Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RETAIL ADVERTISING LIMITED
Company Information for

RETAIL ADVERTISING LIMITED

THE COACH HOUSE, MARLEFIELD, KELSO, TD5 8ED,
Company Registration Number
SC124894
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Retail Advertising Ltd
RETAIL ADVERTISING LIMITED was founded on 1990-05-09 and has its registered office in Kelso. The organisation's status is listed as "Active - Proposal to Strike off". Retail Advertising Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RETAIL ADVERTISING LIMITED
 
Legal Registered Office
THE COACH HOUSE
MARLEFIELD
KELSO
TD5 8ED
Other companies in EH17
 
Filing Information
Company Number SC124894
Company ID Number SC124894
Date formed 1990-05-09
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-03-05 19:33:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RETAIL ADVERTISING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RETAIL ADVERTISING LIMITED
The following companies were found which have the same name as RETAIL ADVERTISING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RETAIL ADVERTISING SERVICES LTD 2 APPIN ROAD BIRKENHEAD MERSEYSIDE CH41 9HH Active Company formed on the 2013-01-21
RETAIL ADVERTISING LTD Unit 1 Metropolitan Park Bristol Road Greenford UB6 8UW Active Company formed on the 2009-05-08
RETAIL ADVERTISING PANELS LIMITED 6 NORTHBROOK ROAD DUBLIN 6 Dissolved Company formed on the 2002-04-04
RETAIL ADVERTISING SOLUTIONS PRIVATE LIMITED S-179B PANCHSHEEL PARK NEW DELHI Delhi 110017 ACTIVE Company formed on the 2007-08-21
Retail Advertising Solutions, Inc. Delaware Unknown
RETAIL ADVERTISING GROUP INC Delaware Unknown
Retail Advertising, Inc. 111 Elm Street, #350 San Diego CA 92101-2648 FTB Suspended Company formed on the 1992-05-28
RETAIL ADVERTISING ASSOCIATES INC FL Inactive Company formed on the 1970-04-03
RETAIL ADVERTISING MARKETING, LLC 3450 PARK CENTRAL BLVD. NORTH POMPANO BEACH FL 33064 Inactive Company formed on the 2006-10-27
RETAIL ADVERTISING GROUP INC Georgia Unknown
RETAIL ADVERTISING GROUP SOUTH INC Georgia Unknown
RETAIL ADVERTISING PACKAGES INC North Carolina Unknown
Retail Advertising Resources LLC Connecticut Unknown
RETAIL ADVERTISING GROUP SOUTH INC Georgia Unknown
RETAIL ADVERTISING GROUP INC Georgia Unknown
RETAIL ADVERTISING SOLUTIONS LLC RHode Island Unknown

Company Officers of RETAIL ADVERTISING LIMITED

Current Directors
Officer Role Date Appointed
DOROTHY ELIZABETH MARGARET MACKAY
Company Secretary 1997-04-22
ROY ALAN MACKAY
Director 2005-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
AILEEN FRANCES BRADY
Director 2000-06-30 2005-06-29
ROY ALAN MACKAY
Director 1990-05-14 2000-06-30
BURNESS SOLICITORS
Nominated Secretary 1993-03-25 1995-11-23
BURNESS SOLICITORS
Nominated Secretary 1990-05-09 1995-11-23
DOROTHY ELIZABETH MARGARET MACKAY
Director 1990-05-14 1995-10-18
DOROTHY ELIZABETH MARGARET MACKAY
Company Secretary 1990-05-14 1993-03-25
PAUL DOMINIC PIA
Director 1990-05-09 1990-05-14
JOHN CAMPBELL RAFFERTY
Nominated Director 1990-05-09 1990-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOROTHY ELIZABETH MARGARET MACKAY GLASSMEDIA LIMITED Company Secretary 2001-06-07 CURRENT 2000-06-01 Active
DOROTHY ELIZABETH MARGARET MACKAY RETAIL FRANCHISE LIMITED Company Secretary 1997-05-22 CURRENT 1991-05-01 Active - Proposal to Strike off
DOROTHY ELIZABETH MARGARET MACKAY RETAIL HOLDINGS LIMITED Company Secretary 1997-04-22 CURRENT 1991-05-01 Active - Proposal to Strike off
DOROTHY ELIZABETH MARGARET MACKAY PROMOTIONAL MESSAGE NETWORKS LIMITED Company Secretary 1997-04-22 CURRENT 1993-04-22 Active - Proposal to Strike off
ROY ALAN MACKAY RETAIL FRANCHISE LIMITED Director 2005-06-29 CURRENT 1991-05-01 Active - Proposal to Strike off
ROY ALAN MACKAY RETAIL HOLDINGS LIMITED Director 2005-06-29 CURRENT 1991-05-01 Active - Proposal to Strike off
ROY ALAN MACKAY GLASSMEDIA LIMITED Director 2005-06-29 CURRENT 2000-06-01 Active
ROY ALAN MACKAY PROMOTIONAL MESSAGE NETWORKS LIMITED Director 2005-06-29 CURRENT 1993-04-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-03-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-22DS01Application to strike the company off the register
2022-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/22 FROM 294 Gilmerton Road Edinburgh EH17 7PR
2022-02-22CH03SECRETARY'S DETAILS CHNAGED FOR DOROTHY ELIZABETH MARGARET MACKAY on 2022-02-21
2021-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2019-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2018-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-05-06CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 14000
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-10-11AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28AR0122/04/16 ANNUAL RETURN FULL LIST
2015-05-20AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 14000
2015-05-20AR0122/04/15 ANNUAL RETURN FULL LIST
2014-04-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 14000
2014-04-25AR0122/04/14 ANNUAL RETURN FULL LIST
2013-07-01AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0122/04/13 ANNUAL RETURN FULL LIST
2012-05-20AR0122/04/12 ANNUAL RETURN FULL LIST
2011-10-20AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-05AR0122/04/11 ANNUAL RETURN FULL LIST
2011-04-15AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-30AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-08AR0122/04/10 ANNUAL RETURN FULL LIST
2010-06-08CH01Director's details changed for Roy Alan Mackay on 2010-02-19
2009-08-03AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-22363aReturn made up to 22/04/09; full list of members
2008-07-31AA30/09/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-29363aReturn made up to 22/04/08; full list of members
2008-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / ROY MACKAY / 09/06/2007
2007-05-18363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-22288cDIRECTOR'S PARTICULARS CHANGED
2006-05-22363aRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-07-07288aNEW DIRECTOR APPOINTED
2005-07-07288bDIRECTOR RESIGNED
2005-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-20363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-05-20363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2003-07-05363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2003-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-04-30363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2002-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-14363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2000-07-06288aNEW DIRECTOR APPOINTED
2000-07-03288bDIRECTOR RESIGNED
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-06-01363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
1999-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-06-03363sRETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS
1998-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-06-03363sRETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS
1997-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-07-04363(288)SECRETARY RESIGNED
1997-07-04363sRETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS
1997-06-17288aNEW SECRETARY APPOINTED
1997-06-17287REGISTERED OFFICE CHANGED ON 17/06/97 FROM: 12 HOPE STREET EDINBURGH EH2 4DD
1997-06-11COLIQCRT ORDER CASE RESCINDE
1996-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-06-18363bRETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS
1996-06-124.9(Scot)APPOINTMENT OF LIQUIDATOR P
1995-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-11-24288SECRETARY RESIGNED
1995-10-27288DIRECTOR RESIGNED
1995-05-12363xRETURN MADE UP TO 22/04/95; NO CHANGE OF MEMBERS
1994-04-25363xRETURN MADE UP TO 22/04/94; FULL LIST OF MEMBERS
1994-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-09-2188(2)RAD 13/09/93--------- £ SI 12000@1=12000 £ IC 2000/14000
1993-05-20363xRETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS
1993-03-31288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-08-03225(1)ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/09
1992-06-19SRES03EXEMPTION FROM APPOINTING AUDITORS 16/06/92
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RETAIL ADVERTISING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RETAIL ADVERTISING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RETAIL ADVERTISING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due Within One Year 2012-10-01 £ 45,658
Creditors Due Within One Year 2011-10-01 £ 45,658

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RETAIL ADVERTISING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 14,000
Called Up Share Capital 2011-10-01 £ 14,000
Fixed Assets 2012-10-01 £ 3
Fixed Assets 2011-10-01 £ 3
Shareholder Funds 2012-10-01 £ 45,655
Shareholder Funds 2011-10-01 £ 45,655
Tangible Fixed Assets 2012-10-01 £ 2
Tangible Fixed Assets 2011-10-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RETAIL ADVERTISING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RETAIL ADVERTISING LIMITED
Trademarks
We have not found any records of RETAIL ADVERTISING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RETAIL ADVERTISING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as RETAIL ADVERTISING LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where RETAIL ADVERTISING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RETAIL ADVERTISING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RETAIL ADVERTISING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.