RETRONIX LTD.
Overview
| Company Name | RETRONIX LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC131176 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RETRONIX LTD.?
- Repair of other equipment (33190) / Manufacturing
Where is RETRONIX LTD. located?
| Registered Office Address | 12 Hope Street EH2 4DB Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RETRONIX LTD.?
| Company Name | From | Until |
|---|---|---|
| R.S.I. NETWORKS LIMITED | Apr 12, 1991 | Apr 12, 1991 |
What are the latest accounts for RETRONIX LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for RETRONIX LTD.?
| Last Confirmation Statement Made Up To | Mar 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 15, 2025 |
| Overdue | No |
What are the latest filings for RETRONIX LTD.?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Second filing for the appointment of Mr Ian Gr Vanbuskirk as a director | 3 pages | RP04AP01 | ||||||
Termination of appointment of Gregory Bowling Hebard as a director on Jul 09, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Ian Gregory Vanbuskirk as a director on Jun 09, 2025 | 2 pages | AP01 | ||||||
| ||||||||
Accounts for a medium company made up to Aug 31, 2024 | 29 pages | AA | ||||||
Confirmation statement made on Mar 15, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Sean Jason Page as a director on May 22, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Timothy Wayne Traud as a director on May 22, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Aug 31, 2023 | 22 pages | AA | ||||||
Confirmation statement made on Mar 15, 2024 with updates | 4 pages | CS01 | ||||||
Termination of appointment of Kristine Melachrino as a director on Jun 01, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Gregory Bowling Hebard as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||
Accounts for a small company made up to Aug 31, 2022 | 10 pages | AA | ||||||
Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on Mar 28, 2023 | 2 pages | AP04 | ||||||
Notification of Jabil Circuit Limited as a person with significant control on Mar 31, 2023 | 2 pages | PSC02 | ||||||
Registered office address changed from North Caldeen Road Coatbridge Lanarkshire ML5 4EF to 12 Hope Street Edinburgh EH2 4DB on Apr 05, 2023 | 1 pages | AD01 | ||||||
Termination of appointment of Kathleen Elizabeth Boswell as a secretary on Mar 31, 2023 | 1 pages | TM02 | ||||||
Cessation of Kathleen Elizabeth Boswell as a person with significant control on Mar 31, 2023 | 1 pages | PSC07 | ||||||
Termination of appointment of Kathleen Elizabeth Boswell as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Anthony Peter Boswell as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Timothy Wayne Traud as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||
Appointment of Kristine Melachrino as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||||||
Statement of capital on Oct 21, 2020
| 6 pages | SH02 | ||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||
Who are the officers of RETRONIX LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED | Secretary | Hope Street EH2 4DB Edinburgh 12 Scotland |
| 137092310002 | ||||||||||
| PAGE, Sean Jason | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | United States | American | 324005530001 | |||||||||
| VANBUSKIRK, Ian Gr | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | United States | American | 337320140001 | |||||||||
| BOSWELL, Kathleen Elizabeth | Secretary | 4 Croftbank Gate Bothwell G71 8AN Glasgow Lanarkshire | British | 37740070002 | ||||||||||
| PRIOR, Robin | Secretary | Richmond, 1 Spindleside Road Cleland ML1 5NT Motherwell Lanarkshire | British | 67837060001 | ||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
| BOSWELL, Anthony Peter | Director | 4 Croftbank Gate Bothwell G71 8AN Glasgow Lanarkshire | Scotland | British | 65293940001 | |||||||||
| BOSWELL, Kathleen Elizabeth | Director | North Caldeen Road Coatbridge ML5 4EF Lanarkshire | United Kingdom | British | 37740070002 | |||||||||
| CAVEN, Ross | Director | North Caldeen Road Coatbridge ML5 4EF Lanarkshire | Scotland | British | 68725470002 | |||||||||
| HEBARD, Gregory Bowling | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | United States | American | 309825170001 | |||||||||
| LYNCH, Barrie William | Director | 1 Booth Bank Cottage Reddy Lane Millington WA14 3RE Altrincham Cheshire | England | British | 148142160001 | |||||||||
| MELACHRINO, Kristine | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | United States | American | 307607720001 | |||||||||
| PRIOR, Robin | Director | Richmond, 1 Spindleside Road Cleland ML1 5NT Motherwell Lanarkshire | British | 67837060001 | ||||||||||
| ROONEY, Dennis | Director | Calder Drive Cambuslang G72 8NE Glasgow 8 | Scotland | British | 5457090003 | |||||||||
| TRAUD, Timothy Wayne | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | United States | American | 307607910001 |
Who are the persons with significant control of RETRONIX LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jabil Circuit Limited | Mar 31, 2023 | Hope Street EH2 4DB Edinburgh 12 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Kathleen Elizabeth Boswell | Apr 06, 2016 | North Caldeen Road Coatbridge ML5 4EF Lanarkshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0