Edinburgh
EH12 9EG
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mrs Sybil Dixon |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Sybil Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Website | www.rendev.co.uk |
---|
Registered Address | 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £61,960 |
Cash | £87,927 |
Current Liabilities | £36,429 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
1 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
14 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
22 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
21 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
29 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
12 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
12 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
3 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
20 December 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
12 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
17 February 2010 | Appointment of Sybil Dixon as a secretary (3 pages) |
17 February 2010 | Appointment of Sybil Dixon as a secretary (3 pages) |
17 February 2010 | Appointment of Sybil Dixon as a director (3 pages) |
17 February 2010 | Appointment of Sybil Dixon as a director (3 pages) |
17 February 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
17 February 2010 | Appointment of James Richard Dixon as a director (3 pages) |
17 February 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
17 February 2010 | Appointment of James Richard Dixon as a director (3 pages) |
28 January 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
28 January 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
28 January 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
28 January 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
28 January 2010 | Termination of appointment of Peter Trainer as a director (1 page) |
28 January 2010 | Termination of appointment of Peter Trainer as a director (1 page) |
19 January 2010 | Incorporation (22 pages) |
19 January 2010 | Incorporation (22 pages) |