SCOTTISH BIOPOWER LIMITED: Filings
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 |
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 | ||||||||||
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