Company Namerd & S Consultancy Ltd.
DirectorJames Richard Dixon
Company StatusActive
Company NumberSC371441
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Richard Dixon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMrs Sybil Dixon
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameSybil Dixon
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland

Contact

Websitewww.rendev.co.uk

Location

Registered Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£61,960
Cash£87,927
Current Liabilities£36,429

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

1 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
22 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
29 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
12 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
12 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
22 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
3 November 2014Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
20 December 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
20 December 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
12 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
12 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
7 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
17 February 2010Appointment of Sybil Dixon as a secretary (3 pages)
17 February 2010Appointment of Sybil Dixon as a secretary (3 pages)
17 February 2010Appointment of Sybil Dixon as a director (3 pages)
17 February 2010Appointment of Sybil Dixon as a director (3 pages)
17 February 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 100
(4 pages)
17 February 2010Appointment of James Richard Dixon as a director (3 pages)
17 February 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 100
(4 pages)
17 February 2010Appointment of James Richard Dixon as a director (3 pages)
28 January 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
28 January 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
28 January 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
28 January 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
28 January 2010Termination of appointment of Peter Trainer as a director (1 page)
28 January 2010Termination of appointment of Peter Trainer as a director (1 page)
19 January 2010Incorporation (22 pages)
19 January 2010Incorporation (22 pages)