Company NameRenewable Devices Energy Solutions Limited
Company StatusDissolved
Company NumberSC265082
CategoryPrivate Limited Company
Incorporation Date17 March 2004(20 years, 1 month ago)
Dissolution Date30 October 2014 (9 years, 6 months ago)
Previous NameR.D. Environmental Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr David Ewart Anderson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend
Stenton
Dunbar
East Lothian
EH42 1TG
Scotland
Director NameDr Charles Lawrence Silverton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Glenorchy Terrace
Edinburgh
Lothian
EH9 2DQ
Scotland
Secretary NameDr David Ewart Anderson
NationalityBritish
StatusClosed
Appointed07 August 2009(5 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 30 October 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend
Stenton
Dunbar
East Lothian
EH42 1TG
Scotland
Secretary NameDr David Ewart Anderson
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleEngineer
Correspondence Address10 MacDowall Road
Edinburgh
Midlothian
EH9 3EF
Scotland
Secretary NameDr Charles Lawrence Silverton
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressGfl 17 Melville Terrace
Edinburgh
EH9 1LY
Scotland
Director NameMr Andrew William Lyle
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(4 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 07 August 2009)
RoleEnergy Consultant
Country of ResidenceScotland
Correspondence Address2/2 Portland Row
Edinburgh
Midlothian
EH6 6NH
Scotland
Secretary NameMr Andrew William Lyle
NationalityBritish
StatusResigned
Appointed11 August 2004(4 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 07 August 2009)
RoleEnergy Consultant
Country of ResidenceScotland
Correspondence Address2/2 Portland Row
Edinburgh
Midlothian
EH6 6NH
Scotland
Director NameMs Nina Dina Lehrfreund
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(5 years, 1 month after company formation)
Appointment Duration12 months (resigned 30 April 2010)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence Address12 Glenorchy Terrace
Edinburgh
Midlothian
EH9 2DQ
Scotland
Director NameMs Karen Frances Lund
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(5 years, 1 month after company formation)
Appointment Duration12 months (resigned 30 April 2010)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend
Stenton
Dunbar
East Lothian
EH42 1TG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.rdenergysolutions.com

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

334 at 1Andrew Lyle
33.33%
Ordinary
334 at 1Charles Silverton
33.33%
Ordinary
334 at 1David Anderson
33.33%
Ordinary

