STONERIDGE ELECTRONICS LIMITED

STONERIDGE ELECTRONICS LIMITED

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

    Company NameSTONERIDGE ELECTRONICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC139213
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of STONERIDGE ELECTRONICS LIMITED?

    • Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is STONERIDGE ELECTRONICS LIMITED located?

    Registered Office Address
    6 & 7 Queens Terrace
    AB10 1XL Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of STONERIDGE ELECTRONICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TVI EUROPE LIMITEDNov 16, 1992Nov 16, 1992
    MM&S (2109) LIMITEDJul 08, 1992Jul 08, 1992

    What are the latest accounts for STONERIDGE ELECTRONICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for STONERIDGE ELECTRONICS LIMITED?

    Last Confirmation Statement Made Up ToJun 15, 2026
    Next Confirmation Statement DueJun 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2025
    OverdueNo

    What are the latest filings for STONERIDGE ELECTRONICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on Jun 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ulla Marianne Frogner on Jun 17, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Appointment of Mr James Zizelman as a director on Jan 31, 2023

    2 pagesAP01

    Termination of appointment of Jonathan Blair De Gaynor as a director on Jan 30, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL to 6 & 7 Queens Terrace Aberdeen AB10 1XL on Feb 02, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on Jun 28, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Confirmation statement made on Jun 28, 2019 with updates

    4 pagesCS01

    Notification of Stoneridge Inc as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jan 30, 2019

    2 pagesPSC09

    Director's details changed for Mr Jonathan Blair De Gaynor on Jan 25, 2019

    2 pagesCH01

    Appointment of Ulla Marianne Frogner as a director on Nov 12, 2018

    2 pagesAP01

    Termination of appointment of Amanda Buchanan Robertson as a director on Oct 01, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    26 pagesAA

