SCOTTISH BIOFUEL LIMITED: Filings
Overview
| Company Name | SCOTTISH BIOFUEL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC265247 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SCOTTISH BIOFUEL 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 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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 30, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 18 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 8 pages | CS01 | ||||||||||
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 | 19 pages | AA | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 | ||||||||||
Termination of appointment of Graham Ferguson Bisset as a secretary on Sep 18, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Karen Lorraine Atterbury as a secretary on Sep 18, 2015 | 2 pages | AP03 | ||||||||||
Full accounts made up to Mar 31, 2015 | 16 pages | AA | ||||||||||
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