RIVERBANK ELECTRICAL WHOLESALERS LIMITED
KILMARNOCK

Hellopages » East Ayrshire » East Ayrshire » KA1 5LA

Company number SC071107
Status Active
Incorporation Date 3 April 1980
Company Type Private Limited Company
Address SMITH & WALLACE & CO, 1 SIMONSBURN ROAD, KILMARNOCK, AYRSHIRE, KA1 5LA
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 2 September 2016 with updates; Accounts for a medium company made up to 31 March 2015. The most likely internet sites of RIVERBANK ELECTRICAL WHOLESALERS LIMITED are www.riverbankelectricalwholesalers.co.uk, and www.riverbank-electrical-wholesalers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. Riverbank Electrical Wholesalers Limited is a Private Limited Company. The company registration number is SC071107. Riverbank Electrical Wholesalers Limited has been working since 03 April 1980. The present status of the company is Active. The registered address of Riverbank Electrical Wholesalers Limited is Smith Wallace Co 1 Simonsburn Road Kilmarnock Ayrshire Ka1 5la. . NISBET, Derek Robert is a Secretary of the company. INGLIS, Barry Owens is a Director of the company. Secretary MCGAVIN, Fraser has been resigned. Secretary SCOTT, William Thorburn Bell has been resigned. Director BOTHWELL, Francis has been resigned. Director CURLETT, David White has been resigned. Director MCGAVIN, Fraser has been resigned. Director MCMILLAN, Ian has been resigned. Director POLLOCK, William Noble has been resigned. Director SCOTT, William Thorburn Bell has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
NISBET, Derek Robert
Appointed Date: 30 March 2012

Director
INGLIS, Barry Owens
Appointed Date: 11 June 2008
70 years old

Resigned Directors

Secretary
MCGAVIN, Fraser
Resigned: 30 March 2012
Appointed Date: 28 January 2010

Secretary
SCOTT, William Thorburn Bell
Resigned: 28 January 2010

Director
BOTHWELL, Francis
Resigned: 22 August 1995
104 years old

Director
CURLETT, David White
Resigned: 01 April 2000
Appointed Date: 22 November 1994
93 years old

Director
MCGAVIN, Fraser
Resigned: 30 March 2012
Appointed Date: 12 March 2009
73 years old

Director
MCMILLAN, Ian
Resigned: 18 November 2008
Appointed Date: 16 May 1997
84 years old

Director
POLLOCK, William Noble
Resigned: 08 November 1994
89 years old

Director
SCOTT, William Thorburn Bell
Resigned: 28 January 2010
Appointed Date: 22 November 1994
80 years old

Persons With Significant Control

William Young (Kilmarnock) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIVERBANK ELECTRICAL WHOLESALERS LIMITED Events

05 Oct 2016
Full accounts made up to 31 December 2015
08 Sep 2016
Confirmation statement made on 2 September 2016 with updates
21 Oct 2015
Accounts for a medium company made up to 31 March 2015
09 Oct 2015
Current accounting period shortened from 31 March 2016 to 31 December 2015
29 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 5,000

...
... and 74 more events
15 Sep 1987
Return made up to 02/09/87; full list of members

15 Sep 1987
Full accounts made up to 31 March 1987

26 Sep 1986
Full accounts made up to 31 March 1986

26 Sep 1986
Return made up to 27/08/86; full list of members

03 Apr 1980
Incorporation

RIVERBANK ELECTRICAL WHOLESALERS LIMITED Charges

15 June 1984
Floating charge
Delivered: 22 June 1984
Status: Satisfied on 2 September 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…