This company is commonly known as Energen Biogas Limited. The company was founded 16 years ago and was given the registration number SC338426. The firm's registered office is in BELLSHILL. You can find them at Suite1a Kestrel View, Strathclyde Business Park, Bellshill, . This company's SIC code is 35110 - Production of electricity.
Name | : | ENERGEN BIOGAS LIMITED |
---|---|---|
Company Number | : | SC338426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Suite1a Kestrel View, Strathclyde Business Park, Bellshill, Scotland, ML4 3PB |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Corn Store, Hyde Hall Farm, Buntingford, United Kingdom, SG9 0RU | Director | 26 January 2022 | Active |
Dunns Wood Road, Wardpark South Industrial Estate, Cumbernauld, United Kingdom, G67 3EN | Director | 17 January 2023 | Active |
The Corn Store, Hyde Hall Farm, Buntingford, United Kingdom, SG9 0RU | Director | 09 June 2020 | Active |
C/O Helios Energy Investments, Kikar Hamoshava - Business Center, Sokolov 46, Hod Hasharon, Israel, 4528475 | Director | 19 August 2020 | Active |
The Corn Store, Hyde Hall Farm, Buntingford, United Kingdom, SG9 0RU | Director | 01 October 2021 | Active |
16, Charlotte Square, Edinburgh, EH2 4DF | Secretary | 27 February 2008 | Active |
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU | Secretary | 01 October 2009 | Active |
Energen Biogas Limited, Dunnswood Road, Cumbernauld, Glasgow, Scotland, G67 3EN | Director | 30 August 2018 | Active |
Dunedin House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU | Director | 01 January 2016 | Active |
Energen Biogas Limited, Dunnswood Road, Cumbernauld, Glasgow, Scotland, G67 3EN | Director | 30 August 2018 | Active |
Dunedin House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU | Director | 15 April 2013 | Active |
C/O Energen Biogas Limited, Dunns Wood Road, Wardpark South Industrial Estate, Cumbernauld, United Kingdom, G67 3EN | Director | 27 February 2008 | Active |
Energen Biogas Limited, Dunnswood Road, Cumbernauld, Glasgow, Scotland, G67 3EN | Director | 30 August 2018 | Active |
Dunedin House, Auckland Park, Bletchley, Milton Keynes, MK1 1BU | Director | 01 October 2009 | Active |
Dunedin House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU | Director | 06 July 2016 | Active |
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, England, MK1 1BU | Director | 01 April 2014 | Active |
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU | Director | 01 October 2009 | Active |
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, United Kingdom, MK1 1BU | Director | 01 August 2011 | Active |
Wardpark South Industrial Estate, Dunnswood Road, Cumbernauld, Glasgow, Scotland, G67 3EN | Director | 01 July 2008 | Active |
Energen Biogas Holdco Ltd | ||
Notified on | : | 30 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Corn Store, Hyde Hall Farm, Buntingford, United Kingdom, SG9 0RU |
Nature of control | : |
|
Renewi Plc | ||
Notified on | : | 12 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 16 Charlotte Square, Edinburgh, Scotland, EH2 4DF |
Nature of control | : |
|
Paragon Efficiencies Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Dunns Wood Road, Wardpark South Industrial Estate, Cumbernauld, United Kingdom, G67 3EN |
Nature of control | : |
|
Renewi Uk Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dunedin House, Auckland Park, Milton Keynes, England, MK1 1BU |
Nature of control | : |
|
Mr Robert James Etherson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Address | : | 16, Charlotte Square, Edinburgh, EH2 4DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-20 | Officers | Change person director company with change date. | Download |
2024-01-23 | Resolution | Resolution. | Download |
2024-01-23 | Change of constitution | Statement of companys objects. | Download |
2024-01-23 | Incorporation | Memorandum articles. | Download |
2024-01-23 | Resolution | Resolution. | Download |
2023-10-16 | Officers | Change person director company with change date. | Download |
2023-09-14 | Accounts | Accounts with accounts type small. | Download |
2023-04-24 | Officers | Change person director company with change date. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-25 | Officers | Change person secretary company. | Download |
2023-01-23 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-23 | Accounts | Accounts with accounts type small. | Download |
2022-05-25 | Officers | Change person director company with change date. | Download |
2022-05-24 | Officers | Change person director company with change date. | Download |
2022-05-04 | Officers | Change person director company with change date. | Download |
2022-05-03 | Officers | Change person director company with change date. | Download |
2022-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-28 | Address | Change registered office address company with date old address new address. | Download |
2022-02-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.