STONERIDGE ELECTRONICS LIMITED
Overview
| Company Name | STONERIDGE ELECTRONICS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC139213 |
| 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 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 Address | No |
What were the previous names of STONERIDGE ELECTRONICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TVI EUROPE LIMITED | Nov 16, 1992 | Nov 16, 1992 |
| MM&S (2109) LIMITED | Jul 08, 1992 | Jul 08, 1992 |
What are the latest accounts for STONERIDGE ELECTRONICS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STONERIDGE ELECTRONICS LIMITED?
| Last Confirmation Statement Made Up To | Jun 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 15, 2025 |
| Overdue | No |
What are the latest filings for STONERIDGE ELECTRONICS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Confirmation statement made on Jun 15, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Ulla Marianne Frogner on Jun 17, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Zizelman as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Blair De Gaynor as a director on Jan 30, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Jun 15, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Confirmation statement made on Jun 15, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Confirmation statement made on Jun 28, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||
Confirmation statement made on Jun 28, 2019 with updates | 4 pages | CS01 | ||
Notification of Stoneridge Inc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Jan 30, 2019 | 2 pages | PSC09 | ||
Director's details changed for Mr Jonathan Blair De Gaynor on Jan 25, 2019 | 2 pages | CH01 | ||
Appointment of Ulla Marianne Frogner as a director on Nov 12, 2018 | 2 pages | AP01 | ||
Termination of appointment of Amanda Buchanan Robertson as a director on Oct 01, 2018 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2017 | 26 pages | AA | ||
Confirmation statement made on Jun 29, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of STONERIDGE ELECTRONICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FROGNER, Ulla Marianne | Director | Queens Terrace AB10 1XL Aberdeen 6 & 7 Scotland | Sweden | Swedish | 252415480001 | |||||
| ZIZELMAN, James | Director | Queens Terrace AB10 1XL Aberdeen 6 & 7 Scotland | United States | American | 305353890001 | |||||
| BROWN, Hugh | Secretary | 7 Tipperary Place FK5 4SX Stenhousemuir Stirlingshire | British | 102822050001 | ||||||
| COHEN, Avery | Secretary | 4096 Carroll Blvd. 44118 University Heights Ohio Usa | American | 67691970001 | ||||||
| GILLON, Robin Christopher | Secretary | Bracken Hill Cottage Tullibardine PH3 1NL Auchterarder Perthshire | British | 105279800001 | ||||||
| O'MALLEY, Charles Morgan | Secretary | Oakdene Heughfield Road Bridge Of Earn PH2 9BH Perth Perthshire | British | 30565060001 | ||||||
| STRICKLER, George E | Secretary | 4797 Pin Oak Road Akrow Ohio 44333 United States | American | 75903270002 | ||||||
| WILCOX, Claire | Secretary | 4 Saint Helena Road Westbury Park BS6 7NP Bristol | British | 86186060001 | ||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| ABRUZZO, Cloyd Jack | Director | 288 Hunters Hollow Warren Ohio 44484 Usa | United States | American | 151132800001 | |||||
| ASCOTT, David Paul | Director | 27 Belsize Close AL4 9YD St Albans Hertfordshire | British | 1628550001 | ||||||
| BAGBY, Kevin | Director | 1457 Hunting Hollow Drive Hudson Ohio 44236 Usa | American | 63384660001 | ||||||
| BARBOUR SMITH, James Kenneth Alexander | Director | One South Place EC2M 2GT London | United Kingdom | British | 60649330001 | |||||
| BROWN, Hugh | Director | 7 Tipperary Place FK5 4SX Stenhousemuir Stirlingshire | Scotland | British | 102822050001 | |||||
| CLISH, Frank | Director | 12 Guthrie Terrace Broughty Ferry DD5 2QX Dundee Angus | British | 15345390001 | ||||||
| COHEN, Avery | Director | 4096 Carroll Blvd. 44118 University Heights Ohio Usa | American | 67691970001 | ||||||
| COREY, John C, President And Ceo | Director | 20 High Point Lane 29615 Bentleyville Ohio Usa | Usa | American | 113613400004 | |||||
| DE GAYNOR, Jonathan Blair | Director | Mackenzie Drive Suite 400 Novi 39675 Michigan 48377 United States | United States | American | 198555840002 | |||||
| DRAIME, D Max | Director | 400 Hunters Hollow 44484 Warren Ohio Usa | American | 67691810001 | ||||||
| DUFFY, Alan Gray | Director | 10 Sanderson Place DD5 3RQ Newbigging Tayside Uk | British | 60574530001 | ||||||
| FORSEKE, Sten Olof Lennart | Director | 24 Rue Teodore Roosevelt FOREIGN Brussels B-1030 Belgium | Sweden | 103255400001 | ||||||
| GIBSON, David Kenneth John | Director | 32 Castle Road Longforgan DD2 5HA Dundee | British | 59320410003 | ||||||
| JENKINS, Mark | Director | Wylie Court Murthly PH1 4EQ Perth 6 | Scotland | British | 90484100003 | |||||
| KEY, Neil Prophet | Director | Kirkside Kirkton Of Tealing Tealing DD4 0RD Dundee | British | 49168780001 | ||||||
| KILMURRY, David Wallace | Director | 4 Castle Gardens Drymen G63 0HT Glasgow Lanarkshire | British | 11520001 | ||||||
| KRUK, Peter | Director | Nasvagen 38 Bromma 167 75 38 Sweden | Sweden | Swedish | 171707210001 | |||||
| LISLE, Michael Edgar Thomas | Director | 50 Lade Braes KY16 9DA St Andrews Fife | Scotland | British | 57849940001 | |||||
| MALLABY, Cliff Michael | Director | 34 Kentmere Road The Oakalls B60 2RZ Bromsgrove Worcestershire | United Kingdom | British | 173750470001 | |||||
| MCGILL, Robert | Director | 39 Kinghorne Street DD11 2LZ Arbroath Angus | British | 30565050001 | ||||||
| MOSEL, Edward | Director | 83 Barstow Avenue PO BOX 689 0206106 Norwell Massachusetts Usa | American | 113613700001 | ||||||
| O'MALLEY, Charles Morgan | Director | Oakdene Heughfield Road Bridge Of Earn PH2 9BH Perth Perthshire | British | 30565060001 | ||||||
| PISANI, Gerald | Director | 9 The Marshes 02332 Duxbury Massachusetts Usa | Usa | 67691450001 | ||||||
| ROBERTSON, Amanda Buchanan | Director | Claverhouse Industrial Park DD4 9UB Dundee Stoneridge United Kingdom | United Kingdom | British | 316989750001 | |||||
| STRICKLER, George E | Director | 4797 Pin Oak Road Akrow Ohio 44333 United States | Usa | American | 75903270002 | |||||
| WHITELAW, William | Director | 8 Coniston Crescent High Parks ML3 7HP Hamilton Lanarkshire | Scotland | Scottish | 76648730001 |
Who are the persons with significant control of STONERIDGE ELECTRONICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stoneridge Inc | Apr 06, 2016 | Mackenzie Drive 39675 Novi Suite 400 Michigan United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for STONERIDGE ELECTRONICS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 26, 2018 | Jan 30, 2019 | The 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