Company NameRenewable Wind Safety Training Ltd
Company StatusDissolved
Company NumberSC427815
CategoryPrivate Limited Company
Incorporation Date6 July 2012(11 years, 9 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJoseph Bellingham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrooms Cottage Belwood House
Belwood Road
Penicuik
EH26 0NL
Scotland
Director NameWendy Bellingham
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrooms Cottage Belwood House
Belwood Road
Penicuik
EH26 0NL
Scotland

Location

Registered Address7 Howe Street
Edinburgh
EH3 6TE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Joseph Bellingham
50.00%
Ordinary
1 at £1Wendy Bellingham
50.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

10 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
19 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
1 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
1 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
27 June 2017Notification of Joseph Bellingham as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
27 June 2017Notification of Joseph Bellingham as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Joseph Bellingham as a person with significant control on 6 April 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 June 2016Termination of appointment of Wendy Bellingham as a director on 8 June 2016 (1 page)
8 June 2016Termination of appointment of Wendy Bellingham as a director on 8 June 2016 (1 page)
8 June 2016Termination of appointment of Wendy Bellingham as a director on 8 June 2016 (1 page)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
8 June 2016Termination of appointment of Wendy Bellingham as a director on 8 June 2016 (1 page)
23 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
21 July 2015Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 7 Howe Street Edinburgh EH3 6TE on 21 July 2015 (1 page)
21 July 2015Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 7 Howe Street Edinburgh EH3 6TE on 21 July 2015 (1 page)
21 July 2015Registered office address changed from 12a Beaverhall Road Edinburgh Lothian EH7 4JE to 7 Howe Street Edinburgh EH3 6TE on 21 July 2015 (1 page)
21 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
21 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
21 July 2015Registered office address changed from 12a Beaverhall Road Edinburgh Lothian EH7 4JE to 7 Howe Street Edinburgh EH3 6TE on 21 July 2015 (1 page)
18 November 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 November 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
20 November 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 November 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
3 September 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
3 September 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
3 September 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
6 July 2012Incorporation (36 pages)
6 July 2012Incorporation (36 pages)