RENEWABLE TECHNOLOGY VENTURES LIMITED

RENEWABLE TECHNOLOGY VENTURES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameRENEWABLE TECHNOLOGY VENTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC243331
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RENEWABLE TECHNOLOGY VENTURES LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is RENEWABLE TECHNOLOGY VENTURES LIMITED located?

    Registered Office Address
    Elder House
    24 Elder Street
    EH1 3DX Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of RENEWABLE TECHNOLOGY VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (1039) LIMITEDFeb 03, 2003Feb 03, 2003

    What are the latest accounts for RENEWABLE TECHNOLOGY VENTURES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for RENEWABLE TECHNOLOGY VENTURES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RENEWABLE TECHNOLOGY VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Maclay Murray & Spens Llp as a secretary on Jul 31, 2015

    1 pagesTM02

    Registered office address changed from 1 George Square Glasgow G2 1AL to Elder House 24 Elder Street Edinburgh EH1 3DX on Aug 17, 2015

    1 pagesAD01

    Appointment of Dr Patrick Jude O'kane as a director on Feb 23, 2015

    3 pagesAP01

    Termination of appointment of Martin Patrick Mcadam as a director on Oct 01, 2014

    2 pagesTM01

    Annual return made up to Feb 03, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2015

    Statement of capital on Mar 03, 2015

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Douglas Stewart Robb as a director on Aug 12, 2014

    3 pagesAP01

    Termination of appointment of Richard Calvin Round as a director on Jul 31, 2014

    2 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Feb 03, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2014

    Statement of capital on Mar 04, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    5 pagesAA

    Termination of appointment of Matthias Haag as a director

    2 pagesTM01

    Annual return made up to Feb 03, 2013 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Feb 03, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    5 pagesAA

    Director's details changed for Mr Richard Calvin Round on Mar 21, 2011

    2 pagesCH01

    Secretary's details changed for Maclay Murray & Spens Llp on Mar 21, 2011

    2 pagesCH04

    Registered office address changed from * 151 St. Vincent Street Glasgow G2 5NJ United Kingdom* on May 05, 2011

    1 pagesAD01

    Annual return made up to Feb 03, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for Matthias Haag on Feb 14, 2011

    2 pagesCH01

    Director's details changed for Martin Patrick Mcadam on Feb 14, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2010

