Company NameRe-Nu Academy Ltd
DirectorsIain James Geddes and Kristeen Geddes
Company StatusActive
Company NumberSC538624
CategoryPrivate Limited Company
Incorporation Date22 June 2016(7 years, 10 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 Iain James Geddes
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address41 North Lindsay Street
Dundee
Angus
DD1 1PW
Scotland
Director NameKristeen Geddes
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(same day as company formation)
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence Address41 North Lindsay Street
Dundee
Angus
DD1 1PW
Scotland

Location

Registered Address41 North Lindsay Street
Dundee
Angus
DD1 1PW
Scotland
ConstituencyDundee West
WardMaryfield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (1 month, 4 weeks from now)

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
11 December 2023Statement of capital following an allotment of shares on 10 November 2023
  • GBP 600
(3 pages)
14 November 2023Statement of capital following an allotment of shares on 10 November 2023
  • GBP 600
(3 pages)
3 November 2023Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 41 North Lindsay Street Dundee Angus DD1 1PW (1 page)
21 June 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
20 June 2023Director's details changed for Kristeen Geddes on 20 June 2023 (2 pages)
20 June 2023Director's details changed for Mr Iain James Geddes on 1 June 2023 (2 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
11 July 2022Change of details for Kristeen Geddes as a person with significant control on 23 June 2016 (2 pages)
11 July 2022Confirmation statement made on 21 June 2022 with updates (4 pages)
11 July 2022Change of details for Mr Iain James Geddes as a person with significant control on 23 June 2016 (2 pages)
24 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
21 June 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
3 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
3 August 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 December 2019Registered office address changed from 8 Dudhope Street Dundee DD1 1JU United Kingdom to 41 North Lindsay Street Dundee Angus DD1 1PW on 17 December 2019 (1 page)
22 November 2019Change of details for Kristeen Geddes as a person with significant control on 22 November 2019 (2 pages)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
5 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (7 pages)
26 September 2016Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
26 September 2016Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
26 September 2016Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
26 September 2016Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
29 July 2016Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom to 8 Dudhope Street Dundee DD1 1JU on 29 July 2016 (1 page)
29 July 2016Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom to 8 Dudhope Street Dundee DD1 1JU on 29 July 2016 (1 page)
22 June 2016Incorporation
Statement of capital on 2016-06-22
  • GBP 200
(24 pages)
22 June 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
22 June 2016Incorporation
Statement of capital on 2016-06-22
  • GBP 200
(24 pages)
22 June 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)