STRATHENDRICK BIOGAS LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

26/11/2026 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/09/192 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

15/08/1815 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

30/08/1730 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

01/09/161 September 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

05/01/165 January 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

01/09/151 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT YOUNG KENNEDY / 29/06/2015

View Document

01/07/151 July 2015 29/06/15 STATEMENT OF CAPITAL GBP 125.00

View Document

01/07/151 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/1415 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

25/03/1425 March 2014 SUB-DIVISION 14/03/14

View Document

25/03/1425 March 2014 SUB-DIVIDE SHARES INTO 100 SHARES OF £0.01 EACH 14/03/2014

View Document

25/03/1425 March 2014 14/03/14 STATEMENT OF CAPITAL GBP 1.00

View Document

06/03/146 March 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4122480002

View Document

27/02/1427 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4122480001

View Document

06/12/136 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT YOUNG KENNEDY / 29/11/2013

View Document

28/08/1328 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM SEMPLE FRASER LLP 80 GEORGE STREET EDINBURGH EH2 3BU UNITED KINGDOM

View Document

05/12/125 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

29/11/1129 November 2011 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