Company NameRenewable Energy Ventures (Gevens) Limited
DirectorsRichard Leonard Simmonds and Nimesh Raghavendra Kamath
Company StatusActive
Company NumberSC444848
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameRichard Leonard Simmonds
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(6 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tlt Llp 9th Floor, 41 West Campbell Street
Glasgow
G2 6SE
Scotland
Director NameMr Nimesh Raghavendra Kamath
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(8 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1350-1360 Montpellier Court
Brockworth
Gloucester
GL3 4AH
Wales
Director NameMr Michael John Ross
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Grange Terrace
Edinburgh
EH9 2LD
Scotland
Director NameLord Nicol Ross Stephen
Date of BirthMarch 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Alan Hayes Davidson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(8 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 28 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio B 21 Conduit Place
London
W2 1HS
Director NameMr Richard James Cook
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2020(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTlt Llp 140 West George Street
Glasgow
G2 2HG
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 2013(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Location

Registered AddressC/O Tlt Llp
9th Floor, 41 West Campbell Street
Glasgow
G2 6SE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 March 2024 (3 weeks, 6 days ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

18 December 2015Delivered on: 24 December 2015
Persons entitled: Triodos Renewables PLC

Classification: A registered charge
Outstanding
18 December 2015Delivered on: 24 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
18 December 2015Delivered on: 24 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
18 December 2015Delivered on: 23 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
11 November 2015Delivered on: 19 November 2015
Persons entitled: Triodos Renewables PLC

Classification: A registered charge
Particulars: The tenant’s interest in the lease between (1) thomas gordon mitchell and camilla elizabth mitchell, and (2) renewable energy ventures (gevens) limited dated 29 and 30 october 2015 and to be registered in the land register of scotland on or around the date of the charge the area of ground at clentrie farm, auchertool, kirkcaldy, shown outlined in red on the plan annexed and executed to the charge being part and portion of subjects registered in the land register of scotland under title number FFE43760 and undergoing registration in the land register of scotland.
Outstanding
30 October 2015Delivered on: 10 November 2015
Persons entitled: Triodos Renewables PLC

Classification: A registered charge
Outstanding
13 September 2022Delivered on: 3 October 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between (1) thomas gordon mitchell and camilla elizabeth mitchell and (2) the chargor registered in the land register of scotland under title number FFE110611 on 23 december 2015.. for more details please refer to the charging instrument.
Outstanding
9 September 2022Delivered on: 14 September 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: For more details please refer to the charging instrument.
Outstanding
9 September 2022Delivered on: 14 September 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All the present and future assets and undertaking (including uncalled capital).. For more details please refer to the charging instrument.
Outstanding
12 September 2022Delivered on: 14 September 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease between (1) thomas gordon mitchell and camilla elizabeth mitchell and (2) the chargor registered in the land register of scotland under title number FFE110611 on 23 december 2015.. for more details please refer to the charging instrument.
Outstanding
9 September 2022Delivered on: 13 September 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the company, or in which the company has an interest at any time, together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon; all easements, rights and agreements in respect thereof; and the benefit of all covenants given in respect thereof.. All legal and/or equitable interests (including, without limitation, the benefit of all licences in any part of the world) of the company in, or relating to any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; and the benefit of all applications and rights to use such assets of the company (which may now or in the future subsist).. For more details please see the charging instrument.
Outstanding
28 January 2016Delivered on: 5 February 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
28 January 2016Delivered on: 5 February 2016
Persons entitled: Triodos Renewables PLC

Classification: A registered charge
Outstanding
11 January 2016Delivered on: 20 January 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The tenant’s interest in the lease between (1) thomas gordon mitchell and camilla elizabeth mitchell and (2) renewable energy ventures (gevens) limited, dated 29 and 30 october 2015 and undergoing registration in the land register of scotland under title number FFE110611.
Outstanding
24 December 2015Delivered on: 8 January 2016
Persons entitled: Triodos Renewables PLC

