Company NameRenewable Technology Ventures Limited
Company StatusDissolved
Company NumberSC243331
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)
Previous NameDunwilco (1039) 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 NameMr Douglas Stewart Robb
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2014(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElder House 24 Elder Street
Edinburgh
EH1 3DX
Scotland
Director NameMr Patrick Jude O'Kane
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed23 February 2015(12 years after company formation)
Appointment Duration1 year, 3 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElder House 24 Elder Street
Edinburgh
EH1 3DX
Scotland
Director NameProf David Sigsworth
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(3 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 27 September 2007)
RoleGeneration Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Station Road
South Queensferry
West Lothian
EH30 9HY
Scotland
Director NameKevin David Lee
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(3 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 27 September 2007)
RoleEngineering Consultant
Correspondence AddressAchnacloich
Balhomaos
Aberfeldy
Perthshire
PH15 2JE
Scotland
Director NameMr Colin William Hood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(3 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 27 September 2007)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressKinvaid House
Moneydie
Perth
PH1 3HZ
Scotland
Director NameDr Brian Lockhart Smith
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(4 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 27 September 2007)
RoleManager
Country of ResidenceScotland
Correspondence AddressBurnfield Cottage
Forteviot
Perth
Perthshire
PH2 9BU
Scotland
Director NameMr Ian Mair Boyd
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 27 January 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCob 2, Devonport Royal Dockyard
Plymouth
Devon
PL1 4SG
Director NameMr Malcolm John Twist
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 10 February 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodland Close
Chelford
Macclesfield
Cheshire
SK11 9BZ
Director NameMr Peter Thomson Syme
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressNetherdale
Mansfield Terrace
Dunlop
Ayrshire
KA3 4AE
Scotland
Secretary NameMr James Maxwell McGowan
NationalityBritish
StatusResigned
Appointed30 June 2003(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 10 February 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 The Glebe
Symington
Ayrshire
KA1 5PF
Scotland
Director NameStephen Anthony Simone
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2004(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 February 2006)
RoleCompany Director
Correspondence Address70 Newton Grove
Newton Mearns
Glasgow
Lanarkshire
G77 5QJ
Scotland
Secretary NameLawrence John Vincent Donnelly
NationalityBritish
StatusResigned
Appointed10 February 2006(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 27 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameJames Isaac Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 November 2009)
RoleDirector Of Major Projects
Correspondence Address9 Lowfield Crescent
Luncarty
Perth
PH1 3FG
Scotland
Secretary NameSian George
NationalityBritish
StatusResigned
Appointed27 September 2007(4 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 May 2008)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 (3f1) Bellevue Street
Edinburgh
Midlothian
EH7 4BX
Scotland
Director NameMr John David Thouless
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 January 2009)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressAbbeyhill
Abbey Road
Auchterarder
Perthshire
PH3 1DN
Scotland
Secretary NameAndrew Lorne Campbell Byatt
NationalityBritish
StatusResigned
Appointed20 May 2008(5 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 February 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1a Summerside Place
Edinburgh
Lothian
EH6 4PA
Scotland
Director NameJames Boyd
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(5 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 August 2009)
RoleAccountant
Correspondence Address4 Park Lane
Glenrothes
Fife
KY7 6FN
Scotland
Director NameMr Matthias Haag
Date of BirthMarch 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed24 November 2009(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElder House 24 Elder Street
Edinburgh
EH1 3DX
Scotland
Director NameMr Martin Patrick McAdam
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed24 November 2009(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElder House 24 Elder Street
Edinburgh
EH1 3DX
Scotland
Director NameMr Richard Calvin Round
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(7 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameD.W. Director 2 Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed15 December 2009(6 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 2015)
Correspondence Address1 Georgesquare
Glasgow
G2 1AL
Scotland

Contact

Websiteaquamarinepower.com

Location

Registered AddressElder House
24 Elder Street
Edinburgh
EH1 3DX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

500 at £1Aquamarine Power LTD
50.00%
Ordinary A
500 at £1Aquamarine Power LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
17 August 2015Registered office address changed from 1 George Square Glasgow G2 1AL to Elder House 24 Elder Street Edinburgh EH1 3DX on 17 August 2015 (1 page)
17 August 2015Registered office address changed from 1 George Square Glasgow G2 1AL to Elder House 24 Elder Street Edinburgh EH1 3DX on 17 August 2015 (1 page)
17 August 2015Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 July 2015 (1 page)
17 August 2015Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 July 2015 (1 page)
27 March 2015Appointment of Dr Patrick Jude O'kane as a director on 23 February 2015 (3 pages)
27 March 2015Appointment of Dr Patrick Jude O'kane as a director on 23 February 2015 (3 pages)
27 March 2015Termination of appointment of Martin Patrick Mcadam as a director on 1 October 2014 (2 pages)
27 March 2015Termination of appointment of Martin Patrick Mcadam as a director on 1 October 2014 (2 pages)
27 March 2015Termination of appointment of Martin Patrick Mcadam as a director on 1 October 2014 (2 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(6 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(6 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(6 pages)
20 August 2014Appointment of Mr Douglas Stewart Robb as a director on 12 August 2014 (3 pages)
20 August 2014Termination of appointment of Richard Calvin Round as a director on 31 July 2014 (2 pages)
20 August 2014Appointment of Mr Douglas Stewart Robb as a director on 12 August 2014 (3 pages)
20 August 2014Termination of appointment of Richard Calvin Round as a director on 31 July 2014 (2 pages)
16 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
16 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(6 pages)
4 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(6 pages)
4 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(6 pages)
23 May 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
23 May 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
26 March 2013Termination of appointment of Matthias Haag as a director (2 pages)
26 March 2013Termination of appointment of Matthias Haag as a director (2 pages)
4 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
15 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
15 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
1 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
1 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
1 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
14 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
14 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
11 July 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
11 July 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
11 July 2011Director's details changed for Mr Richard Calvin Round on 21 March 2011 (2 pages)
11 July 2011Director's details changed for Mr Richard Calvin Round on 21 March 2011 (2 pages)
5 May 2011Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ United Kingdom on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ United Kingdom on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ United Kingdom on 5 May 2011 (1 page)
9 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
8 March 2011Director's details changed for Matthias Haag on 14 February 2011 (2 pages)
8 March 2011Director's details changed for Martin Patrick Mcadam on 14 February 2011 (2 pages)
8 March 2011Director's details changed for Matthias Haag on 14 February 2011 (2 pages)
8 March 2011Director's details changed for Martin Patrick Mcadam on 14 February 2011 (2 pages)
4 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
4 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 September 2010Appointment of Richard Calvin Round as a director (3 pages)
7 September 2010Appointment of Richard Calvin Round as a director (3 pages)
11 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
21 January 2010Appointment of Maclay Murray and Spens Llp as a secretary (3 pages)
21 January 2010Appointment of Maclay Murray and Spens Llp as a secretary (3 pages)
19 December 2009Full accounts made up to 31 March 2009 (10 pages)
19 December 2009Full accounts made up to 31 March 2009 (10 pages)
14 December 2009Appointment of Matthias Haag as a director (3 pages)
14 December 2009Appointment of Martin Patrick Mcadam as a director (2 pages)
14 December 2009Termination of appointment of James Smith as a director (2 pages)
14 December 2009Appointment of Martin Patrick Mcadam as a director (2 pages)
14 December 2009Termination of appointment of James Smith as a director (2 pages)
14 December 2009Appointment of Matthias Haag as a director (3 pages)
1 September 2009Appointment terminated director james boyd (1 page)
1 September 2009Appointment terminated director james boyd (1 page)
23 February 2009Appointment terminate, director and secretary andrew lorne campbell byatt logged form (1 page)
23 February 2009Appointment terminate, director and secretary andrew lorne campbell byatt logged form (1 page)
18 February 2009Appointment terminated secretary andrew byatt (1 page)
18 February 2009Return made up to 03/02/09; full list of members (4 pages)
18 February 2009Appointment terminated secretary andrew byatt (1 page)
18 February 2009Return made up to 03/02/09; full list of members (4 pages)
29 January 2009Auditor's resignation (1 page)
29 January 2009Auditor's resignation (1 page)
22 January 2009Director appointed james boyd (2 pages)
22 January 2009Director appointed james boyd (2 pages)
22 January 2009Appointment terminated director john thouless (1 page)
22 January 2009Appointment terminated director john thouless (1 page)
15 October 2008Return made up to 03/02/08; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 October 2008Return made up to 03/02/08; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 October 2008Secretary appointed andrew lorne campbell byatt (3 pages)
15 October 2008Appointment terminated secretary sian mcgrath (2 pages)
15 October 2008Secretary appointed andrew lorne campbell byatt (3 pages)
15 October 2008Appointment terminated secretary sian mcgrath (2 pages)
6 October 2008Full accounts made up to 31 March 2008 (11 pages)
6 October 2008Full accounts made up to 31 March 2008 (11 pages)
9 July 2008Auditor's resignation (1 page)
9 July 2008Auditor's resignation (1 page)
1 May 2008Return made up to 03/02/08; full list of members (4 pages)
1 May 2008Return made up to 03/02/08; full list of members (4 pages)
30 April 2008Registered office changed on 30/04/2008 from inveralmond house 200 dunkeld road perth PH1 3AQ (1 page)
30 April 2008Registered office changed on 30/04/2008 from inveralmond house 200 dunkeld road perth PH1 3AQ (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007Director resigned (1 page)
3 October 2007Full accounts made up to 31 March 2007 (9 pages)
3 October 2007Full accounts made up to 31 March 2007 (9 pages)
6 February 2007Return made up to 03/02/07; full list of members (3 pages)
6 February 2007Return made up to 03/02/07; full list of members (3 pages)
24 January 2007Full accounts made up to 31 March 2006 (10 pages)
24 January 2007Full accounts made up to 31 March 2006 (10 pages)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
1 March 2006Return made up to 03/02/06; full list of members (3 pages)
1 March 2006Return made up to 03/02/06; full list of members (3 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
16 February 2006Registered office changed on 16/02/06 from: 149 newlands road cathcart glasgow G44 4EX (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Registered office changed on 16/02/06 from: 149 newlands road cathcart glasgow G44 4EX (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006Director resigned (1 page)
2 February 2006Full accounts made up to 31 March 2005 (9 pages)
2 February 2006Full accounts made up to 31 March 2005 (9 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
13 March 2005Return made up to 03/02/05; full list of members (9 pages)
13 March 2005Return made up to 03/02/05; full list of members (9 pages)
6 December 2004Full accounts made up to 31 March 2004 (6 pages)
6 December 2004Full accounts made up to 31 March 2004 (6 pages)
4 October 2004Director's particulars changed (1 page)
4 October 2004Director's particulars changed (1 page)
2 August 2004Ad 29/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 August 2004New director appointed (1 page)
2 August 2004New director appointed (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Ad 29/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 March 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
3 March 2004Secretary resigned (1 page)
3 March 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
3 March 2004Secretary resigned (1 page)
3 October 2003New director appointed (3 pages)
3 October 2003New director appointed (4 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New secretary appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (3 pages)
3 October 2003New secretary appointed (2 pages)
3 October 2003New director appointed (4 pages)
21 June 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
21 June 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
20 June 2003Registered office changed on 20/06/03 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
20 June 2003New director appointed (3 pages)
20 June 2003Director resigned (1 page)
20 June 2003New director appointed (3 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
20 June 2003New director appointed (3 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (3 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (3 pages)
20 June 2003Registered office changed on 20/06/03 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
20 June 2003New director appointed (3 pages)
9 June 2003Company name changed dunwilco (1039) LIMITED\certificate issued on 09/06/03 (2 pages)
9 June 2003Company name changed dunwilco (1039) LIMITED\certificate issued on 09/06/03 (2 pages)
3 February 2003Incorporation (25 pages)
3 February 2003Incorporation (25 pages)