Company NameScottish Bioenergy Cooperative Ventures Limited
Company StatusActive
Company NumberSC331585
CategoryPrivate Limited Company
Incorporation Date28 September 2007(16 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMr James Lamont Walker
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 28 Shairps Business Park Houstoun Road
Livingston
EH54 5FD
Scotland
Director NameMr Paul Bready
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(15 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 28 Shairps Business Park Houstoun Road
Livingston
EH54 5FD
Scotland
Director NameMr Andrew Pennington Havard Hunter
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(15 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressUnit 28 Shairps Business Park Houstoun Road
Livingston
EH54 5FD
Scotland
Director NameDr Rocky Pascal Odette Kindt
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBelgian
StatusCurrent
Appointed23 February 2023(15 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 28 Shairps Business Park Houstoun Road
Livingston
EH54 5FD
Scotland
Director NameMr Michael William Scott
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(16 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 28 Shairps Business Park Houstoun Road
Livingston
EH54 5FD
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 May 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 12 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameDavid Christian Daniel Van Alstyne
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed28 September 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiocity Scotland Bo'Ness Road
Motherwell
ML1 5UH
Scotland
Secretary NamePolly Chase Marston-Van Alstyne
NationalityAmerican
StatusResigned
Appointed28 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillhead Cottage Hillhead Cottage
Kirkside
St Cyrus
DD10 0DA
Scotland
Director NameMr Thomas Anthony McHolmes
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed05 December 2013(6 years, 2 months after company formation)
Appointment Duration9 years (resigned 18 December 2022)
RoleBusiness Owner
Country of ResidenceIreland
Correspondence AddressBiocity Scotland Bo'Ness Road
Motherwell
ML1 5UH
Scotland
Director NameDr Matthew Kaser
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(9 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 15 March 2017)
RolePatent Attorney
Country of ResidenceUnited States
Correspondence AddressRoslin Biocentre Wallace Building
Roslin Institute
Roslin
Midlothian
EH25 9PP
Scotland
Director NameMrs Polly Marston Van Alstyne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(9 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 04 April 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBiocity Scotland Bo'Ness Road
Motherwell
ML1 5UH
Scotland
Director NameDr Matthew Kaser
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(9 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 December 2022)
RolePatent Attorney
Country of ResidenceUnited States
Correspondence AddressBiocity Scotland Bo'Ness Road
Motherwell
ML1 5UH
Scotland
Director NameMr Thomas Kirk Craig
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2017(9 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 December 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBiocity Scotland Bo'Ness Road
Motherwell
ML1 5UH
Scotland
Director NameMr David Ian Dobbins
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2018(11 years, 2 months after company formation)
Appointment Duration4 years (resigned 20 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBiocity Scotland Bo'Ness Road
Motherwell
ML1 5UH
Scotland
Director NameMr Martyn Charles Mulcahy
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2018(11 years, 2 months after company formation)
Appointment Duration4 years (resigned 20 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiocity Scotland Bo'Ness Road
Motherwell
ML1 5UH
Scotland
Director NameMr Nicholas Mark Trott
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2018(11 years, 2 months after company formation)
Appointment Duration4 years (resigned 16 December 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBiocity Scotland Bo'Ness Road
Motherwell
ML1 5UH
Scotland

Location

Registered AddressUnit 28 Shairps Business Park
Houstoun Road
Livingston
EH54 5FD
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Financials

Year2012
Net Worth-£185,279
Cash£12,205

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 December 2023 (4 months, 4 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

