Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Renewable Technology Ventures Limited
Renewable Technology Ventures Limited is a dissolved company incorporated on 3 February 2003 with the registered office located in Edinburgh, City of Edinburgh. Renewable Technology Ventures Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 May 2016
(9 years ago)
Was
13 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC243331
Private limited company
Scottish Company
Age
22 years
Incorporated
3 February 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Renewable Technology Ventures Limited
Contact
Address
Elder House
24 Elder Street
Edinburgh
EH1 3DX
Scotland
Same address for the past
10 years
Companies in EH1 3DX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Patrick Jude O'Kane
Director • None • British • Lives in Northern Ireland • Born in Jan 1970
Mr Douglas Stewart Robb
Director • British • Lives in UK • Born in Apr 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sunsave 4 (Pyworthy) Ltd
Patrick Jude O'Kane is a mutual person.
Active
Luscott Barton Solar Limited
Patrick Jude O'Kane is a mutual person.
Active
OLD Rides Solar Ltd
Patrick Jude O'Kane is a mutual person.
Active
Southwick Solar Limited
Patrick Jude O'Kane is a mutual person.
Active
Wambrook Solar Limited
Patrick Jude O'Kane is a mutual person.
Active
Yerbeston Solar Limited
Patrick Jude O'Kane is a mutual person.
Active
Sunsave 24 (West Woodlands) Limited
Patrick Jude O'Kane is a mutual person.
Active
Ardleigh Solar Limited
Patrick Jude O'Kane is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
31 Mar 2014
For period
31 Mar
⟶
31 Mar 2014
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 24 May 2016
Compulsory Gazette Notice
9 Years Ago on 8 Mar 2016
Registered Address Changed
10 Years Ago on 17 Aug 2015
Maclay Murray & Spens Llp Resigned
10 Years Ago on 31 Jul 2015
Confirmation Submitted
10 Years Ago on 3 Mar 2015
Dr Patrick Jude O'kane Appointed
10 Years Ago on 23 Feb 2015
Martin Patrick Mcadam Resigned
10 Years Ago on 1 Oct 2014
Mr Douglas Stewart Robb Appointed
11 Years Ago on 12 Aug 2014
Richard Calvin Round Resigned
11 Years Ago on 31 Jul 2014
Dormant Accounts Submitted
11 Years Ago on 16 Jul 2014
Get Alerts
Get Credit Report
Discover Renewable Technology Ventures Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 24 May 2016
First Gazette notice for compulsory strike-off
Submitted on 8 Mar 2016
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 July 2015
Submitted on 17 Aug 2015
Registered office address changed from 1 George Square Glasgow G2 1AL to Elder House 24 Elder Street Edinburgh EH1 3DX on 17 August 2015
Submitted on 17 Aug 2015
Appointment of Dr Patrick Jude O'kane as a director on 23 February 2015
Submitted on 27 Mar 2015
Termination of appointment of Martin Patrick Mcadam as a director on 1 October 2014
Submitted on 27 Mar 2015
Annual return made up to 3 February 2015 with full list of shareholders
Submitted on 3 Mar 2015
Appointment of Mr Douglas Stewart Robb as a director on 12 August 2014
Submitted on 20 Aug 2014
Termination of appointment of Richard Calvin Round as a director on 31 July 2014
Submitted on 20 Aug 2014
Accounts for a dormant company made up to 31 March 2014
Submitted on 16 Jul 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs