Hamilton
ML3 9AU
Scotland
Director Name | Alan Steele |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2010(same day as company formation) |
Role | Product Manager |
Country of Residence | Scotland |
Correspondence Address | 25 Dalziel Street Hamilton ML3 9AU Scotland |
Secretary Name | Alan Steele |
---|---|
Status | Current |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 5/2 , Apartment 35 112 Cowcaddens Road Glasgow G4 0HL Scotland |
Director Name | Mr David Allan Steele |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Allanshaw Grove Hamilton South Lanarkshire ML3 8NZ Scotland |
Website | raidsystems-ltd.com |
---|---|
Telephone | 01698 282624 |
Telephone region | Motherwell |
Registered Address | 25 Dalziel Street Hamilton ML3 9AU Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | 4 other UK companies use this postal address |
400 at £1 | Robert De Rosa 80.00% Ordinary A |
---|---|
100 at £1 | Alan Steele 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £508 |
Cash | £7,590 |
Current Liabilities | £13,851 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
23 June 2010 | Delivered on: 1 July 2010 Persons entitled: 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 |
---|
23 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
29 March 2023 | Termination of appointment of Alan Steele as a director on 29 March 2023 (1 page) |
29 March 2023 | Termination of appointment of Alan Steele as a secretary on 29 March 2023 (1 page) |
29 March 2023 | Confirmation statement made on 10 March 2023 with updates (5 pages) |
5 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
28 March 2022 | Director's details changed for Alan Steele on 10 October 2021 (2 pages) |
27 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
10 March 2022 | Director's details changed for Robert De Rosa on 1 July 2019 (2 pages) |
18 October 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
11 May 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
23 October 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
18 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
13 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
20 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
1 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Registered office address changed from 5 Allanshaw Grove Hamilton South Lanarkshire ML3 8NZ United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 5 Allanshaw Grove Hamilton South Lanarkshire ML3 8NZ United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Termination of appointment of David Steele as a director (1 page) |
13 March 2013 | Termination of appointment of David Steele as a director (1 page) |
7 March 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
7 March 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
4 March 2013 | Resolutions
|
4 March 2013 | Resolutions
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 March 2010 | Incorporation (26 pages) |
10 March 2010 | Incorporation (26 pages) |