- 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) |
---|---|---|---|
25 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
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 | |
05 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
13 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
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 Midlothian EH3 8HA on 29 November 2012 | |
28 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
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 | |
22 Mar 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
22 Mar 2011 | CH01 | Director's details changed for Mr Steven Neville Hardman on 22 March 2011 | |
22 Jul 2010 | AA | Full accounts made up to 31 March 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Eric Machiels on 21 March 2010 | |
12 Apr 2010 | CH03 | Secretary's details changed for Samantha Jane Calder on 21 March 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Elizabeth Jane Aikman on 21 March 2010 | |
24 Sep 2009 | AA | Full accounts made up to 31 March 2009 |