Company NameRDL Associates (UK) Ltd
Company StatusDissolved
Company NumberSC234897
CategoryPrivate Limited Company
Incorporation Date2 August 2002(21 years, 9 months ago)
Dissolution Date16 October 2015 (8 years, 6 months ago)
Previous NamesRDL Associates (UK) Limited and European Utility Consultants Ltd

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
StatusClosed
Appointed02 August 2002(same day as company formation)
RoleCost Management Consultant
Country of ResidenceScotland
Correspondence Address56 Beauly Crescent
Dunfermline
KY11 8GW
Scotland
Secretary NameMr Roderick Iain Dalziel
NationalityBritish
StatusClosed
Appointed02 August 2002(same day as company formation)
RoleCost Management Consultant
Country of ResidenceScotland
Correspondence Address56 Beauly Crescent
Dunfermline
KY11 8GW
Scotland
Director NameMr William James Cairncross Dickson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Hillview Terrace
Edinburgh
Midlothian
EH12 8RQ
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websiterdlassociates.co.uk
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

1000 at £1Rdl Associates LTD
50.00%
Ordinary
1000 at £1William James Cairncross Dickson
50.00%
Ordinary

Financials

Year2014
Net Worth£2,000
Cash£40
Current Liabilities£140

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
15 June 2015Application to strike the company off the register (3 pages)
15 June 2015Application to strike the company off the register (3 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)
8 January 2015Company name changed european utility consultants LTD\certificate issued on 08/01/15
  • CONNOT ‐ Change of name notice
(3 pages)
8 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-06
(1 page)
8 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-06
  • RES15 ‐ Change company name resolution on 2015-01-06
(1 page)
8 January 2015Company name changed european utility consultants LTD\certificate issued on 08/01/15
  • CONNOT ‐ Change of name notice
(3 pages)
11 December 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-08
(1 page)
11 December 2014Company name changed rdl associates (uk) LIMITED\certificate issued on 11/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
11 December 2014Company name changed rdl associates (uk) LIMITED\certificate issued on 11/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
1 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2,000
(4 pages)
1 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2,000
(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)
16 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(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)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
19 January 2012Termination of appointment of William Dickson as a director (1 page)
19 January 2012Termination of appointment of William Dickson as a director (1 page)
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)
15 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for William James Cairncross Dickson on 2 August 2010 (2 pages)
7 October 2010Director's details changed for William James Cairncross Dickson on 2 August 2010 (2 pages)
7 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for William James Cairncross Dickson on 2 August 2010 (2 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
27 August 2009Return made up to 02/08/09; full list of members (4 pages)
27 August 2009Return made up to 02/08/09; full list of members (4 pages)
24 August 2009Return made up to 02/08/08; full list of members (4 pages)
24 August 2009Return made up to 02/08/08; full list of members (4 pages)
25 March 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
25 March 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
9 February 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
9 February 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
13 November 2007Return made up to 02/08/07; no change of members (7 pages)
13 November 2007Return made up to 02/08/07; no change of members (7 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)
26 September 2006Return made up to 02/08/06; no change of members (7 pages)
26 September 2006Return made up to 02/08/06; no change of members (7 pages)
18 April 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
18 April 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
7 November 2005Return made up to 02/08/05; full list of members (2 pages)
7 November 2005Return made up to 02/08/05; full list of members (2 pages)
29 November 2004Total exemption full accounts made up to 31 August 2004 (7 pages)
29 November 2004Total exemption full accounts made up to 31 August 2004 (7 pages)
4 October 2004Return made up to 02/08/04; no change of members (7 pages)
4 October 2004Return made up to 02/08/04; no change of members (7 pages)
6 November 2003Total exemption full accounts made up to 31 August 2003 (8 pages)
6 November 2003Total exemption full accounts made up to 31 August 2003 (8 pages)
22 August 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New secretary appointed;new director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New secretary appointed;new director appointed (2 pages)
21 August 2002Secretary resigned (1 page)
21 August 2002Ad 02/08/02--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Ad 02/08/02--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
21 August 2002Secretary resigned (1 page)
2 August 2002Incorporation (16 pages)
2 August 2002Incorporation (16 pages)