5 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cadoro 45 Gordon St Glasgow G1 3PE Scotland |
Director Name | Steven Alexander Cowie |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock Inverclyde PA15 2UZ Scotland |
Director Name | Mr Alan George Baker |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clyde View (Suite F4) Riverside Business Park 22 Pottery Street Greenock PA15 2UZ Scotland |
Director Name | Mr Andrew William Lee |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 January 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 17 Slingsby Place London WC2E 9AB |
Secretary Name | Ms Julie Coyle |
---|---|
Status | Resigned |
Appointed | 27 July 2012(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 May 2018) |
Role | Company Director |
Correspondence Address | Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock Inverclyde PA15 2UZ Scotland |
Director Name | Mr Alasdair Gordon Macleod |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 May 2019) |
Role | Development Director |
Country of Residence | Scotland |
Correspondence Address | Clyde View (Suite F4) Riverside Business Park 22 P Greenock PA15 2UZ Scotland |
Director Name | Mr Joris Reinier Mattheus Rademakers |
---|---|
Date of Birth | February 1986 (Born 37 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 May 2019(9 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 January 2020) |
Role | Senior Investment Professional |
Country of Residence | England |
Correspondence Address | 1st Floor, 17 Slingsby Place London WC2E 9AB |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2009(same day as company formation) |
Correspondence Address | The Cadoro 45 Gordon St Glasgow |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2009(same day as company formation) |
Correspondence Address | The Cadoro 45 Gordon St Glasgow G1 3PE Scotland |
Website | 2020renewables.com |
---|---|
Email address | [email protected] |
Telephone | 01475 749950 |
Telephone region | Greenock |
Registered Address | Ground Floor West Suite Prospect House 5 Thistle Street Edinburgh EH2 1DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Velocita Energy Development LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,136,415 |
Net Worth | -£830,035 |
Cash | £162,028 |
Current Liabilities | £1,660,259 |
Latest Accounts | 31 December 2020 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
16 September 2021 | Application to strike the company off the register (1 page) |
6 January 2021 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
9 October 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
13 February 2020 | Notification of Baywa R.E. Uk Limited as a person with significant control on 28 January 2020 (2 pages) |
13 February 2020 | Termination of appointment of Joris Reinier Mattheus Rademakers as a director on 28 January 2020 (1 page) |
13 February 2020 | Appointment of Mr Gordon Alan Macdougall as a director on 28 January 2020 (2 pages) |
13 February 2020 | Termination of appointment of Alan George Baker as a director on 28 January 2020 (1 page) |
13 February 2020 | Cessation of Forsa Energy Limited as a person with significant control on 28 January 2020 (1 page) |
13 February 2020 | Registered 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) |
3 February 2020 | Resolutions
|
26 November 2019 | Registered 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 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
5 August 2019 | Director's details changed for Mr Alan George Baker on 5 August 2019 (2 pages) |
17 June 2019 | Director's details changed for Mr Joris Reinier Mattheus Rademakers on 15 June 2019 (2 pages) |
29 May 2019 | Appointment of Mr Joris Reinier Mattheus Rademakers as a director on 14 May 2019 (2 pages) |
29 May 2019 | Termination of appointment of Alasdair Gordon Macleod as a director on 14 May 2019 (1 page) |
23 May 2019 | Registered 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 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
26 March 2019 | Director's details changed for Alasdair Gordon Macleod on 19 March 2019 (2 pages) |
9 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
9 November 2018 | Termination of appointment of Julie Coyle as a secretary on 10 May 2018 (1 page) |
1 May 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
5 December 2017 | Confirmation statement made on 30 October 2017 with updates (5 pages) |
26 September 2017 | Change of details for Velocita Energy Developments Limited as a person with significant control on 22 September 2017 (2 pages) |
26 September 2017 | Change of details for Velocita Energy Developments Limited as a person with significant control on 22 September 2017 (2 pages) |
22 September 2017 | Resolutions
|
22 September 2017 | Resolutions
|
27 June 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
27 June 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
12 April 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 April 2016 | Full accounts made up to 31 December 2015 (17 pages) |
22 January 2016 | Termination of appointment of Andrew William Lee as a director on 21 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Andrew William Lee as a director on 21 January 2016 (1 page) |
19 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
29 October 2015 | Appointment of Alasdair Gordon Macleod as a director on 15 October 2015 (2 pages) |
29 October 2015 | Appointment of Alasdair Gordon Macleod as a director on 15 October 2015 (2 pages) |
11 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
11 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
15 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 January 2014 | Secretary's details changed for Ms Julie Thomson on 28 November 2013 (1 page) |
9 January 2014 | Secretary's details changed for Ms Julie Thomson on 28 November 2013 (1 page) |
26 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
5 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 January 2013 | Director's details changed for Mr Andrew William Lee on 17 December 2012 (2 pages) |
4 January 2013 | Director's details changed for Mr Andrew William Lee on 17 December 2012 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
3 August 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
2 August 2012 | Appointment of Ms Julie Thomson as a secretary (1 page) |
2 August 2012 | Appointment of Mr Andrew William Lee as a director (2 pages) |
2 August 2012 | Termination of appointment of Steven Cowie as a director (1 page) |
2 August 2012 | Appointment of Ms Julie Thomson as a secretary (1 page) |
2 August 2012 | Appointment of Mr Andrew William Lee as a director (2 pages) |
2 August 2012 | Termination of appointment of Steven Cowie as a director (1 page) |
24 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 June 2011 | Director's details changed for Alan Baker on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Steven Alexander Cowie on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Alan Baker on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Steven Alexander Cowie on 28 June 2011 (2 pages) |
5 November 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2010 | Registered office address changed from the Cadoro 45 Gordon Street Glasgow G1 3PE United Kingdom on 3 November 2010 (1 page) |
3 November 2010 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
3 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Registered office address changed from the Cadoro 45 Gordon Street Glasgow G1 3PE United Kingdom on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from the Cadoro 45 Gordon Street Glasgow G1 3PE United Kingdom on 3 November 2010 (1 page) |
3 November 2010 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
3 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
16 June 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
20 April 2010 | Appointment of Alan Baker as a director (3 pages) |
20 April 2010 | Appointment of Alan Baker as a director (3 pages) |
18 December 2009 | Appointment of Steven Alexander Cowie as a director (3 pages) |
18 December 2009 | Appointment of Steven Alexander Cowie as a director (3 pages) |
5 November 2009 | Company name changed hms (797) LIMITED\certificate issued on 05/11/09
|
5 November 2009 | Resolutions
|
5 November 2009 | Company name changed hms (797) LIMITED\certificate issued on 05/11/09
|
5 November 2009 | Resolutions
|
4 November 2009 | Termination of appointment of Hms Directors Limited as a director (1 page) |
4 November 2009 | Termination of appointment of Donald Munro as a director (1 page) |
4 November 2009 | Termination of appointment of Hms Directors Limited as a director (1 page) |
4 November 2009 | Termination of appointment of Donald Munro as a director (1 page) |
30 October 2009 | Incorporation (17 pages) |
30 October 2009 | Incorporation (17 pages) |