About

Registered Number: SC139213
Date of Incorporation: 08/07/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: 5th Floor 1 Exchange Crescent, Conference Square, Edinburgh, Lothian, EH3 8UL

 

Stoneridge Electronics Ltd was setup in 1992. This organisation is VAT Registered in the UK. There are 21 directors listed as De Gaynor, Jonathan Blair, Frogner, Ulla Marianne, Gillon, Robin Christopher, Abruzzo, Cloyd Jack, Bagby, Kevin, Brown, Hugh, Clish, Frank, Cohen, Avery, Corey, John C, President And Ceo, Draime, D Max, Duffy, Alan Gray, Forseke, Sten Olof Lennart, Gibson, David Kenneth John, Kruk, Peter, Lisle, Michael Edgar Thomas, Mcgill, Robert, Mosel, Edward, O'malley, Charles Morgan, Pisani, Gerald, Robertson, Amanda Buchanan, Strickler, George E for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE GAYNOR, Jonathan Blair 10 June 2015 - 1
FROGNER, Ulla Marianne 12 November 2018 - 1
ABRUZZO, Cloyd Jack 27 August 1999 31 December 2003 1
BAGBY, Kevin 27 August 1999 07 September 2004 1
BROWN, Hugh 26 June 2002 31 January 2005 1
CLISH, Frank 04 November 1992 31 December 1995 1
COHEN, Avery 27 August 1999 18 March 2008 1
COREY, John C, President And Ceo 28 February 2006 10 June 2015 1
DRAIME, D Max 27 August 1999 17 April 2006 1
DUFFY, Alan Gray 14 September 1998 20 October 2002 1
FORSEKE, Sten Olof Lennart 27 August 1999 01 November 2003 1
GIBSON, David Kenneth John 06 July 1998 16 November 2001 1
KRUK, Peter 14 August 2012 29 November 2017 1
LISLE, Michael Edgar Thomas 26 March 1998 31 December 2001 1
MCGILL, Robert 04 November 1992 31 January 1999 1
MOSEL, Edward 01 January 2006 29 June 2007 1
O'MALLEY, Charles Morgan 04 November 1992 31 December 2001 1
PISANI, Gerald 27 August 1999 28 February 2006 1
ROBERTSON, Amanda Buchanan 28 April 2014 01 October 2018 1
STRICKLER, George E 17 April 2006 28 April 2017 1
Secretary Name Appointed Resigned Total Appointments
GILLON, Robin Christopher 10 May 2005 20 December 2013 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 28 June 2019
PSC02 - N/A 30 January 2019
PSC09 - N/A 30 January 2019
CH01 - Change of particulars for director 25 January 2019
AP01 - Appointment of director 13 November 2018
TM01 - Termination of appointment of director 12 November 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 11 July 2018
PSC08 - N/A 26 February 2018
TM01 - Termination of appointment of director 08 December 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 14 August 2017
TM02 - Termination of appointment of secretary 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
DISS40 - Notice of striking-off action discontinued 31 December 2016
AA - Annual Accounts 29 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 24 August 2016
DISS40 - Notice of striking-off action discontinued 09 December 2015
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 16 October 2015
AP01 - Appointment of director 16 June 2015
TM01 - Termination of appointment of director 15 June 2015
MR04 - N/A 20 January 2015
AA - Annual Accounts 15 December 2014
MR01 - N/A 27 November 2014
AR01 - Annual Return 06 October 2014
AP01 - Appointment of director 08 May 2014
TM02 - Termination of appointment of secretary 23 December 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 12 December 2012
AP01 - Appointment of director 30 August 2012
TM01 - Termination of appointment of director 21 August 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
DISS40 - Notice of striking-off action discontinued 17 March 2009
AA - Annual Accounts 16 March 2009
GAZ1 - First notification of strike-off action in London Gazette 27 February 2009
363a - Annual Return 29 July 2008
287 - Change in situation or address of Registered Office 21 May 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
AA - Annual Accounts 01 November 2007
419a(Scot) - N/A 27 October 2007
363a - Annual Return 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 11 August 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
AA - Annual Accounts 26 January 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
363s - Annual Return 26 July 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
AA - Annual Accounts 01 February 2005
288a - Notice of appointment of directors or secretaries 22 January 2005
288b - Notice of resignation of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
363s - Annual Return 13 July 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
AUD - Auditor's letter of resignation 25 July 2002
AA - Annual Accounts 08 November 2001
CERTNM - Change of name certificate 14 August 2001
363s - Annual Return 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 04 December 2000
288c - Notice of change of directors or secretaries or in their particulars 30 March 2000
RESOLUTIONS - N/A 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
RESOLUTIONS - N/A 15 September 1999
RESOLUTIONS - N/A 15 September 1999
MEM/ARTS - N/A 15 September 1999
287 - Change in situation or address of Registered Office 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
AA - Annual Accounts 15 September 1999
RESOLUTIONS - N/A 02 September 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 August 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 August 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 August 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 August 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 August 1999
363s - Annual Return 29 July 1999
RESOLUTIONS - N/A 11 February 1999
169 - Return by a company purchasing its own shares 09 February 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 02 October 1998
AA - Annual Accounts 02 October 1998
363s - Annual Return 15 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
419b(Scot) - N/A 20 May 1998
419b(Scot) - N/A 20 May 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
363s - Annual Return 17 September 1997
AA - Annual Accounts 24 March 1997
363s - Annual Return 03 July 1996
AA - Annual Accounts 27 March 1996
288 - N/A 09 January 1996
169 - Return by a company purchasing its own shares 08 January 1996
RESOLUTIONS - N/A 20 December 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 December 1995
MISC - Miscellaneous document 20 December 1995
363s - Annual Return 19 July 1995
AA - Annual Accounts 01 May 1995
363s - Annual Return 04 July 1994
AA - Annual Accounts 22 April 1994
363s - Annual Return 17 August 1993
419b(Scot) - N/A 14 July 1993
410(Scot) - N/A 04 February 1993
288 - N/A 29 January 1993
RESOLUTIONS - N/A 25 January 1993
RESOLUTIONS - N/A 25 January 1993
RESOLUTIONS - N/A 25 January 1993
MEM/ARTS - N/A 25 January 1993
287 - Change in situation or address of Registered Office 25 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1993
123 - Notice of increase in nominal capital 25 January 1993
410(Scot) - N/A 21 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 January 1993
CERTNM - Change of name certificate 13 November 1992
288 - N/A 10 November 1992
288 - N/A 10 November 1992
288 - N/A 10 November 1992
288 - N/A 10 November 1992
NEWINC - New incorporation documents 08 July 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2014 Outstanding

N/A

Standard security 26 January 1993 Fully Satisfied

N/A

Bond & floating charge 20 January 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.