    Confirmation statement made on Jun 29, 2018 with no updates

    3 pagesCS01

    Who are the officers of STONERIDGE ELECTRONICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FROGNER, Ulla Marianne
    Queens Terrace
    AB10 1XL Aberdeen
    6 & 7
    Scotland
    Director
    Queens Terrace
    AB10 1XL Aberdeen
    6 & 7
    Scotland
    SwedenSwedish252415480001
    ZIZELMAN, James
    Queens Terrace
    AB10 1XL Aberdeen
    6 & 7
    Scotland
    Director
    Queens Terrace
    AB10 1XL Aberdeen
    6 & 7
    Scotland
    United StatesAmerican305353890001
    BROWN, Hugh
    7 Tipperary Place
    FK5 4SX Stenhousemuir
    Stirlingshire
    Secretary
    7 Tipperary Place
    FK5 4SX Stenhousemuir
    Stirlingshire
    British102822050001
    COHEN, Avery
    4096 Carroll Blvd.
    44118 University Heights
    Ohio
    Usa
    Secretary
    4096 Carroll Blvd.
    44118 University Heights
    Ohio
    Usa
    American67691970001
    GILLON, Robin Christopher
    Bracken Hill Cottage
    Tullibardine
    PH3 1NL Auchterarder
    Perthshire
    Secretary
    Bracken Hill Cottage
    Tullibardine
    PH3 1NL Auchterarder
    Perthshire
    British105279800001
    O'MALLEY, Charles Morgan
    Oakdene Heughfield Road
    Bridge Of Earn
    PH2 9BH Perth
    Perthshire
    Secretary
    Oakdene Heughfield Road
    Bridge Of Earn
    PH2 9BH Perth
    Perthshire
    British30565060001
    STRICKLER, George E
    4797 Pin Oak Road
    Akrow
    Ohio 44333
    United States
    Secretary
    4797 Pin Oak Road
    Akrow
    Ohio 44333
    United States
    American75903270002
    WILCOX, Claire
    4 Saint Helena Road
    Westbury Park
    BS6 7NP Bristol
    Secretary
    4 Saint Helena Road
    Westbury Park
    BS6 7NP Bristol
    British86186060001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    ABRUZZO, Cloyd Jack
    288 Hunters Hollow
    Warren
    Ohio
    44484
    Usa
    Director
    288 Hunters Hollow
    Warren
    Ohio
    44484
    Usa
    United StatesAmerican151132800001
    ASCOTT, David Paul
    27 Belsize Close
    AL4 9YD St Albans
    Hertfordshire
    Director
    27 Belsize Close
    AL4 9YD St Albans
    Hertfordshire
    British1628550001
    BAGBY, Kevin
    1457 Hunting Hollow Drive
    Hudson
    Ohio 44236
    Usa
    Director
    1457 Hunting Hollow Drive
    Hudson
    Ohio 44236
    Usa
    American63384660001
    BARBOUR SMITH, James Kenneth Alexander
    One South Place
    EC2M 2GT London
    Director
    One South Place
    EC2M 2GT London
    United KingdomBritish60649330001
    BROWN, Hugh
    7 Tipperary Place
    FK5 4SX Stenhousemuir
    Stirlingshire
    Director
    7 Tipperary Place
    FK5 4SX Stenhousemuir
    Stirlingshire
    ScotlandBritish102822050001
    CLISH, Frank
    12 Guthrie Terrace
    Broughty Ferry
    DD5 2QX Dundee
    Angus
    Director
    12 Guthrie Terrace
    Broughty Ferry
    DD5 2QX Dundee
    Angus
    British15345390001
    COHEN, Avery
    4096 Carroll Blvd.
    44118 University Heights
    Ohio
    Usa
    Director
    4096 Carroll Blvd.
    44118 University Heights
    Ohio
    Usa
    American67691970001
    COREY, John C, President And Ceo
    20 High Point Lane
    29615 Bentleyville
    Ohio
    Usa
    Director
    20 High Point Lane
    29615 Bentleyville
    Ohio
    Usa
    UsaAmerican113613400004
    DE GAYNOR, Jonathan Blair
    Mackenzie Drive
    Suite 400
    Novi
    39675
    Michigan 48377
    United States
    Director
    Mackenzie Drive
    Suite 400
    Novi
    39675
    Michigan 48377
    United States
    United StatesAmerican198555840002
    DRAIME, D Max
    400 Hunters Hollow
    44484 Warren
    Ohio
    Usa
    Director
    400 Hunters Hollow
    44484 Warren
    Ohio
    Usa
    American67691810001
    DUFFY, Alan Gray
    10 Sanderson Place
    DD5 3RQ Newbigging
    Tayside
    Uk
    Director
    10 Sanderson Place
    DD5 3RQ Newbigging
    Tayside
    Uk
    British60574530001
    FORSEKE, Sten Olof Lennart
    24 Rue Teodore Roosevelt
    FOREIGN Brussels
    B-1030
    Belgium
    Director
    24 Rue Teodore Roosevelt
    FOREIGN Brussels
    B-1030
    Belgium
    Sweden103255400001
    GIBSON, David Kenneth John
    32 Castle Road
    Longforgan
    DD2 5HA Dundee
    Director
    32 Castle Road
    Longforgan
    DD2 5HA Dundee
    British59320410003
    JENKINS, Mark
    Wylie Court
    Murthly
    PH1 4EQ Perth
    6
    Director
    Wylie Court
    Murthly
    PH1 4EQ Perth
    6
    ScotlandBritish90484100003
    KEY, Neil Prophet
    Kirkside Kirkton Of Tealing
    Tealing
    DD4 0RD Dundee
    Director
    Kirkside Kirkton Of Tealing
    Tealing
    DD4 0RD Dundee
    British49168780001
    KILMURRY, David Wallace
    4 Castle Gardens
    Drymen
    G63 0HT Glasgow
    Lanarkshire
    Director
    4 Castle Gardens
    Drymen
    G63 0HT Glasgow
    Lanarkshire
    British11520001
    KRUK, Peter
    Nasvagen 38
    Bromma 167 75
    38
    Sweden
    Director
    Nasvagen 38
    Bromma 167 75
    38
    Sweden
    SwedenSwedish171707210001
    LISLE, Michael Edgar Thomas
    50 Lade Braes
    KY16 9DA St Andrews
    Fife
    Director
    50 Lade Braes
    KY16 9DA St Andrews
    Fife
    ScotlandBritish57849940001
    MALLABY, Cliff Michael
    34 Kentmere Road
    The Oakalls
    B60 2RZ Bromsgrove
    Worcestershire
    Director
    34 Kentmere Road
    The Oakalls
    B60 2RZ Bromsgrove
    Worcestershire
    United KingdomBritish173750470001
    MCGILL, Robert
    39 Kinghorne Street
    DD11 2LZ Arbroath
    Angus
    Director
    39 Kinghorne Street
    DD11 2LZ Arbroath
    Angus
    British30565050001
    MOSEL, Edward
    83 Barstow Avenue
    PO BOX 689
    0206106 Norwell
    Massachusetts
    Usa
    Director
    83 Barstow Avenue
    PO BOX 689
    0206106 Norwell
    Massachusetts
    Usa
    American113613700001
    O'MALLEY, Charles Morgan
    Oakdene Heughfield Road
    Bridge Of Earn
    PH2 9BH Perth
    Perthshire
    Director
    Oakdene Heughfield Road
    Bridge Of Earn
    PH2 9BH Perth
    Perthshire
    British30565060001
    PISANI, Gerald
    9 The Marshes
    02332 Duxbury
    Massachusetts
    Usa
    Director
    9 The Marshes
    02332 Duxbury
    Massachusetts
    Usa
    Usa67691450001
    ROBERTSON, Amanda Buchanan
    Claverhouse Industrial Park
    DD4 9UB Dundee
    Stoneridge
    United Kingdom
    Director
    Claverhouse Industrial Park
    DD4 9UB Dundee
    Stoneridge
    United Kingdom
    United KingdomBritish316989750001
    STRICKLER, George E
    4797 Pin Oak Road
    Akrow
    Ohio 44333
    United States
    Director
    4797 Pin Oak Road
    Akrow
    Ohio 44333
    United States
    UsaAmerican75903270002
    WHITELAW, William
    8 Coniston Crescent
    High Parks
    ML3 7HP Hamilton
    Lanarkshire
    Director
    8 Coniston Crescent
    High Parks
    ML3 7HP Hamilton
    Lanarkshire
    ScotlandScottish76648730001

    Who are the persons with significant control of STONERIDGE ELECTRONICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stoneridge Inc
    Mackenzie Drive
    39675 Novi
    Suite 400
    Michigan
    United States
    Apr 06, 2016
    Mackenzie Drive
    39675 Novi
    Suite 400
    Michigan
    United States
    No
    Legal FormPublic Company Limited By Shares
    Country RegisteredOhio
    Legal AuthorityUsa
    Place RegisteredNew York Stock Exchange
    Registration Number34-1598949
    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.

    What are the latest statements on persons with significant control for STONERIDGE ELECTRONICS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 26, 2018Jan 30, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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