Renewable Energy Development Group Ltd PERTH


Founded in 2002, Renewable Energy Development Group, classified under reg no. SC232400 is an active company. Currently registered at Durn PH2 7HF, Perth the company has been in the business for 22 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 5 directors, namely Alasdair R., Emma I. and Richard T. and others. Of them, David T. has been with the company the longest, being appointed on 6 June 2002 and Alasdair R. has been with the company for the least time - from 10 March 2018. Currenlty, the firm lists one former director, whose name is Fiona T. and who left the the firm on 18 July 2003. In addition, there is one former secretary - David T. who worked with the the firm until 22 May 2009.

Renewable Energy Development Group Ltd Address / Contact

Office Address Durn
Office Address2 Isla Road
Town Perth
Post code PH2 7HF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC232400
Date of Incorporation Thu, 6th Jun 2002
Industry Production of electricity
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Bell Ingram Llp

Position: Corporate Secretary

Appointed: 09 May 2018

Alasdair R.

Position: Director

Appointed: 10 March 2018

Emma I.

Position: Director

Appointed: 14 January 2012

Richard T.

Position: Director

Appointed: 14 January 2012

Fiona T.

Position: Director

Appointed: 24 February 2004

David T.

Position: Director

Appointed: 06 June 2002

Davidson Chalmers Stewart (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 22 May 2009

Resigned: 09 May 2018

Fiona T.

Position: Director

Appointed: 06 June 2002

Resigned: 18 July 2003

David T.

Position: Secretary

Appointed: 06 June 2002

Resigned: 22 May 2009

People with significant control

The register of PSCs who own or control the company includes 2 names. As we discovered, there is David T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Fiona T. This PSC owns 25-50% shares and has 25-50% voting rights.

David T.

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

Fiona T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth265 945233 859155 027152 554      
Balance Sheet
Cash Bank On Hand   164 428214 041207 907274 888401 406445 1731 191 445
Current Assets438 639346 305259 456226 116316 240351 260574 832561 307952 1642 034 895
Debtors106 96583 54493 73361 795102 199143 353299 944159 901506 991843 450
Net Assets Liabilities   152 554217 240247 748421 897452 601723 4571 512 729
Other Debtors   61 795102 19996 978187 319159 901  
Property Plant Equipment   5 9935 4714 6024 7823 5862 6903 016
Cash Bank In Hand331 674262 761165 830       
Net Assets Liabilities Including Pension Asset Liability  155 027152 554      
Tangible Fixed Assets2 6203 4247 990       
Reserves/Capital
Called Up Share Capital10 00010 00010 000       
Profit Loss Account Reserve255 945223 859145 027       
Shareholder Funds265 945233 859155 027152 554      
Other
Accrued Liabilities Deferred Income       1 0981 3411 320
Accumulated Amortisation Impairment Intangible Assets      216378500591
Accumulated Depreciation Impairment Property Plant Equipment   26 63528 46929 96218 75319 94920 84521 851
Average Number Employees During Period     22555
Corporation Tax Payable   43 80861 061     
Creditors   78 523103 432107 240157 334112 006231 182524 830
Depreciation Rate Used For Property Plant Equipment    25   2525
Dividends Paid On Shares   176 750195 000     
Fixed Assets  7 9905 9935 4714 6025 4314 0733 0553 290
Increase From Amortisation Charge For Year Intangible Assets      21616212291
Increase From Depreciation Charge For Year Property Plant Equipment    1 8341 4931 5951 1968961 006
Intangible Assets      649487365274
Intangible Assets Gross Cost      865865865865
Net Current Assets Liabilities263 325230 942150 089150 200212 808244 020417 498449 301720 9821 510 065
Other Creditors   11 66311 4391 3831 7302 823868 
Other Provisions Balance Sheet Subtotal       773581626
Other Taxation Social Security Payable   23 05291 867105 723155 604109 183  
Par Value Share 11 1111  
Property Plant Equipment Gross Cost   32 62833 94034 56423 53523 53523 53524 867
Provisions For Liabilities Balance Sheet Subtotal   1 1391 0398741 032773581626
Taxation Social Security Payable       109 183228 973523 510
Total Additions Including From Business Combinations Property Plant Equipment     6242 274  1 332
Total Assets Less Current Liabilities265 945234 366156 479156 193218 279248 622422 929453 374724 0371 513 355
Trade Creditors Trade Payables    126134 1 335  
Trade Debtors Trade Receivables       159 901506 992843 450
Advances Credits Directors  31 1258 8299 689     
Advances Credits Made In Period Directors   8 314      
Advances Credits Repaid In Period Directors   30 610      
Amount Specific Advance Or Credit Directors   8 8299 689285285389  
Amount Specific Advance Or Credit Made In Period Directors    1 484285208312  
Amount Specific Advance Or Credit Repaid In Period Directors    6249 689208208  
Number Shares Issued Fully Paid     3 3323 3323 332  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      12 804   
Disposals Property Plant Equipment      13 303   
Total Additions Including From Business Combinations Intangible Assets      865   
Creditors Due Within One Year175 314115 363109 47476 023      
Number Shares Allotted 3 3323 332       
Provisions For Liabilities Charges 5071 4521 139      
Accruals Deferred Income  1 6002 500      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  107107      
Share Capital Allotted Called Up Paid3 3323 3323 332       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 7th, December 2023
Free Download (9 pages)

Company search

Advertisements