Company NameRenewable Energy Development Group Ltd
Company StatusActive
Company NumberSC232400
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 11 months ago)

Business Activity

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

Directors

Director NameMr David George Lucian Taylor
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDurn Isla Road
Perth
PH2 7HF
Scotland
Director NameDr Fiona Janet Taylor
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2004(1 year, 8 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDurn Isla Road
Perth
PH2 7HF
Scotland
Director NameRichard Hugo Syme Taylor
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2012(9 years, 7 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurn Isla Road
Perth
PH2 7HF
Scotland
Director NameEmma Elizabeth Sian Isokivi
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2012(9 years, 7 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurn Isla Road
Perth
PH2 7HF
Scotland
Director NameMr Alasdair Christopher Campbell Reynolds
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2018(15 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressDurn Isla Road
Perth
PH2 7HF
Scotland
Secretary NameBell Ingram Llp (Corporation)
StatusCurrent
Appointed09 May 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 11 months
Correspondence AddressDurn Isla Road
Perth
PH2 7HF
Scotland
Director NameFiona Janet Taylor
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Castle Terrace
Edinburgh
EH1 2DP
Scotland
Secretary NameMr David George Lucian Taylor
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31a Queens Crescent
Edinburgh
EH9 2BA
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed22 May 2009(6 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 May 2018)
Correspondence Address12-16 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland

Contact

Websitered-group.co.uk
Email address[email protected]

Location

Registered AddressDurn
Isla Road
Perth
PH2 7HF
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£11,716
Cash£47,351
Current Liabilities£60,966

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 April 2024 (2 weeks ago)
Next Return Due30 April 2025 (12 months from now)

Filing History

8 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
8 August 2023Memorandum and Articles of Association (20 pages)
2 May 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
22 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
19 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
29 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
8 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
11 May 2018Appointment of Bell Ingram Llp as a secretary on 9 May 2018 (2 pages)
11 May 2018Registered office address changed from 12 Hope Street Edinburgh EH2 4DB to Durn Isla Road Perth PH2 7HF on 11 May 2018 (1 page)
10 May 2018Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 9 May 2018 (1 page)
8 May 2018Appointment of Mr Alasdair Christopher Campbell Reynolds as a director on 10 March 2018 (2 pages)
11 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
7 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10,000
(6 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10,000
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10,000
(6 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10,000
(6 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10,000
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 October 2014Director's details changed for Emma Elizabeth Sian Taylor on 21 June 2014 (3 pages)
1 October 2014Director's details changed for Emma Elizabeth Sian Taylor on 21 June 2014 (3 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000
(6 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000
(6 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000
(6 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 April 2013Change of share class name or designation (2 pages)
12 April 2013Change of share class name or designation (2 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
21 November 2012Second filing of AR01 previously delivered to Companies House made up to 1 April 2012 (18 pages)
21 November 2012Second filing of AR01 previously delivered to Companies House made up to 1 April 2012 (18 pages)
21 November 2012Second filing of AR01 previously delivered to Companies House made up to 1 April 2012 (18 pages)
21 November 2012Second filing of AP01 previously delivered to Companies House (7 pages)
21 November 2012Second filing of AP01 previously delivered to Companies House (7 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/11/2012
(6 pages)
24 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/11/2012
(6 pages)
24 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/11/2012
(6 pages)
6 March 2012Appointment of Richard Hugo Syme Taylor as a director (4 pages)
6 March 2012Appointment of Emma Elizabeth Sian Taylor as a director
  • ANNOTATION A second filed AP01 was registered on 21/11/2012
(3 pages)
6 March 2012Appointment of Richard Hugo Syme Taylor as a director (4 pages)
6 March 2012Appointment of Emma Elizabeth Sian Taylor as a director
  • ANNOTATION A second filed AP01 was registered on 21/11/2012
(3 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (14 pages)
19 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (14 pages)
19 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (14 pages)
11 May 2010Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (2 pages)
11 May 2010Termination of appointment of David Taylor as a secretary (1 page)
11 May 2010Termination of appointment of David Taylor as a secretary (1 page)
11 May 2010Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (2 pages)
23 April 2010Director's details changed for Dr Fiona Janet Taylor on 31 March 2010 (3 pages)
23 April 2010Director's details changed for Mr David George Lucian Taylor on 31 March 2010 (3 pages)
23 April 2010Director's details changed for Mr David George Lucian Taylor on 31 March 2010 (3 pages)
23 April 2010Director's details changed for Dr Fiona Janet Taylor on 31 March 2010 (3 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 April 2009Return made up to 01/04/09; full list of members (5 pages)
17 April 2009Return made up to 01/04/09; full list of members (5 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 November 2008Return made up to 01/04/08; full list of members (5 pages)
27 November 2008Return made up to 01/04/08; full list of members (5 pages)
27 November 2008Return made up to 01/04/07; full list of members (5 pages)
27 November 2008Return made up to 01/04/07; full list of members (5 pages)
19 November 2008Director and secretary's change of particulars / david taylor / 31/03/2007 (1 page)
19 November 2008Director and secretary's change of particulars / david taylor / 31/03/2007 (1 page)
19 November 2008Director's change of particulars / fiona taylor / 31/03/2007 (1 page)
19 November 2008Director's change of particulars / fiona taylor / 31/03/2007 (1 page)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2006Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
7 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
7 February 2006Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
7 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
25 May 2005Registered office changed on 25/05/05 from: 12 castle terrace edinburgh EH1 2DP (1 page)
25 May 2005Registered office changed on 25/05/05 from: 12 castle terrace edinburgh EH1 2DP (1 page)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 April 2005Return made up to 01/04/05; full list of members (7 pages)
6 April 2005Return made up to 01/04/05; full list of members (7 pages)
7 July 2004Return made up to 06/06/04; full list of members (7 pages)
7 July 2004Return made up to 06/06/04; full list of members (7 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
26 February 2004Ad 24/02/04--------- £ si 900@1=900 £ ic 9100/10000 (2 pages)
26 February 2004Ad 24/02/04--------- £ si 900@1=900 £ ic 9100/10000 (2 pages)
26 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 February 2004Resolutions
  • RES13 ‐ Transfer of shares 24/02/04
(1 page)
26 February 2004Resolutions
  • RES13 ‐ Transfer of shares 24/02/04
(1 page)
26 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
13 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
8 June 2003Return made up to 06/06/03; full list of members
  • 363(287) ‐ Registered office changed on 08/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2003Return made up to 06/06/03; full list of members
  • 363(287) ‐ Registered office changed on 08/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2002Incorporation (7 pages)
6 June 2002Incorporation (7 pages)