About

Registered Number: SC183822
Date of Incorporation: 13/03/1998 (27 years and 1 month ago)
Company Status: Active
Registered Address: 26 Clerk Maxwell Crescent, Aberdeen, Grampian, AB12 5RZ

 

Founded in 1998, Render Dynamics Ltd have registered office in Grampian, it's status is listed as "Active". This company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Christopher John 26 March 1998 - 1
MITCHELL, Paula 01 April 2016 - 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Paula 26 March 1998 - 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
DISS40 - Notice of striking-off action discontinued 26 February 2020
AA - Annual Accounts 25 February 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA - Annual Accounts 28 March 2019
DISS40 - Notice of striking-off action discontinued 16 March 2019
CS01 - N/A 13 March 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
AA - Annual Accounts 29 March 2018
DISS40 - Notice of striking-off action discontinued 28 March 2018
CS01 - N/A 27 March 2018
GAZ1 - First notification of strike-off action in London Gazette 20 March 2018
AA - Annual Accounts 20 March 2017
DISS40 - Notice of striking-off action discontinued 18 March 2017
CS01 - N/A 15 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AP01 - Appointment of director 20 June 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 06 January 2014
DISS40 - Notice of striking-off action discontinued 03 September 2013
AR01 - Annual Return 31 August 2013
DISS16(SOAS) - N/A 28 August 2013
GAZ1 - First notification of strike-off action in London Gazette 12 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 05 April 2010
CH01 - Change of particulars for director 05 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 16 March 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 23 April 2007
AA - Annual Accounts 16 March 2007
363s - Annual Return 18 May 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 29 January 2005
287 - Change in situation or address of Registered Office 13 April 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 17 April 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 26 March 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 29 March 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 19 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1998
MEM/ARTS - N/A 20 April 1998
CERTNM - Change of name certificate 17 April 1998
RESOLUTIONS - N/A 14 April 1998
RESOLUTIONS - N/A 09 April 1998
RESOLUTIONS - N/A 09 April 1998
RESOLUTIONS - N/A 09 April 1998
287 - Change in situation or address of Registered Office 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
NEWINC - New incorporation documents 13 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.