Company NameRf Global Solutions Limited
DirectorAlastair Stuart
Company StatusActive
Company NumberSC272974
CategoryPrivate Limited Company
Incorporation Date6 September 2004(19 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Secretary NameMr Alastair Stuart
StatusCurrent
Appointed01 November 2010(6 years, 1 month after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address21 Langlands Place
Kelvin South Industrial Estate
East Kilbride
Glasgow
G75 0YF
Scotland
Director NameMr Alastair Stuart
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2020(15 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Langlands Place
Kelvin South Industrial Estate
East Kilbride
Glasgow
G75 0YF
Scotland
Director NameDomonic Coleman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(same day as company formation)
RoleElectronic Engineer
Correspondence Address26 Meadow Walk
Coatbridge
Lanarkshire
ML5 3PQ
Scotland
Director NameMr Ian Stuart
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(same day as company formation)
RoleElectronic Engineer
Country of ResidenceScotland
Correspondence Address21 Langlands Place
Kelvin South Industrial Estate
East Kilbride
Glasgow
G75 0YF
Scotland
Secretary NameMr Ian Stuart
NationalityBritish
StatusResigned
Appointed06 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Palmer Crescent
Strathaven
ML10 6ER
Scotland
Director NameMrs Anne Stuart
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(4 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 09 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Langlands Place
Kelvin South Industrial Estate
East Kilbride
Glasgow
G75 0YF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 September 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.rfglobalsolutions.co.uk/
Telephone01355 236392
Telephone regionEast Kilbride

Location

Registered Address21 Langlands Place
Kelvin South Industrial Estate
East Kilbride
Glasgow
G75 0YF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse

Financials

Year2013
Net Worth£371,081
Cash£182,180
Current Liabilities£159,910

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Charges

14 January 2013Delivered on: 19 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 langlands place kelvin industrial estate east kilbride glasgow LAN114602 said premises at 23 langlands place registered under title number LAN213832.
Outstanding
14 January 2013Delivered on: 19 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 langlands place kelvin industrial estate east kilbride glasgow LAN114602 said premises at 21 langlands place now being registered under LAN213831.
Outstanding
5 November 2012Delivered on: 10 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
21 January 2005Delivered on: 28 January 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

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

15 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
10 May 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
4 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
10 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
7 September 2020Confirmation statement made on 6 September 2020 with updates (4 pages)
17 August 2020Purchase of own shares. (3 pages)
6 August 2020Cancellation of shares. Statement of capital on 9 July 2020
  • GBP 50
(6 pages)
6 August 2020Change of share class name or designation (2 pages)
15 July 2020Cessation of Anne Stuart as a person with significant control on 9 July 2020 (1 page)
15 July 2020Cessation of Ian Stuart as a person with significant control on 9 July 2020 (1 page)
15 July 2020Termination of appointment of Anne Stuart as a director on 9 July 2020 (1 page)
15 July 2020Termination of appointment of Ian Stuart as a director on 9 July 2020 (1 page)
13 May 2020Appointment of Mr Alastair Stuart as a director on 12 May 2020 (2 pages)
16 January 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
17 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
9 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
9 September 2018Change of details for Mr Alastair Stuart as a person with significant control on 9 September 2016 (2 pages)
22 January 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
13 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
12 June 2017Alterations to floating charge 1 (11 pages)
12 June 2017Alterations to floating charge 1 (11 pages)
7 June 2017Alterations to floating charge 2 (13 pages)
7 June 2017Alterations to floating charge 2 (13 pages)
6 December 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
6 December 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
8 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
8 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
8 January 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
8 January 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
17 February 2015Particulars of variation of rights attached to shares (3 pages)
17 February 2015Particulars of variation of rights attached to shares (3 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
21 December 2013Total exemption small company accounts made up to 30 September 2013 (9 pages)
21 December 2013Total exemption small company accounts made up to 30 September 2013 (9 pages)
13 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
13 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
13 September 2013Director's details changed for Anne Stuart on 6 September 2013 (2 pages)
13 September 2013Director's details changed for Ian Stuart on 6 September 2013 (2 pages)
13 September 2013Director's details changed for Ian Stuart on 6 September 2013 (2 pages)
13 September 2013Director's details changed for Anne Stuart on 6 September 2013 (2 pages)
13 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 November 2012Alterations to floating charge 2 (5 pages)
28 November 2012Alterations to floating charge 2 (5 pages)
12 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
14 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 December 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 100
(3 pages)
20 December 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 100
(3 pages)
22 November 2010Termination of appointment of Ian Stuart as a secretary (1 page)
22 November 2010Appointment of Mr Alastair Stuart as a secretary (1 page)
22 November 2010Appointment of Mr Alastair Stuart as a secretary (1 page)
22 November 2010Termination of appointment of Ian Stuart as a secretary (1 page)
27 September 2010Director's details changed for Anne Stuart on 5 September 2010 (2 pages)
27 September 2010Director's details changed for Anne Stuart on 5 September 2010 (2 pages)
27 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Ian Stuart on 5 September 2010 (2 pages)
27 September 2010Director's details changed for Ian Stuart on 5 September 2010 (2 pages)
27 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Anne Stuart on 5 September 2010 (2 pages)
27 September 2010Director's details changed for Ian Stuart on 5 September 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
23 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 September 2009Return made up to 06/09/09; full list of members (4 pages)
29 September 2009Return made up to 06/09/09; full list of members (4 pages)
22 May 2009Gbp ic 100/50\20/02/09\gbp sr 50@1=50\ (1 page)
22 May 2009Appointment terminated director domonic coleman (1 page)
22 May 2009Appointment terminated director domonic coleman (1 page)
22 May 2009Gbp ic 100/50\20/02/09\gbp sr 50@1=50\ (1 page)
24 March 2009Director appointed anne stuart (2 pages)
24 March 2009Director appointed anne stuart (2 pages)
31 December 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
31 December 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
11 September 2008Director's change of particulars / domonic coleman / 03/04/2007 (1 page)
11 September 2008Return made up to 06/09/08; full list of members (4 pages)
11 September 2008Return made up to 06/09/08; full list of members (4 pages)
11 September 2008Director's change of particulars / domonic coleman / 03/04/2007 (1 page)
7 November 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
7 November 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
14 September 2007Return made up to 06/09/07; full list of members (2 pages)
14 September 2007Return made up to 06/09/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 30 September 2006 (8 pages)
22 December 2006Total exemption small company accounts made up to 30 September 2006 (8 pages)
12 September 2006Return made up to 06/09/06; full list of members (2 pages)
12 September 2006Return made up to 06/09/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
22 February 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
5 September 2005Return made up to 06/09/05; full list of members (7 pages)
5 September 2005Return made up to 06/09/05; full list of members (7 pages)
28 January 2005Partic of mort/charge * (3 pages)
28 January 2005Partic of mort/charge * (3 pages)
27 January 2005Registered office changed on 27/01/05 from: 8 palmer crescent strathaven ML10 6ER (1 page)
27 January 2005Ad 01/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2005Registered office changed on 27/01/05 from: 8 palmer crescent strathaven ML10 6ER (1 page)
27 January 2005Ad 01/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2004Secretary resigned (1 page)
6 September 2004Secretary resigned (1 page)
6 September 2004Incorporation (17 pages)
6 September 2004Incorporation (17 pages)