Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Retronix Ltd
Retronix Ltd is an active company incorporated on 12 April 1991 with the registered office located in Edinburgh, City of Edinburgh. Retronix Ltd was registered 34 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC131176
Private limited company
Scottish Company
Age
34 years
Incorporated
12 April 1991
Size
Medium
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
15 March 2025
(5 months ago)
Next confirmation dated
15 March 2026
Due by
29 March 2026
(6 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Medium
Next accounts for period
31 August 2025
Due by
31 May 2026
(8 months remaining)
Learn more about Retronix Ltd
Contact
Address
12 Hope Street
Edinburgh
EH2 4DB
Scotland
Address changed on
5 Apr 2023
(2 years 5 months ago)
Previous address was
North Caldeen Road Coatbridge Lanarkshire ML5 4EF
Companies in EH2 4DB
Telephone
01236433345
Email
Available in Endole App
Website
Retronix.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Gregory Bowling Hebard
Director • American • Lives in United States • Born in Aug 1969
Timothy Wayne Traud
Director • Senior Vice President • American • Lives in United States • Born in Feb 1966
Sean Jason Page
Director • American • Lives in United States • Born in Aug 1975
Davidson Chalmers Stewart (Secretarial Services) Limited
Secretary
Jabil Circuit Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ivy Network Technology U.K. Limited
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
My1login Limited
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
Wallets Marts Plc
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
Jabil Circuit Limited
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
Scottish Refugee Council
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
Springs And Falls Limited
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
Stuart McTaggart Limited
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
Time Recruitment Services Limited
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£2.41M
Decreased by £1.46M (-38%)
Turnover
£8.56M
Decreased by £5.01M (-37%)
Employees
92
Decreased by 12 (-12%)
Total Assets
£13.9M
Increased by £1.7M (+14%)
Total Liabilities
-£4.15M
Increased by £1.33M (+47%)
Net Assets
£9.75M
Increased by £373K (+4%)
Debt Ratio (%)
30%
Increased by 6.73% (+29%)
See 10 Year Full Financials
Latest Activity
Medium Accounts Submitted
3 Months Ago on 12 May 2025
Confirmation Submitted
5 Months Ago on 26 Mar 2025
Full Accounts Submitted
1 Year 3 Months Ago on 5 Jun 2024
Timothy Wayne Traud Resigned
1 Year 3 Months Ago on 22 May 2024
Mr Sean Jason Page Appointed
1 Year 3 Months Ago on 22 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 27 Mar 2024
Mr Gregory Bowling Hebard Appointed
2 Years 3 Months Ago on 1 Jun 2023
Kristine Melachrino Resigned
2 Years 3 Months Ago on 1 Jun 2023
Small Accounts Submitted
2 Years 3 Months Ago on 24 May 2023
Davidson Chalmers Stewart (Secretarial Services) Limited Appointed
2 Years 5 Months Ago on 28 Mar 2023
Get Alerts
Get Credit Report
Discover Retronix Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a medium company made up to 31 August 2024
Submitted on 12 May 2025
Confirmation statement made on 15 March 2025 with no updates
Submitted on 26 Mar 2025
Appointment of Mr Sean Jason Page as a director on 22 May 2024
Submitted on 12 Jun 2024
Termination of appointment of Timothy Wayne Traud as a director on 22 May 2024
Submitted on 12 Jun 2024
Full accounts made up to 31 August 2023
Submitted on 5 Jun 2024
Confirmation statement made on 15 March 2024 with updates
Submitted on 27 Mar 2024
Termination of appointment of Kristine Melachrino as a director on 1 June 2023
Submitted on 6 Jun 2023
Appointment of Mr Gregory Bowling Hebard as a director on 1 June 2023
Submitted on 6 Jun 2023
Accounts for a small company made up to 31 August 2022
Submitted on 24 May 2023
Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 28 March 2023
Submitted on 2 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs