Advanced company searchLink opens in new window

DUNSTER BIOMASS HEATING (SCOTLAND) LIMITED

Company number SC467703

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)
11 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
08 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
17 Nov 2015 SH08 Change of share class name or designation
17 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 January 2015
26 Oct 2015 SH01 Statement of capital following an allotment of shares on 17 January 2014
  • GBP 1,000
13 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
17 Sep 2015 AA01 Previous accounting period extended from 31 January 2015 to 30 April 2015
04 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100

Statement of capital on 2015-10-26
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 26/10/2015.
01 May 2014 AP01 Appointment of Mr Brendon James Frost as a director
01 May 2014 AP01 Appointment of Mr Antony David Lake as a director
01 May 2014 AP01 Appointment of Mr Alasdair George Peppe as a director
01 May 2014 AP01 Appointment of Mr John Christopher Witt as a director
24 Jan 2014 TM02 Termination of appointment of Oakley Secretarial Services Limited as a secretary
17 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-17
  • GBP 100