RETAIL ASSOCIATES LIMITED
Overview
Company Name | RETAIL ASSOCIATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC164811 |
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 RETAIL ASSOCIATES LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is RETAIL ASSOCIATES LIMITED located?
Registered Office Address | 4-5 Mitchell Street EH6 7BD Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RETAIL ASSOCIATES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for RETAIL ASSOCIATES LIMITED?
Last Confirmation Statement Made Up To | Sep 11, 2026 |
---|---|
Next Confirmation Statement Due | Sep 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 11, 2025 |
Overdue | No |
What are the latest filings for RETAIL ASSOCIATES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Sep 11, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to 4-5 Mitchell Street Edinburgh EH6 7BD on May 14, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Sep 11, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr Barry Keith Gleave as a director on Jul 10, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Julie Margaret Willis as a director on Jul 10, 2024 | 2 pages | AP01 | ||
Appointment of Mr Christopher David Plumb as a director on Jul 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ruth Bronwyn Morris as a director on Jul 10, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stephen Ocallaghan as a director on Jul 10, 2024 | 1 pages | TM01 | ||
Termination of appointment of John Henry Morris as a director on Jul 10, 2024 | 1 pages | TM01 | ||
Notification of Retail Associates (Holdings) Limited as a person with significant control on Jul 10, 2024 | 2 pages | PSC02 | ||
Cessation of Ruth Morris as a person with significant control on Jul 10, 2024 | 1 pages | PSC07 | ||
Cessation of John Henry Morris as a person with significant control on Jul 10, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 10, 2024 with no updates | 3 pages | CS01 | ||
Notification of Ruth Morris as a person with significant control on Mar 05, 2024 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Termination of appointment of Lee Hamilton as a director on Nov 23, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 10, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Apr 10, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Apr 10, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Apr 10, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Who are the officers of RETAIL ASSOCIATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEDGER, Steven John | Secretary | 67 Aughton Lane Aston S26 2AN Sheffield South Yorkshire | British | Accountant | 66117420001 | |||||
GLEAVE, Barry Keith | Director | Mitchell Street EH6 7BD Edinburgh 4-5 Scotland | England | English | Director | 325403220001 | ||||
LEDGER, Steven John | Director | 67 Aughton Lane Aston S26 2AN Sheffield South Yorkshire | England | British | Accountant | 66117420001 | ||||
MORRIS, Neil John | Director | Mitchell Street EH6 7BD Edinburgh 4-5 Scotland | England | English | Company Director | 247112480001 | ||||
PLUMB, Christopher David | Director | Mitchell Street EH6 7BD Edinburgh 4-5 Scotland | England | English | Director | 324994240001 | ||||
WILLIS, Julie Margaret | Director | Mitchell Street EH6 7BD Edinburgh 4-5 Scotland | England | English | Director | 324994590001 | ||||
MORRIS, Ruth Bronwyn | Secretary | The Cottage Adleymoor SY7 0ES Craven Arms Shropshire | British | Director | 57779870004 | |||||
PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||
HAMILTON, Lee | Director | 4 Alder Drive SK15 3GH Stalybridge Greater Manchester | United Kingdom | British | Technical Director | 53915100002 | ||||
MORRIS, John Henry | Director | 272 Bath Street G2 4JR Glasgow Blue Square House Scotland | United Kingdom | British | Director | 57781420008 | ||||
MORRIS, Ruth Bronwyn | Director | 272 Bath Street G2 4JR Glasgow Blue Square House Scotland | United Kingdom | British | Director | 57779870006 | ||||
OCALLAGHAN, Stephen | Director | 272 Bath Street G2 4JR Glasgow Blue Square House | England | British | General Manager | 31143970002 | ||||
PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Who are the persons with significant control of RETAIL ASSOCIATES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Retail Associates (Holdings) Limited | Jul 10, 2024 | Eagle Park Drive WA2 8JA Warrington 16 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Ruth Morris | Mar 05, 2024 | 272 Bath Street G2 4JR Glasgow Blue Square House | Yes | ||||||||||
Nationality: English Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr John Henry Morris | Apr 06, 2016 | 272 Bath Street G2 4JR Glasgow Blue Square House | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
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