- Company Overview for SCOTTISH BIOFUEL LIMITED (SC265247)
- Filing history for SCOTTISH BIOFUEL LIMITED (SC265247)
- People for SCOTTISH BIOFUEL LIMITED (SC265247)
- Charges for SCOTTISH BIOFUEL LIMITED (SC265247)
- Insolvency for SCOTTISH BIOFUEL LIMITED (SC265247)
- More for SCOTTISH BIOFUEL LIMITED (SC265247)
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
|
|
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
|
|
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 |