members (4 pages) |
8 October 2008 | Accounts for a small company made up to 31 January 2008 (4 pages) |
8 October 2008 | Accounts for a small company made up to 31 January 2008 (4 pages) |
17 January 2008 | Return made up to 05/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 05/12/07; full list of members (3 pages) |
1 June 2007 | Accounts for a small company made up to 31 January 2007 (4 pages) |
1 June 2007 | Accounts for a small company made up to 31 January 2007 (4 pages) |
8 March 2007 | Return made up to 05/12/06; full list of members
|
8 March 2007 | Return made up to 05/12/06; full list of members
|
7 March 2007 | Registered office changed on 07/03/07 from: suite G4 mcgowan house nobel business park stevenston ayrshire KA20 3LN (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: suite G4 mcgowan house nobel business park stevenston ayrshire KA20 3LN (1 page) |
25 October 2006 | Dec mort/charge * (2 pages) |
25 October 2006 | Dec mort/charge * (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
7 December 2005 | Return made up to 05/12/05; full list of members
|
7 December 2005 | Return made up to 05/12/05; full list of members
|
9 June 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
16 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
16 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
11 November 2004 | Partic of mort/charge * (7 pages) |
11 November 2004 | Partic of mort/charge * (7 pages) |
27 May 2004 | Accounts for a small company made up to 31 January 2004 (4 pages) |
27 May 2004 | Accounts for a small company made up to 31 January 2004 (4 pages) |
16 December 2003 | Return made up to 05/12/03; full list of members
|
16 December 2003 | Return made up to 05/12/03; full list of members
|
14 April 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
23 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
6 April 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
6 April 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
17 January 2002 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
17 January 2002 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
10 December 2001 | Return made up to 05/12/01; full list of members (7 pages) |
10 December 2001 | Return made up to 05/12/01; full list of members (7 pages) |
15 August 2001 | Partic of mort/charge * (6 pages) |
15 August 2001 | Partic of mort/charge * (6 pages) |
16 January 2001 | Ad 05/01/01--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: 30 miller road ayr ayrshire KA7 2AY (1 page) |
16 January 2001 | Ad 05/01/01--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: 30 miller road ayr ayrshire KA7 2AY (1 page) |
5 December 2000 | Incorporation (21 pages) |
5 December 2000 | Incorporation (21 pages) |