Advanced company searchLink opens in new window

SCOTTISH BIOPOWER LIMITED

Company number SC237229

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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