9 February 2024Total exemption full accounts made up to 30 September 2023 (12 pages)
12 December 2023Appointment of Mr Michael William Scott as a director on 12 December 2023 (2 pages)
4 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
12 May 2023Registered office address changed from Biocity Scotland Bo'ness Road Motherwell ML1 5UH Scotland to Unit 28 Shairps Business Park Houstoun Road Livingston EH54 5FD on 12 May 2023 (1 page)
23 February 2023Appointment of Dr Rocky Pascal Odette Kindt as a director on 23 February 2023 (2 pages)
23 February 2023Appointment of Mr Paul Bready as a director on 23 February 2023 (2 pages)
23 February 2023Appointment of Mr Andrew Pennington Havard Hunter as a director on 23 February 2023 (2 pages)
23 January 2023Appointment of Mr James Lamont Walker as a director on 1 December 2022 (2 pages)
23 December 2022Termination of appointment of Matthew Kaser as a director on 20 December 2022 (1 page)
23 December 2022Termination of appointment of Martyn Charles Mulcahy as a director on 20 December 2022 (1 page)
23 December 2022Termination of appointment of Nicholas Mark Trott as a director on 16 December 2022 (1 page)
23 December 2022Termination of appointment of Thomas Anthony Mcholmes as a director on 18 December 2022 (1 page)
23 December 2022Termination of appointment of David Ian Dobbins as a director on 20 December 2022 (1 page)
23 December 2022Termination of appointment of Thomas Kirk Craig as a director on 12 December 2022 (1 page)
2 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
6 April 2022Termination of appointment of David Christian Daniel Van Alstyne as a director on 4 April 2022 (1 page)
6 April 2022Termination of appointment of Polly Marston Van Alstyne as a director on 4 April 2022 (1 page)
14 March 2022Director's details changed for Mrs Polly Marston Van Alstyne on 3 January 2022 (2 pages)
14 March 2022Director's details changed for David Christian Daniel Van Alstyne on 3 January 2022 (2 pages)
2 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
8 November 2021Total exemption full accounts made up to 30 September 2021 (12 pages)
1 November 2021Change of details for Tantillus Synergy Limited as a person with significant control on 1 April 2021 (2 pages)
2 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
5 July 2021Director's details changed for Mrs Polly Marston Van Alstyne on 5 July 2021 (2 pages)
5 July 2021Director's details changed for David Christian Daniel Van Alstyne on 5 July 2021 (2 pages)
4 May 2021Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2021 (2 pages)
22 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 30 September 2020 (12 pages)
5 March 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
4 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
17 January 2019Appointment of Mr Martyn Charles Mulcahy as a director on 15 December 2018 (2 pages)
17 January 2019Appointment of Mr David Ian Dobbins as a director on 15 December 2018 (2 pages)
17 January 2019Appointment of Mr Nicholas Mark Trott as a director on 15 December 2018 (2 pages)
17 January 2019Confirmation statement made on 2 December 2018 with no updates (3 pages)
16 January 2019Director's details changed for David Christian Daniel Van Alstyne on 16 January 2019 (2 pages)
2 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
14 December 2017Confirmation statement made on 2 December 2017 with updates (6 pages)
14 December 2017Confirmation statement made on 2 December 2017 with updates (6 pages)
13 December 2017Notification of Tantillus Synergy Limited as a person with significant control on 13 February 2017 (2 pages)
13 December 2017Cessation of Polly Marston Van Alstyne as a person with significant control on 13 February 2017 (1 page)
13 December 2017Notification of Tantillus Synergy Limited as a person with significant control on 13 February 2017 (2 pages)
13 December 2017Cessation of David Christian Daniel Van Alstyne as a person with significant control on 13 February 2017 (1 page)
13 December 2017Cessation of Polly Marston Van Alstyne as a person with significant control on 13 February 2017 (1 page)
13 December 2017Cessation of David Christian Daniel Van Alstyne as a person with significant control on 13 February 2017 (1 page)
1 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
1 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
18 August 2017Appointment of Mr Thomas Kirk Craig as a director on 18 August 2017 (2 pages)
18 August 2017Appointment of Mr Thomas Kirk Craig as a director on 18 August 2017 (2 pages)
2 August 2017Registered office address changed from Roslin Biocentre Wallace Building Roslin Institute Roslin Midlothian EH25 9PP to Biocity Scotland Bo'ness Road Motherwell ML1 5UH on 2 August 2017 (1 page)
2 August 2017Registered office address changed from Roslin Biocentre Wallace Building Roslin Institute Roslin Midlothian EH25 9PP to Biocity Scotland Bo'ness Road Motherwell ML1 5UH on 2 August 2017 (1 page)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 April 2017Appointment of Dr Matthew Kaser as a director on 7 April 2017 (2 pages)
12 April 2017Appointment of Dr Matthew Kaser as a director on 7 April 2017 (2 pages)
20 March 2017Resolutions
  • RES13 ‐ Rights of pre-emption waived in respect of any transfer of shares in the company to tantillus synergy LIMITED 13/01/2017
(1 page)
20 March 2017Resolutions
  • RES13 ‐ Rights of pre-emption waived in respect of any transfer of shares in the company to tantillus synergy LIMITED 13/01/2017
(1 page)
16 March 2017Termination of appointment of Matthew Kaser as a director on 15 March 2017 (1 page)
16 March 2017Termination of appointment of Matthew Kaser as a director on 15 March 2017 (1 page)
6 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors appointments approved,share distribution approved, debt converted to shares and pre-emption waived in respect of any transfer or allotment 07/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
6 February 2017Statement of capital following an allotment of shares on 15 May 2012
  • GBP 12,400
(4 pages)
6 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors appointments approved,share distribution approved, debt converted to shares and pre-emption waived in respect of any transfer or allotment 07/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
