Company NameThe Compost Bag Company Scotland Ltd
DirectorsChristopher Andrew Marsden and Harold Walter Naylor
Company StatusActive
Company NumberSC226283
CategoryPrivate Limited Company
Incorporation Date14 December 2001(22 years, 4 months ago)
Previous NamesBiobags (Scotland) Ltd. and Biobags Scotland Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameChristopher Andrew Marsden
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2016(14 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleEntrepreneur
Country of ResidenceFrance
Correspondence Address45 Queens Road
Aberdeen
AB15 4ZN
Scotland
Director NameMr Harold Walter Naylor
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2016(14 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address45 Queens Road
Aberdeen
AB15 4ZN
Scotland
Director NameMrs Hazel May Carnegie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address101 Jesmond Road
Bridge Of Don
Aberdeen
AB22 8NY
Scotland
Director NameKirsteen Donna Morrison
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Cromwell Road
Aberdeen
AB15 4UQ
Scotland
Director NameMs Karen Anina Mackenzie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 St. Ninians
Monymusk
Inverurie
Aberdeenshire
AB51 7HF
Scotland
Secretary NameDavid Chalmers Christie
NationalityBritish
StatusResigned
Appointed14 December 2001(same day as company formation)
RoleConsultant
Correspondence Address1 Upper Arbeadie Road
Banchory
Kincardineshire
AB31 4EW
Scotland
Secretary NameMs Karen Anina Mackenzie
NationalityBritish
StatusResigned
Appointed14 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 St. Ninians
Monymusk
Inverurie
Aberdeenshire
AB51 7HF
Scotland
Director NameRobin Alison Worsman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 04 April 2003)
RoleUniversity Teacher
Correspondence AddressRamstone Cottage
Monymusk
Inverurie
Aberdeenshire
AB51 7JB
Scotland
Secretary NameRobin Alison Worsman
NationalityBritish
StatusResigned
Appointed04 April 2002(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 04 April 2003)
RoleUniversity Teacher
Correspondence AddressRamstone Cottage
Monymusk
Inverurie
Aberdeenshire
AB51 7JB
Scotland
Director NameMr Arne Magnus Skullerud
Date of BirthDecember 1953 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed17 April 2003(1 year, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 15 July 2016)
RoleEnv Advisor
Country of ResidenceScotland
Correspondence Address4 St Ninians
Monymusk
Inverurie
AB51 7HF
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitebiobags.co.uk
Email address[email protected]
Telephone0845 6430406
Telephone regionUnknown

Location

Registered Address45 Queens Road
Aberdeen
AB15 4ZN
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Karen Anina Mackenzie
100.00%
Ordinary

Financials

Year2014
Net Worth£22,939
Cash£78,978
Current Liabilities£331,650

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 3 weeks ago)
Next Return Due28 December 2024 (7 months, 4 weeks from now)

Filing History

11 February 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 June 2019Registered office address changed from 4 st Ninians Monymusk Inverurie Aberdeenshire AB51 7HF to 45 Queens Road Aberdeen AB15 4ZN on 11 June 2019 (1 page)
4 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-31
(3 pages)
19 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 August 2018Director's details changed for Mr Harold Walter Naylor on 24 July 2018 (2 pages)
16 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
15 January 2018Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
19 December 2017Confirmation statement made on 14 December 2017 with updates (3 pages)
7 December 2017Register(s) moved to registered inspection location 4 st Ninians Monymusk Inverurie Aberdeenshire AB51 7HF (1 page)
5 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
4 January 2017Termination of appointment of Arne Magnus Skullerud as a director on 15 July 2016 (1 page)
4 January 2017Appointment of Christopher Andrew Marsden as a director on 15 July 2016 (2 pages)
4 January 2017Appointment of Mr Harold Walter Naylor as a director on 15 July 2016 (2 pages)
4 January 2017Termination of appointment of Karen Anina Mackenzie as a secretary on 15 July 2016 (1 page)
4 January 2017Termination of appointment of Karen Anina Mackenzie as a director on 15 July 2016 (1 page)
4 January 2017Appointment of Mr Harold Walter Naylor as a director on 15 July 2016 (2 pages)
4 January 2017Termination of appointment of Karen Anina Mackenzie as a director on 15 July 2016 (1 page)
4 January 2017Appointment of Christopher Andrew Marsden as a director on 15 July 2016 (2 pages)
4 January 2017Termination of appointment of Arne Magnus Skullerud as a director on 15 July 2016 (1 page)
4 January 2017Termination of appointment of Karen Anina Mackenzie as a secretary on 15 July 2016 (1 page)
18 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 July 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
29 July 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
26 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-26
(3 pages)
26 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-26
(3 pages)
13 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(6 pages)
13 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(6 pages)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(6 pages)
13 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
28 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Arne Magnus Skullerud on 14 December 2009 (2 pages)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Director's details changed for Karen Anina Mackenzie on 14 December 2009 (2 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Director's details changed for Karen Anina Mackenzie on 14 December 2009 (2 pages)
16 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
16 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Arne Magnus Skullerud on 14 December 2009 (2 pages)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register inspection address has been changed (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Return made up to 14/12/08; full list of members (4 pages)
12 January 2009Return made up to 14/12/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Return made up to 14/12/07; full list of members (3 pages)
7 January 2008Return made up to 14/12/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 December 2006Return made up to 14/12/06; full list of members (3 pages)
28 December 2006Return made up to 14/12/06; full list of members (3 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
9 January 2006Return made up to 14/12/05; full list of members (2 pages)
9 January 2006Return made up to 14/12/05; full list of members (2 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Return made up to 14/12/04; full list of members (7 pages)
10 January 2005Return made up to 14/12/04; full list of members (7 pages)
8 January 2004Return made up to 14/12/03; full list of members (7 pages)
8 January 2004Return made up to 14/12/03; full list of members (7 pages)
11 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 September 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
23 September 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
6 May 2003New secretary appointed (2 pages)
6 May 2003New secretary appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Secretary resigned;director resigned (1 page)
23 April 2003Registered office changed on 23/04/03 from: ramstone cottage monymusk inverurie aberdeenshire AB51 7JB (1 page)
23 April 2003Registered office changed on 23/04/03 from: ramstone cottage monymusk inverurie aberdeenshire AB51 7JB (1 page)
23 April 2003Secretary resigned;director resigned (1 page)
23 April 2003New director appointed (2 pages)
13 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2002Director resigned (1 page)
8 July 2002Registered office changed on 08/07/02 from: 1 upper arbeadie road banchory scotland AB31 4EW (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Registered office changed on 08/07/02 from: 1 upper arbeadie road banchory scotland AB31 4EW (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002Secretary resigned (1 page)
1 May 2002New secretary appointed;new director appointed (2 pages)
1 May 2002New secretary appointed;new director appointed (2 pages)
19 April 2002Director resigned (2 pages)
19 April 2002Director resigned (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
19 December 2001Secretary resigned (1 page)
19 December 2001Secretary resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
14 December 2001Incorporation (11 pages)
14 December 2001Incorporation (11 pages)