Stenton
Dunbar
East Lothian
EH42 1TG
Scotland
Director Name | Dr Charles Lawrence Silverton |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2004(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Glenorchy Terrace Edinburgh Lothian EH9 2DQ Scotland |
Secretary Name | Dr David Ewart Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2009(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 30 October 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 | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Engineer |
Correspondence Address | 10 MacDowall Road Edinburgh Midlothian EH9 3EF Scotland |
Secretary Name | Dr Charles Lawrence Silverton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Gfl 17 Melville Terrace Edinburgh EH9 1LY Scotland |
Director Name | Mr Andrew William Lyle |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 07 August 2009) |
Role | Energy Consultant |
Country of Residence | Scotland |
Correspondence Address | 2/2 Portland Row Edinburgh Midlothian EH6 6NH Scotland |
Secretary Name | Mr Andrew William Lyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 07 August 2009) |
Role | Energy Consultant |
Country of Residence | Scotland |
Correspondence Address | 2/2 Portland Row Edinburgh Midlothian EH6 6NH Scotland |
Director Name | Ms Nina Dina Lehrfreund |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(5 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 30 April 2010) |
Role | Business Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 12 Glenorchy Terrace Edinburgh Midlothian EH9 2DQ Scotland |
Director Name | Ms Karen Frances Lund |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(5 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 30 April 2010) |
Role | Business Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Woodend Stenton Dunbar East Lothian EH42 1TG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.rdenergysolutions.com |
---|
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
334 at 1 | Andrew Lyle 33.33% Ordinary |
---|---|
334 at 1 | Charles Silverton 33.33% Ordinary |
334 at 1 | David Anderson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,462 |
Cash | £193,118 |
Current Liabilities | £322,306 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2014 | Final Gazette dissolved following liquidation (1 page) |
30 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2014 | Notice of final meeting of creditors (1 page) |
30 July 2014 | Notice of final meeting of creditors (1 page) |
30 July 2014 | Return of final meeting of voluntary winding up (3 pages) |
30 July 2014 | Return of final meeting of voluntary winding up (3 pages) |
8 July 2013 | Notice of move from Administration to Creditors Voluntary Liquidation (7 pages) |
8 July 2013 | Notice of move from Administration to Creditors Voluntary Liquidation (7 pages) |
4 February 2013 | Administrator's progress report (10 pages) |
4 February 2013 | Administrator's progress report (10 pages) |
24 July 2012 | Administrator's progress report (6 pages) |
24 July 2012 | Administrator's progress report (6 pages) |
21 June 2012 | Notice of extension of period of Administration (1 page) |
21 June 2012 | Notice of extension of period of Administration (1 page) |
3 February 2012 | Administrator's progress report (7 pages) |
3 February 2012 | Administrator's progress report (7 pages) |
29 July 2011 | Notice of extension of period of Administration (1 page) |
29 July 2011 | Notice of extension of period of Administration (1 page) |
14 February 2011 | Administrator's progress report (6 pages) |
14 February 2011 | Administrator's progress report (6 pages) |
12 August 2010 | Notice of result of meeting creditors (16 pages) |
12 August 2010 | Notice of result of meeting creditors (16 pages) |
29 July 2010 | Statement of affairs with form 2.13B(SCOT) (12 pages) |
29 July 2010 | Statement of affairs with form 2.13B(SCOT) (12 pages) |
20 July 2010 | Statement of administrator's proposal (18 pages) |
20 July 2010 | Statement of administrator's proposal (18 pages) |
16 July 2010 | Appointment of an administrator (4 pages) |
16 July 2010 | Appointment of an administrator (4 pages) |
12 July 2010 | Registered office address changed from S.A.C. Bush Estate Edinburgh EH26 0PH on 12 July 2010 (2 pages) |
12 July 2010 | Registered office address changed from S.A.C. Bush Estate Edinburgh EH26 0PH on 12 July 2010 (2 pages) |
18 June 2010 | Termination of appointment of Nina Lehrfreund as a director (2 pages) |
18 June 2010 | Termination of appointment of Karen Lund as a director (2 pages) |
18 June 2010 | Termination of appointment of Nina Lehrfreund as a director (2 pages) |
18 June 2010 | Termination of appointment of Karen Lund as a director (2 pages) |
31 March 2010 | Director's details changed for Nina Dina Lehrfreund on 17 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Nina Dina Lehrfreund on 17 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
31 March 2010 | Director's details changed for Karen Frances Lund on 17 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
31 March 2010 | Director's details changed for Karen Frances Lund on 17 March 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 August 2009 | Secretary appointed dr david ewart anderson (2 pages) |
19 August 2009 | Appointment terminated director and secretary andrew lyle (1 page) |
19 August 2009 | Secretary appointed dr david ewart anderson (2 pages) |
19 August 2009 | Appointment terminated director and secretary andrew lyle (1 page) |
23 July 2009 | Return made up to 17/03/09; full list of members (4 pages) |
23 July 2009 | Return made up to 17/03/09; full list of members (4 pages) |
13 May 2009 | Director appointed nina dina lehrfreund (2 pages) |
13 May 2009 | Director appointed karen frances lund (2 pages) |
13 May 2009 | Director appointed nina dina lehrfreund (2 pages) |
13 May 2009 | Director appointed karen frances lund (2 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
27 June 2008 | Return made up to 17/03/08; full list of members (4 pages) |
27 June 2008 | Return made up to 17/03/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
4 May 2007 | Nc inc already adjusted 26/03/07 (2 pages) |
4 May 2007 | Resolutions
|
4 May 2007 | Ad 26/03/07--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
4 May 2007 | Ad 26/03/07--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
4 May 2007 | Resolutions
|
4 May 2007 | Nc inc already adjusted 26/03/07 (2 pages) |
19 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
19 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 April 2006 | Return made up to 17/03/06; full list of members (7 pages) |
12 April 2006 | Return made up to 17/03/06; full list of members (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 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 | 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 | Director's particulars changed (1 page) |
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) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Return made up to 17/03/05; full list of members (8 pages) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Return made up to 17/03/05; full list of members (8 pages) |
2 February 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
2 February 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
18 October 2004 | Ad 13/10/04--------- £ si 50@1=50 £ ic 950/1000 (2 pages) |
18 October 2004 | Ad 13/10/04--------- £ si 50@1=50 £ ic 950/1000 (2 pages) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Company name changed R.D. environmental LIMITED\certificate issued on 17/08/04 (2 pages) |
17 August 2004 | New secretary appointed;new director appointed (2 pages) |
17 August 2004 | Company name changed R.D. environmental LIMITED\certificate issued on 17/08/04 (2 pages) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | New secretary appointed;new director appointed (2 pages) |
16 August 2004 | Ad 11/08/04--------- £ si 949@1=949 £ ic 1/950 (2 pages) |
16 August 2004 | Ad 11/08/04--------- £ si 949@1=949 £ ic 1/950 (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New secretary appointed;new director appointed (2 pages) |
16 August 2004 | New secretary appointed;new director appointed (2 pages) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Incorporation (17 pages) |
17 March 2004 | Incorporation (17 pages) |