Company NameRomech Renewables Ltd.
Company StatusDissolved
Company NumberSC401974
CategoryPrivate Limited Company
Incorporation Date20 June 2011(12 years, 10 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameRoderick Owens
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address107c Abercorn Street
Paisley
PA3 4AT
Scotland
Director NameMr Brian Philbin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address107c Abercorn Street
Paisley
PA3 4AT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Kevin Paul Burgess
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(2 weeks, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 16 June 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address107c Abercorn Street
Paisley
PA3 4AT
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 June 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 8480888
Telephone regionGlasgow

Location

Registered Address107c Abercorn Street
Paisley
PA3 4AT
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

50 at £1Brian Philbin
50.00%
Ordinary
50 at £1Roderick Owens
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,956
Cash£925
Current Liabilities£32,391

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017Application to strike the company off the register (3 pages)
11 July 2017Application to strike the company off the register (3 pages)
7 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 September 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
23 June 2015Termination of appointment of Kevin Paul Burgess as a director on 16 June 2015 (1 page)
23 June 2015Termination of appointment of Kevin Paul Burgess as a director on 16 June 2015 (1 page)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 February 2013Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
28 February 2013Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
14 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
2 August 2012Statement of capital following an allotment of shares on 20 June 2011
  • GBP 100
(4 pages)
2 August 2012Statement of capital following an allotment of shares on 20 June 2011
  • GBP 1
(4 pages)
2 August 2012Statement of capital following an allotment of shares on 20 June 2011
  • GBP 100
(4 pages)
2 August 2012Statement of capital following an allotment of shares on 20 June 2011
  • GBP 1
(4 pages)
12 July 2011Appointment of Mr Kevin Paul Burgess as a director (2 pages)
12 July 2011Appointment of Mr Kevin Paul Burgess as a director (2 pages)
11 July 2011Appointment of Brian Philbin as a director (3 pages)
11 July 2011Appointment of Brian Philbin as a director (3 pages)
11 July 2011Appointment of Roderick Owens as a director (3 pages)
11 July 2011Appointment of Roderick Owens as a director (3 pages)
27 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
27 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
27 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
20 June 2011Incorporation (23 pages)
20 June 2011Incorporation (23 pages)