Company NameBaywa R.E. (Energy Services) UK Limited
Company StatusDissolved
Company NumberSC367800
CategoryPrivate Limited Company
Incorporation Date30 October 2009(14 years, 5 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gordon Alan MacDougall
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2020(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 14 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor West Suite Prospect House
5 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cadoro 45 Gordon St
Glasgow
G1 3PE
Scotland
Director NameSteven Alexander Cowie
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(5 days after company formation)
Appointment Duration2 years, 8 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClyde View (Suite F3) Riverside Business Park
22 Pottery Street
Greenock
Inverclyde
PA15 2UZ
Scotland
Director NameMr Alan George Baker
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(5 months, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 28 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClyde View (Suite F4) Riverside Business Park
22 Pottery Street
Greenock
PA15 2UZ
Scotland
Director NameMr Andrew William Lee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 January 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
17 Slingsby Place
London
WC2E 9AB
Secretary NameMs Julie Coyle
StatusResigned
Appointed27 July 2012(2 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 May 2018)
RoleCompany Director
Correspondence AddressClyde View (Suite F3) Riverside Business Park
22 Pottery Street
Greenock
Inverclyde
PA15 2UZ
Scotland
Director NameMr Alasdair Gordon Macleod
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 May 2019)
RoleDevelopment Director
Country of ResidenceScotland
Correspondence AddressClyde View (Suite F4) Riverside Business Park 22 P
Greenock
PA15 2UZ
Scotland
Director NameMr Joris Reinier Mattheus Rademakers
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityDutch
StatusResigned
Appointed14 May 2019(9 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 January 2020)
RoleSenior Investment Professional
Country of ResidenceEngland
Correspondence Address1st Floor, 17 Slingsby Place
London
WC2E 9AB
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed30 October 2009(same day as company formation)
Correspondence AddressThe Cadoro 45 Gordon St
Glasgow
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2009(same day as company formation)
Correspondence AddressThe Cadoro 45 Gordon St
Glasgow
G1 3PE
Scotland

Contact

Website2020renewables.com
Email address[email protected]
Telephone01475 749950
Telephone regionGreenock

Location

Registered AddressGround Floor West Suite Prospect House
5 Thistle Street
Edinburgh
EH2 1DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Velocita Energy Development LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,136,415
Net Worth-£830,035
Cash£162,028
Current Liabilities£1,660,259