6 February 2017Statement of capital following an allotment of shares on 15 May 2012
  • GBP 12,400
(4 pages)
2 December 2016Appointment of Ms Polly Marston Van Alstyne as a director on 7 November 2016 (2 pages)
2 December 2016Appointment of Dr Matthew Kaser as a director on 7 November 2016 (2 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
2 December 2016Appointment of Ms Polly Marston Van Alstyne as a director on 7 November 2016 (2 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
2 December 2016Appointment of Dr Matthew Kaser as a director on 7 November 2016 (2 pages)
22 November 2016Statement of capital following an allotment of shares on 7 November 2016
  • GBP 15,640
(4 pages)
22 November 2016Statement of capital following an allotment of shares on 7 November 2016
  • GBP 15,640
(4 pages)
10 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 14,440
(5 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 14,440
(5 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 December 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 14,400
(3 pages)
30 December 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 14,400
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 13,000
(5 pages)
4 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 13,000
(5 pages)
1 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 May 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 13,000
(3 pages)
21 May 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 13,000
(3 pages)
29 April 2015Amended total exemption small company accounts made up to 30 September 2008 (5 pages)
29 April 2015Amended total exemption small company accounts made up to 30 September 2009 (5 pages)
29 April 2015Amended total exemption small company accounts made up to 30 September 2012 (5 pages)
29 April 2015Amended total exemption small company accounts made up to 30 September 2011 (5 pages)
29 April 2015Amended total exemption small company accounts made up to 30 September 2010 (5 pages)
29 April 2015Amended total exemption small company accounts made up to 30 September 2009 (5 pages)
29 April 2015Amended total exemption small company accounts made up to 30 September 2011 (5 pages)
29 April 2015Amended total exemption small company accounts made up to 30 September 2010 (5 pages)
29 April 2015Amended total exemption small company accounts made up to 30 September 2013 (5 pages)
29 April 2015Amended total exemption small company accounts made up to 30 September 2013 (5 pages)
29 April 2015Amended total exemption small company accounts made up to 30 September 2008 (5 pages)
29 April 2015Amended total exemption small company accounts made up to 30 September 2012 (5 pages)
4 March 2015Registered office address changed from Hillhead House Kirkside St. Cyrus Aberdeenshire DD10 0DA to Roslin Biocentre Wallace Building Roslin Institute Roslin Midlothian EH25 9PP on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Hillhead House Kirkside St. Cyrus Aberdeenshire DD10 0DA to Roslin Biocentre Wallace Building Roslin Institute Roslin Midlothian EH25 9PP on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Hillhead House Kirkside St. Cyrus Aberdeenshire DD10 0DA to Roslin Biocentre Wallace Building Roslin Institute Roslin Midlothian EH25 9PP on 4 March 2015 (1 page)
8 August 2014Termination of appointment of Polly Chase Marston-Van Alstyne as a secretary on 9 April 2014 (1 page)
8 August 2014Termination of appointment of Polly Chase Marston-Van Alstyne as a secretary on 9 April 2014 (1 page)
8 August 2014Termination of appointment of Polly Chase Marston-Van Alstyne as a secretary on 9 April 2014 (1 page)
8 August 2014Micro company accounts made up to 30 September 2013 (2 pages)
8 August 2014Micro company accounts made up to 30 September 2013 (2 pages)
1 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 12,400
(5 pages)
1 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 12,400
(5 pages)
18 December 2013Appointment of Mr Thomas Anthony Mcholmes as a director (2 pages)
18 December 2013Appointment of Mr Thomas Anthony Mcholmes as a director (2 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
6 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
29 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-15
(3 pages)
29 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-15
(3 pages)
27 February 2012Second filing of AR01 previously delivered to Companies House made up to 28 September 2010 (15 pages)
27 February 2012Annual return made up to 28 September 2011 with a full list of shareholders (14 pages)
27 February 2012Second filing of AR01 previously delivered to Companies House made up to 28 September 2010 (15 pages)
27 February 2012Annual return made up to 28 September 2011 with a full list of shareholders (14 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
10 December 2010Annual return made up to 28 September 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/02/2012
(15 pages)
10 December 2010Annual return made up to 28 September 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/02/2012
(15 pages)
4 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
16 September 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
16 September 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
20 January 2009Amending 88(2) (2 pages)
20 January 2009Amending 88(2) (2 pages)
19 January 2009Ad 13/01/09\gbp si 900@1=900\gbp ic 11000/11900\ (2 pages)
19 January 2009Ad 13/01/09\gbp si 900@1=900\gbp ic 11000/11900\ (2 pages)
23 December 2008Return made up to 28/09/08; full list of members (6 pages)
23 December 2008Director's change of particulars / david van alstyne / 01/04/2008 (1 page)
23 December 2008Return made up to 28/09/08; full list of members (6 pages)
23 December 2008Director's change of particulars / david van alstyne / 01/04/2008 (1 page)
2 December 2008Secretary's change of particulars / polly marston / 12/12/2007 (1 page)
2 December 2008Secretary's change of particulars / polly marston / 12/12/2007 (1 page)
8 August 2008Registered office changed on 08/08/2008 from 14 south street johnshaven DD10 0HE (1 page)
8 August 2008Registered office changed on 08/08/2008 from 14 south street johnshaven DD10 0HE (1 page)
28 September 2007Incorporation (15 pages)
28 September 2007Incorporation (15 pages)