Renfrewshire Electronics Limited PORT GLASGOW


Renfrewshire Electronics started in year 1995 as Private Limited Company with registration number SC155934. The Renfrewshire Electronics company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Port Glasgow at Block 15. Postal code: PA14 5UG. Since 1995-04-25 Renfrewshire Electronics Limited is no longer carrying the name Starden.

There is a single director in the company at the moment - Thomas H., appointed on 24 February 1995. In addition, a secretary was appointed - Kingsley W., appointed on 1 March 2006. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the PA14 5UG postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0037144 . It is located at Block 15, Dubbs Road, Port Glasgow with a total of 4 carsand 1 trailers.

Renfrewshire Electronics Limited Address / Contact

Office Address Block 15
Office Address2 Dubbs Road
Town Port Glasgow
Post code PA14 5UG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC155934
Date of Incorporation Mon, 13th Feb 1995
Industry Other information technology service activities
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Kingsley W.

Position: Secretary

Appointed: 01 March 2006

Thomas H.

Position: Director

Appointed: 24 February 1995

Ian M.

Position: Director

Appointed: 14 November 2002

Resigned: 27 June 2003

Lindsay B.

Position: Director

Appointed: 09 February 2001

Resigned: 17 April 2003

John M.

Position: Director

Appointed: 03 August 1998

Resigned: 31 December 2002

John B.

Position: Secretary

Appointed: 01 May 1995

Resigned: 01 March 2006

John G.

Position: Director

Appointed: 01 May 1995

Resigned: 23 May 2002

Archibald H.

Position: Director

Appointed: 01 May 1995

Resigned: 23 July 2008

Maxine H.

Position: Secretary

Appointed: 24 February 1995

Resigned: 01 May 1995

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Thomas H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Thomas H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Starden April 25, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand20 92271 14251 21767 535
Current Assets4 782 4062 765 2172 560 2102 283 053
Debtors3 111 0451 171 412915 454998 264
Net Assets Liabilities1 233 7271 259 8901 193 3751 143 615
Other Debtors351 732362 626355 638360 488
Property Plant Equipment185 199146 481210 623200 690
Total Inventories1 298 7071 160 0371 237 9011 217 254
Other
Accrued Liabilities Deferred Income365 845214 374213 72498 846
Accrued Liabilities Not Expressed Within Creditors Subtotal  113 900 
Accumulated Depreciation Impairment Property Plant Equipment801 477858 936882 643943 541
Average Number Employees During Period  3434
Bank Borrowings308 713156 588  
Bank Borrowings Overdrafts159 572115 367314 722201 155
Bank Overdrafts1 580 550701 620  
Corporation Tax Payable89 54763 28930 7719 353
Creditors191 483134 386354 273235 483
Finance Lease Liabilities Present Value Total31 91119 01939 55134 328
Finance Lease Payments Owing Minimum Gross50 90444 51164 37265 923
Future Minimum Lease Payments Under Non-cancellable Operating Leases83 69040 000200 000160 000
Increase From Depreciation Charge For Year Property Plant Equipment 57 45946 49760 898
Net Current Assets Liabilities1 252 1031 258 6151 478 6161 201 777
Other Creditors  20 48269 108
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  22 790 
Other Disposals Property Plant Equipment  35 456 
Other Taxation Social Security Payable120 39571 37189 59074 502
Prepayments Accrued Income65 78545 22914 91211 456
Property Plant Equipment Gross Cost986 6761 005 4171 093 2661 144 231
Provisions For Liabilities Balance Sheet Subtotal12 09210 82027 69123 369
Total Additions Including From Business Combinations Property Plant Equipment 18 741123 30550 965
Total Assets Less Current Liabilities1 437 3021 405 0961 689 2391 402 467
Total Borrowings1 889 263858 208776 515740 286
Trade Creditors Trade Payables1 205 832389 235240 413258 741
Trade Debtors Trade Receivables2 516 9091 000 410729 681494 881

Transport Operator Data

Block 15
Address Dubbs Road
City Port Glasgow
Post code PA14 5UG
Vehicles 4
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 31st, May 2023
Free Download (12 pages)

Company search

Advertisements