SCOTTISH BIOPOWER LIMITED

SCOTTISH BIOPOWER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSCOTTISH BIOPOWER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC237229
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SCOTTISH BIOPOWER LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SCOTTISH BIOPOWER LIMITED located?

    Registered Office Address
    Kpmg Llp Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTISH BIOPOWER LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRST RESOURCES GROUP LIMITEDOct 24, 2002Oct 24, 2002
    HMS (437) LIMITEDSep 23, 2002Sep 23, 2002

    What are the latest accounts for SCOTTISH BIOPOWER LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for SCOTTISH BIOPOWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    8 pagesLIQ13(Scot)

    Termination of appointment of Michael Damien Holton as a director on Mar 01, 2019

    1 pagesTM01

    Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA Scotland to Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Dec 27, 2018

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2018

    LRESSP

    Confirmation statement made on Jul 31, 2018 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2017

    16 pagesAA

    Confirmation statement made on Jul 31, 2017 with updates

    5 pagesCS01

    Notification of Infinis Alternative Energies Limited as a person with significant control on Oct 28, 2016

    2 pagesPSC02

    Cessation of Infinis Wind Development 1 Limited as a person with significant control on Oct 28, 2016

    1 pagesPSC07

    Cessation of A Person with Significant Control as a person with significant control on Oct 28, 2016

    1 pagesPSC07

    Registered office address changed from First Floor 50 Frederick Street Edinburgh Scotland EH2 1EX to 15 Atholl Crescent Edinburgh EH3 8HA on Apr 04, 2017

    1 pagesAD01

    Appointment of James Huxley Milne as a director on Dec 08, 2016

    2 pagesAP01

    Termination of appointment of Steven Neville Hardman as a director on Dec 08, 2016

    1 pagesTM01

    Termination of appointment of Thomas Edward Hinton as a director on Dec 08, 2016

    1 pagesTM01

    Termination of appointment of Eric Philippe Marianne Machiels as a director on Dec 08, 2016

    1 pagesTM01

    Appointment of Michael Holton as a director on Dec 08, 2016

    2 pagesAP01

    Appointment of Stephen Shane Pickering as a director on Dec 08, 2016

    2 pagesAP01

    Full accounts made up to Mar 31, 2016

    17 pagesAA

    Confirmation statement made on Sep 13, 2016 with updates

    5 pagesCS01

    Director's details changed for Dr Eric Philippe Marianne Machiels on Mar 22, 2016

    2 pagesCH01

    Termination of appointment of Karen Lorraine Atterbury as a secretary on Dec 30, 2015

    1 pagesTM02

    Appointment of Jacqueline Long as a secretary on Dec 30, 2015

    2 pagesAP03

    Termination of appointment of Gordon Alexander Boyd as a director on Nov 12, 2015

    1 pagesTM01

    Appointment of Thomas Edward Hinton as a director on Oct 28, 2015

    2 pagesAP01

    Who are the officers of SCOTTISH BIOPOWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LONG, Jacqueline
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    204213290001
    MILNE, James Huxley
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    United KingdomBritish220566330001
    PICKERING, Stephen Shane
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    United KingdomBritish198076630001
    ATTERBURY, Karen Lorraine
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    201246920001
    BISSET, Graham Ferguson
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    194567250001
    CALDER, Samantha Jane
    Napier House
    27 Thistle Street
    EH2 1DX Edinburgh
    C/O Infinis
    United Kingdom
    Secretary
    Napier House
    27 Thistle Street
    EH2 1DX Edinburgh
    C/O Infinis
    United Kingdom
    British75830790003
    SMYTH, Patrick Joseph
    Palma Lodge
    Mill Lane, Codsall
    WV8 1EG Wolverhampton
    West Midlands
    Secretary
    Palma Lodge
    Mill Lane, Codsall
    WV8 1EG Wolverhampton
    West Midlands
    Irish11020590002
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Secretary
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001
    AIKMAN, Elizabeth Jane
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    Director
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    EnglandBritish294355310001
    BOYD, Gordon Alexander
    50 Frederick Street
    EH2 1EX Edinburgh
    First Floor
    Scotland
    Scotland
    Director
    50 Frederick Street
    EH2 1EX Edinburgh
    First Floor
    Scotland
    Scotland
    EnglandBritish148856600001
    CRABB, Niall Crawford
    The Rope Walk
    Lyth Hill
    SY3 0BS Shrewsbury
    Director
    The Rope Walk
    Lyth Hill
    SY3 0BS Shrewsbury
    EnglandBritish67196950005
    HARDMAN, Steven Neville
    50 Frederick Street
    EH2 1EX Edinburgh
    First Floor
    Scotland
    Scotland
    Director
    50 Frederick Street
    EH2 1EX Edinburgh
    First Floor
    Scotland
    Scotland
    United KingdomBritish93743250010
    HINTON, Thomas Edward
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    United KingdomBritish238940970001
    HOLTON, Michael Damien
    NN4 7YJ Northampton Business Park
    First Floor 500 Pavilion Drive
    Northampton
    United Kingdom
    Director
    NN4 7YJ Northampton Business Park
    First Floor 500 Pavilion Drive
    Northampton
    United Kingdom
    EnglandBritish220533770001
    LOVELL, Alan Charles
    The Palace House
    Bishops Lane
    SO32 1DP Bishops Waltham
    Hampshire
    Director
    The Palace House
    Bishops Lane
    SO32 1DP Bishops Waltham
    Hampshire
    EnglandBritish149625410001
    MACHIELS, Eric Philippe Marianne
    50 Frederick Street
    EH2 1EX Edinburgh
    First Floor
    Scotland
    Scotland
    Director
    50 Frederick Street
    EH2 1EX Edinburgh
    First Floor
    Scotland
    Scotland
    EnglandBelgian125748990002
    SMYTH, Patrick Joseph
    Palma Lodge
    Mill Lane, Codsall
    WV8 1EG Wolverhampton
    West Midlands
    Director
    Palma Lodge
    Mill Lane, Codsall
    WV8 1EG Wolverhampton
    West Midlands
    EnglandIrish11020590002
    STAPLES, Brian Lynn
    Pendle House
    Castle Hill Prestbury
    SK10 4AR Macclesfield
    Cheshire
    Director
    Pendle House
    Castle Hill Prestbury
    SK10 4AR Macclesfield
    Cheshire
    United KingdomBritish55479560003
    HMS DIRECTORS LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    900016860001
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001

    Who are the persons with significant control of SCOTTISH BIOPOWER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Oct 28, 2016
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08362547
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Apr 06, 2016
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08111071
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SCOTTISH BIOPOWER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 15, 2020Dissolved on
    Dec 19, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0