UKBizDB.co.uk

RDC SCOTLAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rdc Scotland Limited. The company was founded 28 years ago and was given the registration number SC162992. The firm's registered office is in EDINBURGH. You can find them at C/o Atmos Consulting Ltd Cbc House, 24 Canning Street, Edinburgh, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:RDC SCOTLAND LIMITED
Company Number:SC162992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1996
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:C/o Atmos Consulting Ltd Cbc House, 24 Canning Street, Edinburgh, Scotland, EH3 8EG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Linden House, Mold Business Park, Wrexham Road, Mold, United Kingdom, CH7 1XP

Secretary12 March 1997Active
Linden House, Wrexham Road, Mold, United Kingdom, CH7 1XP

Director11 June 2002Active
1026, Hubert Road, Oakland, California 94610, United States,

Director11 June 2002Active
Linden House, Mold Business Park, Wrexham Road, Mold, United Kingdom, CH7 1XP

Director09 January 1997Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Secretary31 January 1996Active
17, 17th Avenue, San Francisco, Usa,

Director11 June 2002Active
12 Hope Street, Edinburgh, EH2 4DD

Director31 January 1996Active

People with Significant Control

Mr Geraint Keith Jewson
Notified on:31 January 2017
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:Linden House, Mold Business Park, Mold, United Kingdom, CH7 1XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eugene Allen Buuck
Notified on:31 January 2017
Status:Active
Date of birth:November 1945
Nationality:American
Country of residence:United Kingdom
Address:Linden House, Mold Business Park, Mold, United Kingdom, CH7 1XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Anthony Haas
Notified on:31 January 2017
Status:Active
Date of birth:January 1964
Nationality:American
Country of residence:United Kingdom
Address:Linden House, Mold Business Park, Mold, United Kingdom, CH7 1XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Address

Change registered office address company with date old address new address.

Download
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-09-13Persons with significant control

Change to a person with significant control.

Download
2021-09-13Officers

Change person director company with change date.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type small.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type small.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Address

Change registered office address company with date old address new address.

Download
2016-04-19Accounts

Accounts with accounts type small.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Accounts

Accounts with accounts type small.

Download
2015-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-11Officers

Change person director company with change date.

Download
2015-02-11Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.