Company NameRW (Scotland) Ltd.
Company StatusActive
Company NumberSC430657
CategoryPrivate Limited Company
Incorporation Date17 August 2012(11 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Ross Norrie Gibbons
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Director NameMr Joseph James McNamara
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(5 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Director NameMr Paul William McNamara
Date of BirthNovember 1964 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed09 May 2018(5 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 August 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01563 523053
Telephone regionKilmarnock

Location

Registered Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Joseph James Mcnamara
33.33%
Ordinary
1 at £1Paul William Mcnamara
33.33%
Ordinary
1 at £1Ross Norrie Gibbons
33.33%
Ordinary

Financials

Year2014
Net Worth£132,442
Cash£19,087
Current Liabilities£114,158

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Charges

16 March 2021Delivered on: 18 March 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 17 cross street, galston, ayrshire, being the subjects registered in the land register of scotland under title number AYR23456.
Outstanding
16 March 2021Delivered on: 18 March 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 9 wallace street, galston, ayrshire, being the subjects registered in the land register of scotland under title number AYR16295.
Outstanding
3 August 2018Delivered on: 18 August 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 9 wallace street, galston, ayrshire. Title number AYR16295.
Outstanding
4 August 2018Delivered on: 18 August 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 17 cross street, galston, ayrshire. Title number AYR23456.
Outstanding
8 December 2015Delivered on: 10 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 69B high street, newmilns, ayrshire.
Outstanding
17 November 2015Delivered on: 20 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

18 August 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
21 August 2019Confirmation statement made on 17 August 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
31 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
18 August 2018Registration of charge SC4306570004, created on 3 August 2018 (6 pages)
18 August 2018Registration of charge SC4306570003, created on 4 August 2018 (6 pages)
10 May 2018Appointment of Mr Joseph James Mcnamara as a director on 9 May 2018 (2 pages)
10 May 2018Appointment of Mr Paul William Mcnamara as a director on 9 May 2018 (2 pages)
11 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
7 September 2017Change of details for Mr Paul William Mcnamara as a person with significant control on 31 December 2016 (2 pages)
7 September 2017Change of details for Mr Joseph James Mcnamara as a person with significant control on 31 December 2016 (2 pages)
7 September 2017Change of details for Mr Paul William Mcnamara as a person with significant control on 31 December 2016 (2 pages)
7 September 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
7 September 2017Change of details for Mr Ross Norrie Gibbons as a person with significant control on 31 December 2016 (2 pages)
7 September 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
7 September 2017Change of details for Mr Ross Norrie Gibbons as a person with significant control on 31 December 2016 (2 pages)
7 September 2017Change of details for Mr Joseph James Mcnamara as a person with significant control on 31 December 2016 (2 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
20 February 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 6
(3 pages)
20 February 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 6
(3 pages)
24 August 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
24 August 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
10 December 2015Registration of charge SC4306570002, created on 8 December 2015 (7 pages)
10 December 2015Registration of charge SC4306570002, created on 8 December 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
30 November 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
20 November 2015Registration of charge SC4306570001, created on 17 November 2015 (8 pages)
20 November 2015Registration of charge SC4306570001, created on 17 November 2015 (8 pages)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3
(3 pages)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3
(3 pages)
22 October 2014Statement of capital following an allotment of shares on 31 August 2014
  • GBP 3
(3 pages)
22 October 2014Statement of capital following an allotment of shares on 31 August 2014
  • GBP 3
(3 pages)
6 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 November 2013Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
15 November 2013Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
10 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
10 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
31 August 2012Appointment of Mr Ross Norrie Gibbons as a director (3 pages)
31 August 2012Appointment of Mr Ross Norrie Gibbons as a director (3 pages)
24 August 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 August 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
24 August 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 August 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
17 August 2012Incorporation (22 pages)
17 August 2012Incorporation (22 pages)