- Company Overview for SCOTTISH BIOPOWER LIMITED (SC237229)
- Filing history for SCOTTISH BIOPOWER LIMITED (SC237229)
- People for SCOTTISH BIOPOWER LIMITED (SC237229)
- Insolvency for SCOTTISH BIOPOWER LIMITED (SC237229)
- More for SCOTTISH BIOPOWER LIMITED (SC237229)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
24 Sep 2015 | TM02 | Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 | |
24 Sep 2015 | AP03 | Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 | |
20 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
13 Feb 2015 | AD01 | Registered office address changed from C/O Infinis Napier House 27 Thistle Street Edinburgh EH2 1DX to First Floor 50 Frederick Street Edinburgh Scotland EH2 1EX on 13 February 2015 | |
30 Jan 2015 | AP03 | Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 | |
29 Jan 2015 | TM02 | Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 | |
09 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
13 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
10 Dec 2012 | AD01 | Registered office address changed from C/O Infinis Napier House 27 Thistle Street Edinburgh EH2 1DY United Kingdom on 10 December 2012 | |
29 Nov 2012 | AD01 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 29 November 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
28 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
19 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2012 | CC04 | Statement of company's objects | |
14 Mar 2012 | AP01 | Appointment of Gordon Alexander Boyd as a director | |
14 Mar 2012 | TM01 | Termination of appointment of Elizabeth Aikman as a director | |
15 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
05 Oct 2011 | CH01 | Director's details changed for Mr Steven Neville Hardman on 22 September 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
05 Oct 2011 | CH01 | Director's details changed for Mr Eric Machiels on 22 September 2011 | |
05 Oct 2011 | CH01 | Director's details changed for Miss Elizabeth Jane Aikman on 22 September 2011 | |
05 Oct 2011 | CH03 | Secretary's details changed for Samantha Jane Calder on 22 September 2011 |