NEWBRIDGE BIOGAS LIMITED

NEWBRIDGE BIOGAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNEWBRIDGE BIOGAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC384775
    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 NEWBRIDGE BIOGAS LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is NEWBRIDGE BIOGAS LIMITED located?

    Registered Office Address
    Muirhall Farm Auchengray
    Carnwath
    ML11 8LL Lanark
    South Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWBRIDGE BIOGAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WARNERSOL NO.107 LIMITEDSep 03, 2010Sep 03, 2010

    What are the latest accounts for NEWBRIDGE BIOGAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for NEWBRIDGE BIOGAS 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

    Accounts for a dormant company made up to Sep 30, 2016

    2 pagesAA

    Confirmation statement made on Sep 03, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    2 pagesAA

    Annual return made up to Sep 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2015

    Statement of capital on Sep 07, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    2 pagesAA

    Annual return made up to Sep 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2014

    Statement of capital on Nov 14, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    2 pagesAA

    Annual return made up to Sep 03, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2013

    Statement of capital on Sep 06, 2013

    • Capital: GBP 100
    SH01

    Registered office address changed from * 26 George Square Edinburgh Midlothian EH8 9LD* on Aug 12, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2012

    2 pagesAA

    Annual return made up to Sep 03, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    2 pagesAA

    Annual return made up to Sep 03, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of William Gibson as a director

    1 pagesTM01

    Sub-division of shares on Jun 05, 2011

    5 pagesSH02

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Appointment of Mr Christopher John Walker as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed warnersol no.107 LIMITED\certificate issued on 14/09/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Sep 14, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 10, 2010

    RES15

    Incorporation

    18 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationSep 03, 2010

    Model articles adopted

    MODEL ARTICLES

    Who are the officers of NEWBRIDGE BIOGAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALKER, Christopher John
    Loch Road
    EH30 9LS South Queensferry
    Avon House
    West Lothian
    Scotland
    Director
    Loch Road
    EH30 9LS South Queensferry
    Avon House
    West Lothian
    Scotland
    United KingdomBritishDirector155083730001
    GIBSON, William George
    George Square
    EH8 9LD Edinburgh
    26
    Midlothian
    Director
    George Square
    EH8 9LD Edinburgh
    26
    Midlothian
    ScotlandBritishSolicitor141542090001

    Who are the persons with significant control of NEWBRIDGE BIOGAS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher John Walker
    Auchengray
    Carnwath
    ML11 8LL Lanark
    Muirhall Farm
    South Lanarkshire
    Apr 06, 2016
    Auchengray
    Carnwath
    ML11 8LL Lanark
    Muirhall Farm
    South Lanarkshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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