Company NameRJW Retail Limited
DirectorsRussell John West and Margaret Anderson West
Company StatusActive
Company NumberSC397735
CategoryPrivate Limited Company
Incorporation Date14 April 2011(13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Russell John West
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 York House
7 York Street
Ayr
South Ayrshire
KA8 8AN
Scotland
Secretary NameRussell John West
StatusCurrent
Appointed14 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5 York House
7 York Street
Ayr
South Ayrshire
KA8 8AN
Scotland
Director NameMiss Margaret Anderson West
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(2 years, 11 months after company formation)
Appointment Duration10 years
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressUnit 5 York House
7 York Street
Ayr
South Ayrshire
KA8 8AN
Scotland
Director NameMrs Lorraine Denise West
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(1 year after company formation)
Appointment Duration11 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 York Street
Ayr
KA8 8AN
Scotland

Location

Registered AddressUnit 5 York House
7 York Street
Ayr
South Ayrshire
KA8 8AN
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North

Shareholders

1 at £1Margaret Laidlaw
50.00%
Ordinary
1 at £1Russell West
50.00%
Ordinary

Financials

Year2014
Net Worth£224,168
Cash£167,274
Current Liabilities£40,223

Accounts

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

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (3 days from now)

Filing History

20 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
18 June 2020Change of details for Miss Margaret Anderson Laidlaw as a person with significant control on 29 March 2018 (2 pages)
18 June 2020Director's details changed for Miss Margaret Anderson Laidlaw on 29 March 2018 (2 pages)
26 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
21 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 May 2016Secretary's details changed for Russell John West on 23 October 2015 (1 page)
14 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 2
(4 pages)
14 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 2
(4 pages)
14 May 2016Secretary's details changed for Russell John West on 23 October 2015 (1 page)
13 May 2016Director's details changed for Mr Russell John West on 23 October 2015 (2 pages)
13 May 2016Director's details changed for Miss Margaret Anderson Laidlaw on 23 October 2015 (2 pages)
13 May 2016Director's details changed for Mr Russell John West on 23 October 2015 (2 pages)
13 May 2016Director's details changed for Miss Margaret Anderson Laidlaw on 23 October 2015 (2 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 September 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 1
(3 pages)
3 September 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 1
(3 pages)
1 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 2
(3 pages)
1 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 2
(3 pages)
1 May 2014Appointment of Miss Margaret Anderson Laidlaw as a director (2 pages)
1 May 2014Appointment of Miss Margaret Anderson Laidlaw as a director (2 pages)
1 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 2
(3 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
14 April 2014Registered office address changed from 7 York Street Ayr KA8 8AN Scotland on 14 April 2014 (1 page)
14 April 2014Registered office address changed from 7 York Street Ayr KA8 8AN Scotland on 14 April 2014 (1 page)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
15 April 2013Termination of appointment of Lorraine West as a director (1 page)
15 April 2013Registered office address changed from 48 Beresford Terrace Ayr KA7 2EP Scotland on 15 April 2013 (1 page)
15 April 2013Registered office address changed from 48 Beresford Terrace Ayr KA7 2EP Scotland on 15 April 2013 (1 page)
15 April 2013Termination of appointment of Lorraine West as a director (1 page)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
3 May 2012Appointment of Mrs Lorraine Denise West as a director (2 pages)
3 May 2012Appointment of Mrs Lorraine Denise West as a director (2 pages)
13 April 2012Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 13 April 2012 (1 page)
13 April 2012Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 13 April 2012 (1 page)
22 July 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
22 July 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
16 June 2011Director's details changed for Russell John West on 16 June 2011 (3 pages)
16 June 2011Director's details changed for Russell John West on 16 June 2011 (3 pages)
14 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)