Classification: A registered charge
Particulars: The tenant’s interest in the lease between (1) thomas gordon mitchell and camilla elizabeth mitchell, and (2) renewable energy ventures (gevens) limited dated 29 and 30 october 2015 and to be registered in the land register of scotland on or around the date of the charge of the area of ground at clentrie farm, auchtertool, kirkcaldy, shown outlined in red on the plan annexed and executed to the charge being part and portion of subjects registered in the land register of scotland under title number FFE43760 and undergoing registration in the land register of scotland.
Outstanding
30 October 2015Delivered on: 10 November 2015
Persons entitled: Triodos Renewables PLC

Classification: A registered charge
Outstanding
18 November 2015Delivered on: 24 November 2015
Satisfied on: 5 January 2016
Persons entitled: Triodos Renewables PLC

Classification: A registered charge
Fully Satisfied
30 October 2015Delivered on: 10 November 2015
Satisfied on: 5 January 2016
Persons entitled: Triodos Renewables PLC

Classification: A registered charge
Fully Satisfied

Filing History

26 June 2023Accounts for a small company made up to 31 December 2022 (11 pages)
12 May 2023Registered office address changed from Tlt Llp 140 West George Street Glasgow G2 2HG Scotland to C/O Tlt Llp 9th Floor, 41 West Campbell Street Glasgow G2 6SE on 12 May 2023 (1 page)
31 March 2023Confirmation statement made on 22 March 2023 with updates (4 pages)
12 October 2022Satisfaction of charge SC4448480013 in full (4 pages)
4 October 2022Satisfaction of charge SC4448480007 in full (4 pages)
4 October 2022Satisfaction of charge SC4448480008 in full (4 pages)
4 October 2022Satisfaction of charge SC4448480011 in full (4 pages)
3 October 2022Registration of charge SC4448480018, created on 13 September 2022 (16 pages)
15 September 2022Cessation of Rev Holding Company (Gevens) Limited as a person with significant control on 8 September 2022 (1 page)
15 September 2022Notification of Sedgwick Renewable Energy Limited as a person with significant control on 8 September 2022 (2 pages)
14 September 2022Registration of charge SC4448480016, created on 9 September 2022 (21 pages)
14 September 2022Registration of charge SC4448480015, created on 12 September 2022 (16 pages)
14 September 2022Registration of charge SC4448480017, created on 9 September 2022 (22 pages)
13 September 2022Registration of charge SC4448480014, created on 9 September 2022 (68 pages)
12 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
9 September 2022Satisfaction of charge SC4448480003 in full (1 page)
9 September 2022Satisfaction of charge SC4448480001 in full (1 page)
9 September 2022Satisfaction of charge SC4448480006 in full (1 page)
25 May 2022Accounts for a small company made up to 31 December 2020 (10 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
24 May 2021Termination of appointment of Richard James Cook as a director on 28 April 2021 (1 page)
22 April 2021Appointment of Nimesh Kamath as a director on 19 April 2021 (2 pages)
22 March 2021Confirmation statement made on 22 March 2021 with updates (4 pages)
23 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
13 February 2020Termination of appointment of Michael John Ross as a director on 10 February 2020 (1 page)
13 February 2020Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 10 February 2020 (1 page)
13 February 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
13 February 2020Appointment of Mr Richard Leonard Simmonds as a director on 10 February 2020 (2 pages)
13 February 2020Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to Tlt Llp 140 West George Street Glasgow G2 2HG on 13 February 2020 (1 page)
13 February 2020Appointment of Mr Richard James Cook as a director on 10 February 2020 (2 pages)
13 February 2020Termination of appointment of Nicol Ross Stephen as a director on 10 February 2020 (1 page)
31 January 2020Accounts for a small company made up to 30 June 2019 (8 pages)
25 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
8 February 2019Accounts for a small company made up to 30 June 2018 (8 pages)
8 January 2019Termination of appointment of Alan Hayes Davidson as a director on 28 August 2018 (1 page)
30 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
29 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
4 January 2018Director's details changed for Lord Nicol Ross Stephen on 1 January 2018 (2 pages)
4 January 2018Director's details changed for Lord Nicol Ross Stephen on 1 January 2018 (2 pages)
4 January 2018Director's details changed for Lord Nicol Ross Stephen on 1 January 2018 (2 pages)
4 January 2018Director's details changed for Lord Nicol Ross Stephen on 1 January 2018 (2 pages)
