LOCKERBIE BIOGAS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewFull accounts made up to 2024-11-30

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

24/03/2524 March 2025 Change of accounting reference date

View Document

07/11/247 November 2024 Director's details changed for Mr Louis Rutter on 2024-10-28

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

08/05/248 May 2024 Cessation of Mark Anthony O'dowd as a person with significant control on 2024-05-07

View Document

08/05/248 May 2024 Notification of Arla Foods Limited as a person with significant control on 2024-05-07

View Document

08/05/248 May 2024 Termination of appointment of Rory Ewen Boyd as a director on 2024-05-07

View Document

08/05/248 May 2024 Termination of appointment of Mark Anthony O'dowd as a director on 2024-05-07

View Document

08/05/248 May 2024 Appointment of Mr Louis Rutter as a director on 2024-05-07

View Document

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

View Document

08/05/248 May 2024 Appointment of Mrs Anne-Frances Ball as a director on 2024-05-07

View Document

08/05/248 May 2024 Current accounting period extended from 2024-05-31 to 2024-11-30

View Document

08/05/248 May 2024 Termination of appointment of David Gaffney as a director on 2024-05-07

View Document

02/05/242 May 2024 Change of details for Mr Mark Anthony O'dowd as a person with significant control on 2022-11-22

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/12/234 December 2023 Director's details changed for Mr David Gaffney on 2023-12-04

View Document

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

View Document

30/06/2330 June 2023 Appointment of Mr Rory Ewen Boyd as a director on 2023-06-19

View Document

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

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

22/11/2222 November 2022 Cessation of Gordon Joseph Archer as a person with significant control on 2022-11-22

View Document

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

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

11/01/2211 January 2022 Notification of Gordon Joseph Archer as a person with significant control on 2021-12-22

View Document

11/01/2211 January 2022 Notification of Mark Anthony O'dowd as a person with significant control on 2021-12-22

View Document

22/12/2122 December 2021 Cessation of Gordon Joseph Archer as a person with significant control on 2021-12-22

View Document

22/12/2122 December 2021 Termination of appointment of Gordon Joseph Archer as a director on 2021-12-21

View Document

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

View Accounts

24/05/2124 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES

View Document

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

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

14/03/2014 March 2020 DIRECTOR APPOINTED MR MARK ANTHONY O'DOWD

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK O'DOWD

View Document

13/03/2013 March 2020 CESSATION OF MARK ANTHONY O'DOWD AS A PSC

View Document

07/01/207 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5962140005

View Document

27/09/1927 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5962140004

View Document

25/09/1925 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5962140003

View Document

23/09/1923 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5962140002

View Document

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5962140001

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 21/02/19 STATEMENT OF CAPITAL GBP 100

View Document

18/03/1918 March 2019 CESSATION OF ENERGY LAW UNLIMITED LLP AS A PSC

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON JOSEPH ARCHER

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY O'DOWD

View Document

03/05/183 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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