Background WavePink WaveYellow Wave

RENFREWSHIRE ELECTRONICS LIMITED (SC155934)

RENFREWSHIRE ELECTRONICS LIMITED (SC155934) is an active UK company. incorporated on 13 February 1995. with registered office in Port Glasgow. The company operates in the Information and Communication sector, engaged in other information technology service activities. RENFREWSHIRE ELECTRONICS LIMITED has been registered for 31 years. Current directors include HARWOOD, Thomas.

Company Number
SC155934
Status
active
Type
ltd
Incorporated
13 February 1995
Age
31 years
Address
Block 15 Dubbs Road, Port Glasgow, PA14 5UG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HARWOOD, Thomas
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENFREWSHIRE ELECTRONICS LIMITED

RENFREWSHIRE ELECTRONICS LIMITED is an active company incorporated on 13 February 1995 with the registered office located in Port Glasgow. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. RENFREWSHIRE ELECTRONICS LIMITED was registered 31 years ago.(SIC: 62090)

Status

active

Active since 31 years ago

Company No

SC155934

LTD Company

Age

31 Years

Incorporated 13 February 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

29 days left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 August 2025 (9 months ago)
Submitted on 29 August 2025 (9 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

STARDEN LIMITED
From: 13 February 1995To: 25 April 1995
Contact
Address

Block 15 Dubbs Road Port Glasgow, PA14 5UG,

Previous Addresses

Kingsley Wood & Co, Solicitors and Notaries, Burnside Chambers 2 Port Glasgow Road, Kilmacolm Inverclyde, PA13 4ET
From: 13 February 1995To: 13 April 2011
Timeline

12 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Feb 95
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Sept 18
Loan Secured
Jul 20
Loan Secured
Aug 23
Loan Cleared
Oct 23
Loan Secured
Feb 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

WOOD, Kingsley William Alexander

Active
Burnside Chambers, KilmacolmPA13 4EG
Secretary
Appointed 01 Mar 2006

HARWOOD, Thomas

Active
Dubbs Road, Port GlasgowPA14 5UG
Born September 1956
Director
Appointed 24 Feb 1995

BRADLEY, John Campbell

Resigned
31 Octavia Terrace, GreenockPA16 7SP
Secretary
Appointed 01 May 1995
Resigned 01 Mar 2006

HARWOOD, Maxine Elaine

Resigned
Finlaystone Road, KilmacolmPA13 4RZ
Secretary
Appointed 24 Feb 1995
Resigned 01 May 1995

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 13 Feb 1995
Resigned 24 Feb 1995

BROWN, Lindsay Holmes

Resigned
5 Hazel Avenue, KilmarnockKA1 2HH
Born December 1963
Director
Appointed 09 Feb 2001
Resigned 17 Apr 2003

GREER, John

Resigned
12 Burns Drive, Wemyss BayPA18
Born June 1971
Director
Appointed 01 May 1995
Resigned 23 May 2002

HARWOOD, Archibald

Resigned
5 The Kyles Cliff Terrace Road, Wemyss BayPA18 6AP
Born February 1952
Director
Appointed 01 May 1995
Resigned 23 Jul 2008

MCKEE, Ian

Resigned
1 Finbraken Drive, GourockPA19 1BF
Born June 1955
Director
Appointed 14 Nov 2002
Resigned 27 Jun 2003

MCLEARY, John

Resigned
84 Kenmore Drive, GreenockPA16 9LH
Born August 1961
Director
Appointed 03 Aug 1998
Resigned 31 Dec 2002

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 13 Feb 1995
Resigned 24 Feb 1995

Persons with significant control

1

Mr Thomas Harwood

Active
Dubbs Road, Port GlasgowPA14 5UG
Born September 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2026
MR01Registration of a Charge
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 October 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 August 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2021
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
2 February 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
25 January 2021
466(Scot)466(Scot)
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Change To A Person With Significant Control
9 December 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
22 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 November 2013
AAAnnual Accounts
Auditors Resignation Company
4 September 2013
AUDAUD
Accounts With Accounts Type Full
7 March 2013
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Legacy
14 September 2012
MG03sMG03s
Change Account Reference Date Company Previous Shortened
29 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 June 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
11 April 2011
AR01AR01
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Legacy
6 August 2010
MG02sMG02s
Change Account Reference Date Company Previous Shortened
24 May 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts Amended With Accounts Type Full
15 September 2009
AAMDAAMD
Accounts With Accounts Type Medium
30 June 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Full
15 January 2009
AAAnnual Accounts
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Legacy
18 May 2006
363sAnnual Return (shuttle)
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
25 April 2005
419a(Scot)419a(Scot)
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2004
AAAnnual Accounts
Legacy
1 June 2004
287Change of Registered Office
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2003
AAAnnual Accounts
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
363sAnnual Return (shuttle)
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Resolution
2 June 2002
RESOLUTIONSResolutions
Legacy
31 May 2002
169169
Legacy
27 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
88(2)R88(2)R
Legacy
21 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
9 June 1999
410(Scot)410(Scot)
Mortgage Alter Floating Charge
2 June 1999
466(Scot)466(Scot)
Mortgage Alter Floating Charge
2 June 1999
466(Scot)466(Scot)
Legacy
2 June 1999
410(Scot)410(Scot)
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Legacy
7 February 1999
363sAnnual Return (shuttle)
Legacy
4 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 June 1998
AAAnnual Accounts
Legacy
10 June 1998
410(Scot)410(Scot)
Legacy
14 April 1998
419a(Scot)419a(Scot)
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1997
AAAnnual Accounts
Legacy
30 May 1997
225Change of Accounting Reference Date
Legacy
8 May 1997
410(Scot)410(Scot)
Legacy
26 February 1997
363sAnnual Return (shuttle)
Legacy
23 October 1996
88(2)R88(2)R
Legacy
3 October 1996
410(Scot)410(Scot)
Legacy
2 April 1996
410(Scot)410(Scot)
Legacy
21 February 1996
363sAnnual Return (shuttle)
Legacy
6 December 1995
88(2)R88(2)R
Legacy
25 October 1995
88(2)R88(2)R
Legacy
20 October 1995
287Change of Registered Office
Legacy
11 October 1995
224224
Legacy
20 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
24 May 1995
123Notice of Increase in Nominal Capital
Resolution
24 May 1995
RESOLUTIONSResolutions
Resolution
24 May 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 April 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 March 1995
RESOLUTIONSResolutions
Memorandum Articles
8 March 1995
MEM/ARTSMEM/ARTS
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
6 March 1995
287Change of Registered Office
Incorporation Company
13 February 1995
NEWINCIncorporation