Company NameRenewable Energy Solutions Today Ltd.
Company StatusDissolved
Company NumberSC362608
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 9 months ago)
Dissolution Date18 July 2014 (9 years, 9 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Michael Richard Fennell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Briere Hills Avenue
Crosslee
Houston
Renfrewshire

Contact

Telephone01505 327666
Telephone regionJohnstone

Location

Registered AddressEast Fulton
Dalruith Road
Linwood
Renfrewshire
PA3 3TP
Scotland
ConstituencyPaisley and Renfrewshire North
WardHouston, Crosslee & Linwood

Shareholders

1 at £1Michael Fennell
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
12 March 2014Application to strike the company off the register (3 pages)
12 March 2014Application to strike the company off the register (3 pages)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
27 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
27 September 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
27 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
15 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
15 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
15 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
15 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
12 April 2012Company name changed tomorrows energy solutions today LTD\certificate issued on 12/04/12
  • CONNOT ‐
(3 pages)
12 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-08
(1 page)
12 April 2012Company name changed tomorrows energy solutions today LTD\certificate issued on 12/04/12
  • CONNOT ‐
(3 pages)
12 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-08
(1 page)
14 December 2011Company name changed solar power scotland distribution division LIMITED\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-12-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2011Company name changed solar power scotland distribution division LIMITED\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-12-14
  • NM01 ‐ Change of name by resolution
(3 pages)
10 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-09
(1 page)
10 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-09
(1 page)
26 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
11 August 2011Company name changed solar power scotland commercial division LTD\certificate issued on 11/08/11
  • CONNOT ‐
(3 pages)
11 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-30
(1 page)
11 August 2011Company name changed solar power scotland commercial division LTD\certificate issued on 11/08/11
  • CONNOT ‐
(3 pages)
11 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-30
(1 page)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
9 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-23
(1 page)
9 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-23
(1 page)
9 December 2009Company name changed solar power scotland installation division LTD\certificate issued on 09/12/09
  • CONNOT ‐
(3 pages)
9 December 2009Company name changed solar power scotland installation division LTD\certificate issued on 09/12/09
  • CONNOT ‐
(3 pages)
3 November 2009Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA on 3 November 2009 (2 pages)
3 November 2009Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA on 3 November 2009 (2 pages)
3 November 2009Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA on 3 November 2009 (2 pages)
2 September 2009Accounting reference date extended from 31/07/2010 to 30/09/2010 (1 page)
2 September 2009Accounting reference date extended from 31/07/2010 to 30/09/2010 (1 page)
14 July 2009Incorporation (6 pages)
14 July 2009Incorporation (6 pages)