Company NameNorthwest Biogas Ltd
DirectorMichelle McFarlane
Company StatusActive
Company NumberSC436490
CategoryPrivate Limited Company
Incorporation Date9 November 2012(11 years, 5 months ago)
Previous NameNorth West Bio Gas Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMs Michelle McFarlane
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor
183 St. Vincent Street
Glasgow
G2 5QD
Scotland

Location

Registered Address1st Floor
183 St. Vincent Street
Glasgow
G2 5QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Michelle Lappin
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Filing History

6 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
7 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
7 November 2019Director's details changed for Ms Michelle Lappin on 7 November 2019 (2 pages)
29 October 2019Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
28 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
14 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
9 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
9 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
9 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
9 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
9 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
12 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
12 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
30 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
12 December 2013Registered office address changed from 105 West George Street Glasgow G2 1PB on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 105 West George Street Glasgow G2 1PB on 12 December 2013 (1 page)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
17 July 2013Company name changed north west bio gas LTD\certificate issued on 17/07/13
  • RES15 ‐ Change company name resolution on 2013-07-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 July 2013Company name changed north west bio gas LTD\certificate issued on 17/07/13
  • RES15 ‐ Change company name resolution on 2013-07-17
  • NM01 ‐ Change of name by resolution
(3 pages)
9 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s service address have been removed as this was invalid or ineffective.
(30 pages)
9 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s service address have been removed as this was invalid or ineffective.
(30 pages)
9 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
9 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)