Remdy Limited DYCE


Remdy started in year 2015 as Private Limited Company with registration number SC501167. The Remdy company has been functioning successfully for nine years now and its status is active. The firm's office is based in Dyce at Tillybrig Cottage. Postal code: AB21 0DA.

There is a single director in the company at the moment - Daniel Q., appointed on 23 March 2015. In addition, a secretary was appointed - Ianolia Q., appointed on 23 March 2015. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Remdy Limited Address / Contact

Office Address Tillybrig Cottage
Office Address2 Pitmedden Road
Town Dyce
Post code AB21 0DA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC501167
Date of Incorporation Mon, 23rd Mar 2015
Industry Support activities for petroleum and natural gas extraction
Industry Engineering design activities for industrial process and production
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Daniel Q.

Position: Director

Appointed: 23 March 2015

Ianolia Q.

Position: Secretary

Appointed: 23 March 2015

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Daniel Q. This PSC and has 75,01-100% shares.

Daniel Q.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

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
Net Worth50 611       
Balance Sheet
Cash Bank On Hand109 80827 59913 99941 12449 12154 19123 824657
Current Assets110 01534 05241 35348 62453 14154 191  
Debtors2066 45327 3547 5004 020   
Net Assets Liabilities50 61132 23724 34230 49133 22446 47122 4411 498
Other Debtors 4 5934 594     
Property Plant Equipment  150     
Cash Bank In Hand109 809       
Net Assets Liabilities Including Pension Asset Liability50 611       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve50 511       
Shareholder Funds50 611       
Other
Accrued Liabilities    1 6001 5001 4001 400
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 500-1 500      
Accumulated Depreciation Impairment Property Plant Equipment  60210210210210210
Additions Other Than Through Business Combinations Property Plant Equipment  210     
Administrative Expenses20 86923 147      
Average Number Employees During Period 2222222
Comprehensive Income Expense84 011-18 374      
Creditors57 69731517 16118 13319 9187 7191 383-841
Dividends Paid-33 500       
Gross Profit Loss125 987180      
Increase From Depreciation Charge For Year Property Plant Equipment  60150    
Net Current Assets Liabilities 32 23724 19230 491    
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors 1 50015 51012 43713 622   
Other Remaining Borrowings 315312801 4787664 6772 453
Par Value Share1 111111
Profit Loss84 011-18 374      
Profit Loss On Ordinary Activities Before Tax105 118-22 967      
Property Plant Equipment Gross Cost  210210210210210210
Taxation Social Security Payable  1 3395 61616 8395 453-4 694-4 694
Tax Tax Credit On Profit Or Loss On Ordinary Activities21 107-4 593      
Total Assets Less Current Liabilities52 11133 737      
Total Borrowings 315312801 4787674 6772 453
Trade Debtors Trade Receivables 1 86022 7607 5004 020   
Creditors Due Within One Year59 404       
Number Shares Allotted100       
Value Shares Allotted100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 19th, March 2024
Free Download (1 page)

Company search