Financials

Year2014
Net Worth£119,462
Cash£193,118
Current Liabilities£322,306

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 October 2014Final Gazette dissolved following liquidation (1 page)
30 October 2014Final Gazette dissolved following liquidation (1 page)
30 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2014Notice of final meeting of creditors (1 page)
30 July 2014Notice of final meeting of creditors (1 page)
30 July 2014Return of final meeting of voluntary winding up (3 pages)
30 July 2014Return of final meeting of voluntary winding up (3 pages)
8 July 2013Notice of move from Administration to Creditors Voluntary Liquidation (7 pages)
8 July 2013Notice of move from Administration to Creditors Voluntary Liquidation (7 pages)
4 February 2013Administrator's progress report (10 pages)
4 February 2013Administrator's progress report (10 pages)
24 July 2012Administrator's progress report (6 pages)
24 July 2012Administrator's progress report (6 pages)
21 June 2012Notice of extension of period of Administration (1 page)
21 June 2012Notice of extension of period of Administration (1 page)
3 February 2012Administrator's progress report (7 pages)
3 February 2012Administrator's progress report (7 pages)
29 July 2011Notice of extension of period of Administration (1 page)
29 July 2011Notice of extension of period of Administration (1 page)
14 February 2011Administrator's progress report (6 pages)
14 February 2011Administrator's progress report (6 pages)
12 August 2010Notice of result of meeting creditors (16 pages)
12 August 2010Notice of result of meeting creditors (16 pages)
29 July 2010Statement of affairs with form 2.13B(SCOT) (12 pages)
29 July 2010Statement of affairs with form 2.13B(SCOT) (12 pages)
20 July 2010Statement of administrator's proposal (18 pages)
20 July 2010Statement of administrator's proposal (18 pages)
16 July 2010Appointment of an administrator (4 pages)
16 July 2010Appointment of an administrator (4 pages)
12 July 2010Registered office address changed from S.A.C. Bush Estate Edinburgh EH26 0PH on 12 July 2010 (2 pages)
12 July 2010Registered office address changed from S.A.C. Bush Estate Edinburgh EH26 0PH on 12 July 2010 (2 pages)
18 June 2010Termination of appointment of Nina Lehrfreund as a director (2 pages)
18 June 2010Termination of appointment of Karen Lund as a director (2 pages)
18 June 2010Termination of appointment of Nina Lehrfreund as a director (2 pages)
18 June 2010Termination of appointment of Karen Lund as a director (2 pages)
31 March 2010Director's details changed for Nina Dina Lehrfreund on 17 March 2010 (2 pages)
31 March 2010Director's details changed for Nina Dina Lehrfreund on 17 March 2010 (2 pages)
31 March 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 1,002
(6 pages)
31 March 2010Director's details changed for Karen Frances Lund on 17 March 2010 (2 pages)
31 March 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 1,002
(6 pages)
31 March 2010Director's details changed for Karen Frances Lund on 17 March 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 August 2009Secretary appointed dr david ewart anderson (2 pages)
19 August 2009Appointment terminated director and secretary andrew lyle (1 page)
19 August 2009Secretary appointed dr david ewart anderson (2 pages)
19 August 2009Appointment terminated director and secretary andrew lyle (1 page)
23 July 2009Return made up to 17/03/09; full list of members (4 pages)
23 July 2009Return made up to 17/03/09; full list of members (4 pages)
13 May 2009Director appointed nina dina lehrfreund (2 pages)
13 May 2009Director appointed karen frances lund (2 pages)
13 May 2009Director appointed nina dina lehrfreund (2 pages)
13 May 2009Director appointed karen frances lund (2 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
27 June 2008Return made up to 17/03/08; full list of members (4 pages)
27 June 2008Return made up to 17/03/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
4 May 2007Nc inc already adjusted 26/03/07 (2 pages)
4 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2007Ad 26/03/07--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
4 May 2007Ad 26/03/07--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
4 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2007Nc inc already adjusted 26/03/07 (2 pages)
19 April 2007Return made up to 17/03/07; full list of members (7 pages)
19 April 2007Return made up to 17/03/07; full list of members (7 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 April 2006Return made up to 17/03/06; full list of members (7 pages)
12 April 2006Return made up to 17/03/06; full list of members (7 pages)
23 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
17 November 2005Secretary's particulars changed;director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
17 November 2005Secretary's particulars changed;director's particulars changed (1 page)
17 November 2005Secretary's particulars changed;director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
17 November 2005Secretary's particulars changed;director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005Return made up to 17/03/05; full list of members (8 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005Return made up to 17/03/05; full list of members (8 pages)
2 February 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
2 February 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
18 October 2004Ad 13/10/04--------- £ si 50@1=50 £ ic 950/1000 (2 pages)
18 October 2004Ad 13/10/04--------- £ si 50@1=50 £ ic 950/1000 (2 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004Company name changed R.D. environmental LIMITED\certificate issued on 17/08/04 (2 pages)
17 August 2004New secretary appointed;new director appointed (2 pages)
17 August 2004Company name changed R.D. environmental LIMITED\certificate issued on 17/08/04 (2 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004New secretary appointed;new director appointed (2 pages)
16 August 2004Ad 11/08/04--------- £ si 949@1=949 £ ic 1/950 (2 pages)
16 August 2004Ad 11/08/04--------- £ si 949@1=949 £ ic 1/950 (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New secretary appointed;new director appointed (2 pages)
16 August 2004New secretary appointed;new director appointed (2 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004Secretary resigned (1 page)
17 March 2004Incorporation (17 pages)
17 March 2004Incorporation (17 pages)