Advanced company searchLink opens in new window

CALEDON BUCCLEUCH BIOENERGY LIMITED

Company number SC343249

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)
26 Feb 2010 AD01 Registered office address changed from 7 Castle Street Edinburgh Midlothian EH2 3AH on 26 February 2010
24 Jun 2009 363a Return made up to 22/05/09; full list of members
24 Jun 2009 288b Appointment Terminated Director william boydell
17 Mar 2009 288c Director's Change of Particulars / david peck / 09/03/2009 / HouseName/Number was: , now: 2/6; Street was: muirwood, now: eyre crescent; Area was: bankrugg, now: ; Post Town was: gifford, now: edinburgh; Region was: east lothian, now: ; Post Code was: EH41 4JS, now: EH3 5ET
11 Jul 2008 288a Secretary appointed neil stephen mcguinness
11 Jul 2008 287 Registered office changed on 11/07/2008 from, head office, weatherhouse bowhill, selkirk, TD7 5ES
17 Jun 2008 288a Director appointed margaret ann fazakerley
10 Jun 2008 288a Director appointed lord damien torquil francis charles montagu douglas scott
10 Jun 2008 288a Director appointed andrew george wiseman
10 Jun 2008 288a Director appointed robert john wotherspoon
10 Jun 2008 288a Director appointed david howard peck
10 Jun 2008 288a Director appointed julian callum lamont
10 Jun 2008 288a Director appointed neil stephen mcguinness
10 Jun 2008 288a Director appointed william ranald boydell
10 Jun 2008 288b Appointment Terminated Secretary as company services LIMITED
10 Jun 2008 288b Appointment Terminated Director as director LIMITED
10 Jun 2008 225 Accounting reference date extended from 31/05/2009 to 31/10/2009
10 Jun 2008 128(4) Notice of assignment of name or new name to shares
10 Jun 2008 88(2) Ad 28/05/08-11/06/08 gbp si 99999@1=99999 gbp ic 1/100000
10 Jun 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
22 May 2008 NEWINC Incorporation