Resource Telecom Group Limited

General information

Name:

Resource Telecom Group Ltd

Office Address:

Belhaven House Lark Way Strathclyde Business Park ML4 3RB Bellshill

Number: SC433930

Incorporation date: 2012-10-03

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Resource Telecom Group has been in this business field for twelve years. Started under number SC433930, the company operates as a Private Limited Company. You can reach the main office of this company during office times at the following address: Belhaven House Lark Way Strathclyde Business Park, ML4 3RB Bellshill. This business's SIC and NACE codes are 70100: Activities of head offices. Wed, 30th Nov 2022 is the last time when the company accounts were filed.

There is a group of three directors leading this particular firm at the current moment, including Charlene F., Christopher G. and Ralph G. who have been carrying out the directors responsibilities since 2023-03-21.

The companies with significant control over this firm are: Glg Telecom Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bellshill at Lark Way, Strathclyde Business Park, ML4 3RB and was registered as a PSC under the reg no Sc466621.

Financial data based on annual reports

Company staff

Charlene F.

Role: Director

Appointed: 21 March 2023

Latest update: 5 February 2024

Christopher G.

Role: Director

Appointed: 31 July 2020

Latest update: 5 February 2024

Ralph G.

Role: Director

Appointed: 31 July 2020

Latest update: 5 February 2024

People with significant control

Glg Telecom Limited
Address: Belhaven House Lark Way, Strathclyde Business Park, Bellshill, ML4 3RB, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Uk Company Register
Registration number Sc466621
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael B.
Notified on 3 October 2016
Ceased on 3 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Laura B.
Notified on 3 October 2016
Ceased on 3 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Graeme E.
Notified on 3 October 2016
Ceased on 3 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Angela E.
Notified on 3 October 2016
Ceased on 3 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 17 October 2024
Confirmation statement last made up date 03 October 2023
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 17 November 2014
Annual Accounts 18 February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 18 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 20 February 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 20 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Statement of satisfaction of charge in full (MR04)
filed on: 9th, October 2023
mortgage
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Atlantic House 1a Cadogan Street

Post code:

G2 6QE

City / Town:

Glasgow

HQ address,
2014

Address:

Atlantic House 1a Cadogan Street

Post code:

G2 6QE

City / Town:

Glasgow

HQ address,
2015

Address:

Atlantic House 1a Cadogan Street

Post code:

G2 6QE

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
11
Company Age

Closest Companies - by postcode