Company Name1 Renewables Ltd
Company StatusDissolved
Company NumberSC392724
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 2 months ago)
Dissolution Date17 April 2018 (6 years ago)
Previous NameI Renewables Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Ian Sutherland McCook
Date of BirthApril 1948 (Born 76 years ago)
NationalityScottish
StatusClosed
Appointed02 February 2011(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address170 Findhorn
Findhorn
IV36 3YL
Scotland
Secretary NameMr Ian Sutherland McCook
StatusClosed
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address170 Findhorn
Findhorn
IV36 3YL
Scotland
Director NameMr Philip Charles Davis
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(2 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Renewables First Ltd Unt 11 Wimberley Park
Brimscombe
Stroud
Gloucestershire
GL5 2TH
Wales
Director NameMr Alastair Robertson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed15 April 2011(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 25 Inverness Airport
Inverness
Inverness-Shire
IV2 7JB
Scotland
Director NameMs Yvonne May Brown
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2011(2 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 December 2011)
RoleEcologist
Country of ResidenceScotland
Correspondence AddressBirchfiels House Wester Kirkhill
Inverness Highland
IV5 7PF
Scotland
Director NameDr Eric Donnelly
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2011(2 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 December 2011)
RoleEcologist
Country of ResidenceScotland
Correspondence AddressBirchfield House Wester Kirkhill
Inverness
Highland
IV5 7PF
Scotland

Contact

Website1architects.com
Telephone01463 216121
Telephone regionInverness

Location

Registered AddressMorris & Young Ltd
6 Atholl Crescent
Perth
Tayside
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

100 at £11 Architects LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,000
Current Liabilities£2,000

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

15 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
17 March 2016Termination of appointment of Alastair Robertson as a director on 30 June 2015 (1 page)
17 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
4 September 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
21 March 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
19 April 2012Director's details changed for Mr Alastair Robertson on 1 March 2012 (2 pages)
19 April 2012Director's details changed for Mr Alastair Robertson on 1 March 2012 (2 pages)
19 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
20 January 2012Termination of appointment of Yvonne Brown as a director (1 page)
20 January 2012Termination of appointment of Eric Donnelly as a director (1 page)
11 January 2012Termination of appointment of Philip Davis as a director (2 pages)
12 September 2011Resolutions
  • RES13 ‐ Share issue implemented/amended 28/04/2011
(2 pages)
9 May 2011Statement of capital following an allotment of shares on 29 April 2011
  • GBP 100
(4 pages)
9 May 2011Resolutions
  • RES13 ‐ Rescind share issued of 11/04/2011 & issue 99 shares 28/04/2011
(1 page)
26 April 2011Appointment of Dr Eric Donnelly as a director (3 pages)
26 April 2011Appointment of Yvonne May Brown as a director (3 pages)
21 April 2011Appointment of Mr Philip Charles Davis as a director (3 pages)
21 April 2011Appointment of Mr Alastair Robertson as a director (4 pages)
18 April 2011Resolutions
  • RES13 ‐ Issue shares 11/04/2011
(1 page)
15 April 2011Company name changed I renewables LIMITED\certificate issued on 15/04/11
  • CONNOT ‐
(5 pages)
15 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-11
(1 page)
2 February 2011Incorporation (23 pages)