Background WavePink WaveYellow Wave

RDRL LIMITED (SC457854)

RDRL LIMITED (SC457854) is an active UK company. incorporated on 28 August 2013. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RDRL LIMITED has been registered for 12 years. Current directors include MARTIN, John Keith, ROSS, Kenneth.

Company Number
SC457854
Status
active
Type
ltd
Incorporated
28 August 2013
Age
12 years
Address
295 Fenwick Road, Glasgow, G46 6UH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MARTIN, John Keith, ROSS, Kenneth
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RDRL LIMITED

RDRL LIMITED is an active company incorporated on 28 August 2013 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RDRL LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

SC457854

LTD Company

Age

12 Years

Incorporated 28 August 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

HALCYON CITY LIVING LIMITED
From: 28 August 2013To: 12 March 2019
Contact
Address

295 Fenwick Road Giffnock Glasgow, G46 6UH,

Timeline

4 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Sept 16
Owner Exit
May 18
Loan Secured
Dec 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

MARTIN, Keith

Active
Fenwick Road, GlasgowG46 6UH
Secretary
Appointed 28 Aug 2013

MARTIN, John Keith

Active
Fenwick Road, GlasgowG46 6UH
Born March 1948
Director
Appointed 14 Sept 2016

ROSS, Kenneth

Active
Fenwick Road, GlasgowG46 6UH
Born September 1948
Director
Appointed 28 Aug 2013

Persons with significant control

2

1 Active
1 Ceased

Mrs Lynne Callander Ross

Ceased
Fenwick Road, GlasgowG46 6UH
Born October 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Nov 2017

Mr Kenneth Ross

Active
Fenwick Road, GlasgowG46 6UH
Born September 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 April 2019
AA01Change of Accounting Reference Date
Resolution
12 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Incorporation Company
28 August 2013
NEWINCIncorporation