Company NameEuropean Renewables Carry I Limited
Company StatusDissolved
Company NumberSC324268
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 11 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Andre Rottner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressQuartermile Two 5th Floor
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMr John Patrick Elliott
NationalityBritish
StatusClosed
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressQuartermile Two 5th Floor
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Joseph Muthu
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressQuartermile Two 5th Floor
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Mikael Schoultz
Date of BirthApril 1963 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed16 February 2011(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuartermile Two 5th Floor
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Riccardo Cirillo
Date of BirthMay 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed19 June 2014(7 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2019)
RoleInvestment Partner
Country of ResidenceItaly
Correspondence AddressQuartermile Two 5th Floor
2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered AddressQuartermile Two 5th Floor
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside

Shareholders

9 at £1Thomas Rottner
90.00%
Ordinary
1 at £1Riccardo Cirillo
10.00%
Ordinary

Financials

Year2014
Turnover£78
Net Worth£34
Cash£10
Current Liabilities£444

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2021First Gazette notice for voluntary strike-off (1 page)
15 May 2021Application to strike the company off the register (3 pages)
31 March 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
16 October 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
9 August 2019Termination of appointment of Riccardo Cirillo as a director on 31 July 2019 (1 page)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
20 February 2019Director's details changed for Mr Riccardo Cirillo on 25 January 2019 (2 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
16 July 2018Director's details changed for Mr Riccardo Cirillo on 14 February 2018 (2 pages)
11 July 2018Change of details for Mr Thomas Andre Rottner as a person with significant control on 7 June 2018 (2 pages)
11 July 2018Director's details changed for Mr Thomas Andre Rottner on 7 June 2018 (2 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
17 February 2017Director's details changed for Mr Riccardo Cirillo on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Mr Riccardo Cirillo on 17 February 2017 (2 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
8 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10
(4 pages)
8 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10
(4 pages)
22 March 2016Director's details changed for Mr Thomas Andre Rottner on 22 March 2016 (2 pages)
22 March 2016Secretary's details changed for Mr John Patrick Elliott on 22 March 2016 (1 page)
22 March 2016Secretary's details changed for Mr John Patrick Elliott on 22 March 2016 (1 page)
22 March 2016Director's details changed for Mr Thomas Andre Rottner on 22 March 2016 (2 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
22 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(5 pages)
22 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(5 pages)
3 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 10
(4 pages)
19 June 2014Appointment of Mr Riccardo Cirillo as a director (2 pages)
19 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 10
(4 pages)
19 June 2014Appointment of Mr Riccardo Cirillo as a director (2 pages)
20 December 2013Termination of appointment of Mikael Schoultz as a director (1 page)
20 December 2013Termination of appointment of Mikael Schoultz as a director (1 page)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
16 February 2011Appointment of Mr Mikael G??Ran Schoultz as a director (2 pages)
16 February 2011Termination of appointment of Joseph Muthu as a director (1 page)
16 February 2011Appointment of Mr Mikael G??Ran Schoultz as a director (2 pages)
16 February 2011Termination of appointment of Joseph Muthu as a director (1 page)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 September 2010Director's details changed for Mr Joseph Muthu on 15 August 2010 (2 pages)
16 September 2010Director's details changed for Mr Joseph Muthu on 15 August 2010 (2 pages)
27 May 2010Director's details changed for Mr Joseph Muthu on 23 May 2010 (2 pages)
27 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Mr Joseph Muthu on 23 May 2010 (2 pages)
27 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
10 November 2009Registered office address changed from 30 - 31 Queen Street Edinburgh EH2 1JX on 10 November 2009 (1 page)
10 November 2009Registered office address changed from 30 - 31 Queen Street Edinburgh EH2 1JX on 10 November 2009 (1 page)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 June 2009Director's change of particulars / thomas rottner / 11/06/2009 (1 page)
11 June 2009Return made up to 23/05/09; full list of members (4 pages)
11 June 2009Return made up to 23/05/09; full list of members (4 pages)
11 June 2009Director's change of particulars / thomas rottner / 11/06/2009 (1 page)
5 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 June 2008Return made up to 23/05/08; full list of members (4 pages)
11 June 2008Return made up to 23/05/08; full list of members (4 pages)
22 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
22 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
21 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2007Incorporation (11 pages)
23 May 2007Incorporation (11 pages)