LOCKERBIE BIOGAS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Full accounts made up to 2024-11-30 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-02 with updates |
24/03/2524 March 2025 | Change of accounting reference date |
07/11/247 November 2024 | Director's details changed for Mr Louis Rutter on 2024-10-28 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
08/05/248 May 2024 | Cessation of Mark Anthony O'dowd as a person with significant control on 2024-05-07 |
08/05/248 May 2024 | Notification of Arla Foods Limited as a person with significant control on 2024-05-07 |
08/05/248 May 2024 | Termination of appointment of Rory Ewen Boyd as a director on 2024-05-07 |
08/05/248 May 2024 | Termination of appointment of Mark Anthony O'dowd as a director on 2024-05-07 |
08/05/248 May 2024 | Appointment of Mr Louis Rutter as a director on 2024-05-07 |
08/05/248 May 2024 | Registered office address changed from Third Floor, Suite 2, Ink Building, 24 Douglas Street Glasgow G2 7NQ Scotland to Lockerbie Dairy Priestdykes Lockerbie Dumfriesshire DG11 1LW on 2024-05-08 |
08/05/248 May 2024 | Appointment of Mrs Anne-Frances Ball as a director on 2024-05-07 |
08/05/248 May 2024 | Current accounting period extended from 2024-05-31 to 2024-11-30 |
08/05/248 May 2024 | Termination of appointment of David Gaffney as a director on 2024-05-07 |
02/05/242 May 2024 | Change of details for Mr Mark Anthony O'dowd as a person with significant control on 2022-11-22 |
04/04/244 April 2024 | Total exemption full accounts made up to 2023-05-31 |
04/12/234 December 2023 | Director's details changed for Mr David Gaffney on 2023-12-04 |
09/08/239 August 2023 | Registered office address changed from 231 st. Vincent Street Glasgow G2 5QY United Kingdom to Third Floor, Suite 2, Ink Building, 24 Douglas Street Glasgow G2 7NQ on 2023-08-09 |
30/06/2330 June 2023 | Appointment of Mr Rory Ewen Boyd as a director on 2023-06-19 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-02 with updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
22/11/2222 November 2022 | Cessation of Gordon Joseph Archer as a person with significant control on 2022-11-22 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/05/2213 May 2022 | Total exemption full accounts made up to 2021-05-31 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
11/01/2211 January 2022 | Notification of Gordon Joseph Archer as a person with significant control on 2021-12-22 |
11/01/2211 January 2022 | Notification of Mark Anthony O'dowd as a person with significant control on 2021-12-22 |
22/12/2122 December 2021 | Cessation of Gordon Joseph Archer as a person with significant control on 2021-12-22 |
22/12/2122 December 2021 | Termination of appointment of Gordon Joseph Archer as a director on 2021-12-21 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/05/2124 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
17/05/2117 May 2021 | CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
14/03/2014 March 2020 | DIRECTOR APPOINTED MR MARK ANTHONY O'DOWD |
13/03/2013 March 2020 | APPOINTMENT TERMINATED, DIRECTOR MARK O'DOWD |
13/03/2013 March 2020 | CESSATION OF MARK ANTHONY O'DOWD AS A PSC |
07/01/207 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
07/11/197 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC5962140005 |
27/09/1927 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC5962140004 |
25/09/1925 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC5962140003 |
23/09/1923 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC5962140002 |
20/09/1920 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC5962140001 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/03/1929 March 2019 | 21/02/19 STATEMENT OF CAPITAL GBP 100 |
18/03/1918 March 2019 | CESSATION OF ENERGY LAW UNLIMITED LLP AS A PSC |
18/03/1918 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON JOSEPH ARCHER |
18/03/1918 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY O'DOWD |
03/05/183 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company