Company NameStrathendrick Biogas Limited
DirectorRobert Young Kennedy
Company StatusActive
Company NumberSC412248
CategoryPrivate Limited Company
Incorporation Date29 November 2011(12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Director

Director NameMr Robert Young Kennedy
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2011(same day as company formation)
RoleBiogas/Biomass Engineer
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £0.01Robert Young Kennedy
80.00%
Ordinary
2.5k at £0.01Robert Beck
20.00%
Ordinary

Financials

Year2014
Turnover£513,847
Gross Profit£283,407
Net Worth-£469,251
Cash£19,816
Current Liabilities£214,827

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

3 March 2014Delivered on: 4 March 2014
Persons entitled: Robert Beck

Classification: A registered charge
Particulars: Plot or area of ground extending to 14,507 square metres or thereby at claylands farm balfron STG69050. Notification of addition to or amendment of charge.
Outstanding
18 February 2014Delivered on: 27 February 2014
Persons entitled: Robert Beck

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 November 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
5 September 2023Total exemption full accounts made up to 30 November 2022 (18 pages)
6 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
11 October 2022Total exemption full accounts made up to 30 November 2021 (18 pages)
2 December 2021Total exemption full accounts made up to 30 November 2020 (18 pages)
30 November 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
9 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 30 November 2019 (16 pages)
11 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 30 November 2018 (14 pages)
11 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 30 November 2017 (16 pages)
5 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 30 November 2016 (13 pages)
30 August 2017Total exemption full accounts made up to 30 November 2016 (13 pages)
12 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
1 September 2016Total exemption full accounts made up to 30 November 2015 (13 pages)
1 September 2016Total exemption full accounts made up to 30 November 2015 (13 pages)
5 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 125
(3 pages)
5 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 125
(3 pages)
1 September 2015Total exemption full accounts made up to 30 November 2014 (13 pages)
1 September 2015Total exemption full accounts made up to 30 November 2014 (13 pages)
6 July 2015Director's details changed for Mr Robert Young Kennedy on 29 June 2015 (3 pages)
6 July 2015Director's details changed for Mr Robert Young Kennedy on 29 June 2015 (3 pages)
1 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 125.00
(4 pages)
1 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 125.00
(4 pages)
15 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
25 March 2014Sub-division of shares on 14 March 2014 (5 pages)
25 March 2014Sub-division of shares on 14 March 2014 (5 pages)
25 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 1.00
(5 pages)
25 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 1.00
(5 pages)
25 March 2014Resolutions
  • RES13 ‐ Sub-divide shares into 100 shares of £0.01 each 14/03/2014
(1 page)
25 March 2014Resolutions
  • RES13 ‐ Sub-divide shares into 100 shares of £0.01 each 14/03/2014
(1 page)
6 March 2014Total exemption full accounts made up to 30 November 2013 (13 pages)
6 March 2014Total exemption full accounts made up to 30 November 2013 (13 pages)
4 March 2014Registration of charge 4122480002 (13 pages)
4 March 2014Registration of charge 4122480002 (13 pages)
27 February 2014Registration of charge 4122480001 (20 pages)
27 February 2014Registration of charge 4122480001 (20 pages)
6 December 2013Director's details changed for Mr Robert Young Kennedy on 29 November 2013 (2 pages)
6 December 2013Annual return made up to 29 November 2013 with a full list of shareholders (3 pages)
6 December 2013Annual return made up to 29 November 2013 with a full list of shareholders (3 pages)
6 December 2013Director's details changed for Mr Robert Young Kennedy on 29 November 2013 (2 pages)
28 August 2013Total exemption full accounts made up to 30 November 2012 (13 pages)
28 August 2013Total exemption full accounts made up to 30 November 2012 (13 pages)
8 May 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 8 May 2013 (2 pages)
8 May 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 8 May 2013 (2 pages)
8 May 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 8 May 2013 (2 pages)
5 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
29 November 2011Incorporation (21 pages)
29 November 2011Incorporation (21 pages)