Edinburgh
Lothian
EH9 2DQ
Scotland
Director Name | Dr David Ewart Anderson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (closed 12 June 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Woodend Stenton Dunbar East Lothian EH42 1TG Scotland |
Secretary Name | Dr David Ewart Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 12 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodend Stenton Dunbar East Lothian EH42 1TG Scotland |
Director Name | Dr Keith David Roy Winton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Ce |
Country of Residence | Scotland |
Correspondence Address | 6 Greenbank Row Edinburgh Midlothian EH10 5SY Scotland |
Secretary Name | Fiona Jane Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 16 Whitecraig Avenue Whitecraig Musselburgh EH21 8PE Scotland |
Secretary Name | Dr David Ewart Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodend Stenton Dunbar East Lothian EH42 1TG Scotland |
Director Name | William Alexander Finlayson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(2 years, 4 months after company formation) |
Appointment Duration | 5 days (resigned 29 September 2004) |
Role | Solicitor |
Correspondence Address | 39 Castle Street Edinburgh Midlothian EH2 3BH Scotland |
Director Name | Mr Nigel Anthony Ellis |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 December 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Clifton Bank Perth Perthshire PH2 0DJ Scotland |
Director Name | Lawrence John Vincent Donnelly |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 December 2006) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Secretary Name | Jorji Frederiksen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 July 2008) |
Role | Head Of Internal Affairs |
Correspondence Address | 42/16 Buchanan Street Edinburgh Midlothian EH6 8RF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.rdenergysolutions.com |
---|
Registered Address | 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
315.3k at £0.001 | Dr Charles Silverton 48.75% Ordinary |
---|---|
315.3k at £0.001 | Dr David Ewart Anderson 48.75% Ordinary |
16.2k at £0.001 | Insurance Australia Group LTD 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£726,764 |
Cash | £66,447 |
Current Liabilities | £1,883,468 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 June 2014 | Final Gazette dissolved following liquidation (1 page) |
12 March 2014 | Notice of final meeting of creditors (3 pages) |
12 March 2014 | Notice of final meeting of creditors (3 pages) |
9 May 2011 | Registered office address changed from S.A.C. Bush Estate Edinburgh EH26 0PH on 9 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from S.A.C. Bush Estate Edinburgh EH26 0PH on 9 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from S.A.C. Bush Estate Edinburgh EH26 0PH on 9 May 2011 (2 pages) |
6 May 2011 | Court order notice of winding up (1 page) |
6 May 2011 | Court order notice of winding up (1 page) |
6 May 2011 | Notice of winding up order (1 page) |
6 May 2011 | Notice of winding up order (1 page) |
7 April 2011 | Appointment of a provisional liquidator (2 pages) |
7 April 2011 | Appointment of a provisional liquidator (2 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
11 August 2010 | Annual return made up to 23 May 2010 with a full list of shareholders Statement of capital on 2010-08-11
|
11 August 2010 | Annual return made up to 23 May 2010 with a full list of shareholders Statement of capital on 2010-08-11
|
8 March 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
8 March 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
4 August 2009 | Return made up to 23/05/09; full list of members (4 pages) |
4 August 2009 | Return made up to 23/05/09; full list of members (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
22 September 2008 | Resolutions
|
22 September 2008 | Resolutions
|
29 July 2008 | Appointment terminated secretary jorji frederiksen (1 page) |
29 July 2008 | Secretary appointed dr david ewart anderson (2 pages) |
29 July 2008 | Appointment terminated secretary jorji frederiksen (1 page) |
29 July 2008 | Secretary appointed dr david ewart anderson (2 pages) |
17 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
1 December 2007 | Dec mort/charge * (2 pages) |
1 December 2007 | Dec mort/charge * (2 pages) |
2 November 2007 | Particulars of contract relating to shares (2 pages) |
2 November 2007 | Resolutions
|
2 November 2007 | Ad 19/10/07--------- £ si [email protected]=8 £ ic 635/643 (2 pages) |
2 November 2007 | Ad 19/10/07--------- £ si [email protected]=8 £ ic 635/643 (2 pages) |
2 November 2007 | Resolutions
|
2 November 2007 | Particulars of contract relating to shares (2 pages) |
31 August 2007 | £ ic 705/635 06/07/07 £ sr [email protected]=70 (1 page) |
31 August 2007 | £ ic 705/635 06/07/07 £ sr [email protected]=70 (1 page) |
26 July 2007 | Resolutions
|
26 July 2007 | Resolutions
|
22 June 2007 | Return made up to 23/05/07; no change of members (7 pages) |
22 June 2007 | Return made up to 23/05/07; no change of members (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
20 April 2007 | New secretary appointed (2 pages) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | New secretary appointed (2 pages) |
20 April 2007 | Secretary resigned (1 page) |
15 March 2007 | Partic of mort/charge * (4 pages) |
15 March 2007 | Partic of mort/charge * (4 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
27 July 2006 | Return made up to 23/05/06; full list of members (7 pages) |
27 July 2006 | Return made up to 23/05/06; full list of members (7 pages) |
27 July 2006 | New director appointed (3 pages) |
27 July 2006 | New director appointed (3 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
17 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2005 | Ad 25/07/05--------- £ si [email protected]=12 £ ic 693/705 (4 pages) |
1 September 2005 | Ad 25/07/05--------- £ si [email protected]=12 £ ic 693/705 (4 pages) |
27 May 2005 | Return made up to 23/05/05; full list of members
|
27 May 2005 | Return made up to 23/05/05; full list of members
|
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Company name changed renewable devices LIMITED\certificate issued on 27/10/04 (2 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Company name changed renewable devices LIMITED\certificate issued on 27/10/04 (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (3 pages) |
12 October 2004 | New director appointed (3 pages) |
8 October 2004 | Ad 28/09/04--------- £ si [email protected]=23 £ ic 670/693 (3 pages) |
8 October 2004 | Ad 28/09/04--------- £ si [email protected]=23 £ ic 670/693 (3 pages) |
8 October 2004 | Resolutions
|
8 October 2004 | Resolutions
|
8 October 2004 | S-div 28/09/04 (2 pages) |
8 October 2004 | S-div 28/09/04 (2 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
25 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
25 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
3 March 2004 | Partic of mort/charge * (6 pages) |
3 March 2004 | Partic of mort/charge * (6 pages) |
21 June 2003 | Return made up to 23/05/03; full list of members
|
21 June 2003 | Return made up to 23/05/03; full list of members
|
12 June 2003 | Registered office changed on 12/06/03 from: c/o edinburgh technology fund LTD, roslin biocentre roslin EH25 9PS (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: c/o edinburgh technology fund LTD, roslin biocentre roslin EH25 9PS (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | Ad 04/02/03--------- £ si 669@1=669 £ ic 1/670 (2 pages) |
10 February 2003 | Ad 04/02/03--------- £ si 669@1=669 £ ic 1/670 (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | New director appointed (3 pages) |
2 June 2002 | New director appointed (3 pages) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
23 May 2002 | Incorporation (16 pages) |
23 May 2002 | Incorporation (16 pages) |