Ruthven Alarms Limited EARLSTON


Founded in 2003, Ruthven Alarms, classified under reg no. SC243941 is an active company. Currently registered at Rhymers Mill TD4 6DG, Earlston the company has been in the business for 21 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Saturday 30th April 2022. Since Monday 12th January 2004 Ruthven Alarms Limited is no longer carrying the name Ruthven Alarm.

Currently there are 2 directors in the the company, namely Alexander D. and Adam C.. In addition one secretary - Christopher B. - is with the firm. Currently 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.

Ruthven Alarms Limited Address / Contact

Office Address Rhymers Mill
Office Address2 Mill Road
Town Earlston
Post code TD4 6DG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC243941
Date of Incorporation Fri, 14th Feb 2003
Industry Electrical installation
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Christopher B.

Position: Secretary

Appointed: 01 August 2023

Alexander D.

Position: Director

Appointed: 19 April 2022

Adam C.

Position: Director

Appointed: 19 April 2022

Matthew A.

Position: Secretary

Appointed: 19 April 2022

Resigned: 01 August 2023

Claire R.

Position: Director

Appointed: 01 August 2019

Resigned: 19 April 2022

Scott R.

Position: Director

Appointed: 06 April 2015

Resigned: 19 April 2022

Colin R.

Position: Director

Appointed: 14 February 2003

Resigned: 19 April 2022

Gaynor R.

Position: Director

Appointed: 14 February 2003

Resigned: 19 April 2022

Gaynor R.

Position: Secretary

Appointed: 14 February 2003

Resigned: 19 April 2022

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we researched, there is Marlowe 2016 Limited from London, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Colin R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Gaynor R., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Marlowe 2016 Limited

20 Grosvenor Place, London, SW1X 7HN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 09975667
Notified on 19 April 2022
Nature of control: 75,01-100% shares

Colin R.

Notified on 6 April 2016
Ceased on 19 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Gaynor R.

Notified on 6 April 2016
Ceased on 19 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ruthven Alarm January 12, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth40 27781 074      
Balance Sheet
Cash Bank In Hand31 45559 506      
Cash Bank On Hand 59 50643 73898 83765 38038 47886 936177 292
Current Assets68 700113 415117 680133 702131 13076 621157 720196 255
Debtors31 75648 80560 67830 06555 75034 26767 78414 622
Net Assets Liabilities   133 452132 628116 752166 624167 011
Other Debtors 2 0503 1715 0528 3258 1396 6861 227
Property Plant Equipment 19 67721 46667 152160 253153 854155 23010 559
Stocks Inventory5 4895 104      
Tangible Fixed Assets13 91319 677      
Total Inventories 5 10413 2644 80010 0003 8763 0004 341
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve40 17780 974      
Shareholder Funds40 27781 074      
Other
Accumulated Amortisation Impairment Intangible Assets 12 50012 50012 50012 50012 50012 500 
Accumulated Depreciation Impairment Property Plant Equipment 21 02927 31432 93337 43544 12542 56632 594
Average Number Employees During Period  666777
Bank Borrowings Overdrafts    83 72879 65575 417 
Creditors 52 01844 86567 40283 72879 65575 41739 803
Creditors Due Within One Year42 33652 018      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  672 3 330 9 69813 491
Disposals Property Plant Equipment  2 689 54 510 11 800154 643
Fixed Assets13 91319 67721 46667 152160 253153 854155 23010 559
Increase From Depreciation Charge For Year Property Plant Equipment  6 9575 6197 8326 6908 1393 519
Intangible Assets Gross Cost 12 50012 50012 50012 50012 50012 500 
Intangible Fixed Assets Aggregate Amortisation Impairment12 500       
Intangible Fixed Assets Cost Or Valuation12 500       
Net Current Assets Liabilities26 36461 39772 81566 30056 10342 55386 811156 452
Number Shares Allotted 100      
Other Creditors 7 0957 5035 5514 5244 4764 9738 408
Other Taxation Social Security Payable 29 21826 32343 11628 89114 52332 27625 797
Par Value Share 1      
Property Plant Equipment Gross Cost 40 70648 780100 085197 688197 979197 79643 153
Raw Materials 5 10413 2644 80010 0003 8763 0004 341
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 12 027      
Tangible Fixed Assets Cost Or Valuation28 67940 706      
Tangible Fixed Assets Depreciation14 76621 029      
Tangible Fixed Assets Depreciation Charged In Period 6 263      
Total Additions Including From Business Combinations Property Plant Equipment  10 76351 305152 11329111 617 
Total Assets Less Current Liabilities40 27781 07494 281133 452216 356196 407242 041167 011
Trade Creditors Trade Payables 15 70511 03918 73536 81210 57229 5015 598
Trade Debtors Trade Receivables 46 75557 50725 01347 42526 12861 09813 395

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 18th, December 2023
Free Download (146 pages)

Company search