Company NameNewbridge Biogas Limited
Company StatusDissolved
Company NumberSC384775
CategoryPrivate Limited Company
Incorporation Date3 September 2010(13 years, 8 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameWarnersol No.107 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Christopher John Walker
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2010(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House Loch Road
South Queensferry
West Lothian
EH30 9LS
Scotland
Director NameMr William George Gibson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland

Location

Registered AddressMuirhall Farm Auchengray
Carnwath
Lanark
South Lanarkshire
ML11 8LL
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Christopher Walker
75.00%
Ordinary A
25 at £1Joseph Short
25.00%
Ordinary B

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
26 October 2016Application to strike the company off the register (3 pages)
26 October 2016Application to strike the company off the register (3 pages)
4 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
7 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
6 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
7 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
19 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
19 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
14 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
14 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
14 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
24 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
24 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
6 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
6 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
6 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
12 August 2013Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 12 August 2013 (1 page)
12 August 2013Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 12 August 2013 (1 page)
3 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
20 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
3 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
3 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
12 September 2011Termination of appointment of William Gibson as a director (1 page)
12 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
12 September 2011Termination of appointment of William Gibson as a director (1 page)
25 July 2011Sub-division of shares on 5 June 2011 (5 pages)
25 July 2011Sub-division of shares on 5 June 2011 (5 pages)
25 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
25 July 2011Sub-division of shares on 5 June 2011 (5 pages)
25 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
21 October 2010Appointment of Mr Christopher John Walker as a director (2 pages)
21 October 2010Appointment of Mr Christopher John Walker as a director (2 pages)
14 September 2010Company name changed warnersol no.107 LIMITED\certificate issued on 14/09/10
  • CONNOT ‐
(3 pages)
14 September 2010Company name changed warnersol no.107 LIMITED\certificate issued on 14/09/10
  • CONNOT ‐
(3 pages)
14 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-10
(1 page)
14 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-10
(1 page)
3 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
3 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)