SCOTTISH BIOFUEL LIMITED: Filings

  • Overview

    Company NameSCOTTISH BIOFUEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC265247
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for SCOTTISH BIOFUEL 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 C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom 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 Nov 30, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 30, 2017 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2017

    18 pagesAA

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

    1 pagesAD01

    Confirmation statement made on Feb 28, 2017 with updates

    8 pagesCS01

    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

    19 pagesAA

    Annual return made up to Feb 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2016

    Statement of capital on Mar 22, 2016

    • Capital: GBP 2
    SH01

    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

    Termination of appointment of Graham Ferguson Bisset as a secretary on Sep 18, 2015

    1 pagesTM02

    Appointment of Karen Lorraine Atterbury as a secretary on Sep 18, 2015

    2 pagesAP03

    Full accounts made up to Mar 31, 2015

    16 pagesAA

    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