Company NameRDC Scotland Limited
Company StatusActive
Company NumberSC162992
CategoryPrivate Limited Company
Incorporation Date31 January 1996(28 years, 3 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Geraint Keith Jewson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1997(11 months, 2 weeks after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
Secretary NameMs Paula Marian Jewson
NationalityBritish
StatusCurrent
Appointed12 March 1997(1 year, 1 month after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
Director NameMr Michael Anthony Haas
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed11 June 2002(6 years, 4 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1026 Hubert Road
Oakland
California 94610
United States
Director NameEugene Buuck
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed11 June 2002(6 years, 4 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLinden House Wrexham Road
Mold
CH7 1XP
Wales
Director NameMr Mark Lerdal
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2002(6 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 February 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17 17th Avenue
San Francisco
Ca94121
United States
Director NameWJB (Directors) Limited (Corporation)
Date of BirthAugust 1991 (Born 32 years ago)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
Lothian
EH2 4DD
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressC/O Wind 2 Office
2 Walker Street
Edinburgh
EH3 7LA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

34 at £1Geraint Keith Jewson
34.00%
Ordinary
33 at £1Eugene Buuck
33.00%
Ordinary
33 at £1Michael Haas
33.00%
Ordinary

Financials

Year2014
Net Worth-£552,526
Cash£1,890
Current Liabilities£1,029

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Filing History

4 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
31 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
28 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
21 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
4 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
4 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
12 September 2016Registered office address changed from C/O Atmos Consulting Limited Rosebery House Haymarket Terrace Edinburgh EH12 5EZ to C/O Atmos Consulting Ltd Cbc House 24 Canning Street Edinburgh EH3 8EG on 12 September 2016 (1 page)
12 September 2016Registered office address changed from C/O Atmos Consulting Limited Rosebery House Haymarket Terrace Edinburgh EH12 5EZ to C/O Atmos Consulting Ltd Cbc House 24 Canning Street Edinburgh EH3 8EG on 12 September 2016 (1 page)
19 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
19 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
24 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
24 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
11 February 2015Secretary's details changed for Mrs Paula Marian Jewson on 25 March 2014 (1 page)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(6 pages)
11 February 2015Director's details changed for Mr Geraint Keith Jewson on 25 March 2014 (2 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(6 pages)
11 February 2015Secretary's details changed for Mrs Paula Marian Jewson on 25 March 2014 (1 page)
11 February 2015Director's details changed for Mr Geraint Keith Jewson on 25 March 2014 (2 pages)
24 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
24 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
25 April 2012Director's details changed for Mr Geraint Keith Jewson on 1 January 2012 (2 pages)
25 April 2012Director's details changed for Mr Geraint Keith Jewson on 1 January 2012 (2 pages)
25 April 2012Registered office address changed from 50 Lothian Road Edinburgh Midlothian EH3 9WJ on 25 April 2012 (1 page)
25 April 2012Director's details changed for Mr Geraint Keith Jewson on 1 January 2012 (2 pages)
25 April 2012Registered office address changed from 50 Lothian Road Edinburgh Midlothian EH3 9WJ on 25 April 2012 (1 page)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
9 February 2011Secretary's details changed for Mrs Paula Marian Jewson on 1 October 2010 (2 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
9 February 2011Secretary's details changed for Mrs Paula Marian Jewson on 1 October 2010 (2 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
9 February 2011Secretary's details changed for Mrs Paula Marian Jewson on 1 October 2010 (2 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 April 2010Termination of appointment of Mark Lerdal as a director (1 page)
15 April 2010Termination of appointment of Mark Lerdal as a director (1 page)
25 February 2010Director's details changed for Mark Lerdal on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Mr Geraint Keith Jewson on 1 October 2009 (2 pages)
25 February 2010Secretary's details changed for Mrs Paula Marian Jewson on 1 October 2009 (1 page)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
25 February 2010Secretary's details changed for Mrs Paula Marian Jewson on 1 October 2009 (1 page)
25 February 2010Director's details changed for Mr Geraint Keith Jewson on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Mark Lerdal on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Mark Lerdal on 1 October 2009 (2 pages)
25 February 2010Secretary's details changed for Mrs Paula Marian Jewson on 1 October 2009 (1 page)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
25 February 2010Director's details changed for Mr Geraint Keith Jewson on 1 October 2009 (2 pages)
21 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
21 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 February 2009Return made up to 31/01/09; full list of members (5 pages)
