About

Registered Number: SC155934
Date of Incorporation: 13/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Block 15 Dubbs Road, Port Glasgow, PA14 5UG

 

Based in Port Glasgow, Renfrewshire Electronics Ltd was founded on 13 February 1995, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Lindsay Holmes 09 February 2001 17 April 2003 1
GREER, John 01 May 1995 23 May 2002 1
HARWOOD, Archibald 01 May 1995 23 July 2008 1
MCLEARY, John 03 August 1998 31 December 2002 1
Secretary Name Appointed Resigned Total Appointments
BRADLEY, John Campbell 01 May 1995 01 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
MR01 - N/A 06 July 2020
PSC04 - N/A 09 December 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 04 June 2019
MR01 - N/A 19 September 2018
MR04 - N/A 15 September 2018
MR04 - N/A 15 September 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 19 December 2014
MR04 - N/A 17 October 2014
MR04 - N/A 17 October 2014
MR01 - N/A 16 September 2014
MR01 - N/A 16 September 2014
AR01 - Annual Return 01 September 2014
AR01 - Annual Return 21 February 2014
AA01 - Change of accounting reference date 22 November 2013
AA - Annual Accounts 18 November 2013
AUD - Auditor's letter of resignation 04 September 2013
AA - Annual Accounts 07 March 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 20 February 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 14 September 2012
AA01 - Change of accounting reference date 29 May 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 30 September 2011
AA01 - Change of accounting reference date 01 June 2011
AD01 - Change of registered office address 13 April 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 14 September 2010
MG02s - Statement of satisfaction in full or in part of a charge 06 August 2010
AA01 - Change of accounting reference date 24 May 2010
AR01 - Annual Return 15 February 2010
AAMD - Amended Accounts 15 September 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 15 January 2009
288b - Notice of resignation of directors or secretaries 31 July 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 05 July 2007
363s - Annual Return 28 February 2007
363s - Annual Return 18 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
AA - Annual Accounts 10 April 2006
419a(Scot) - N/A 25 April 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 24 December 2004
AA - Annual Accounts 27 September 2004
287 - Change in situation or address of Registered Office 01 June 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 04 September 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
363s - Annual Return 02 April 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
RESOLUTIONS - N/A 02 June 2002
169 - Return by a company purchasing its own shares 31 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
AA - Annual Accounts 05 April 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 08 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
AA - Annual Accounts 19 July 2000
363s - Annual Return 29 February 2000
410(Scot) - N/A 09 June 1999
466(Scot) - N/A 02 June 1999
466(Scot) - N/A 02 June 1999
410(Scot) - N/A 02 June 1999
AA - Annual Accounts 27 May 1999
363s - Annual Return 07 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
AA - Annual Accounts 22 June 1998
410(Scot) - N/A 10 June 1998
419a(Scot) - N/A 14 April 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 31 May 1997
225 - Change of Accounting Reference Date 30 May 1997
410(Scot) - N/A 08 May 1997
363s - Annual Return 26 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1996
410(Scot) - N/A 03 October 1996
410(Scot) - N/A 02 April 1996
363s - Annual Return 21 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1995
287 - Change in situation or address of Registered Office 20 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 October 1995
288 - N/A 20 September 1995
288 - N/A 13 September 1995
288 - N/A 13 September 1995
RESOLUTIONS - N/A 24 May 1995
RESOLUTIONS - N/A 24 May 1995
123 - Notice of increase in nominal capital 24 May 1995
CERTNM - Change of name certificate 24 April 1995
RESOLUTIONS - N/A 08 March 1995
MEM/ARTS - N/A 08 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
287 - Change in situation or address of Registered Office 06 March 1995
NEWINC - New incorporation documents 13 February 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2020 Outstanding

N/A

A registered charge 14 September 2018 Outstanding

N/A

A registered charge 15 September 2014 Fully Satisfied

N/A

A registered charge 15 September 2014 Fully Satisfied

N/A

Standard security 28 May 1999 Fully Satisfied

N/A

Bond & floating charge 24 May 1999 Fully Satisfied

N/A

Standard security 28 May 1998 Fully Satisfied

N/A

Standard security 02 May 1997 Fully Satisfied

N/A

Floating charge 27 September 1996 Fully Satisfied

N/A

Floating charge 12 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.