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2021First Gazette notice for voluntary strike-off (1 page)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
16 September 2021Application to strike the company off the register (1 page)
6 January 2021Confirmation statement made on 30 October 2020 with updates (4 pages)
9 October 2020Accounts for a small company made up to 31 December 2019 (17 pages)
13 February 2020Cessation of Forsa Energy Limited as a person with significant control on 28 January 2020 (1 page)
13 February 2020Termination of appointment of Joris Reinier Mattheus Rademakers as a director on 28 January 2020 (1 page)
13 February 2020Termination of appointment of Alan George Baker as a director on 28 January 2020 (1 page)
13 February 2020Appointment of Mr Gordon Alan Macdougall as a director on 28 January 2020 (2 pages)
13 February 2020Registered office address changed from Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock PA15 2UZ Scotland to Ground Floor West Suite Prospect House 5 Thistle Street Edinburgh EH2 1DF on 13 February 2020 (1 page)
13 February 2020Notification of Baywa R.E. Uk Limited as a person with significant control on 28 January 2020 (2 pages)
3 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-28
(3 pages)
26 November 2019Registered office address changed from Clyde View (Suite F4) Riverside Business Park 22 Pottery Street Greenock PA15 2UZ Scotland to Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock PA15 2UZ on 26 November 2019 (1 page)
19 November 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
5 August 2019Director's details changed for Mr Alan George Baker on 5 August 2019 (2 pages)
17 June 2019Director's details changed for Mr Joris Reinier Mattheus Rademakers on 15 June 2019 (2 pages)
29 May 2019Appointment of Mr Joris Reinier Mattheus Rademakers as a director on 14 May 2019 (2 pages)
29 May 2019Termination of appointment of Alasdair Gordon Macleod as a director on 14 May 2019 (1 page)
23 May 2019Registered office address changed from Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock Inverclyde PA15 2UZ to Clyde View (Suite F4) Riverside Business Park 22 Pottery Street Greenock PA15 2UZ on 23 May 2019 (1 page)
29 April 2019Accounts for a small company made up to 31 December 2018 (19 pages)
26 March 2019Director's details changed for Alasdair Gordon Macleod on 19 March 2019 (2 pages)
9 November 2018Termination of appointment of Julie Coyle as a secretary on 10 May 2018 (1 page)
9 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
1 May 2018Accounts for a small company made up to 31 December 2017 (18 pages)
5 December 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
26 September 2017Change of details for Velocita Energy Developments Limited as a person with significant control on 22 September 2017 (2 pages)
26 September 2017Change of details for Velocita Energy Developments Limited as a person with significant control on 22 September 2017 (2 pages)
22 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-22
(3 pages)
22 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-22
(3 pages)
27 June 2017Accounts for a small company made up to 31 December 2016 (19 pages)
27 June 2017Accounts for a small company made up to 31 December 2016 (19 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
12 April 2016Full accounts made up to 31 December 2015 (17 pages)
12 April 2016Full accounts made up to 31 December 2015 (17 pages)
22 January 2016Termination of appointment of Andrew William Lee as a director on 21 January 2016 (1 page)
22 January 2016Termination of appointment of Andrew William Lee as a director on 21 January 2016 (1 page)
19 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(5 pages)
19 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(5 pages)
29 October 2015Appointment of Alasdair Gordon Macleod as a director on 15 October 2015 (2 pages)
29 October 2015Appointment of Alasdair Gordon Macleod as a director on 15 October 2015 (2 pages)
11 May 2015Full accounts made up to 31 December 2014 (16 pages)
11 May 2015Full accounts made up to 31 December 2014 (16 pages)
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
15 May 2014Full accounts made up to 31 December 2013 (15 pages)
15 May 2014Full accounts made up to 31 December 2013 (15 pages)
9 January 2014Secretary's details changed for Ms Julie Thomson on 28 November 2013 (1 page)
9 January 2014Secretary's details changed for Ms Julie Thomson on 28 November 2013 (1 page)
26 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
5 June 2013Full accounts made up to 31 December 2012 (16 pages)
5 June 2013Full accounts made up to 31 December 2012 (16 pages)
4 January 2013Director's details changed for Mr Andrew William Lee on 17 December 2012 (2 pages)
4 January 2013Director's details changed for Mr Andrew William Lee on 17 December 2012 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
3 August 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
3 August 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
2 August 2012Termination of appointment of Steven Cowie as a director (1 page)
2 August 2012Appointment of Ms Julie Thomson as a secretary (1 page)
2 August 2012Termination of appointment of Steven Cowie as a director (1 page)
2 August 2012Appointment of Mr Andrew William Lee as a director (2 pages)
2 August 2012Appointment of Ms Julie Thomson as a secretary (1 page)
2 August 2012Appointment of Mr Andrew William Lee as a director (2 pages)
24 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 June 2011Director's details changed for Alan Baker on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Steven Alexander Cowie on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Alan Baker on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Steven Alexander Cowie on 28 June 2011 (2 pages)
5 November 2010Registered office address changed from Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock Renfrewshire PA15 2UZ Scotland on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock Renfrewshire PA15 2UZ Scotland on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock Renfrewshire PA15 2UZ Scotland on 5 November 2010 (1 page)
3 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
3 November 2010Registered office address changed from the Cadoro 45 Gordon Street Glasgow G1 3PE United Kingdom on 3 November 2010 (1 page)
3 November 2010Registered office address changed from the Cadoro 45 Gordon Street Glasgow G1 3PE United Kingdom on 3 November 2010 (1 page)
3 November 2010Registered office address changed from the Cadoro 45 Gordon Street Glasgow G1 3PE United Kingdom on 3 November 2010 (1 page)
3 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
3 November 2010Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
3 November 2010Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
16 June 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
16 June 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
20 April 2010Appointment of Alan Baker as a director (3 pages)
20 April 2010Appointment of Alan Baker as a director (3 pages)
18 December 2009Appointment of Steven Alexander Cowie as a director (3 pages)
18 December 2009Appointment of Steven Alexander Cowie as a director (3 pages)
5 November 2009Company name changed hms (797) LIMITED\certificate issued on 05/11/09
  • CONNOT ‐
(3 pages)
5 November 2009Company name changed hms (797) LIMITED\certificate issued on 05/11/09
  • CONNOT ‐
(3 pages)
5 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-04
(2 pages)
5 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-04
(2 pages)
4 November 2009Termination of appointment of Donald Munro as a director (1 page)
4 November 2009Termination of appointment of Hms Directors Limited as a director (1 page)
4 November 2009Termination of appointment of Donald Munro as a director (1 page)
4 November 2009Termination of appointment of Hms Directors Limited as a director (1 page)
30 October 2009Incorporation (17 pages)
30 October 2009Incorporation (17 pages)