16 February 2009Return made up to 31/01/09; full list of members (5 pages)
22 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Return made up to 31/01/08; full list of members (3 pages)
11 February 2008Return made up to 31/01/08; full list of members (3 pages)
11 February 2008Director's particulars changed (1 page)
3 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
7 February 2007Return made up to 31/01/07; full list of members (3 pages)
7 February 2007Return made up to 31/01/07; full list of members (3 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
10 October 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
10 October 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
5 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
5 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
2 February 2006Return made up to 31/01/06; full list of members (4 pages)
2 February 2006Return made up to 31/01/06; full list of members (4 pages)
23 May 2005Accounts for a small company made up to 31 July 2004 (5 pages)
23 May 2005Accounts for a small company made up to 31 July 2004 (5 pages)
4 February 2005Return made up to 31/01/05; full list of members (9 pages)
4 February 2005Return made up to 31/01/05; full list of members (9 pages)
26 October 2004Return made up to 31/01/04; full list of members; amend (9 pages)
26 October 2004Return made up to 31/01/04; full list of members; amend (9 pages)
18 May 2004Accounts for a small company made up to 31 July 2003 (5 pages)
18 May 2004Accounts for a small company made up to 31 July 2003 (5 pages)
20 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 April 2003Return made up to 31/01/03; no change of members; amend (6 pages)
24 April 2003Return made up to 31/01/02; full list of members; amend (6 pages)
24 April 2003Return made up to 31/01/03; no change of members; amend (6 pages)
24 April 2003Return made up to 31/01/02; full list of members; amend (6 pages)
8 April 2003Accounts for a small company made up to 31 July 2002 (5 pages)
8 April 2003Accounts for a small company made up to 31 July 2002 (5 pages)
13 February 2003Return made up to 31/01/03; full list of members (9 pages)
13 February 2003Return made up to 31/01/03; full list of members (9 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (5 pages)
16 July 2002New director appointed (5 pages)
16 July 2002New director appointed (4 pages)
16 July 2002New director appointed (4 pages)
16 July 2002New director appointed (2 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (4 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (4 pages)
1 March 2002Return made up to 31/01/02; full list of members (6 pages)
1 March 2002Return made up to 31/01/02; full list of members (6 pages)
7 June 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
7 June 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
26 February 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2001Ad 15/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 January 2001Ad 15/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 December 2000Company name changed galloway windpower LIMITED\certificate issued on 28/12/00 (2 pages)
27 December 2000Company name changed galloway windpower LIMITED\certificate issued on 28/12/00 (2 pages)
20 December 2000Memorandum and Articles of Association (19 pages)
20 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 December 2000Memorandum and Articles of Association (19 pages)
30 May 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
30 May 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
25 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/02/00
(6 pages)
25 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/02/00
(6 pages)
7 June 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
7 June 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
2 March 1999Return made up to 31/01/99; no change of members (5 pages)
2 March 1999Return made up to 31/01/99; no change of members (5 pages)
3 February 1999Registered office changed on 03/02/99 from: cloney kippen stirling central FK8 3EZ (1 page)
3 February 1999Registered office changed on 03/02/99 from: cloney kippen stirling central FK8 3EZ (1 page)
6 May 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
6 May 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
27 February 1998Return made up to 31/01/98; no change of members (5 pages)
27 February 1998Return made up to 31/01/98; no change of members (5 pages)
30 May 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
30 May 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
18 March 1997Registered office changed on 18/03/97 from: 12 hope street edinburgh lothian, EH2 4DD (1 page)
18 March 1997Registered office changed on 18/03/97 from: 12 hope street edinburgh lothian, EH2 4DD (1 page)
18 March 1997Secretary resigned (1 page)
18 March 1997New secretary appointed (2 pages)
18 March 1997New secretary appointed (2 pages)
18 March 1997Secretary resigned (1 page)
14 March 1997Return made up to 31/01/97; full list of members (7 pages)
14 March 1997Return made up to 31/01/97; full list of members (7 pages)
4 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1997Accounting reference date shortened from 31/01/97 to 31/07/96 (1 page)
4 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 1997Accounting reference date shortened from 31/01/97 to 31/07/96 (1 page)
4 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
15 January 1997Memorandum and Articles of Association (21 pages)
15 January 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
15 January 1997Memorandum and Articles of Association (21 pages)
31 January 1996Incorporation (26 pages)
31 January 1996Incorporation (26 pages)