21 December 2017Director's details changed for Mr Nicol Ross Stephen on 21 December 2017 (2 pages)
21 December 2017Director's details changed for Lord Nicol Ross Stephen on 21 December 2017 (2 pages)
21 December 2017Director's details changed for Mr Nicol Ross Stephen on 21 December 2017 (2 pages)
21 December 2017Director's details changed for Lord Nicol Ross Stephen on 21 December 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
6 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(7 pages)
6 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 February 2016Registration of charge SC4448480013, created on 28 January 2016 (24 pages)
5 February 2016Registration of charge SC4448480012, created on 28 January 2016 (24 pages)
5 February 2016Registration of charge SC4448480012, created on 28 January 2016 (24 pages)
5 February 2016Registration of charge SC4448480013, created on 28 January 2016 (24 pages)
2 February 2016Alterations to floating charge SC4448480003 (26 pages)
2 February 2016Alterations to floating charge SC4448480007 (27 pages)
2 February 2016Alterations to floating charge SC4448480007 (27 pages)
2 February 2016Alterations to floating charge SC4448480003 (26 pages)
20 January 2016Registration of charge SC4448480011, created on 11 January 2016 (10 pages)
20 January 2016Registration of charge SC4448480011, created on 11 January 2016 (10 pages)
8 January 2016Registration of charge SC4448480010, created on 24 December 2015 (11 pages)
8 January 2016Registration of charge SC4448480010, created on 24 December 2015 (11 pages)
5 January 2016Satisfaction of charge SC4448480005 in full (1 page)
5 January 2016Satisfaction of charge SC4448480005 in full (1 page)
5 January 2016Satisfaction of charge SC4448480002 in full (1 page)
5 January 2016Satisfaction of charge SC4448480002 in full (1 page)
24 December 2015Registration of charge SC4448480008, created on 18 December 2015 (20 pages)
24 December 2015Registration of charge SC4448480008, created on 18 December 2015 (20 pages)
24 December 2015Registration of charge SC4448480007, created on 18 December 2015 (22 pages)
24 December 2015Registration of charge SC4448480009, created on 18 December 2015 (26 pages)
24 December 2015Registration of charge SC4448480009, created on 18 December 2015 (26 pages)
24 December 2015Registration of charge SC4448480007, created on 18 December 2015 (22 pages)
23 December 2015Registration of charge SC4448480006, created on 18 December 2015 (42 pages)
23 December 2015Registration of charge SC4448480006, created on 18 December 2015 (42 pages)
17 December 2015Memorandum and Articles of Association (39 pages)
17 December 2015Memorandum and Articles of Association (39 pages)
17 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 November 2015Registration of charge SC4448480005, created on 18 November 2015 (20 pages)
24 November 2015Registration of charge SC4448480005, created on 18 November 2015 (20 pages)
19 November 2015Registration of charge SC4448480004, created on 11 November 2015 (11 pages)
19 November 2015Registration of charge SC4448480004, created on 11 November 2015 (11 pages)
10 November 2015Registration of charge SC4448480001, created on 30 October 2015 (81 pages)
10 November 2015Registration of charge SC4448480002, created on 30 October 2015 (20 pages)
10 November 2015Registration of charge SC4448480002, created on 30 October 2015 (20 pages)
10 November 2015Registration of charge SC4448480003, created on 30 October 2015 (20 pages)
10 November 2015Registration of charge SC4448480003, created on 30 October 2015 (20 pages)
10 November 2015Registration of charge SC4448480001, created on 30 October 2015 (81 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(6 pages)
30 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(6 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 December 2014Current accounting period shortened from 31 March 2014 to 30 June 2013 (3 pages)
4 December 2014Current accounting period shortened from 31 March 2014 to 30 June 2013 (3 pages)
29 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(6 pages)
29 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(6 pages)
4 December 2013Appointment of Alan Hayes Davidson as a director (2 pages)
4 December 2013Appointment of Alan Hayes Davidson as a director (2 pages)
4 November 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 100
(4 pages)
4 November 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 100
(4 pages)
4 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
4 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
12 March 2013Incorporation (23 pages)
12 March 2013Incorporation (23 pages)