Company NameRDL Property Limited
DirectorRoderick Iain Dalziel
Company StatusActive
Company NumberSC208845
CategoryPrivate Limited Company
Incorporation Date6 July 2000(23 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Roderick Iain Dalziel
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2000(2 weeks, 4 days after company formation)
Appointment Duration23 years, 8 months
RoleCost Management Consultant
Country of ResidenceScotland
Correspondence Address56 Beauly Crescent
Dunfermline
KY11 8GW
Scotland
Secretary NameMrs Kathleen Dalziel
NationalityBritish
StatusCurrent
Appointed24 July 2000(2 weeks, 4 days after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address56 Beauly Crescent
Dunfermline
Fife
KY11 8GW
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Telephone0845 6442001
Telephone regionUnknown

Location

Registered AddressGillespie House
12 Chapel Street
Dunfermline
Fife
KY12 7AW
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Roderick Iain Dalziel
100.00%
Ordinary

Financials

Year2014
Net Worth£40,505
Current Liabilities£45,680

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 July 2023 (8 months, 3 weeks ago)
Next Return Due20 July 2024 (3 months, 3 weeks from now)

Charges

4 January 2001Delivered on: 19 January 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Gillespie house, 12 chapel street, dunfermline.
Outstanding
29 August 2000Delivered on: 1 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

16 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
12 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
19 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
9 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
17 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
6 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
23 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
23 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
15 March 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
15 July 2010Register inspection address has been changed (1 page)
28 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
3 August 2009Return made up to 06/07/09; full list of members (3 pages)
3 August 2009Return made up to 06/07/09; full list of members (3 pages)
17 March 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
17 March 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
22 August 2008Secretary's change of particulars / kathleen mcdermott / 21/11/2007 (1 page)
22 August 2008Secretary's change of particulars / kathleen mcdermott / 21/11/2007 (1 page)
22 August 2008Return made up to 06/07/08; full list of members (3 pages)
22 August 2008Return made up to 06/07/08; full list of members (3 pages)
6 February 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
6 February 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
16 August 2007Return made up to 06/07/07; full list of members (2 pages)
16 August 2007Return made up to 06/07/07; full list of members (2 pages)
3 January 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
3 January 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
9 August 2006Return made up to 06/07/06; full list of members (6 pages)
9 August 2006Return made up to 06/07/06; full list of members (6 pages)
5 April 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
5 April 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
22 August 2005Return made up to 06/07/05; full list of members (2 pages)
22 August 2005Return made up to 06/07/05; full list of members (2 pages)
26 November 2004Total exemption full accounts made up to 31 August 2004 (10 pages)
26 November 2004Total exemption full accounts made up to 31 August 2004 (10 pages)
23 June 2004Return made up to 06/07/04; full list of members (6 pages)
23 June 2004Return made up to 06/07/04; full list of members (6 pages)
25 October 2003Total exemption full accounts made up to 31 August 2003 (10 pages)
25 October 2003Total exemption full accounts made up to 31 August 2003 (10 pages)
4 July 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 2002Total exemption full accounts made up to 31 August 2002 (10 pages)
3 December 2002Total exemption full accounts made up to 31 August 2002 (10 pages)
12 July 2002Return made up to 06/07/02; full list of members (6 pages)
12 July 2002Return made up to 06/07/02; full list of members (6 pages)
11 February 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
11 February 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
11 July 2001Return made up to 06/07/01; full list of members (6 pages)
11 July 2001Return made up to 06/07/01; full list of members (6 pages)
19 January 2001Partic of mort/charge * (5 pages)
19 January 2001Partic of mort/charge * (5 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
1 September 2000Partic of mort/charge * (6 pages)
1 September 2000Partic of mort/charge * (6 pages)
11 August 2000Registered office changed on 11/08/00 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page)
11 August 2000Ad 24/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2000Ad 24/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000Secretary resigned (1 page)
11 August 2000Secretary resigned (1 page)
11 August 2000Registered office changed on 11/08/00 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page)
11 August 2000Director resigned (1 page)
28 July 2000Company name changed lomond ventures (101) LIMITED\certificate issued on 31/07/00 (2 pages)
28 July 2000Company name changed lomond ventures (101) LIMITED\certificate issued on 31/07/00 (2 pages)
25 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 July 2000Incorporation (17 pages)
6 July 2000Incorporation (17 pages)