Rw (scotland) Ltd. KILMARNOCK


Rw (scotland) started in year 2012 as Private Limited Company with registration number SC430657. The Rw (scotland) company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Kilmarnock at 11 Portland Road. Postal code: KA1 2BT.

The company has 3 directors, namely Joseph M., Paul M. and Ross G.. Of them, Ross G. has been with the company the longest, being appointed on 17 August 2012 and Joseph M. and Paul M. have been with the company for the least time - from 9 May 2018. As of 6 May 2024, there was 1 ex director - Stephen M.. There were no ex secretaries.

Rw (scotland) Ltd. Address / Contact

Office Address 11 Portland Road
Town Kilmarnock
Post code KA1 2BT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC430657
Date of Incorporation Fri, 17th Aug 2012
Industry Repair of electrical equipment
End of financial Year 31st July
Company age 12 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Joseph M.

Position: Director

Appointed: 09 May 2018

Paul M.

Position: Director

Appointed: 09 May 2018

Ross G.

Position: Director

Appointed: 17 August 2012

Stephen M.

Position: Director

Appointed: 17 August 2012

Resigned: 17 August 2012

Brian Reid Ltd.

Position: Corporate Secretary

Appointed: 17 August 2012

Resigned: 17 August 2012

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we researched, there is Ross G. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Paul M. This PSC has significiant influence or control over the company,. Then there is Joseph M., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Ross G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Joseph M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth95 173132 442152 765       
Balance Sheet
Cash Bank In Hand44 71619 08737 993       
Cash Bank On Hand  37 99325 76228 34876 631171 004108 367116 927143 628
Current Assets197 521184 914200 720266 323297 905255 426277 340309 529483 834727 428
Debtors148 055160 577153 477232 711263 307170 29597 086192 662355 907576 300
Net Assets Liabilities  150 316185 463223 163242 841245 136261 419244 801292 481
Net Assets Liabilities Including Pension Asset Liability95 173132 442152 765       
Other Debtors  9 5995 4518 6977 2892 7094 50441 904100 370
Property Plant Equipment  39 1959 4318 0479 13024 26019 67621 81276 193
Stocks Inventory4 7505 2509 250       
Tangible Fixed Assets37 05739 05839 195       
Total Inventories  9 2507 8506 2508 5009 2508 50011 0007 500
Reserves/Capital
Called Up Share Capital133       
Profit Loss Account Reserve95 172132 439152 762       
Shareholder Funds95 173132 442152 765       
Other
Accumulated Depreciation Impairment Property Plant Equipment  35 16210 09311 11713 03414 48019 64124 18428 030
Additions Other Than Through Business Combinations Investment Property Fair Value Model   27 72095 270     
Average Number Employees During Period   7777767
Bank Borrowings Overdrafts  51 40145 57694 70483 207107 57281 57759 45741 730
Creditors  65 95845 57694 70483 207107 57281 57759 45741 730
Creditors Due After One Year9 10814 83365 958       
Creditors Due Within One Year123 389114 15896 343       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   27 080678 3 219  8 613
Disposals Investment Property Fair Value Model    26 438600 11 35463 77044 860
Disposals Property Plant Equipment   55 503678 3 675  11 479
Finance Lease Liabilities Present Value Total  14 557       
Fixed Assets37 05783 918121 847119 803187 251187 734202 864186 926125 292138 313
Increase From Depreciation Charge For Year Property Plant Equipment   2 0111 7021 9174 6655 1614 54312 459
Investment Property  82 652110 372179 204178 604178 604167 250103 48058 620
Investment Property Fair Value Model  82 652110 372179 204178 604178 604167 250103 48058 620
Investments Fixed Assets         3 500
Net Current Assets Liabilities74 13270 756101 928113 091132 145140 049154 453159 808183 110211 838
Number Shares Allotted 33       
Other Creditors  4 71418 36125 67510 80615 13017 68912 89315 671
Other Investments Other Than Loans         3 500
Other Taxation Social Security Payable  47 86874 64664 64247 66936 16654 49364 90995 892
Par Value Share 11       
Property Plant Equipment Gross Cost  74 35719 52419 16422 16438 74039 31745 996104 223
Provisions For Liabilities Balance Sheet Subtotal  7 5011 8551 5291 7354 6093 7384 14415 940
Provisions For Liabilities Charges6 9087 3997 501       
Share Capital Allotted Called Up Paid133       
Tangible Fixed Assets Additions 13 65311 857       
Tangible Fixed Assets Cost Or Valuation48 84762 50074 357       
Tangible Fixed Assets Depreciation11 79023 44235 162       
Tangible Fixed Assets Depreciation Charged In Period 11 65211 720       
Total Additions Including From Business Combinations Property Plant Equipment   6703183 00020 2515776 67969 706
Total Assets Less Current Liabilities111 189154 674226 224232 891319 396327 783357 317346 734308 402350 151
Trade Creditors Trade Payables  32 61754 40364 51145 34436 12535 957185 948376 828
Trade Debtors Trade Receivables  136 974226 145254 610163 00694 377188 158314 003475 930
Advances Credits Directors 2 7374 151       
Advances Credits Made In Period Directors 2 737        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Thursday 17th August 2023
filed on: 7th, September 2023
Free Download (3 pages)

Company search

Advertisements