Company NameRenvent Ltd.
Company StatusDissolved
Company NumberSC320874
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NamePatricia Ann McDermott
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(11 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1007 Argyle Street
Glasgow
G3 8LZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameMochan Smith & Co (Corporation)
StatusResigned
Appointed31 March 2008(11 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 17 June 2015)
Correspondence Address400 Great Western Road
Glasgow
G4 9HZ
Scotland

Location

Registered Address1007 Argyle Street
Glasgow
G3 8LZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Patricia Ann Mcdermott
100.00%
Ordinary

Financials

Year2014
Net Worth-£165,916
Cash£2,543
Current Liabilities£26,668

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
2 November 2016Application to strike the company off the register (2 pages)
2 November 2016Application to strike the company off the register (2 pages)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Registered office address changed from 400 Great Western Road Glasgow G4 9HZ to 1007 Argyle Street Glasgow G3 8LZ on 31 March 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Registered office address changed from 400 Great Western Road Glasgow G4 9HZ to 1007 Argyle Street Glasgow G3 8LZ on 31 March 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 December 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
24 December 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
16 November 2015Termination of appointment of Mochan Smith & Co as a secretary on 17 June 2015 (1 page)
16 November 2015Termination of appointment of Mochan Smith & Co as a secretary on 17 June 2015 (1 page)
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
13 April 2010Secretary's details changed for Mochan Smith & Co on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Patricia Ann Mcdermott on 12 April 2010 (2 pages)
13 April 2010Secretary's details changed for Mochan Smith & Co on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Patricia Ann Mcdermott on 12 April 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 May 2009Return made up to 12/04/09; full list of members (3 pages)
8 May 2009Return made up to 12/04/09; full list of members (3 pages)
12 May 2008Return made up to 12/04/08; full list of members (3 pages)
12 May 2008Return made up to 12/04/08; full list of members (3 pages)
9 May 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
9 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 May 2008Director appointed patricia ann mcdermott (2 pages)
9 May 2008Ad 31/03/08-31/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 May 2008Ad 31/03/08-31/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 May 2008Director appointed patricia ann mcdermott (2 pages)
9 May 2008Secretary appointed mochan smith & co (2 pages)
9 May 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
9 May 2008Secretary appointed mochan smith & co (2 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 April 2007Director resigned (1 page)
12 April 2007Incorporation (17 pages)
12 April 2007Incorporation (17 pages)