Company NameBiomass Heat Solutions Ltd.
Company StatusDissolved
Company NumberSC415242
CategoryPrivate Limited Company
Incorporation Date23 January 2012(12 years, 3 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)
Previous NamesBiomass Heat Solutions Ltd and Park Farm Renewables Ltd.

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr James Douglas Frater
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn School Newton
Broxburn
West Lothian
EH52 6PZ
Scotland
Secretary NameMr James Douglas Frater
StatusClosed
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressAbercorn School Newton
Broxburn
West Lothian
EH52 6PZ
Scotland
Director NameMr James Douglas Frater
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn School Newton
Broxburn
EH52 6PZ
Scotland
Director NameMr Samuel Lawrie
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbercorn School Newton
Broxburn
EH52 6PZ
Scotland
Secretary NameMr James Douglas Frater
StatusResigned
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressAbercorn School Newton
Broxburn
EH52 6PZ
Scotland
Director NameMr Peter Waddell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPark Farm Park Farm
Linlithgow
West Lothian
EH49 6QY
Scotland
Director NameMrs Tracey Cockburn Waddell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm Park Farm
Linlithgow
West Lothian
EH49 6QY
Scotland
Secretary NameMrs Tracey Waddell
StatusResigned
Appointed31 March 2014(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressPark Farm Park Farm
Linlithgow
West Lothian
EH49 6QY
Scotland

Contact

Websitebiomassheatsolutions.co.uk

Location

Registered AddressAbercorn School
Newton
Broxburn
West Lothian
EH52 6PZ
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1James Douglas Frater
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,572
Cash£24,875
Current Liabilities£70,106

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

4 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
8 August 2019Previous accounting period extended from 31 January 2019 to 30 April 2019 (1 page)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
7 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
2 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
24 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
24 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 October 2014Appointment of Mr James Douglas Frater as a director on 23 January 2012 (2 pages)
23 October 2014Appointment of Mr James Douglas Frater as a secretary on 23 January 2012 (2 pages)
23 October 2014Appointment of Mr James Douglas Frater as a director on 23 January 2012 (2 pages)
23 October 2014Appointment of Mr James Douglas Frater as a secretary on 23 January 2012 (2 pages)
1 April 2014Termination of appointment of Tracey Waddell as a director (1 page)
1 April 2014Termination of appointment of Tracey Waddell as a secretary (1 page)
1 April 2014Company name changed park farm renewables LTD.\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2014Company name changed biomass heat solutions LTD\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2014Termination of appointment of Tracey Waddell as a secretary (1 page)
1 April 2014Registered office address changed from Park Farm Park Farm Linlithgow West Lothian EH49 6QY Scotland on 1 April 2014 (1 page)
1 April 2014Company name changed biomass heat solutions LTD\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2014Termination of appointment of Peter Waddell as a director (1 page)
1 April 2014Registered office address changed from Abercorn School Abercorn School Newton Broxburn West Lothian EH52 6PZ United Kingdom on 1 April 2014 (1 page)
1 April 2014Termination of appointment of Peter Waddell as a director (1 page)
1 April 2014Registered office address changed from Abercorn School Abercorn School Newton Broxburn West Lothian EH52 6PZ United Kingdom on 1 April 2014 (1 page)
1 April 2014Company name changed park farm renewables LTD.\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2014Registered office address changed from Park Farm Park Farm Linlithgow West Lothian EH49 6QY Scotland on 1 April 2014 (1 page)
1 April 2014Termination of appointment of Tracey Waddell as a director (1 page)
1 April 2014Registered office address changed from Park Farm Park Farm Linlithgow West Lothian EH49 6QY Scotland on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Abercorn School Abercorn School Newton Broxburn West Lothian EH52 6PZ United Kingdom on 1 April 2014 (1 page)
31 March 2014Appointment of Mr Peter Waddell as a director (2 pages)
31 March 2014Termination of appointment of James Frater as a secretary (1 page)
31 March 2014Registered office address changed from Abercorn School Newton Broxburn EH52 6PZ on 31 March 2014 (1 page)
31 March 2014Appointment of Mrs Tracey Waddell as a director (2 pages)
31 March 2014Registered office address changed from Abercorn School Newton Broxburn EH52 6PZ on 31 March 2014 (1 page)
31 March 2014Appointment of Mr Peter Waddell as a director (2 pages)
31 March 2014Termination of appointment of James Frater as a secretary (1 page)
31 March 2014Appointment of Mrs Tracey Waddell as a director (2 pages)
31 March 2014Termination of appointment of James Frater as a director (1 page)
31 March 2014Appointment of Mrs Tracey Waddell as a secretary (2 pages)
31 March 2014Appointment of Mrs Tracey Waddell as a secretary (2 pages)
31 March 2014Termination of appointment of James Frater as a director (1 page)
6 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
31 October 2013Termination of appointment of Samuel Lawrie as a director (1 page)
31 October 2013Termination of appointment of Samuel Lawrie as a director (1 page)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
23 January 2012Incorporation (23 pages)
23 January 2012Incorporation (23 pages)