RURAL DEVELOPMENT INITIATIVES LTD
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB25 1BU

Company number SC278363
Status Active
Incorporation Date 12 January 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE SOAP FACTORY, 111 GALLOWGATE, ABERDEEN, UNITED KINGDOM, AB25 1BU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Registered office address changed from C/O Numb8Rs Ltd the Soap Factory 111 Gallowgate Aberdeen AB25 1BU to The Soap Factory 111 Gallowgate Aberdeen AB25 1BU on 24 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of RURAL DEVELOPMENT INITIATIVES LTD are www.ruraldevelopmentinitiatives.co.uk, and www.rural-development-initiatives.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rural Development Initiatives Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC278363. Rural Development Initiatives Ltd has been working since 12 January 2005. The present status of the company is Active. The registered address of Rural Development Initiatives Ltd is The Soap Factory 111 Gallowgate Aberdeen United Kingdom Ab25 1bu. . RICHARDSON, Victoria Joanne is a Director of the company. RICHARDSON, William Frederick is a Director of the company. Secretary MCCALL, Ian Stephen has been resigned. Director GLAISTER, Claire Elizabeth has been resigned. Director GLYNN, Martin Charles has been resigned. Director HARRISON, Neil has been resigned. Director MCCALL, Ian Stephen has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
RICHARDSON, Victoria Joanne
Appointed Date: 22 April 2015
48 years old

Director
RICHARDSON, William Frederick
Appointed Date: 12 January 2005
54 years old

Resigned Directors

Secretary
MCCALL, Ian Stephen
Resigned: 30 April 2015
Appointed Date: 12 January 2005

Director
GLAISTER, Claire Elizabeth
Resigned: 30 April 2015
Appointed Date: 11 February 2005
55 years old

Director
GLYNN, Martin Charles
Resigned: 16 February 2012
Appointed Date: 01 September 2007
62 years old

Director
HARRISON, Neil
Resigned: 15 October 2007
Appointed Date: 12 January 2005
51 years old

Director
MCCALL, Ian Stephen
Resigned: 30 April 2015
Appointed Date: 12 January 2005
60 years old

Persons With Significant Control

Mrs Victoria Joanne Richardson
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr William Frederick Richardson
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

RURAL DEVELOPMENT INITIATIVES LTD Events

24 Jan 2017
Confirmation statement made on 12 January 2017 with updates
24 Jan 2017
Registered office address changed from C/O Numb8Rs Ltd the Soap Factory 111 Gallowgate Aberdeen AB25 1BU to The Soap Factory 111 Gallowgate Aberdeen AB25 1BU on 24 January 2017
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Sep 2016
Director's details changed for Mr William Frederick Richardson on 12 September 2016
12 Sep 2016
Director's details changed for Mrs Victoria Joanne Richardson on 12 September 2016
...
... and 41 more events
05 Apr 2005
Resolutions
  • RES13 ‐ Alter memorandum assoc 14/03/05

05 Apr 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Mar 2005
Partic of mort/charge *
22 Feb 2005
New director appointed
12 Jan 2005
Incorporation

RURAL DEVELOPMENT INITIATIVES LTD Charges

16 December 2008
Floating charge
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Undertaking & all property & assets present & future…
24 February 2005
Bond & floating charge
Delivered: 9 March 2005
Status: Satisfied on 25 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…