ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 (7 months ago)
Next confirmation dated 15 March 2026
Due by 29 March 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Medium
Next accounts for period 31 August 2025
Due by 31 May 2026 (7 months remaining)
Address
12 Hope Street
Edinburgh
EH2 4DB
Scotland
Address changed on 5 Apr 2023 (2 years 6 months ago)
Previous address was North Caldeen Road Coatbridge Lanarkshire ML5 4EF
Telephone
01236433345
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Oct 1982
Director • Senior Vice President • American • Lives in United States • Born in Feb 1966
Director • American • Lives in United States • Born in Aug 1975
Director • American • Lives in United States • Born in Aug 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jabil Circuit Limited
Davidson Chalmers (Secretarial Services) Limited and Ian GR Vanbuskirk are mutual people.
Active
Ivy Network Technology U.K. Limited
Davidson Chalmers (Secretarial Services) Limited is a mutual person.
Active
My1login Limited
Davidson Chalmers (Secretarial Services) Limited is a mutual person.
Active
Wallets Marts Plc
Davidson Chalmers (Secretarial Services) Limited is a mutual person.
Active
Scottish Refugee Council
Davidson Chalmers (Secretarial Services) Limited is a mutual person.
Active
Springs And Falls Limited
Davidson Chalmers (Secretarial Services) Limited is a mutual person.
Active
Stuart McTaggart Limited
Davidson Chalmers (Secretarial Services) Limited is a mutual person.
Active
Time Recruitment Services Limited
Davidson Chalmers (Secretarial Services) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 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%)
Latest Activity
Gregory Bowling Hebard Resigned
3 Months Ago on 9 Jul 2025
Mr Ian Gregory Vanbuskirk Appointed
4 Months Ago on 9 Jun 2025
Medium Accounts Submitted
5 Months Ago on 12 May 2025
Confirmation Submitted
7 Months Ago on 26 Mar 2025
Full Accounts Submitted
1 Year 4 Months Ago on 5 Jun 2024
Timothy Wayne Traud Resigned
1 Year 5 Months Ago on 22 May 2024
Mr Sean Jason Page Appointed
1 Year 5 Months Ago on 22 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 27 Mar 2024
Mr Gregory Bowling Hebard Appointed
2 Years 4 Months Ago on 1 Jun 2023
Kristine Melachrino Resigned
2 Years 4 Months Ago on 1 Jun 2023
Get Credit Report
Discover Retronix Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Second filing for the appointment of Mr Ian Gr Vanbuskirk as a director
Submitted on 12 Sep 2025
Appointment of Mr Ian Gregory Vanbuskirk as a director on 9 June 2025
Submitted on 8 Sep 2025
Termination of appointment of Gregory Bowling Hebard as a director on 9 July 2025
Submitted on 8 Sep 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year