Company NameBuccleuch Bioenergy Limited
Company StatusDissolved
Company NumberSC261237
CategoryPrivate Limited Company
Incorporation Date23 December 2003(20 years, 4 months ago)
Dissolution Date5 June 2015 (8 years, 10 months ago)
Previous NameAndstrat (No.187) Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameAndrew George Wiseman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2004(2 weeks, 3 days after company formation)
Appointment Duration11 years, 4 months (closed 05 June 2015)
RoleWoodland Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Laundry House
Bowhill
Selkirk
TD7 5ET
Scotland
Secretary NameDavid Burns
NationalityBritish
StatusClosed
Appointed09 January 2004(2 weeks, 3 days after company formation)
Appointment Duration11 years, 4 months (closed 05 June 2015)
RoleAsst Co Secretary
Correspondence Address57 Forest Road
Selkirk
Selkirkshire
TD7 5DD
Scotland
Director NameMr Stephen Pringle
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2013(9 years, 5 months after company formation)
Appointment Duration2 years (closed 05 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Pinegarth
Ponteland
Newcastle Upon Tyne
NE20 9LF
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Laverockbank Road
Edinburgh
Midlothian
EH5 3DG
Scotland
Director NameJohn Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Ravelston Terrace
Edinburgh
Midlothian
EH4 3EF
Scotland
Director NameDavid Gwyther
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(2 weeks, 3 days after company formation)
Appointment Duration5 years, 11 months (resigned 18 December 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHolmhill House
Thornhill
Dumfriesshire
DG3 4AB
Scotland
Director NameMr Julian Callum Lamont
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(2 weeks, 3 days after company formation)
Appointment Duration9 years, 9 months (resigned 31 October 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Brighouse Park Court
Cramond
Edinburgh
EH4 6QF
Scotland
Director NameMr Damian Torquil Francis Charles Montagu Douglas Scott
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(2 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 06 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Wallingford Avenue
London
W10 6QB
Director NameMr Alistair David McGlynn
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(2 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 December 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Craiglockhart Grove
Edinburgh
Midlothian
EH14 1ET
Scotland
Director NameAndrew John Sutherland
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(2 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 July 2006)
RoleEngineer
Correspondence AddressFlat 2 31 Nelson Street
Edinburgh
EH3 6LJ
Scotland
Director NameMr Stephen George Vickers
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(6 years after company formation)
Appointment Duration3 years, 5 months (resigned 28 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House East Boonraw
Hawick
Scottish Borders
TD9 7NP
Scotland
Director NameMr Desmond Paul McGinnes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 June 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Fenwick Drive
Hamilton
Lanarkshire
ML3 7YG
Scotland
Director NameMr John Ronald Kerr Glen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 August 2014)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Contact

Websitebuccleuch-bioenergy.com
Telephone01506 444255
Telephone regionBathgate

Location

Registered AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Buccleuch Estates LTD
100.00%
Ordinary

Financials

Year2014
Turnover£519,295
Gross Profit£59,193
Net Worth-£750,704
Cash£5,770
Current Liabilities£1,162,827

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

5 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
28 January 2015Application to strike the company off the register (3 pages)
28 January 2015Application to strike the company off the register (3 pages)
7 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(5 pages)
7 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(5 pages)
22 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 December 2014Statement of capital on 22 December 2014
  • GBP 1
(4 pages)
22 December 2014Statement by directors (1 page)
22 December 2014Solvency statement dated 15/12/14 (1 page)
22 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 December 2014Statement by directors (1 page)
22 December 2014Statement of capital on 22 December 2014
  • GBP 1
(4 pages)
22 December 2014Solvency statement dated 15/12/14 (1 page)
12 August 2014Termination of appointment of Damian Torquil Francis Charles Montagu Douglas Scott as a director on 6 August 2014 (1 page)
12 August 2014Termination of appointment of John Ronald Kerr Glen as a director on 6 August 2014 (1 page)
12 August 2014Termination of appointment of Damian Torquil Francis Charles Montagu Douglas Scott as a director on 6 August 2014 (1 page)
12 August 2014Termination of appointment of John Ronald Kerr Glen as a director on 6 August 2014 (1 page)
12 August 2014Termination of appointment of Damian Torquil Francis Charles Montagu Douglas Scott as a director on 6 August 2014 (1 page)
12 August 2014Termination of appointment of John Ronald Kerr Glen as a director on 6 August 2014 (1 page)
24 July 2014Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
24 July 2014Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
15 July 2014Director's details changed for Mr John Ronald Kerr Glen on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Mr John Ronald Kerr Glen on 15 July 2014 (2 pages)
26 June 2014Termination of appointment of Desmond Paul Mcginnes as a director on 9 June 2014 (1 page)
26 June 2014Termination of appointment of Desmond Paul Mcginnes as a director on 9 June 2014 (1 page)
26 June 2014Termination of appointment of Desmond Paul Mcginnes as a director on 9 June 2014 (1 page)
7 January 2014Annual return made up to 23 December 2013 with a full list of shareholders (8 pages)
7 January 2014Annual return made up to 23 December 2013 with a full list of shareholders (8 pages)
7 November 2013Termination of appointment of Julian Callum Lamont as a director on 31 October 2013 (1 page)
7 November 2013Termination of appointment of Julian Callum Lamont as a director on 31 October 2013 (1 page)
14 August 2013Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 14 August 2013 (1 page)
14 August 2013Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 14 August 2013 (1 page)
4 June 2013Termination of appointment of Stephen George Vickers as a director on 28 May 2013 (1 page)
4 June 2013Appointment of Mr Stephen Pringle as a director on 28 May 2013 (2 pages)
4 June 2013Appointment of Mr John Ronald Kerr Glen as a director on 28 May 2013 (2 pages)
4 June 2013Termination of appointment of Stephen George Vickers as a director on 28 May 2013 (1 page)
4 June 2013Appointment of Mr John Ronald Kerr Glen as a director on 28 May 2013 (2 pages)
4 June 2013Appointment of Mr Stephen Pringle as a director on 28 May 2013 (2 pages)
9 April 2013Full accounts made up to 31 October 2012 (15 pages)
9 April 2013Full accounts made up to 31 October 2012 (15 pages)
31 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (8 pages)
31 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (8 pages)
22 May 2012Appointment of Mr. Desmond Paul Mcginnes as a director on 2 April 2012 (2 pages)
22 May 2012Appointment of Mr. Desmond Paul Mcginnes as a director on 2 April 2012 (2 pages)
22 May 2012Appointment of Mr. Desmond Paul Mcginnes as a director on 2 April 2012 (2 pages)
4 April 2012Full accounts made up to 31 October 2011 (15 pages)
4 April 2012Full accounts made up to 31 October 2011 (15 pages)
7 March 2012Director's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 1 March 2012 (2 pages)
7 March 2012Director's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 1 March 2012 (2 pages)
7 March 2012Director's details changed for Lord Damian Torquil Francis Charles Montagu Douglas Scott on 1 March 2012 (2 pages)
12 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
17 May 2011Full accounts made up to 31 October 2010 (16 pages)
17 May 2011Full accounts made up to 31 October 2010 (16 pages)
5 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
5 July 2010Full accounts made up to 31 October 2009 (17 pages)
5 July 2010Full accounts made up to 31 October 2009 (17 pages)
21 June 2010Resolutions
  • RES13 ‐ Approve agreement 25/05/2010
(2 pages)
21 June 2010Resolutions
  • RES13 ‐ Approve agreement 25/05/2010
(2 pages)
21 January 2010Appointment of Mr Stephen George Vickers as a director (2 pages)
21 January 2010Appointment of Mr Stephen George Vickers as a director (2 pages)
12 January 2010Termination of appointment of David Gwyther as a director (1 page)
12 January 2010Director's details changed for Andrew George Wiseman on 12 January 2010 (2 pages)
12 January 2010Termination of appointment of David Gwyther as a director (1 page)
12 January 2010Director's details changed for Andrew George Wiseman on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
10 August 2009Full accounts made up to 31 October 2008 (16 pages)
10 August 2009Full accounts made up to 31 October 2008 (16 pages)
31 December 2008Return made up to 23/12/08; full list of members (4 pages)
31 December 2008Return made up to 23/12/08; full list of members (4 pages)
29 August 2008Full accounts made up to 31 October 2007 (16 pages)
29 August 2008Full accounts made up to 31 October 2007 (16 pages)
9 January 2008Return made up to 23/12/07; full list of members (4 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 23/12/07; full list of members (4 pages)
9 January 2008Director's particulars changed (1 page)
27 July 2007Full accounts made up to 31 October 2006 (16 pages)
27 July 2007Full accounts made up to 31 October 2006 (16 pages)
8 January 2007Return made up to 23/12/06; full list of members (8 pages)
8 January 2007Return made up to 23/12/06; full list of members (8 pages)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
17 November 2006Auditor's resignation (1 page)
17 November 2006Auditor's resignation (1 page)
31 August 2006Full accounts made up to 31 October 2005 (16 pages)
31 August 2006Full accounts made up to 31 October 2005 (16 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
11 July 2006Ad 13/06/06--------- £ si 394250@1=394250 £ ic 1000/395250 (2 pages)
11 July 2006Statement of affairs (6 pages)
11 July 2006£ nc 1000/1000000 05/06/06 (1 page)
11 July 2006£ nc 1000/1000000 05/06/06 (1 page)
11 July 2006Ad 13/06/06--------- £ si 355000@1=355000 £ ic 395250/750250 (2 pages)
11 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2006Ad 13/06/06--------- £ si 394250@1=394250 £ ic 1000/395250 (2 pages)
11 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2006Statement of affairs (6 pages)
11 July 2006Ad 13/06/06--------- £ si 355000@1=355000 £ ic 395250/750250 (2 pages)
8 June 2006Ad 18/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 June 2006Ad 18/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
9 February 2006Return made up to 23/12/05; full list of members; amend (8 pages)
9 February 2006Return made up to 23/12/05; full list of members; amend (8 pages)
2 February 2006Return made up to 23/12/05; full list of members (7 pages)
2 February 2006Return made up to 23/12/05; full list of members (7 pages)
1 February 2006New director appointed (3 pages)
1 February 2006New director appointed (3 pages)
27 July 2005Full accounts made up to 31 October 2004 (14 pages)
27 July 2005Full accounts made up to 31 October 2004 (14 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
22 December 2004Return made up to 23/12/04; full list of members (7 pages)
22 December 2004Return made up to 23/12/04; full list of members (7 pages)
4 November 2004Registered office changed on 04/11/04 from: head office weatfierhouse bowhill selkirk TD7 5ES (1 page)
4 November 2004Registered office changed on 04/11/04 from: head office weatfierhouse bowhill selkirk TD7 5ES (1 page)
1 November 2004Registered office changed on 01/11/04 from: thornhall house dalkeith midlothian EH22 2NQ (1 page)
1 November 2004Registered office changed on 01/11/04 from: thornhall house dalkeith midlothian EH22 2NQ (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004New director appointed (3 pages)
29 January 2004Director resigned (1 page)
29 January 2004New director appointed (3 pages)
29 January 2004Director resigned (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004New secretary appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004New director appointed (3 pages)
29 January 2004New director appointed (3 pages)
29 January 2004New secretary appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004New director appointed (2 pages)
22 January 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
22 January 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
13 January 2004Registered office changed on 13/01/04 from: thornyhall house dalkeith midlothian EH22 2NQ (1 page)
13 January 2004Registered office changed on 13/01/04 from: thornyhall house dalkeith midlothian EH22 2NQ (1 page)
8 January 2004Company name changed andstrat (no.187) LIMITED\certificate issued on 08/01/04 (2 pages)
8 January 2004Company name changed andstrat (no.187) LIMITED\certificate issued on 08/01/04 (2 pages)
23 December 2003Incorporation (32 pages)
23 December 2003Incorporation (32 pages)