About

Registered Number: SC141985
Date of Incorporation: 05/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Block 8, Unit 7a South Avenue, Blantyre, Glasgow, G72 0XB,

 

Founded in 1993, R & B Switchgear Services (Northern) Ltd has its registered office in Glasgow, it's status is listed as "Active". There are 3 directors listed as Beswick, Max, Adams, Iain, Sinclair, James for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BESWICK, Max 28 November 2018 - 1
ADAMS, Iain 05 January 1993 10 July 2012 1
SINCLAIR, James 05 January 1993 10 July 2012 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
SH01 - Return of Allotment of shares 19 December 2019
AD01 - Change of registered office address 03 December 2019
AA - Annual Accounts 19 November 2019
AA - Annual Accounts 26 February 2019
AP01 - Appointment of director 11 February 2019
TM01 - Termination of appointment of director 11 February 2019
CS01 - N/A 09 January 2019
CH01 - Change of particulars for director 21 March 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 27 February 2018
TM01 - Termination of appointment of director 22 March 2017
TM01 - Termination of appointment of director 22 March 2017
AA - Annual Accounts 02 March 2017
CH03 - Change of particulars for secretary 01 March 2017
AP01 - Appointment of director 01 March 2017
AP01 - Appointment of director 01 March 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 04 February 2015
SH03 - Return of purchase of own shares 03 February 2015
SH03 - Return of purchase of own shares 18 March 2014
RESOLUTIONS - N/A 10 March 2014
CC04 - Statement of companies objects 10 March 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 18 February 2014
TM01 - Termination of appointment of director 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
SH03 - Return of purchase of own shares 06 August 2013
AR01 - Annual Return 20 February 2013
TM01 - Termination of appointment of director 14 December 2012
TM01 - Termination of appointment of director 14 December 2012
AA - Annual Accounts 28 September 2012
RESOLUTIONS - N/A 08 August 2012
SH03 - Return of purchase of own shares 08 August 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 28 January 2009
287 - Change in situation or address of Registered Office 06 January 2009
AA - Annual Accounts 11 November 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
363s - Annual Return 29 January 2007
AA - Annual Accounts 11 December 2006
287 - Change in situation or address of Registered Office 08 May 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 20 March 2006
AA - Annual Accounts 18 February 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 16 January 2004
363s - Annual Return 09 January 2004
363s - Annual Return 28 January 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 19 February 2002
AA - Annual Accounts 18 January 2001
363s - Annual Return 17 January 2001
363s - Annual Return 17 March 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 02 February 1999
287 - Change in situation or address of Registered Office 03 December 1998
AA - Annual Accounts 03 December 1998
288c - Notice of change of directors or secretaries or in their particulars 05 October 1998
288c - Notice of change of directors or secretaries or in their particulars 07 September 1998
288c - Notice of change of directors or secretaries or in their particulars 07 September 1998
288c - Notice of change of directors or secretaries or in their particulars 07 September 1998
288c - Notice of change of directors or secretaries or in their particulars 19 March 1998
288c - Notice of change of directors or secretaries or in their particulars 19 March 1998
288c - Notice of change of directors or secretaries or in their particulars 19 March 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 09 January 1998
288b - Notice of resignation of directors or secretaries 14 October 1997
288c - Notice of change of directors or secretaries or in their particulars 08 September 1997
288c - Notice of change of directors or secretaries or in their particulars 02 April 1997
AA - Annual Accounts 10 February 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 18 March 1996
363s - Annual Return 11 January 1996
363s - Annual Return 13 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 November 1994
AUD - Auditor's letter of resignation 13 September 1994
RESOLUTIONS - N/A 19 April 1994
RESOLUTIONS - N/A 19 April 1994
RESOLUTIONS - N/A 19 April 1994
RESOLUTIONS - N/A 19 April 1994
363b - Annual Return 25 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1993
288 - N/A 09 January 1993
NEWINC - New incorporation documents 05 January 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.