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
Retail Associates Limited
Retail Associates Limited is an active company incorporated on 10 April 1996 with the registered office located in Edinburgh, City of Edinburgh. Retail Associates Limited was registered 29 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC164811
Private limited company
Scottish Company
Age
29 years
Incorporated
10 April 1996
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Due Soon
Dated
11 September 2024
(1 year ago)
Next confirmation dated
11 September 2025
Due by
25 September 2025
(10 days remaining)
Last change occurred
1 year ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Retail Associates Limited
Contact
Address
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Address changed on
14 May 2025
(4 months ago)
Previous address was
Blue Square House 272 Bath Street Glasgow G2 4JR
Companies in EH6 7BD
Telephone
01925419109
Email
Available in Endole App
Website
Retailassociates.co.uk
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Steven John Ledger
Director • Secretary • Accountant • British • Lives in England • Born in Dec 1972
Barry Keith Gleave
Director • English • Lives in England • Born in Jan 1981
Stephen Ocallaghan
Director • General Manager • British • Lives in England • Born in May 1952
Julie Margaret Willis
Director • English • Lives in England • Born in Aug 1971
Ruth Bronwyn Morris
Director • British • Lives in UK • Born in Apr 1961
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
Ra Services (UK) Limited
Steven John Ledger and Ruth Bronwyn Morris are mutual people.
Active
Retail Associates (Holdings) Limited
Christopher David Plumb and Julie Margaret Willis are mutual people.
Active
Lindway Scaffolding Limited
Steven John Ledger is a mutual person.
Active
John Ledger Ltd
Steven John Ledger is a mutual person.
Active
Caring Hands (Care Services) Ltd
Steven John Ledger is a mutual person.
Active
Caring Hands (Care Services) Eot Limited
Steven John Ledger is a mutual person.
Active
Lindway Scaffolding (Eot) Limited
Steven John Ledger is a mutual person.
Active
Laughton Roofing Systems Limited
Steven John Ledger is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£529.39K
Increased by £171 (0%)
Turnover
Unreported
Same as previous period
Employees
36
Increased by 1 (+3%)
Total Assets
£1.57M
Decreased by £129.55K (-8%)
Total Liabilities
-£361.83K
Decreased by £79.69K (-18%)
Net Assets
£1.21M
Decreased by £49.86K (-4%)
Debt Ratio (%)
23%
Decreased by 2.93% (-11%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
4 Months Ago on 14 May 2025
Full Accounts Submitted
9 Months Ago on 12 Dec 2024
Confirmation Submitted
1 Year Ago on 11 Sep 2024
Mr Barry Keith Gleave Appointed
1 Year 2 Months Ago on 10 Jul 2024
Mrs Julie Margaret Willis Appointed
1 Year 2 Months Ago on 10 Jul 2024
Mr Christopher David Plumb Appointed
1 Year 2 Months Ago on 10 Jul 2024
Ruth Bronwyn Morris Resigned
1 Year 2 Months Ago on 10 Jul 2024
Stephen Ocallaghan Resigned
1 Year 2 Months Ago on 10 Jul 2024
John Henry Morris Resigned
1 Year 2 Months Ago on 10 Jul 2024
Retail Associates (Holdings) Limited (PSC) Appointed
1 Year 2 Months Ago on 10 Jul 2024
Get Alerts
Get Credit Report
Discover Retail Associates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to 4-5 Mitchell Street Edinburgh EH6 7BD on 14 May 2025
Submitted on 14 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Confirmation statement made on 11 September 2024 with updates
Submitted on 11 Sep 2024
Appointment of Mr Barry Keith Gleave as a director on 10 July 2024
Submitted on 23 Jul 2024
Appointment of Mr Christopher David Plumb as a director on 10 July 2024
Submitted on 23 Jul 2024
Appointment of Mrs Julie Margaret Willis as a director on 10 July 2024
Submitted on 23 Jul 2024
Termination of appointment of Stephen Ocallaghan as a director on 10 July 2024
Submitted on 10 Jul 2024
Termination of appointment of Ruth Bronwyn Morris as a director on 10 July 2024
Submitted on 10 Jul 2024
Cessation of Ruth Morris as a person with significant control on 10 July 2024
Submitted on 10 Jul 2024
Notification of Retail Associates (Holdings) Limited as a person with significant control on 10 July 2024
Submitted on 10 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs