Advanced company searchLink opens in new window

NEWBRIDGE BIOGAS LIMITED

Company number SC384775

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2016 DS01 Application to strike the company off the register
04 Oct 2016 AA Accounts for a dormant company made up to 30 September 2016
07 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
06 May 2016 AA Accounts for a dormant company made up to 30 September 2015
07 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
19 Mar 2015 AA Accounts for a dormant company made up to 30 September 2014
14 Nov 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
24 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
06 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
12 Aug 2013 AD01 Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 12 August 2013
03 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
20 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
03 May 2012 AA Accounts for a dormant company made up to 30 September 2011
12 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
12 Sep 2011 TM01 Termination of appointment of William Gibson as a director
25 Jul 2011 SH02 Sub-division of shares on 5 June 2011
25 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Oct 2010 AP01 Appointment of Mr Christopher John Walker as a director
14 Sep 2010 CERTNM Company name changed warnersol no.107 LIMITED\certificate issued on 14/09/10
  • CONNOT ‐
14 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-10
03 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted