Company NameRenovar Limited
Company StatusDissolved
Company NumberSC309964
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)
Previous NamesEnsco 125 Limited and M Rail Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew John Peters
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(2 months, 4 weeks after company formation)
Appointment Duration10 years, 7 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Walker Street
Edinburgh
EH3 7JY
Scotland
Director NameMr Stuart Charles Peters
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(2 months, 4 weeks after company formation)
Appointment Duration10 years, 7 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Walker Street
Edinburgh
EH3 7JY
Scotland
Director NameHbjgw Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 6AU
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitemelforddevelopments.co.uk
Telephone0131 2202403
Telephone regionEdinburgh

Location

Registered Address3 Walker Street
Edinburgh
EH3 7JY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Melford Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
31 May 2017Application to strike the company off the register (3 pages)
31 May 2017Application to strike the company off the register (3 pages)
15 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 November 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
4 November 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
7 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
16 October 2013Registered office address changed from C/O Dbfm 3 Walker Street Edinburgh Midlothian EH3 7JY on 16 October 2013 (1 page)
16 October 2013Registered office address changed from C/O Dbfm 3 Walker Street Edinburgh Midlothian EH3 7JY on 16 October 2013 (1 page)
16 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 June 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
7 June 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
29 April 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 29 April 2010 (2 pages)
29 April 2010Director's details changed for Andrew John Peters on 8 October 2009 (3 pages)
29 April 2010Director's details changed for Andrew John Peters on 8 October 2009 (3 pages)
29 April 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 29 April 2010 (2 pages)
29 April 2010Director's details changed for Andrew John Peters on 8 October 2009 (3 pages)
5 November 2009Director's details changed for Stuart Charles Peters on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
5 November 2009Secretary's details changed for Hbjgw Secretarial Limited on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Andrew John Peters on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Stuart Charles Peters on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Andrew John Peters on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Andrew John Peters on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Stuart Charles Peters on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Hbjgw Secretarial Limited on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Hbjgw Secretarial Limited on 5 November 2009 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 July 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
31 July 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
9 December 2008Company name changed m rail LIMITED\certificate issued on 10/12/08 (2 pages)
9 December 2008Company name changed m rail LIMITED\certificate issued on 10/12/08 (2 pages)
2 December 2008Return made up to 11/10/08; full list of members (3 pages)
2 December 2008Return made up to 11/10/08; full list of members (3 pages)
1 October 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
1 October 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
7 December 2007Return made up to 11/10/07; full list of members (2 pages)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Return made up to 11/10/07; full list of members (2 pages)
7 December 2007Secretary's particulars changed (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (3 pages)
11 January 2007New director appointed (3 pages)
11 January 2007New director appointed (3 pages)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (3 pages)
10 January 2007Company name changed ensco 125 LIMITED\certificate issued on 10/01/07 (2 pages)
10 January 2007Company name changed ensco 125 LIMITED\certificate issued on 10/01/07 (2 pages)
11 October 2006Incorporation (19 pages)
11 October 2006Incorporation (19 pages)