Broxburn
West Lothian
EH52 6PZ
Scotland
Secretary Name | Mr James Douglas Frater |
---|---|
Status | Closed |
Appointed | 23 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Abercorn School Newton Broxburn West Lothian EH52 6PZ Scotland |
Director Name | Mr James Douglas Frater |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn School Newton Broxburn EH52 6PZ Scotland |
Director Name | Mr Samuel Lawrie |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abercorn School Newton Broxburn EH52 6PZ Scotland |
Secretary Name | Mr James Douglas Frater |
---|---|
Status | Resigned |
Appointed | 23 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Abercorn School Newton Broxburn EH52 6PZ Scotland |
Director Name | Mr Peter Waddell |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(2 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Park Farm Park Farm Linlithgow West Lothian EH49 6QY Scotland |
Director Name | Mrs Tracey Cockburn Waddell |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(2 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Farm Park Farm Linlithgow West Lothian EH49 6QY Scotland |
Secretary Name | Mrs Tracey Waddell |
---|---|
Status | Resigned |
Appointed | 31 March 2014(2 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | Park Farm Park Farm Linlithgow West Lothian EH49 6QY Scotland |
Website | biomassheatsolutions.co.uk |
---|
Registered Address | Abercorn School Newton Broxburn West Lothian EH52 6PZ Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | James Douglas Frater 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,572 |
Cash | £24,875 |
Current Liabilities | £70,106 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
4 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
8 August 2019 | Previous accounting period extended from 31 January 2019 to 30 April 2019 (1 page) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
7 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
2 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
24 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
2 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 October 2014 | Appointment of Mr James Douglas Frater as a director on 23 January 2012 (2 pages) |
23 October 2014 | Appointment of Mr James Douglas Frater as a secretary on 23 January 2012 (2 pages) |
23 October 2014 | Appointment of Mr James Douglas Frater as a director on 23 January 2012 (2 pages) |
23 October 2014 | Appointment of Mr James Douglas Frater as a secretary on 23 January 2012 (2 pages) |
1 April 2014 | Termination of appointment of Tracey Waddell as a director (1 page) |
1 April 2014 | Termination of appointment of Tracey Waddell as a secretary (1 page) |
1 April 2014 | Company name changed park farm renewables LTD.\certificate issued on 01/04/14
|
1 April 2014 | Company name changed biomass heat solutions LTD\certificate issued on 01/04/14
|
1 April 2014 | Termination of appointment of Tracey Waddell as a secretary (1 page) |
1 April 2014 | Registered office address changed from Park Farm Park Farm Linlithgow West Lothian EH49 6QY Scotland on 1 April 2014 (1 page) |
1 April 2014 | Company name changed biomass heat solutions LTD\certificate issued on 01/04/14
|
1 April 2014 | Termination of appointment of Peter Waddell as a director (1 page) |
1 April 2014 | Registered office address changed from Abercorn School Abercorn School Newton Broxburn West Lothian EH52 6PZ United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Termination of appointment of Peter Waddell as a director (1 page) |
1 April 2014 | Registered office address changed from Abercorn School Abercorn School Newton Broxburn West Lothian EH52 6PZ United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Company name changed park farm renewables LTD.\certificate issued on 01/04/14
|
1 April 2014 | Registered office address changed from Park Farm Park Farm Linlithgow West Lothian EH49 6QY Scotland on 1 April 2014 (1 page) |
1 April 2014 | Termination of appointment of Tracey Waddell as a director (1 page) |
1 April 2014 | Registered office address changed from Park Farm Park Farm Linlithgow West Lothian EH49 6QY Scotland on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Abercorn School Abercorn School Newton Broxburn West Lothian EH52 6PZ United Kingdom on 1 April 2014 (1 page) |
31 March 2014 | Appointment of Mr Peter Waddell as a director (2 pages) |
31 March 2014 | Termination of appointment of James Frater as a secretary (1 page) |
31 March 2014 | Registered office address changed from Abercorn School Newton Broxburn EH52 6PZ on 31 March 2014 (1 page) |
31 March 2014 | Appointment of Mrs Tracey Waddell as a director (2 pages) |
31 March 2014 | Registered office address changed from Abercorn School Newton Broxburn EH52 6PZ on 31 March 2014 (1 page) |
31 March 2014 | Appointment of Mr Peter Waddell as a director (2 pages) |
31 March 2014 | Termination of appointment of James Frater as a secretary (1 page) |
31 March 2014 | Appointment of Mrs Tracey Waddell as a director (2 pages) |
31 March 2014 | Termination of appointment of James Frater as a director (1 page) |
31 March 2014 | Appointment of Mrs Tracey Waddell as a secretary (2 pages) |
31 March 2014 | Appointment of Mrs Tracey Waddell as a secretary (2 pages) |
31 March 2014 | Termination of appointment of James Frater as a director (1 page) |
6 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
31 October 2013 | Termination of appointment of Samuel Lawrie as a director (1 page) |
31 October 2013 | Termination of appointment of Samuel Lawrie as a director (1 page) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
23 January 2012 | Incorporation (23 pages) |
23 January 2012 | Incorporation (23 pages) |