Background WavePink WaveYellow Wave

RD FIVE DEVELOPMENTS LIMITED (SC509319)

RD FIVE DEVELOPMENTS LIMITED (SC509319) is an active UK company. incorporated on 25 June 2015. with registered office in Aboyne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RD FIVE DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include DINNIE, Robert Fraser.

Company Number
SC509319
Status
active
Type
ltd
Incorporated
25 June 2015
Age
10 years
Address
Braethron, Aboyne, AB34 5DB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DINNIE, Robert Fraser
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RD FIVE DEVELOPMENTS LIMITED

RD FIVE DEVELOPMENTS LIMITED is an active company incorporated on 25 June 2015 with the registered office located in Aboyne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RD FIVE DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

SC509319

LTD Company

Age

10 Years

Incorporated 25 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Braethron Birse Aboyne, AB34 5DB,

Previous Addresses

Birse Brae Aboyne AB34 5ER United Kingdom
From: 25 June 2015To: 2 October 2017
Timeline

3 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Apr 17
New Owner
Apr 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

DINNIE, Robert Fraser

Active
AboyneAB34 5ER
Born September 1973
Director
Appointed 25 Jun 2015

Persons with significant control

1

Mr Robert Fraser Dinnie

Active
Birse, AboyneAB34 5DB
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
14 August 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
20 April 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
7 November 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
6 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
5 March 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Administrative Restoration Company
5 March 2020
RT01RT01
Gazette Dissolved Compulsory
26 February 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 July 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
22 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2016
AR01AR01
Incorporation Company
25 June 2015
NEWINCIncorporation