Company NameVoltaron Renewables Limited
Company StatusDissolved
Company NumberSC574327
CategoryPrivate Limited Company
Incorporation Date22 August 2017(6 years, 8 months ago)
Dissolution Date20 April 2021 (3 years ago)
Previous NameGreengrape Renewables Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Sriram Narayanan Vaidyanathan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 King's Gate
Aberdeen
Aberdeenshire
AB15 4EN
Scotland
Director NameMs Rosa Maria Ceberio
Date of BirthMay 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed22 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Argyll Place
Aberdeen
AB25 2EL
Scotland

Location

Registered Address73 King's Gate
Aberdeen
Aberdeenshire
AB15 4EN
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

20 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2021First Gazette notice for voluntary strike-off (1 page)
26 January 2021Application to strike the company off the register (3 pages)
21 May 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
8 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
15 January 2020Change of details for Mr Sriram Narayanan Vaidyanathan as a person with significant control on 7 January 2020 (2 pages)
15 January 2020Director's details changed for Mr Sriram Narayanan Vaidyanathan on 7 January 2020 (2 pages)
22 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
6 February 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
28 November 2018Registered office address changed from 18 Argyll Place Aberdeen AB25 2EL United Kingdom to 73 King's Gate Aberdeen Aberdeenshire AB15 4EN on 28 November 2018 (1 page)
5 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-05
(3 pages)
8 February 2018Cessation of Rosa Maria Ceberio as a person with significant control on 8 February 2018 (1 page)
8 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
1 February 2018Termination of appointment of Rosa Maria Ceberio as a director on 31 January 2018 (1 page)
22 August 2017Incorporation
Statement of capital on 2017-08-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
22 August 2017Incorporation
Statement of capital on 2017-08-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)