Advanced company searchLink opens in new window

RENEWABLE TECHNOLOGY VENTURES LIMITED

Company number SC243331

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2015 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 July 2015
17 Aug 2015 AD01 Registered office address changed from 1 George Square Glasgow G2 1AL to Elder House 24 Elder Street Edinburgh EH1 3DX on 17 August 2015
27 Mar 2015 AP01 Appointment of Dr Patrick Jude O'kane as a director on 23 February 2015
27 Mar 2015 TM01 Termination of appointment of Martin Patrick Mcadam as a director on 1 October 2014
03 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
20 Aug 2014 AP01 Appointment of Mr Douglas Stewart Robb as a director on 12 August 2014
20 Aug 2014 TM01 Termination of appointment of Richard Calvin Round as a director on 31 July 2014
16 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Mar 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
23 May 2013 AA Accounts for a dormant company made up to 31 March 2013
26 Mar 2013 TM01 Termination of appointment of Matthias Haag as a director
04 Mar 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
15 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
01 Mar 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
14 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
11 Jul 2011 CH01 Director's details changed for Mr Richard Calvin Round on 21 March 2011
11 Jul 2011 CH04 Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011
05 May 2011 AD01 Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ United Kingdom on 5 May 2011
09 Mar 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
08 Mar 2011 CH01 Director's details changed for Matthias Haag on 14 February 2011
08 Mar 2011 CH01 Director's details changed for Martin Patrick Mcadam on 14 February 2011
04 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
07 Sep 2010 AP01 Appointment of Richard Calvin Round as a director