SCOTTISH BIOPOWER LIMITED
Overview
| Company Name | SCOTTISH BIOPOWER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC237229 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SCOTTISH BIOPOWER LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIRST RESOURCES GROUP LIMITED | Oct 24, 2002 | Oct 24, 2002 |
| HMS (437) LIMITED | Sep 23, 2002 | Sep 23, 2002 |
What are the latest accounts for SCOTTISH BIOPOWER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for SCOTTISH BIOPOWER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 8 pages | LIQ13(Scot) | ||||||||||
Termination of appointment of Michael Damien Holton as a director on Mar 01, 2019 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of Infinis Alternative Energies Limited as a person with significant control on Oct 28, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Infinis Wind Development 1 Limited as a person with significant control on Oct 28, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of A Person with Significant Control as a person with significant control on Oct 28, 2016 | 1 pages | PSC07 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of James Huxley Milne as a director on Dec 08, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Neville Hardman as a director on Dec 08, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Edward Hinton as a director on Dec 08, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Eric Philippe Marianne Machiels as a director on Dec 08, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Michael Holton as a director on Dec 08, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Stephen Shane Pickering as a director on Dec 08, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Dr Eric Philippe Marianne Machiels on Mar 22, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Karen Lorraine Atterbury as a secretary on Dec 30, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Jacqueline Long as a secretary on Dec 30, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gordon Alexander Boyd as a director on Nov 12, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Thomas Edward Hinton as a director on Oct 28, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of SCOTTISH BIOPOWER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LONG, Jacqueline | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor 500 Pavilion Drive United Kingdom | 204213290001 | |||||||
| MILNE, James Huxley | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | United Kingdom | British | 220566330001 | |||||
| PICKERING, Stephen Shane | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | United Kingdom | British | 198076630001 | |||||
| ATTERBURY, Karen Lorraine | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | 201246920001 | |||||||
| BISSET, Graham Ferguson | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor 500 Pavilion Drive Northamptonshire United Kingdom | 194567250001 | |||||||
| CALDER, Samantha Jane | Secretary | Napier House 27 Thistle Street EH2 1DX Edinburgh C/O Infinis United Kingdom | British | 75830790003 | ||||||
| SMYTH, Patrick Joseph | Secretary | Palma Lodge Mill Lane, Codsall WV8 1EG Wolverhampton West Midlands | Irish | 11020590002 | ||||||
| HMS SECRETARIES LIMITED | Nominee Secretary | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | 900004320001 | |||||||
| AIKMAN, Elizabeth Jane | Director | 15 Atholl Crescent Edinburgh EH3 8HA | England | British | 294355310001 | |||||
| BOYD, Gordon Alexander | Director | 50 Frederick Street EH2 1EX Edinburgh First Floor Scotland Scotland | England | British | 148856600001 | |||||
| CRABB, Niall Crawford | Director | The Rope Walk Lyth Hill SY3 0BS Shrewsbury | England | British | 67196950005 | |||||
| HARDMAN, Steven Neville | Director | 50 Frederick Street EH2 1EX Edinburgh First Floor Scotland Scotland | United Kingdom | British | 93743250010 | |||||
| HINTON, Thomas Edward | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | United Kingdom | British | 238940970001 | |||||
| HOLTON, Michael Damien | Director | NN4 7YJ Northampton Business Park First Floor 500 Pavilion Drive Northampton United Kingdom | England | British | 220533770001 | |||||
| LOVELL, Alan Charles | Director | The Palace House Bishops Lane SO32 1DP Bishops Waltham Hampshire | England | British | 149625410001 | |||||
| MACHIELS, Eric Philippe Marianne | Director | 50 Frederick Street EH2 1EX Edinburgh First Floor Scotland Scotland | England | Belgian | 125748990002 | |||||
| SMYTH, Patrick Joseph | Director | Palma Lodge Mill Lane, Codsall WV8 1EG Wolverhampton West Midlands | England | Irish | 11020590002 | |||||
| STAPLES, Brian Lynn | Director | Pendle House Castle Hill Prestbury SK10 4AR Macclesfield Cheshire | United Kingdom | British | 55479560003 | |||||
| HMS DIRECTORS LIMITED | Nominee Director | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow Lanarkshire | 900016860001 | |||||||
| HMS SECRETARIES LIMITED | Nominee Director | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | 900004320001 |
Who are the persons with significant control of SCOTTISH BIOPOWER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Infinis Alternative Energies Limited | Oct 28, 2016 | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Infinis Wind Development 1 Limited | Apr 06, 2016 | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SCOTTISH BIOPOWER LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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