BUCCLEUCH BIOENERGY LIMITED
Overview
| Company Name | BUCCLEUCH BIOENERGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC261237 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BUCCLEUCH BIOENERGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANDSTRAT (NO.187) LIMITED | Dec 23, 2003 | Dec 23, 2003 |
What are the latest accounts for BUCCLEUCH BIOENERGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2012 |
What is the status of the latest annual return for BUCCLEUCH BIOENERGY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BUCCLEUCH BIOENERGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 22, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Damian Torquil Francis Charles Montagu Douglas Scott as a director on Aug 06, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Ronald Kerr Glen as a director on Aug 06, 2014 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Oct 31, 2013 to Apr 30, 2014 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr John Ronald Kerr Glen on Jul 15, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Desmond Paul Mcginnes as a director on Jun 09, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 23, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Termination of appointment of Julian Callum Lamont as a director on Oct 31, 2013 | 1 pages | TM01 | ||||||||||
Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on Aug 14, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr John Ronald Kerr Glen as a director on May 28, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Pringle as a director on May 28, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen George Vickers as a director on May 28, 2013 | 1 pages | TM01 | ||||||||||
Full accounts made up to Oct 31, 2012 | 15 pages | AA | ||||||||||
Annual return made up to Dec 23, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Mr. Desmond Paul Mcginnes as a director on Apr 02, 2012 | 2 pages | AP01 | ||||||||||
Full accounts made up to Oct 31, 2011 | 15 pages | AA | ||||||||||
Director's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on Mar 01, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 23, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of BUCCLEUCH BIOENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURNS, David | Secretary | 57 Forest Road TD7 5DD Selkirk Selkirkshire | British | 95377530001 | ||||||
| PRINGLE, Stephen | Director | Pinegarth Ponteland NE20 9LF Newcastle Upon Tyne 6 United Kingdom | United Kingdom | British | 178334430001 | |||||
| WISEMAN, Andrew George | Director | 2 Laundry House Bowhill TD7 5ET Selkirk | United Kingdom | British | 95150190001 | |||||
| ANDERSON STRATHERN WS | Nominee Secretary | 1 Rutland Court EH3 8EY Edinburgh Midlothian | 900020500001 | |||||||
| BROWN, Simon Thomas David | Director | 2 Laverockbank Road EH5 3DG Edinburgh Midlothian | Scotland | British | 118942920001 | |||||
| GLEN, John Ronald Kerr | Director | Weatherhouse Bowhill TD7 5ES Selkirk Buccleuch | Scotland | British | 134679420002 | |||||
| GWYTHER, David | Director | Holmhill House DG3 4AB Thornhill Dumfriesshire | United Kingdom | British | 91627920001 | |||||
| KERR, John Neilson | Nominee Director | 5 Ravelston Terrace EH4 3EF Edinburgh Midlothian | British | 900024970001 | ||||||
| LAMONT, Julian Callum | Director | 1 Brighouse Park Court Cramond EH4 6QF Edinburgh | Scotland | British | 56618420004 | |||||
| MCGINNES, Desmond Paul, Mr. | Director | Fenwick Drive ML3 7YG Hamilton 16 Lanarkshire Scotland | Uk | British | 169320210001 | |||||
| MCGLYNN, Alistair David | Director | 4 Craiglockhart Grove EH14 1ET Edinburgh Midlothian | United Kingdom | British | 111195670001 | |||||
| MONTAGU DOUGLAS SCOTT, Damian Torquil Francis Charles | Director | 12 Wallingford Avenue W10 6QB London | United Kingdom | British | 76681810001 | |||||
| SUTHERLAND, Andrew John | Director | Flat 2 31 Nelson Street EH3 6LJ Edinburgh | British | 62259880003 | ||||||
| VICKERS, Stephen George | Director | East Boonraw TD9 7NP Hawick Field House Scottish Borders Scotland | United Kingdom | British | 75180700002 |
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