Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RDC SCOTLAND LIMITED
Company Information for

RDC SCOTLAND LIMITED

C/O WIND 2 OFFICE, 2 WALKER STREET, EDINBURGH, SCOTLAND, EH3 7LA,
Company Registration Number
SC162992
Private Limited Company
Active

Company Overview

About Rdc Scotland Ltd
RDC SCOTLAND LIMITED was founded on 1996-01-31 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Rdc Scotland Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RDC SCOTLAND LIMITED
 
Legal Registered Office
C/O WIND 2 OFFICE
2 WALKER STREET
EDINBURGH
SCOTLAND
EH3 7LA
Other companies in EH12
 
Filing Information
Company Number SC162992
Company ID Number SC162992
Date formed 1996-01-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 18:55:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RDC SCOTLAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RDC SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
PAULA MARIAN JEWSON
Company Secretary 1997-03-12
EUGENE BUUCK
Director 2002-06-11
MICHAEL ANTHONY HAAS
Director 2002-06-11
GERAINT KEITH JEWSON
Director 1997-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARK LERDAL
Director 2002-06-11 2010-02-24
BURNESS SOLICITORS
Nominated Secretary 1996-01-31 1997-03-12
WJB (DIRECTORS) LIMITED
Director 1996-01-31 1997-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULA MARIAN JEWSON ATMOS CONSULTING LIMITED Company Secretary 2007-09-28 CURRENT 2007-09-28 Active
PAULA MARIAN JEWSON TESNI PROPERTIES LIMITED Company Secretary 2006-08-14 CURRENT 2006-08-14 Active
PAULA MARIAN JEWSON RDC DEVELOPMENTS LIMITED Company Secretary 2003-10-07 CURRENT 2003-10-07 Active
PAULA MARIAN JEWSON MAN COED LIMITED Company Secretary 2002-08-06 CURRENT 2002-07-05 Liquidation
EUGENE BUUCK RDC DEVELOPMENTS LIMITED Director 2003-10-07 CURRENT 2003-10-07 Active
MICHAEL ANTHONY HAAS CUMBERHEAD WIND ENERGY LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
MICHAEL ANTHONY HAAS HELMSDALE WIND ENERGY LIMITED Director 2009-05-19 CURRENT 2009-05-19 Dissolved 2014-03-11
MICHAEL ANTHONY HAAS DUNBEATH WIND ENERGY LIMITED Director 2004-03-16 CURRENT 2003-08-22 Dissolved 2016-09-20
MICHAEL ANTHONY HAAS RDC DEVELOPMENTS LIMITED Director 2003-11-07 CURRENT 2003-10-07 Active
GERAINT KEITH JEWSON BEN SCA WIND FARM LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
GERAINT KEITH JEWSON SOUTH KILBRAUR WIND FARM LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
GERAINT KEITH JEWSON SOUTH WIND ENERGY LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
GERAINT KEITH JEWSON WIND 2 LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
GERAINT KEITH JEWSON THE COMMUNITY FOUNDATION IN WALES Director 2016-03-14 CURRENT 1998-11-19 Active
GERAINT KEITH JEWSON AUCHENGEAN WIND ENERGY LIMITED Director 2015-07-23 CURRENT 2015-06-11 Active
GERAINT KEITH JEWSON TYN YR YNN FARM LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
GERAINT KEITH JEWSON CROUCH TREE SERVICES LIMITED Director 2014-12-31 CURRENT 2014-12-31 Dissolved 2016-05-17
GERAINT KEITH JEWSON TESNI DEVELOPMENTS LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active
GERAINT KEITH JEWSON TESNI PROJECTS LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active
GERAINT KEITH JEWSON TESNI HOMES LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active
GERAINT KEITH JEWSON CUMBERHEAD WIND ENERGY LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
GERAINT KEITH JEWSON EGMP LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
GERAINT KEITH JEWSON CROSSBURNS WINDFARM LIMITED Director 2012-12-05 CURRENT 2012-05-10 Active
GERAINT KEITH JEWSON LITTLE RAITH WIND FARM EXTENSION LIMITED Director 2010-08-24 CURRENT 2010-08-24 Dissolved 2017-11-14
GERAINT KEITH JEWSON HELMSDALE WIND ENERGY LIMITED Director 2009-05-19 CURRENT 2009-05-19 Dissolved 2014-03-11
GERAINT KEITH JEWSON ATMOS CONSULTING LIMITED Director 2007-09-28 CURRENT 2007-09-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2024-01-24REGISTERED OFFICE CHANGED ON 24/01/24 FROM C/O Atmos Consulting Ltd Cbc House 24 Canning Street Edinburgh EH3 8EG Scotland
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-25CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-13PSC04Change of details for Mr Eugene Allen Buuck as a person with significant control on 2019-09-20
2021-09-13CH01Director's details changed for Eugene Buuck on 2019-09-20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-10-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-10-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/16 FROM C/O Atmos Consulting Limited Rosebery House Haymarket Terrace Edinburgh EH12 5EZ
2016-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-09AR0131/01/16 ANNUAL RETURN FULL LIST
2015-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-11AR0131/01/15 ANNUAL RETURN FULL LIST
