About

Registered Number: SC273595
Date of Incorporation: 21/09/2004 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (5 years and 6 months ago)
Registered Address: Suite 3, Fifth Floor Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

 

Founded in 2004, Rdi (Perth) Ltd are based in Dundee, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. Davidson, Ross David, Davidson, Stephen Elliot are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Stephen Elliot 21 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIDSON, Ross David 21 September 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 October 2019
WU15(Scot) - N/A 22 July 2019
AD01 - Change of registered office address 02 September 2016
AD01 - Change of registered office address 29 March 2016
CO4.2(Scot) - N/A 29 March 2016
4.2(Scot) - N/A 29 March 2016
4.9(Scot) - N/A 01 March 2016
AR01 - Annual Return 21 September 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 31 October 2014
CERTNM - Change of name certificate 11 July 2014
AA - Annual Accounts 25 June 2014
CH01 - Change of particulars for director 03 March 2014
AD01 - Change of registered office address 04 February 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 21 September 2011
CH01 - Change of particulars for director 21 September 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
MG01s - Particulars of a charge created by a company registered in Scotland 06 May 2010
AA - Annual Accounts 14 April 2010
AD01 - Change of registered office address 08 February 2010
AR01 - Annual Return 07 December 2009
AA - Annual Accounts 05 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 August 2009
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
AA - Annual Accounts 31 July 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 12 September 2007
363s - Annual Return 24 November 2006
AA - Annual Accounts 21 July 2006
363s - Annual Return 11 July 2006
287 - Change in situation or address of Registered Office 30 November 2004
RESOLUTIONS - N/A 04 October 2004
RESOLUTIONS - N/A 04 October 2004
RESOLUTIONS - N/A 04 October 2004
RESOLUTIONS - N/A 04 October 2004
RESOLUTIONS - N/A 04 October 2004
NEWINC - New incorporation documents 21 September 2004

Mortgages & Charges

Description Date Status Charge by
Floating charge 02 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.