Dunfermline
KY11 8GW
Scotland
Secretary Name | Mr Roderick Iain Dalziel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2002(same day as company formation) |
Role | Cost Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 56 Beauly Crescent Dunfermline KY11 8GW Scotland |
Director Name | Mr William James Cairncross Dickson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 74 Hillview Terrace Edinburgh Midlothian EH12 8RQ Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | rdlassociates.co.uk |
---|---|
Telephone | 0845 6442001 |
Telephone region | Unknown |
Registered Address | Gillespie House 12 Chapel Street Dunfermline Fife KY12 7AW Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Rdl Associates LTD 50.00% Ordinary |
---|---|
1000 at £1 | William James Cairncross Dickson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,000 |
Cash | £40 |
Current Liabilities | £140 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2015 | Application to strike the company off the register (3 pages) |
15 June 2015 | Application to strike the company off the register (3 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 January 2015 | Company name changed european utility consultants LTD\certificate issued on 08/01/15
|
8 January 2015 | Resolutions
|
8 January 2015 | Resolutions
|
8 January 2015 | Company name changed european utility consultants LTD\certificate issued on 08/01/15
|
11 December 2014 | Resolutions
|
11 December 2014 | Company name changed rdl associates (uk) LIMITED\certificate issued on 11/12/14
|
11 December 2014 | Company name changed rdl associates (uk) LIMITED\certificate issued on 11/12/14
|
1 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
28 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
16 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
6 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
27 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Termination of appointment of William Dickson as a director (1 page) |
19 January 2012 | Termination of appointment of William Dickson as a director (1 page) |
3 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for William James Cairncross Dickson on 2 August 2010 (2 pages) |
7 October 2010 | Director's details changed for William James Cairncross Dickson on 2 August 2010 (2 pages) |
7 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for William James Cairncross Dickson on 2 August 2010 (2 pages) |
27 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
27 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
27 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 02/08/08; full list of members (4 pages) |
24 August 2009 | Return made up to 02/08/08; full list of members (4 pages) |
25 March 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
25 March 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
9 February 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
9 February 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
13 November 2007 | Return made up to 02/08/07; no change of members (7 pages) |
13 November 2007 | Return made up to 02/08/07; no change of members (7 pages) |
3 January 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
3 January 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
26 September 2006 | Return made up to 02/08/06; no change of members (7 pages) |
26 September 2006 | Return made up to 02/08/06; no change of members (7 pages) |
18 April 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
18 April 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
7 November 2005 | Return made up to 02/08/05; full list of members (2 pages) |
7 November 2005 | Return made up to 02/08/05; full list of members (2 pages) |
29 November 2004 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
29 November 2004 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
4 October 2004 | Return made up to 02/08/04; no change of members (7 pages) |
4 October 2004 | Return made up to 02/08/04; no change of members (7 pages) |
6 November 2003 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
6 November 2003 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
22 August 2003 | Return made up to 02/08/03; full list of members
|
22 August 2003 | Return made up to 02/08/03; full list of members
|
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New secretary appointed;new director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New secretary appointed;new director appointed (2 pages) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Ad 02/08/02--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Ad 02/08/02--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
21 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Incorporation (16 pages) |
2 August 2002 | Incorporation (16 pages) |