Company NameRenewable Devices Swift Turbines Limited
Company StatusDissolved
Company NumberSC231922
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 months ago)
Dissolution Date12 June 2014 (9 years, 10 months ago)
Previous NameRenewable Devices Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Charles Lawrence Silverton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2002(6 days after company formation)
Appointment Duration12 years (closed 12 June 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Glenorchy Terrace
Edinburgh
Lothian
EH9 2DQ
Scotland
Director NameDr David Ewart Anderson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2002(3 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (closed 12 June 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend
Stenton
Dunbar
East Lothian
EH42 1TG
Scotland
Secretary NameDr David Ewart Anderson
NationalityBritish
StatusClosed
Appointed16 July 2008(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 12 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend
Stenton
Dunbar
East Lothian
EH42 1TG
Scotland
Director NameDr Keith David Roy Winton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCe
Country of ResidenceScotland
Correspondence Address6 Greenbank Row
Edinburgh
Midlothian
EH10 5SY
Scotland
Secretary NameFiona Jane Robson
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleSecretary
Correspondence Address16 Whitecraig Avenue
Whitecraig
Musselburgh
EH21 8PE
Scotland
Secretary NameDr David Ewart Anderson
NationalityBritish
StatusResigned
Appointed07 February 2003(8 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 02 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend
Stenton
Dunbar
East Lothian
EH42 1TG
Scotland
Director NameWilliam Alexander Finlayson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(2 years, 4 months after company formation)
Appointment Duration5 days (resigned 29 September 2004)
RoleSolicitor
Correspondence Address39 Castle Street
Edinburgh
Midlothian
EH2 3BH
Scotland
Director NameMr Nigel Anthony Ellis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 December 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Clifton Bank
Perth
Perthshire
PH2 0DJ
Scotland
Director NameLawrence John Vincent Donnelly
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(3 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 December 2006)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressInveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Secretary NameJorji Frederiksen
NationalityBritish
StatusResigned
Appointed02 April 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 2008)
RoleHead Of Internal Affairs
Correspondence Address42/16 Buchanan Street
Edinburgh
Midlothian
EH6 8RF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.rdenergysolutions.com

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

315.3k at £0.001Dr Charles Silverton
48.75%
Ordinary
315.3k at £0.001Dr David Ewart Anderson
48.75%
Ordinary
16.2k at £0.001Insurance Australia Group LTD
2.50%
Ordinary

