Dissolved
Dissolved 2014-06-12
Company Information for RENEWABLE DEVICES SWIFT TURBINES LIMITED
GLASGOW, G2 2LJ,
|
Company Registration Number
SC231922
Private Limited Company
Dissolved Dissolved 2014-06-12 |
Company Name | ||
---|---|---|
RENEWABLE DEVICES SWIFT TURBINES LIMITED | ||
Legal Registered Office | ||
GLASGOW G2 2LJ Other companies in G2 | ||
Previous Names | ||
|
Company Number | SC231922 | |
---|---|---|
Date formed | 2002-05-23 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-05-31 | |
Date Dissolved | 2014-06-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-15 22:42:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID EWART ANDERSON |
||
DAVID EWART ANDERSON |
||
CHARLES LAWRENCE SILVERTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JORJI FREDERIKSEN |
Company Secretary | ||
DAVID EWART ANDERSON |
Company Secretary | ||
LAWRENCE JOHN VINCENT DONNELLY |
Director | ||
NIGEL ANTHONY ELLIS |
Director | ||
WILLIAM ALEXANDER FINLAYSON |
Director | ||
FIONA JANE ROBSON |
Company Secretary | ||
KEITH DAVID ROY WINTON |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RENEWABLE DEVICES ENERGY SOLUTIONS LIMITED | Company Secretary | 2009-08-07 | CURRENT | 2004-03-17 | Dissolved 2014-10-30 | |
RENEWABLE DEVICES MARINE LIMITED | Company Secretary | 2005-06-07 | CURRENT | 2005-06-07 | Active - Proposal to Strike off | |
DUNTAYNISH WOODS LIMITED | Director | 2017-09-29 | CURRENT | 2017-09-29 | Active | |
THE WITCHWOOD FURNITURE COMPANY LIMITED | Director | 2017-07-24 | CURRENT | 2017-07-24 | Active - Proposal to Strike off | |
CAPRICORN MARINE LIMITED | Director | 2011-04-01 | CURRENT | 2011-04-01 | Active - Proposal to Strike off | |
RD ENERGY SOLUTIONS LIMITED | Director | 2007-12-13 | CURRENT | 2007-12-13 | Dissolved 2013-12-11 | |
SWIFT TURBINES LIMITED | Director | 2006-07-25 | CURRENT | 2006-07-25 | Dissolved 2017-06-27 | |
RENEWABLE DEVICES MARINE LIMITED | Director | 2005-06-07 | CURRENT | 2005-06-07 | Active - Proposal to Strike off | |
RENEWABLE DEVICES ENERGY SOLUTIONS LIMITED | Director | 2004-03-17 | CURRENT | 2004-03-17 | Dissolved 2014-10-30 | |
RENEWABLE DEVICES LIMITED | Director | 2004-03-17 | CURRENT | 2004-03-17 | Liquidation | |
DUNTAYNISH WOODS LIMITED | Director | 2017-09-29 | CURRENT | 2017-09-29 | Active | |
CAPRICORN MARINE LIMITED | Director | 2011-04-01 | CURRENT | 2011-04-01 | Active - Proposal to Strike off | |
RENEWABLE DEVICES CHARITABLE TRUST LTD | Director | 2010-06-30 | CURRENT | 2010-06-30 | Active - Proposal to Strike off | |
OLD SCHOOL FARM LIMITED | Director | 2007-12-18 | CURRENT | 2007-12-18 | Dissolved 2018-03-27 | |
RD ENERGY SOLUTIONS LIMITED | Director | 2007-12-13 | CURRENT | 2007-12-13 | Dissolved 2013-12-11 | |
SWIFT TURBINES LIMITED | Director | 2006-07-25 | CURRENT | 2006-07-25 | Dissolved 2017-06-27 | |
RENEWABLE DEVICES MARINE LIMITED | Director | 2005-06-07 | CURRENT | 2005-06-07 | Active - Proposal to Strike off | |
RENEWABLE DEVICES ENERGY SOLUTIONS LIMITED | Director | 2004-03-17 | CURRENT | 2004-03-17 | Dissolved 2014-10-30 | |
RENEWABLE DEVICES LIMITED | Director | 2004-03-17 | CURRENT | 2004-03-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM S.A.C. BUSH ESTATE EDINBURGH EH26 0PH | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/10 STATEMENT OF CAPITAL;GBP 646.732 | |
AR01 | 23/05/10 FULL LIST | |
SH01 | 12/02/10 STATEMENT OF CAPITAL GBP 3332 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 29/08/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY JORJI FREDERIKSEN | |
288a | SECRETARY APPOINTED DR DAVID EWART ANDERSON | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
419a(Scot) | DEC MORT/CHARGE ***** | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 19/10/07--------- £ SI 8663@.001=8 £ IC 635/643 | |
169 | £ IC 705/635 06/07/07 £ SR 70526@.001=70 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363s | RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 25/07/05--------- £ SI 12160@.001=12 £ IC 693/705 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED RENEWABLE DEVICES LIMITED CERTIFICATE ISSUED ON 27/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
122 | S-DIV 28/09/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 28/09/04--------- £ SI 23103@.001=23 £ IC 670/693 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363(287) | REGISTERED OFFICE CHANGED ON 21/06/03 | |
363s | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/06/03 FROM: C/O EDINBURGH TECHNOLOGY FUND LTD, ROSLIN BIOCENTRE ROSLIN EH25 9PS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 04/02/03--------- £ SI 669@1=669 £ IC 1/670 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2011-04-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | INSURANCE AUSTRALIA LIMITED | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
The top companies supplying to UK government with the same SIC code (7310 - R & d on nat sciences & engineering) as RENEWABLE DEVICES SWIFT TURBINES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85023100 | Generating sets, wind-powered | |||
85023100 | Generating sets, wind-powered | |||
85023100 | Generating sets, wind-powered | |||
85023100 | Generating sets, wind-powered | |||
85023100 | Generating sets, wind-powered | |||
85353090 | Isolating switches and make-and-break switches, for a voltage >= 72,5 kV | |||
85023100 | Generating sets, wind-powered | |||
85044090 | Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters) | |||
85023100 | Generating sets, wind-powered | |||
85353090 | Isolating switches and make-and-break switches, for a voltage >= 72,5 kV |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | RENEWABLE DEVICES SWIFT TURBINES LIMITED | Event Date | 2011-04-05 |
Notice is hereby given that in a petition presented on 30 March 2011 by Dr David Ewart Anderson, residing at Woodend Stenton, Dunbar, East Lothian EH42 1TG, and Dr Charles Lawrence Silverton, residing at 12 Glenorchy Terrace, Edinburgh, Lothian EH9 2DQ, for an order to wind up Renewable Devices Swift Turbines Limited, having its registered office at S.A.C., Bush Estate, Edinburgh EH26 0PH, the Sheriff by interlocutor dated 31 March 2011 ordained any persons interested, if they intend to show cause why the prayer of the petition should not be granted, to lodge answers thereto in the hands of the Sheriff Clerk at Edinburgh Sheriff Court, 27 Chambers Street, Edinburgh EH1 1LB, within eight days after this advertisement and meantime appointed Blair Carnegie Nimmo and Gerard Anthony Friar, both of KPMG LLP, 191 West George Street, Glasgow G2 2LJ to be Joint Provisional Liquidators of Renewable Devices Swift Turbines Limited. Steven Chesney , Burness LLP, 120 Bothwell Street, Glasgow G2 7JL Solicitor for the petitioners | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |