BUCCLEUCH BIOENERGY LIMITED

BUCCLEUCH BIOENERGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBUCCLEUCH BIOENERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC261237
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BUCCLEUCH BIOENERGY LIMITED?

    • Other construction installation (43290) / Construction
    • Agents involved in the sale of fuels, ores, metals and industrial chemicals (46120) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Wholesale of other fuels and related products (46719) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BUCCLEUCH BIOENERGY LIMITED located?

    Registered Office Address
    Buccleuch Weatherhouse
    Bowhill
    TD7 5ES Selkirk
    Undeliverable Registered Office AddressNo

    What were the previous names of BUCCLEUCH BIOENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANDSTRAT (NO.187) LIMITEDDec 23, 2003Dec 23, 2003

    What are the latest accounts for BUCCLEUCH BIOENERGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2012

    What is the status of the latest annual return for BUCCLEUCH BIOENERGY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BUCCLEUCH BIOENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2015

    Statement of capital on Jan 07, 2015

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Dec 22, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Damian Torquil Francis Charles Montagu Douglas Scott as a director on Aug 06, 2014

    1 pagesTM01

    Termination of appointment of John Ronald Kerr Glen as a director on Aug 06, 2014

    1 pagesTM01

    Previous accounting period extended from Oct 31, 2013 to Apr 30, 2014

    1 pagesAA01

    Director's details changed for Mr John Ronald Kerr Glen on Jul 15, 2014

    2 pagesCH01

    Termination of appointment of Desmond Paul Mcginnes as a director on Jun 09, 2014

    1 pagesTM01

    Annual return made up to Dec 23, 2013 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Julian Callum Lamont as a director on Oct 31, 2013

    1 pagesTM01

    Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on Aug 14, 2013

    1 pagesAD01

    Appointment of Mr John Ronald Kerr Glen as a director on May 28, 2013

    2 pagesAP01

    Appointment of Mr Stephen Pringle as a director on May 28, 2013

    2 pagesAP01

    Termination of appointment of Stephen George Vickers as a director on May 28, 2013

    1 pagesTM01

    Full accounts made up to Oct 31, 2012

    15 pagesAA

    Annual return made up to Dec 23, 2012 with full list of shareholders

    8 pagesAR01

    Appointment of Mr. Desmond Paul Mcginnes as a director on Apr 02, 2012

    2 pagesAP01

    Full accounts made up to Oct 31, 2011

    15 pagesAA

    Director's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on Mar 01, 2012

    2 pagesCH01

    Annual return made up to Dec 23, 2011 with full list of shareholders

    7 pagesAR01

    Who are the officers of BUCCLEUCH BIOENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNS, David
    57 Forest Road
    TD7 5DD Selkirk
    Selkirkshire
    Secretary
    57 Forest Road
    TD7 5DD Selkirk
    Selkirkshire
    British95377530001
    PRINGLE, Stephen
    Pinegarth
    Ponteland
    NE20 9LF Newcastle Upon Tyne
    6
    United Kingdom
    Director
    Pinegarth
    Ponteland
    NE20 9LF Newcastle Upon Tyne
    6
    United Kingdom
    United KingdomBritish178334430001
    WISEMAN, Andrew George
    2 Laundry House
    Bowhill
    TD7 5ET Selkirk
    Director
    2 Laundry House
    Bowhill
    TD7 5ET Selkirk
    United KingdomBritish95150190001
    ANDERSON STRATHERN WS
    1 Rutland Court
    EH3 8EY Edinburgh
    Midlothian
    Nominee Secretary
    1 Rutland Court
    EH3 8EY Edinburgh
    Midlothian
    900020500001
    BROWN, Simon Thomas David
    2 Laverockbank Road
    EH5 3DG Edinburgh
    Midlothian
    Director
    2 Laverockbank Road
    EH5 3DG Edinburgh
    Midlothian
    ScotlandBritish118942920001
    GLEN, John Ronald Kerr
    Weatherhouse
    Bowhill
    TD7 5ES Selkirk
    Buccleuch
    Director
    Weatherhouse
    Bowhill
    TD7 5ES Selkirk
    Buccleuch
    ScotlandBritish134679420002
    GWYTHER, David
    Holmhill House
    DG3 4AB Thornhill
    Dumfriesshire
    Director
    Holmhill House
    DG3 4AB Thornhill
    Dumfriesshire
    United KingdomBritish91627920001
    KERR, John Neilson
    5 Ravelston Terrace
    EH4 3EF Edinburgh
    Midlothian
    Nominee Director
    5 Ravelston Terrace
    EH4 3EF Edinburgh
    Midlothian
    British900024970001
    LAMONT, Julian Callum
    1 Brighouse Park Court
    Cramond
    EH4 6QF Edinburgh
    Director
    1 Brighouse Park Court
    Cramond
    EH4 6QF Edinburgh
    ScotlandBritish56618420004
    MCGINNES, Desmond Paul, Mr.
    Fenwick Drive
    ML3 7YG Hamilton
    16
    Lanarkshire
    Scotland
    Director
    Fenwick Drive
    ML3 7YG Hamilton
    16
    Lanarkshire
    Scotland
    UkBritish169320210001
    MCGLYNN, Alistair David
    4 Craiglockhart Grove
    EH14 1ET Edinburgh
    Midlothian
    Director
    4 Craiglockhart Grove
    EH14 1ET Edinburgh
    Midlothian
    United KingdomBritish111195670001
    MONTAGU DOUGLAS SCOTT, Damian Torquil Francis Charles
    12 Wallingford Avenue
    W10 6QB London
    Director
    12 Wallingford Avenue
    W10 6QB London
    United KingdomBritish76681810001
    SUTHERLAND, Andrew John
    Flat 2 31 Nelson Street
    EH3 6LJ Edinburgh
    Director
    Flat 2 31 Nelson Street
    EH3 6LJ Edinburgh
    British62259880003
    VICKERS, Stephen George
    East Boonraw
    TD9 7NP Hawick
    Field House
    Scottish Borders
    Scotland
    Director
    East Boonraw
    TD9 7NP Hawick
    Field House
    Scottish Borders
    Scotland
    United KingdomBritish75180700002

    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