A TECH BIOFUEL LTD.

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

    Company NameA TECH BIOFUEL LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC365295
    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 A TECH BIOFUEL LTD.?

    • Plumbing, heat and air-conditioning installation (43220) / Construction

    Where is A TECH BIOFUEL LTD. located?

    Registered Office Address
    26 Deerdykes View
    Westfield Industrial Area
    G68 9HN Cumbernauld
    Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for A TECH BIOFUEL LTD.?

    Last Accounts
    Last Accounts Made Up ToJul 08, 2014

    What is the status of the latest annual return for A TECH BIOFUEL LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for A TECH BIOFUEL LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Sep 09, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2015

    Statement of capital on Oct 02, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Alan Wallace on Oct 01, 2015

    2 pagesCH01

    Secretary's details changed for Alan Wallace on Oct 01, 2015

    1 pagesCH03

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Donald Robertson Macphie as a director on Jul 15, 2015

    1 pagesTM01

    Termination of appointment of Donald Robertson Macphie as a director on Jul 15, 2015

    1 pagesTM01

    Termination of appointment of Ian Gall as a director on Jul 15, 2015

    1 pagesTM01

    Termination of appointment of Peter Freeman as a director on Jul 15, 2015

    1 pagesTM01

    Annual return made up to Sep 09, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2014

    Statement of capital on Sep 22, 2014

    • Capital: GBP 8,000
    SH01

    Total exemption small company accounts made up to Jul 08, 2014

    7 pagesAA

    Previous accounting period shortened from Jul 31, 2014 to Jul 08, 2014

    1 pagesAA01

    Total exemption small company accounts made up to Jul 31, 2013

    6 pagesAA

    Annual return made up to Sep 09, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2013

    Statement of capital on Sep 11, 2013

    • Capital: GBP 8,000
    SH01

    Total exemption small company accounts made up to Jul 31, 2012

    6 pagesAA

    Annual return made up to Sep 09, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2011

    6 pagesAA

    Annual return made up to Sep 09, 2011 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2010

    6 pagesAA

    Annual return made up to Sep 09, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Peter Freeman on Sep 09, 2010

    2 pagesCH01

    Statement of capital following an allotment of shares on Nov 02, 2009

    • Capital: GBP 8,000
    4 pagesSH01

    legacy

    1 pages225

    legacy

    2 pages288a

    Who are the officers of A TECH BIOFUEL LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALLACE, Alan
    Deerdykes View
    Westfield Industrial Area
    G68 9HN Cumbernauld
    26
    Glasgow
    Secretary
    Deerdykes View
    Westfield Industrial Area
    G68 9HN Cumbernauld
    26
    Glasgow
    BritishEngineer70799490004
    WALLACE, Alan
    Deerdykes View
    Westfield Industrial Area
    G68 9HN Cumbernauld
    26
    Glasgow
    Director
    Deerdykes View
    Westfield Industrial Area
    G68 9HN Cumbernauld
    26
    Glasgow
    ScotlandBritishEngineer70799490004
    TRAINER, Peter
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Secretary
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    British135727620001
    FREEMAN, Peter
    13 Kinnis Vennel
    KA13 6UB Kilwinning
    Ayrshire
    Director
    13 Kinnis Vennel
    KA13 6UB Kilwinning
    Ayrshire
    ScotlandBritishEngineer125415790001
    GALL, Ian
    7 Ferguson Avenue
    Milngavie
    G62 7TF Glasgow
    Director
    7 Ferguson Avenue
    Milngavie
    G62 7TF Glasgow
    ScotlandBritishEngineer126120050001
    MACPHIE, Donald Robertson
    28 Kinpurnie Road
    PA1 3HH Paisley
    Renfrewshire
    Director
    28 Kinpurnie Road
    PA1 3HH Paisley
    Renfrewshire
    ScotlandBritishEngineer44201720002
    MCINTOSH, Susan
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Nominee Director
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    ScotlandBritishBusiness Executive900012270001
    TRAINER, Peter
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Nominee Director
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    ScotlandBritishBusiness Executive900010760001

    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