Company NameRenewable Energy Ventures (Offshore) Limited
Company StatusDissolved
Company NumberSC447253
CategoryPrivate Limited Company
Incorporation Date10 April 2013(10 years, 11 months ago)
Dissolution Date22 October 2019 (4 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Michael John Ross
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 April 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)
NationalityBritish
StatusClosed
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed10 April 2013(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Alan Hayes Davidson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(7 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

Location

Registered Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
30 July 2019Application to strike the company off the register (3 pages)
1 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
8 January 2019Termination of appointment of Alan Hayes Davidson as a director on 28 August 2018 (1 page)
11 May 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
26 April 2018Withdrawal of a person with significant control statement on 26 April 2018 (2 pages)
26 April 2018Notification of Michael John Ross as a person with significant control on 6 April 2016 (2 pages)
26 April 2018Notification of Nicol Ross Stephen as a person with significant control on 6 April 2016 (2 pages)
26 April 2018Withdrawal of a person with significant control statement on 26 April 2018 (2 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(6 pages)
4 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(6 pages)
1 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(6 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 April 2014Annual return made up to 10 April 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 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(6 pages)
29 November 2013Appointment of Alan Hayes Davidson as a director (2 pages)
29 November 2013Appointment of Alan Hayes Davidson as a director (2 pages)
4 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 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)
10 April 2013Incorporation (33 pages)
10 April 2013Incorporation (33 pages)