RENEWABLE TECHNOLOGY VENTURES LIMITED
Overview
| Company Name | RENEWABLE TECHNOLOGY VENTURES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC243331 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RENEWABLE TECHNOLOGY VENTURES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNWILCO (1039) LIMITED | Feb 03, 2003 | Feb 03, 2003 |
What are the latest accounts for RENEWABLE TECHNOLOGY VENTURES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for RENEWABLE TECHNOLOGY VENTURES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for RENEWABLE TECHNOLOGY VENTURES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Maclay Murray & Spens Llp as a secretary on Jul 31, 2015 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Dr Patrick Jude O'kane as a director on Feb 23, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Martin Patrick Mcadam as a director on Oct 01, 2014 | 2 pages | TM01 | ||||||||||
Annual return made up to Feb 03, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Douglas Stewart Robb as a director on Aug 12, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of Richard Calvin Round as a director on Jul 31, 2014 | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Feb 03, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of Matthias Haag as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Feb 03, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Feb 03, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Director's details changed for Mr Richard Calvin Round on Mar 21, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Maclay Murray & Spens Llp on Mar 21, 2011 | 2 pages | CH04 | ||||||||||
Registered office address changed from * 151 St. Vincent Street Glasgow G2 5NJ United Kingdom* on May 05, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 03, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Matthias Haag on Feb 14, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Martin Patrick Mcadam on Feb 14, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Appointment of Richard Calvin Round as a director | 3 pages | AP01 | ||||||||||
Who are the officers of RENEWABLE TECHNOLOGY VENTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| O'KANE, Patrick Jude | Director | 24 Elder Street EH1 3DX Edinburgh Elder House Scotland | Northern Ireland | British | 236334630001 | |||||||||
| ROBB, Douglas Stewart | Director | 24 Elder Street EH1 3DX Edinburgh Elder House Scotland | United Kingdom | British | 172501780001 | |||||||||
| BYATT, Andrew Lorne Campbell | Secretary | 1a Summerside Place EH6 4PA Edinburgh Lothian | British | 79055730001 | ||||||||||
| DONNELLY, Lawrence John Vincent | Secretary | Inveralmond House 200 Dunkeld Road PH1 3AQ Perth | British | 62794440002 | ||||||||||
| GEORGE, Sian | Secretary | 5 (3f1) Bellevue Street EH7 4BX Edinburgh Midlothian | British | 125351540002 | ||||||||||
| MCGOWAN, James Maxwell | Secretary | 8 The Glebe Symington KA1 5PF Ayrshire | British | 92862580001 | ||||||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||||||
| MACLAY MURRAY & SPENS LLP | Secretary | Georgesquare G2 1AL Glasgow 1 |
| 119967690001 | ||||||||||
| BOYD, Ian Mair | Director | Cob 2, Devonport Royal Dockyard PL1 4SG Plymouth Devon | Scotland | British | 35578940008 | |||||||||
| BOYD, James | Director | Park Lane KY7 6FN Glenrothes 4 Fife | British | 134872580001 | ||||||||||
| HAAG, Matthias | Director | 24 Elder Street EH1 3DX Edinburgh Elder House Scotland Scotland | United Kingdom | German | 147622430001 | |||||||||
| HOOD, Colin William | Director | Kinvaid House Moneydie PH1 3HZ Perth | Scotland | British | 150779230001 | |||||||||
| LEE, Kevin David | Director | Achnacloich Balhomaos PH15 2JE Aberfeldy Perthshire | British | 90485670001 | ||||||||||
| MCADAM, Martin Patrick | Director | 24 Elder Street EH1 3DX Edinburgh Elder House Scotland Scotland | United Kingdom | Irish | 134872470001 | |||||||||
| ROUND, Richard Calvin | Director | George Square G2 1AL Glasgow 1 United Kingdom | Scotland | British | 153931710001 | |||||||||
| SIGSWORTH, David, Prof. | Director | 9 Station Road EH30 9HY South Queensferry West Lothian | United Kingdom | British | 4582280001 | |||||||||
| SIMONE, Stephen Anthony | Director | 70 Newton Grove Newton Mearns G77 5QJ Glasgow Lanarkshire | American | 99324780001 | ||||||||||
| SMITH, Brian Lockhart, Dr | Director | Burnfield Cottage Forteviot PH2 9BU Perth Perthshire | Scotland | British | 48135000003 | |||||||||
| SMITH, James Isaac | Director | 9 Lowfield Crescent PH1 3FG Luncarty Perth | British | 82230070002 | ||||||||||
| SYME, Peter Thomson | Director | Netherdale Mansfield Terrace KA3 4AE Dunlop Ayrshire | United Kingdom | British | 4850002 | |||||||||
| THOULESS, John David | Director | Abbeyhill Abbey Road PH3 1DN Auchterarder Perthshire | Scotland | British | 125338140001 | |||||||||
| TWIST, Malcolm John | Director | 10 Woodland Close Chelford SK11 9BZ Macclesfield Cheshire | United Kingdom | British | 96632200001 | |||||||||
| D.W. DIRECTOR 1 LIMITED | Nominee Director | 4th Floor Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900021330001 | |||||||||||
| D.W. DIRECTOR 2 LIMITED | 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