OR BIOMASS LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

25/03/2525 March 2025 Registered office address changed from Glebe Cottage Teviot Road Roxburgh Kelso Roxburghshire TD5 8NE United Kingdom to 12 Carden Place Aberdeen Aberdeenshire AB10 1UR on 2025-03-25

View Document

24/03/2524 March 2025 Resolutions

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-05-31

View Document

10/10/2410 October 2024 Registered office address changed from Over Roxburgh Kelso Roxburghshire TD5 8LY to Glebe Cottage Teviot Road Roxburgh Kelso Roxburghshire TD5 8NE on 2024-10-10

View Document

10/10/2410 October 2024 Registered office address changed from Glebe Cottage Teviot Road Roxburgh Kelso Roxburghshire TD5 8LY United Kingdom to Glebe Cottage Teviot Road Roxburgh Kelso Roxburghshire TD5 8NE on 2024-10-10

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-05-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/09/1517 September 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/09/1423 September 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/08/138 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

24/10/1224 October 2012 28/09/12 STATEMENT OF CAPITAL GBP 150400.00

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MARJORIE JANE CLARK

View Document

04/09/124 September 2012 DIRECTOR APPOINTED THOMAS DAVID CLARK

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM QUARTERMILE ONE 15 LAURISTON PLACE EDINBURGH EH3 9PE

View Document

30/08/1230 August 2012 COMPANY NAME CHANGED MM&S (5727) LIMITED CERTIFICATE ISSUED ON 30/08/12

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED

View Document

30/08/1230 August 2012 CURRSHO FROM 31/07/2013 TO 31/05/2013

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUSEDALE

View Document

20/07/1220 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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