Advanced company searchLink opens in new window

SCOTTISH BIOFUEL LIMITED

Company number SC265247

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)
15 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2020 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
15 Mar 2019 TM01 Termination of appointment of Michael Damien Holton as a director on 1 March 2019
27 Dec 2018 AD01 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 27 December 2018
24 Dec 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-19
10 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
08 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
28 Sep 2017 AA Full accounts made up to 31 March 2017
04 Apr 2017 AD01 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 4 April 2017
13 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
04 Jan 2017 AP01 Appointment of James Huxley Milne as a director on 8 December 2016
03 Jan 2017 TM01 Termination of appointment of Steven Neville Hardman as a director on 8 December 2016
03 Jan 2017 TM01 Termination of appointment of Thomas Edward Hinton as a director on 8 December 2016
03 Jan 2017 TM01 Termination of appointment of Eric Philippe Marianne Machiels as a director on 8 December 2016
22 Dec 2016 AP01 Appointment of Michael Holton as a director on 8 December 2016
22 Dec 2016 AP01 Appointment of Stephen Shane Pickering as a director on 8 December 2016
12 Dec 2016 AA Full accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
14 Jan 2016 TM02 Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015
14 Jan 2016 AP03 Appointment of Jacqueline Long as a secretary on 30 December 2015
24 Nov 2015 TM01 Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015
23 Nov 2015 AP01 Appointment of Thomas Edward Hinton as a director on 28 October 2015
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