UKBizDB.co.uk

RDI ASSOCIATES LTD

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

This company is commonly known as Rdi Associates Ltd. The company was founded 17 years ago and was given the registration number SC313784. The firm's registered office is in EDINBURGH. You can find them at 101 Rose Street South Lane, , Edinburgh, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:RDI ASSOCIATES LTD
Company Number:SC313784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2006
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:101 Rose Street South Lane, Edinburgh, Scotland, EH2 3JG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meadowside, Pottery Lane, Littlethorpe, Ripon, England, HG4 3LS

Director22 April 2015Active
Meadowside, Pottery Lane, Littlethorpe, Ripon, England, HG4 3LS

Director21 December 2006Active
The Soap Factory, 111 Gallowgate, Aberdeen, Scotland, AB25 1BU

Secretary21 December 2006Active
The Soap Factory, 111 Gallowgate, Aberdeen, Scotland, AB25 1BU

Director21 December 2006Active
Unit 9, Sycamore Business Park, Copt Hewick, Ripon, England, HG4 5DF

Director15 October 2007Active
11 Lish Avenue, Whitley Bay, NE26 2EG

Director21 December 2006Active
The Soap Factory, 111 Gallowgate, Aberdeen, Scotland, AB25 1BU

Director21 December 2006Active

People with Significant Control

Mrs Frances Frances Lloyd Richardson
Notified on:12 March 2018
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:England
Address:9, Sycamore Business Park, Ripon, England, HG4 5DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Edward Graeme Richardson
Notified on:12 March 2018
Status:Active
Date of birth:May 1942
Nationality:British
Country of residence:England
Address:Meadowside, Pottery Lane, Ripon, England, HG4 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Victoria Joanne Richardson
Notified on:22 May 2017
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:Meadowside, Pottery Lane, Ripon, England, HG4 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Frederick Richardson
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Meadowside, Pottery Lane, Ripon, England, HG4 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Address

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

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Persons with significant control

Change to a person with significant control.

Download
2021-01-04Officers

Change person director company with change date.

Download
2021-01-04Persons with significant control

Change to a person with significant control.

Download
2021-01-04Persons with significant control

Change to a person with significant control.

Download
2021-01-04Officers

Change person director company with change date.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Persons with significant control

Cessation of a person with significant control.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Persons with significant control

Change to a person with significant control.

Download
2018-04-25Persons with significant control

Notification of a person with significant control.

Download
2018-04-25Persons with significant control

Notification of a person with significant control.

Download
2018-04-04Capital

Capital statement capital company with date currency figure.

Download
2018-04-04Capital

Legacy.

Download
2018-04-04Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.