ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The RLK Group Limited

The RLK Group Limited is an active company incorporated on 4 September 2023 with the registered office located in Glasgow, Lanarkshire. The RLK Group Limited was registered 2 years 1 month ago.
Status
Active
Active since incorporation
Company No
SC781391
Private limited company
Scottish Company
Age
2 years 1 month
Incorporated 4 September 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 June 2025 (4 months ago)
Next confirmation dated 30 June 2026
Due by 14 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 4 Sep30 Jun 2024 (10 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
Unit 4 Strathclyde Business Centre
Cambuslang
G72 7XR
United Kingdom
Address changed on 15 Aug 2025 (2 months ago)
Previous address was 272 Bath Street Glasgow G2 4JR Scotland
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
12
Controllers (PSC)
1
Director • Chairman • British • Lives in Scotland • Born in Apr 1998
Director • Engineer • Scottish • Lives in Scotland • Born in Jun 1998
Director • Scottish • Lives in UK • Born in Sep 1961
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RLK Technologies Limited
Jack Perrie and Calum Andrew Knox are mutual people.
Active
RLK Property Limited
Calum Andrew Knox and Andrew Knox are mutual people.
Active
RLK Defence Limited
Calum Andrew Knox is a mutual person.
Active
Ai Ventures Holding Limited
Calum Andrew Knox is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Jun 2024
For period 30 Aug30 Jun 2024
Traded for 10 months
Cash in Bank
£671
Turnover
Unreported
Employees
2
Total Assets
£326.95K
Total Liabilities
-£62.24K
Net Assets
£264.71K
Debt Ratio (%)
19%
Latest Activity
Jack Perrie Resigned
1 Month Ago on 10 Sep 2025
Registered Address Changed
2 Months Ago on 15 Aug 2025
Notification of PSC Statement
3 Months Ago on 23 Jul 2025
Confirmation Submitted
3 Months Ago on 3 Jul 2025
Calum Andrew Knox (PSC) Resigned
4 Months Ago on 30 Jun 2025
Full Accounts Submitted
7 Months Ago on 12 Mar 2025
Confirmation Submitted
8 Months Ago on 24 Feb 2025
Confirmation Submitted
8 Months Ago on 24 Feb 2025
Andrew Knox Resigned
11 Months Ago on 14 Nov 2024
Mr Jack Perrie Appointed
11 Months Ago on 8 Nov 2024
Get Credit Report
Discover The RLK Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Jack Perrie as a director on 10 September 2025
Submitted on 23 Sep 2025
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Unit 4 Strathclyde Business Centre Cambuslang G72 7XR on 15 August 2025
Submitted on 15 Aug 2025
Notification of a person with significant control statement
Submitted on 23 Jul 2025
Confirmation statement made on 30 June 2025 with updates
Submitted on 3 Jul 2025
Cessation of Calum Andrew Knox as a person with significant control on 30 June 2025
Submitted on 3 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 12 Mar 2025
Confirmation statement made on 24 February 2025 with updates
Submitted on 24 Feb 2025
Confirmation statement made on 23 January 2025 with updates
Submitted on 24 Feb 2025
Termination of appointment of Andrew Knox as a director on 14 November 2024
Submitted on 14 Nov 2024
Appointment of Mr Jack Perrie as a director on 8 November 2024
Submitted on 11 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year