DUNSTER BIOMASS HEATING (SCOTLAND) LIMITED
Company number SC467703
- Company Overview for DUNSTER BIOMASS HEATING (SCOTLAND) LIMITED (SC467703)
- Filing history for DUNSTER BIOMASS HEATING (SCOTLAND) LIMITED (SC467703)
- People for DUNSTER BIOMASS HEATING (SCOTLAND) LIMITED (SC467703)
- More for DUNSTER BIOMASS HEATING (SCOTLAND) LIMITED (SC467703)
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) |
---|---|---|---|
09 Jan 2023 | AD01 | Registered office address changed from Unit 4 Horizon Scotland the Enterprise Park Forres Moray IV36 2AB to Horizon Scotland 2 Innovation Way Forres Enterprise Park Forres Moray IV36 2AB on 9 January 2023 | |
13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with updates | |
11 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
24 Jun 2021 | CH01 | Director's details changed for Mr Brendon James Frost on 24 June 2021 | |
22 Mar 2021 | PSC04 | Change of details for Mr Brendon James Frost as a person with significant control on 16 March 2021 | |
16 Mar 2021 | AD01 | Registered office address changed from Innes House Elgin Moray IV30 8NG to Unit 4 Horizon Scotland the Enterprise Park Forres Moray IV36 2AB on 16 March 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
13 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
16 Sep 2020 | CH01 | Director's details changed for Mr John Christopher Witt on 16 September 2020 | |
06 Mar 2020 | CH01 | Director's details changed for Mr Alasdair George Peppe on 6 March 2020 | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
16 Jan 2019 | PSC07 | Cessation of David Hugh-Smith as a person with significant control on 17 January 2018 | |
16 Jan 2019 | PSC07 | Cessation of Brendon James Frost as a person with significant control on 17 January 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
10 Jan 2019 | PSC07 | Cessation of David Hugh-Smith as a person with significant control on 31 March 2018 | |
26 Oct 2018 | SH08 | Change of share class name or designation | |
26 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
17 Jan 2018 | PSC01 | Notification of David Hugh-Smith as a person with significant control on 6 April 2016 | |
17 Jan 2018 | PSC01 | Notification of Brendon James Frost as a person with significant control on 6 April 2016 | |
17 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
03 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
24 Jan 2017 | TM01 | Termination of appointment of David Hugh-Smith as a director on 10 January 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates |