Render Dynamics Ltd. GRAMPIAN


Founded in 1998, Render Dynamics, classified under reg no. SC183822 is an active company. Currently registered at 26 Clerk Maxwell Crescent AB12 5RZ, Grampian the company has been in the business for twenty six years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 20th April 1998 Render Dynamics Ltd. is no longer carrying the name Easyclock.

At the moment there are 2 directors in the the firm, namely Paula M. and Christopher M.. In addition one secretary - Paula M. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Render Dynamics Ltd. Address / Contact

Office Address 26 Clerk Maxwell Crescent
Office Address2 Aberdeen
Town Grampian
Post code AB12 5RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC183822
Date of Incorporation Fri, 13th Mar 1998
Industry specialised design activities
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Paula M.

Position: Director

Appointed: 01 April 2016

Paula M.

Position: Secretary

Appointed: 26 March 1998

Christopher M.

Position: Director

Appointed: 26 March 1998

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we researched, there is Paula M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Christopher M. This PSC owns 25-50% shares and has 25-50% voting rights.

Paula M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Easyclock April 20, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 2691 1213 09410 6616 00116 3872 0411 479
Current Assets 1 1213 43611 34559 777   
Debtors  34268453 77666 87978 41480 567
Net Assets Liabilities    29625914 82927 845
Other Debtors   68440 58650 47559 27460 979
Property Plant Equipment     7945331 278
Other
Accrued Liabilities Deferred Income    1 8994 659  
Accumulated Depreciation Impairment Property Plant Equipment3 4153 4153 4153 4153 4159631 2241 678
Amounts Owed By Directors    40 58650 475  
Average Number Employees During Period   22222
Cash On Hand    6 00116 387  
Corporation Tax Payable43 75854 97939 82649 54153 86477 16360 883 
Corporation Tax Recoverable    13 19016 40419 14019 588
Creditors52 43871 92854 56865 40959 48183 65066 02655 159
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -2 704  
Disposals Property Plant Equipment     -2 704  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss     -15118-187
Increase From Depreciation Charge For Year Property Plant Equipment     252261454
Net Current Assets Liabilities-49 169-70 807-51 132-54 064296   
Net Deferred Tax Liability Asset     151133320
Nominal Value Allotted Share Capital    100100100100
Number Shares Issued Fully Paid  100  100100100
Other Creditors2 36810 38411 33812 4581 8994 6592 0893 539
Other Provisions Balance Sheet Subtotal     151133320
Other Taxation Payable    1 5581 82877448 044
Other Taxation Social Security Payable4 4524 6451 3521 3581 558   
Par Value Share  1  111
Property Plant Equipment Gross Cost3 4153 4153 4153 4153 4151 7571 7572 956
Total Additions Including From Business Combinations Property Plant Equipment     1 046 1 199
Trade Creditors Trade Payables1 8601 9202 0522 0522 160 2 2803 576
Useful Life Property Plant Equipment Years     444

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2022
filed on: 31st, March 2023
Free Download (7 pages)

Company search

Advertisements