Financials

Year2014
Net Worth-£726,764
Cash£66,447
Current Liabilities£1,883,468

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 June 2014Final Gazette dissolved following liquidation (1 page)
12 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2014Final Gazette dissolved following liquidation (1 page)
12 March 2014Notice of final meeting of creditors (3 pages)
12 March 2014Notice of final meeting of creditors (3 pages)
9 May 2011Registered office address changed from S.A.C. Bush Estate Edinburgh EH26 0PH on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from S.A.C. Bush Estate Edinburgh EH26 0PH on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from S.A.C. Bush Estate Edinburgh EH26 0PH on 9 May 2011 (2 pages)
6 May 2011Court order notice of winding up (1 page)
6 May 2011Court order notice of winding up (1 page)
6 May 2011Notice of winding up order (1 page)
6 May 2011Notice of winding up order (1 page)
7 April 2011Appointment of a provisional liquidator (2 pages)
7 April 2011Appointment of a provisional liquidator (2 pages)
14 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
14 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
11 August 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 646.732
(15 pages)
11 August 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 646.732
(15 pages)
8 March 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 3,332
(4 pages)
8 March 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 3,332
(4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
4 August 2009Return made up to 23/05/09; full list of members (4 pages)
4 August 2009Return made up to 23/05/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
22 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 July 2008Appointment terminated secretary jorji frederiksen (1 page)
29 July 2008Secretary appointed dr david ewart anderson (2 pages)
29 July 2008Appointment terminated secretary jorji frederiksen (1 page)
29 July 2008Secretary appointed dr david ewart anderson (2 pages)
17 June 2008Return made up to 23/05/08; full list of members (4 pages)
17 June 2008Return made up to 23/05/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
1 December 2007Dec mort/charge * (2 pages)
1 December 2007Dec mort/charge * (2 pages)
2 November 2007Particulars of contract relating to shares (2 pages)
2 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 November 2007Ad 19/10/07--------- £ si [email protected]=8 £ ic 635/643 (2 pages)
2 November 2007Ad 19/10/07--------- £ si [email protected]=8 £ ic 635/643 (2 pages)
2 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 November 2007Particulars of contract relating to shares (2 pages)
31 August 2007£ ic 705/635 06/07/07 £ sr [email protected]=70 (1 page)
31 August 2007£ ic 705/635 06/07/07 £ sr [email protected]=70 (1 page)
26 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 June 2007Return made up to 23/05/07; no change of members (7 pages)
22 June 2007Return made up to 23/05/07; no change of members (7 pages)
9 May 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
9 May 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
20 April 2007New secretary appointed (2 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007New secretary appointed (2 pages)
20 April 2007Secretary resigned (1 page)
15 March 2007Partic of mort/charge * (4 pages)
15 March 2007Partic of mort/charge * (4 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
27 July 2006Return made up to 23/05/06; full list of members (7 pages)
27 July 2006Return made up to 23/05/06; full list of members (7 pages)
27 July 2006New director appointed (3 pages)
27 July 2006New director appointed (3 pages)
23 November 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
23 November 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
17 November 2005Secretary's particulars changed;director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
17 November 2005Secretary's particulars changed;director's particulars changed (1 page)
17 November 2005Secretary's particulars changed;director's particulars changed (1 page)
17 November 2005Secretary's particulars changed;director's particulars changed (1 page)
1 September 2005Ad 25/07/05--------- £ si [email protected]=12 £ ic 693/705 (4 pages)
1 September 2005Ad 25/07/05--------- £ si [email protected]=12 £ ic 693/705 (4 pages)
27 May 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2004Director resigned (1 page)
27 October 2004Company name changed renewable devices LIMITED\certificate issued on 27/10/04 (2 pages)
27 October 2004Director resigned (1 page)
27 October 2004Company name changed renewable devices LIMITED\certificate issued on 27/10/04 (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
12 October 2004New director appointed (3 pages)
12 October 2004New director appointed (3 pages)
8 October 2004Ad 28/09/04--------- £ si [email protected]=23 £ ic 670/693 (3 pages)
8 October 2004Ad 28/09/04--------- £ si [email protected]=23 £ ic 670/693 (3 pages)
8 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 October 2004S-div 28/09/04 (2 pages)
8 October 2004S-div 28/09/04 (2 pages)
27 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
27 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
25 June 2004Return made up to 23/05/04; full list of members (7 pages)
25 June 2004Return made up to 23/05/04; full list of members (7 pages)
23 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
23 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
3 March 2004Partic of mort/charge * (6 pages)
3 March 2004Partic of mort/charge * (6 pages)
21 June 2003Return made up to 23/05/03; full list of members
  • 363(287) ‐ Registered office changed on 21/06/03
(7 pages)
21 June 2003Return made up to 23/05/03; full list of members
  • 363(287) ‐ Registered office changed on 21/06/03
(7 pages)
12 June 2003Registered office changed on 12/06/03 from: c/o edinburgh technology fund LTD, roslin biocentre roslin EH25 9PS (1 page)
12 June 2003Registered office changed on 12/06/03 from: c/o edinburgh technology fund LTD, roslin biocentre roslin EH25 9PS (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
10 February 2003Ad 04/02/03--------- £ si 669@1=669 £ ic 1/670 (2 pages)
10 February 2003Ad 04/02/03--------- £ si 669@1=669 £ ic 1/670 (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002New director appointed (3 pages)
2 June 2002New director appointed (3 pages)
31 May 2002Secretary resigned (1 page)
31 May 2002Secretary resigned (1 page)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
23 May 2002Incorporation (16 pages)
23 May 2002Incorporation (16 pages)