RETRONIX LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRETRONIX LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC131176
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RETRONIX LTD.?

    Previous Company Names
    Company NameFromUntil
    R.S.I. NETWORKS LIMITEDApr 12, 1991Apr 12, 1991

    What are the latest accounts for RETRONIX LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for RETRONIX LTD.?

    Last Confirmation Statement Made Up ToMar 15, 2026
    Next Confirmation Statement DueMar 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2025
    OverdueNo

    What are the latest filings for RETRONIX LTD.?

    Filings
    DateDescriptionDocumentType

    Second filing for the appointment of Mr Ian Gr Vanbuskirk as a director

    3 pagesRP04AP01

    Termination of appointment of Gregory Bowling Hebard as a director on Jul 09, 2025

    1 pagesTM01

    Appointment of Mr Ian Gregory Vanbuskirk as a director on Jun 09, 2025

    2 pagesAP01
    Annotations
    DateAnnotation
    Sep 12, 2025Second Filing The information on the form AP01 has been replaced by a second filing on 12/09/2025

    Accounts for a medium company made up to Aug 31, 2024

    29 pagesAA

    Confirmation statement made on Mar 15, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Sean Jason Page as a director on May 22, 2024

    2 pagesAP01

    Termination of appointment of Timothy Wayne Traud as a director on May 22, 2024

    1 pagesTM01

    Full accounts made up to Aug 31, 2023

    22 pagesAA

    Confirmation statement made on Mar 15, 2024 with updates

    4 pagesCS01

    Termination of appointment of Kristine Melachrino as a director on Jun 01, 2023

    1 pagesTM01

    Appointment of Mr Gregory Bowling Hebard as a director on Jun 01, 2023

    2 pagesAP01

    Accounts for a small company made up to Aug 31, 2022

    10 pagesAA

    Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on Mar 28, 2023

    2 pagesAP04

    Notification of Jabil Circuit Limited as a person with significant control on Mar 31, 2023

    2 pagesPSC02

    Registered office address changed from North Caldeen Road Coatbridge Lanarkshire ML5 4EF to 12 Hope Street Edinburgh EH2 4DB on Apr 05, 2023

    1 pagesAD01

    Termination of appointment of Kathleen Elizabeth Boswell as a secretary on Mar 31, 2023

    1 pagesTM02

    Cessation of Kathleen Elizabeth Boswell as a person with significant control on Mar 31, 2023

    1 pagesPSC07

    Termination of appointment of Kathleen Elizabeth Boswell as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Anthony Peter Boswell as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr Timothy Wayne Traud as a director on Mar 31, 2023

    2 pagesAP01

    Appointment of Kristine Melachrino as a director on Mar 31, 2023

    2 pagesAP01

    Confirmation statement made on Mar 15, 2023 with no updates

    3 pagesCS01

    Statement of capital on Oct 21, 2020

    • Capital: GBP 100,000
    6 pagesSH02

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Who are the officers of RETRONIX LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Secretary
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC201105
    137092310002
    PAGE, Sean Jason
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    United StatesAmerican324005530001
    VANBUSKIRK, Ian Gr
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    United StatesAmerican337320140001
    BOSWELL, Kathleen Elizabeth
    4 Croftbank Gate
    Bothwell
    G71 8AN Glasgow
    Lanarkshire
    Secretary
    4 Croftbank Gate
    Bothwell
    G71 8AN Glasgow
    Lanarkshire
    British37740070002
    PRIOR, Robin
    Richmond, 1 Spindleside Road
    Cleland
    ML1 5NT Motherwell
    Lanarkshire
    Secretary
    Richmond, 1 Spindleside Road
    Cleland
    ML1 5NT Motherwell
    Lanarkshire
    British67837060001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BOSWELL, Anthony Peter
    4 Croftbank Gate
    Bothwell
    G71 8AN Glasgow
    Lanarkshire
    Director
    4 Croftbank Gate
    Bothwell
    G71 8AN Glasgow
    Lanarkshire
    ScotlandBritish65293940001
    BOSWELL, Kathleen Elizabeth
    North Caldeen Road
    Coatbridge
    ML5 4EF Lanarkshire
    Director
    North Caldeen Road
    Coatbridge
    ML5 4EF Lanarkshire
    United KingdomBritish37740070002
    CAVEN, Ross
    North Caldeen Road
    Coatbridge
    ML5 4EF Lanarkshire
    Director
    North Caldeen Road
    Coatbridge
    ML5 4EF Lanarkshire
    ScotlandBritish68725470002
    HEBARD, Gregory Bowling
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    United StatesAmerican309825170001
    LYNCH, Barrie William
    1 Booth Bank Cottage
    Reddy Lane Millington
    WA14 3RE Altrincham
    Cheshire
    Director
    1 Booth Bank Cottage
    Reddy Lane Millington
    WA14 3RE Altrincham
    Cheshire
    EnglandBritish148142160001
    MELACHRINO, Kristine
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    United StatesAmerican307607720001
    PRIOR, Robin
    Richmond, 1 Spindleside Road
    Cleland
    ML1 5NT Motherwell
    Lanarkshire
    Director
    Richmond, 1 Spindleside Road
    Cleland
    ML1 5NT Motherwell
    Lanarkshire
    British67837060001
    ROONEY, Dennis
    Calder Drive
    Cambuslang
    G72 8NE Glasgow
    8
    Director
    Calder Drive
    Cambuslang
    G72 8NE Glasgow
    8
    ScotlandBritish5457090003
    TRAUD, Timothy Wayne
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    United StatesAmerican307607910001

    Who are the persons with significant control of RETRONIX LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Mar 31, 2023
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc141934
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Kathleen Elizabeth Boswell
    North Caldeen Road
    Coatbridge
    ML5 4EF Lanarkshire
    Apr 06, 2016
    North Caldeen Road
    Coatbridge
    ML5 4EF Lanarkshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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