Company NameSustainable Renewable Technologies Limited
Company StatusDissolved
Company NumberSC414484
CategoryPrivate Limited Company
Incorporation Date13 January 2012(12 years, 3 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scott John Hughes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Dryden Road
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMr John Anthony Lafferty
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Dryden Road
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMr Scott Jenkinson Sharkey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Dryden Road
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMr Stephen James Sharkey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Dryden Road
Loanhead
Midlothian
EH20 9LZ
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed13 January 2012(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Thomas King
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Dryden Road
Loanhead
Midlothian
EH20 9LZ
Scotland

Location

Registered Address30 Dryden Road
Loanhead
Midlothian
EH20 9LZ
Scotland
ConstituencyMidlothian
WardMidlothian West

Shareholders

20 at £0.2John Anthony Lafferty
5.00%
Ordinary
170 at £0.2Scott Hughes
42.50%
Ordinary
85 at £0.2Scott Jenkinson Sharkey
21.25%
Ordinary
85 at £0.2Stephens James Sharkey
21.25%
Ordinary
40 at £0.2Thomas King
10.00%
Ordinary

Financials

Year2014
Cash£583
Current Liabilities£683

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
16 February 2018Application to strike the company off the register (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
27 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
5 January 2017Director's details changed for Mr Scott John Hughes on 5 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Scott John Hughes on 5 January 2017 (2 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(6 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(6 pages)
21 January 2015Second filing of AR01 previously delivered to Companies House made up to 13 January 2014 (18 pages)
21 January 2015Second filing of AR01 previously delivered to Companies House made up to 13 January 2014 (18 pages)
20 January 2015Termination of appointment of Thomas King as a director on 21 November 2013 (1 page)
20 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(6 pages)
20 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(6 pages)
20 January 2015Termination of appointment of Thomas King as a director on 21 November 2013 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
14 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 21/01/2015.
(10 pages)
14 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 21/01/2015.
(10 pages)
10 January 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
19 August 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
4 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (9 pages)
4 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (9 pages)
13 January 2012Incorporation (45 pages)
13 January 2012Incorporation (45 pages)