2015-02-11CH01Director's details changed for Mr Geraint Keith Jewson on 2014-03-25
2015-02-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS PAULA MARIAN JEWSON on 2014-03-25
2014-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-07AR0131/01/14 ANNUAL RETURN FULL LIST
2013-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-02-07AR0131/01/13 ANNUAL RETURN FULL LIST
2012-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-04-25CH01Director's details changed for Mr Geraint Keith Jewson on 2012-01-01
2012-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/12 FROM 50 Lothian Road Edinburgh Midlothian EH3 9WJ
2012-02-08AR0131/01/12 ANNUAL RETURN FULL LIST
2011-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-02-09AR0131/01/11 ANNUAL RETURN FULL LIST
2011-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS PAULA MARIAN JEWSON on 2010-10-01
2010-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK LERDAL
2010-02-25AR0131/01/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LERDAL / 01/10/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT KEITH JEWSON / 01/10/2009
2010-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA MARIAN JEWSON / 01/10/2009
2009-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-16363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-11363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-11288cDIRECTOR'S PARTICULARS CHANGED
2007-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-07363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-06288cDIRECTOR'S PARTICULARS CHANGED
2007-02-06288cDIRECTOR'S PARTICULARS CHANGED
2006-10-10225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2006-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-02-02363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-02-04363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-10-26363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS; AMEND
2004-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-20363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-04-24363aRETURN MADE UP TO 31/01/03; NO CHANGE OF MEMBERS; AMEND
2003-04-24363aRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS; AMEND
2003-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-02-13363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-07-16288aNEW DIRECTOR APPOINTED
2002-07-16288aNEW DIRECTOR APPOINTED
2002-07-16288aNEW DIRECTOR APPOINTED
2002-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-03-01363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2001-02-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-26363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2001-01-3088(2)RAD 15/01/01--------- £ SI 98@1=98 £ IC 2/100
2000-12-27CERTNMCOMPANY NAME CHANGED GALLOWAY WINDPOWER LIMITED CERTIFICATE ISSUED ON 28/12/00
2000-12-20SRES01ADOPT MEM AND ARTS 12/12/00
2000-12-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
2000-02-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-25363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1999-03-02363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1999-02-03287REGISTERED OFFICE CHANGED ON 03/02/99 FROM: CLONEY KIPPEN STIRLING CENTRAL FK8 3EZ
1998-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97
1998-02-27363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1997-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96
1997-03-18287REGISTERED OFFICE CHANGED ON 18/03/97 FROM: 12 HOPE STREET EDINBURGH LOTHIAN, EH2 4DD
1997-03-18288bSECRETARY RESIGNED
1997-03-18288aNEW SECRETARY APPOINTED
1997-03-14363sRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1997-02-04SRES03EXEMPTION FROM APPOINTING AUDITORS 08/01/97
1997-02-04ELRESS366A DISP HOLDING AGM 07/01/97
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to RDC SCOTLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RDC SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RDC SCOTLAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RDC SCOTLAND LIMITED

Intangible Assets
Patents
We have not found any records of RDC SCOTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RDC SCOTLAND LIMITED
Trademarks
We have not found any records of RDC SCOTLAND LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY DOUGLAS AND ANGUS ESTATES. 2005-12-09 Outstanding
STANDARD SECURITY DAVA ENTERPRISES LIMITED 2003-03-14 Outstanding

We have found 2 mortgage charges which are owed to RDC SCOTLAND LIMITED

Income
Government Income
We have not found government income sources for RDC SCOTLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as RDC SCOTLAND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RDC SCOTLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RDC SCOTLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RDC SCOTLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.