UKBizDB.co.uk

BUCHAN BIOGAS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Buchan Biogas Ltd. The company was founded 10 years ago and was given the registration number SC472670. The firm's registered office is in EDINBURGH. You can find them at 1 Rutland Court, , Edinburgh, Lothian. This company's SIC code is 42220 - Construction of utility projects for electricity and telecommunications.

Company Information

Name:BUCHAN BIOGAS LTD
Company Number:SC472670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2014
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 42220 - Construction of utility projects for electricity and telecommunications

Office Address & Contact

Registered Address:1 Rutland Court, Edinburgh, Lothian, Scotland, EH3 8EY
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fernbrook Bio, Rothwell Road, Kettering, England, NN16 8XF

Director15 March 2023Active
Fernbrook Bio, Rothwell Road, Kettering, England, NN16 8XF

Director15 March 2023Active
Suite 2 First Floor, 10 Temple Back, Bristol, England, BS1 6FL

Director11 July 2022Active
Locks Drove Farm, Pill Heath, Andover, United Kingdom, SP11 0JQ

Director14 March 2022Active
1, Rutland Court, Edinburgh, Scotland, EH3 8EY

Corporate Secretary29 November 2016Active
Suite 2 First Floor, 10 Temple Back, Bristol, England, BS1 6FL

Director11 July 2022Active
Blackhills, Blackhills, Peterhead, Scotland, AB42 3LJ

Director13 April 2022Active
1, Rutland Court, Edinburgh, Scotland, EH3 8EY

Director17 March 2014Active
1, Rutland Court, Edinburgh, Scotland, EH3 8EY

Director01 July 2016Active
25, Upper Brook Street, Mayfair, London, England, W1K 7QD

Director01 June 2017Active
124, Bridge Road, Chertsey, United Kingdom, KT16 8LA

Director01 June 2017Active

People with Significant Control

Generate Uk Ad I Limited
Notified on:11 July 2022
Status:Active
Country of residence:England
Address:Suite 2, First Floor, 10 Temple Back, Bristol, England, BS1 6FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Kkv Secured Loan Fund Limited
Notified on:09 January 2018
Status:Active
Country of residence:Guernsey
Address:Bnp Paribas House, St. Julian's Avenue, St. Peter Port, Guernsey, GY1 1WA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Craigleith Holdings Ltd
Notified on:17 March 2017
Status:Active
Country of residence:Scotland
Address:1, Rutland Court, Edinburgh, Scotland, EH3 8EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Accounts

Accounts with accounts type small.

Download
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-09-25Capital

Capital allotment shares.

Download
2023-09-01Accounts

Accounts with accounts type full.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-05-06Gazette

Gazette filings brought up to date.

Download
2023-04-25Gazette

Gazette notice compulsory.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2022-12-16Accounts

Accounts with accounts type small.

Download
2022-09-10Gazette

Gazette filings brought up to date.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-07-19Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-18Address

Change registered office address company with date old address new address.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Mortgage

Mortgage satisfy charge full.

Download
2022-07-18Mortgage

Mortgage satisfy charge full.

Download
2022-07-18Mortgage

Mortgage satisfy charge full.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.