Company NameRDC Integrity Solutions Ltd
Company StatusDissolved
Company NumberSC546519
CategoryPrivate Limited Company
Incorporation Date29 September 2016(7 years, 7 months ago)
Dissolution Date5 March 2024 (1 month, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Ranald David Cartwright
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2017(1 year after company formation)
Appointment Duration6 years, 4 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMrs Eilidh Cartwright
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2020(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMr Ranald David Cartwright
Date of BirthApril 1999 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(same day as company formation)
RoleNaval Architect
Country of ResidenceScotland
Correspondence Address5j Anderson Drive
Aberdeen
AB15 4ST
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

5 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2023First Gazette notice for voluntary strike-off (1 page)
8 December 2023Application to strike the company off the register (1 page)
30 November 2023Micro company accounts made up to 30 September 2023 (4 pages)
3 October 2023Confirmation statement made on 28 September 2023 with updates (4 pages)
7 September 2023Notification of Eilidh Louise Cartwright as a person with significant control on 6 April 2022 (2 pages)
7 September 2023Change of details for Mr Ranald David Cartwright as a person with significant control on 6 April 2022 (2 pages)
29 December 2022Micro company accounts made up to 30 September 2022 (4 pages)
6 October 2022Confirmation statement made on 28 September 2022 with updates (4 pages)
20 September 2022Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page)
5 April 2022Micro company accounts made up to 30 September 2021 (4 pages)
17 November 2021Appointment of Mrs Eilidh Cartwright as a director on 6 April 2020 (2 pages)
12 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
17 February 2021Micro company accounts made up to 30 September 2020 (4 pages)
12 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
9 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
9 June 2020Director's details changed for Mr Ranald David Cartwright on 9 June 2020 (2 pages)
9 June 2020Change of details for Mr Ranald David Cartwright as a person with significant control on 9 June 2020 (2 pages)
3 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
1 March 2019Micro company accounts made up to 30 September 2018 (4 pages)
13 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 13 February 2019 (1 page)
12 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
12 October 2018Withdrawal of a person with significant control statement on 12 October 2018 (2 pages)
20 March 2018Micro company accounts made up to 30 September 2017 (4 pages)
12 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
12 October 2017Termination of appointment of Ranald David Cartwright as a director on 12 October 2017 (1 page)
12 October 2017Appointment of Mr Ranald David Cartwright as a director on 12 October 2017 (2 pages)
12 October 2017Termination of appointment of Ranald David Cartwright as a director on 12 October 2017 (1 page)
12 October 2017Appointment of Mr Ranald David Cartwright as a director on 12 October 2017 (2 pages)
12 October 2017Notification of Ranald David Cartwright as a person with significant control on 29 September 2016 (2 pages)
12 October 2017Notification of Ranald David Cartwright as a person with significant control on 29 September 2016 (2 pages)
12 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
29 September 2016Incorporation
Statement of capital on 2016-09-29
  • GBP 100
(27 pages)
29 September 2016Incorporation
Statement of capital on 2016-09-29
  • GBP 100
(27 pages)