    5 pagesAA

    Appointment of Richard Calvin Round as a director

    3 pagesAP01

    Who are the officers of RENEWABLE TECHNOLOGY VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'KANE, Patrick Jude
    24 Elder Street
    EH1 3DX Edinburgh
    Elder House
    Scotland
    Director
    24 Elder Street
    EH1 3DX Edinburgh
    Elder House
    Scotland
    Northern IrelandBritishNone236334630001
    ROBB, Douglas Stewart
    24 Elder Street
    EH1 3DX Edinburgh
    Elder House
    Scotland
    Director
    24 Elder Street
    EH1 3DX Edinburgh
    Elder House
    Scotland
    United KingdomBritishDirector172501780001
    BYATT, Andrew Lorne Campbell
    1a Summerside Place
    EH6 4PA Edinburgh
    Lothian
    Secretary
    1a Summerside Place
    EH6 4PA Edinburgh
    Lothian
    BritishLawyer79055730001
    DONNELLY, Lawrence John Vincent
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Secretary
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    British62794440002
    GEORGE, Sian
    5 (3f1) Bellevue Street
    EH7 4BX Edinburgh
    Midlothian
    Secretary
    5 (3f1) Bellevue Street
    EH7 4BX Edinburgh
    Midlothian
    BritishBusiness Development Manager125351540002
    MCGOWAN, James Maxwell
    8 The Glebe
    Symington
    KA1 5PF Ayrshire
    Secretary
    8 The Glebe
    Symington
    KA1 5PF Ayrshire
    BritishChartered Accountant92862580001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    MACLAY MURRAY & SPENS LLP
    Georgesquare
    G2 1AL Glasgow
    1
    Secretary
    Georgesquare
    G2 1AL Glasgow
    1
    Identification TypeEuropean Economic Area
    Registration NumberSO300744
    119967690001
    BOYD, Ian Mair
    Cob 2, Devonport Royal Dockyard
    PL1 4SG Plymouth
    Devon
    Director
    Cob 2, Devonport Royal Dockyard
    PL1 4SG Plymouth
    Devon
    ScotlandBritishChartered Accountant35578940008
    BOYD, James
    Park Lane
    KY7 6FN Glenrothes
    4
    Fife
    Director
    Park Lane
    KY7 6FN Glenrothes
    4
    Fife
    BritishAccountant134872580001
    HAAG, Matthias
    24 Elder Street
    EH1 3DX Edinburgh
    Elder House
    Scotland
    Scotland
    Director
    24 Elder Street
    EH1 3DX Edinburgh
    Elder House
    Scotland
    Scotland
    United KingdomGermanNone147622430001
    HOOD, Colin William
    Kinvaid House
    Moneydie
    PH1 3HZ Perth
    Director
    Kinvaid House
    Moneydie
    PH1 3HZ Perth
    ScotlandBritishChief Operating Officer150779230001
    LEE, Kevin David
    Achnacloich
    Balhomaos
    PH15 2JE Aberfeldy
    Perthshire
    Director
    Achnacloich
    Balhomaos
    PH15 2JE Aberfeldy
    Perthshire
    BritishEngineering Consultant90485670001
    MCADAM, Martin Patrick
    24 Elder Street
    EH1 3DX Edinburgh
    Elder House
    Scotland
    Scotland
    Director
    24 Elder Street
    EH1 3DX Edinburgh
    Elder House
    Scotland
    Scotland
    United KingdomIrishNone134872470001
    ROUND, Richard Calvin
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Director
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    ScotlandBritishAccountant153931710001
    SIGSWORTH, David, Prof.
    9 Station Road
    EH30 9HY South Queensferry
    West Lothian
    Director
    9 Station Road
    EH30 9HY South Queensferry
    West Lothian
    United KingdomBritishGeneration Director4582280001
    SIMONE, Stephen Anthony
    70 Newton Grove
    Newton Mearns
    G77 5QJ Glasgow
    Lanarkshire
    Director
    70 Newton Grove
    Newton Mearns
    G77 5QJ Glasgow
    Lanarkshire
    AmericanDirector99324780001
    SMITH, Brian Lockhart, Dr
    Burnfield Cottage
    Forteviot
    PH2 9BU Perth
    Perthshire
    Director
    Burnfield Cottage
    Forteviot
    PH2 9BU Perth
    Perthshire
    ScotlandBritishManager48135000003
    SMITH, James Isaac
    9 Lowfield Crescent
    PH1 3FG Luncarty
    Perth
    Director
    9 Lowfield Crescent
    PH1 3FG Luncarty
    Perth
    BritishDirector Of Major Projects82230070002
    SYME, Peter Thomson
    Netherdale
    Mansfield Terrace
    KA3 4AE Dunlop
    Ayrshire
    Director
    Netherdale
    Mansfield Terrace
    KA3 4AE Dunlop
    Ayrshire
    United KingdomBritishEngineer4850002
    THOULESS, John David
    Abbeyhill
    Abbey Road
    PH3 1DN Auchterarder
    Perthshire
    Director
    Abbeyhill
    Abbey Road
    PH3 1DN Auchterarder
    Perthshire
    ScotlandBritishProject Manager125338140001
    TWIST, Malcolm John
    10 Woodland Close
    Chelford
    SK11 9BZ Macclesfield
    Cheshire
    Director
    10 Woodland Close
    Chelford
    SK11 9BZ Macclesfield
    Cheshire
    United KingdomBritishEngineer96632200001
    D.W. DIRECTOR 1 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Director
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900021330001
    D.W. DIRECTOR 2 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Director
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900021320001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0