- Company Overview for CALEDON BUCCLEUCH BIOENERGY LIMITED (SC343249)
- Filing history for CALEDON BUCCLEUCH BIOENERGY LIMITED (SC343249)
- People for CALEDON BUCCLEUCH BIOENERGY LIMITED (SC343249)
- More for CALEDON BUCCLEUCH BIOENERGY LIMITED (SC343249)
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
|
|
22 May 2008 | NEWINC | Incorporation |