Company NameBiogas Power (Operations) Limited
Company StatusActive
Company NumberSC464031
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ewan Giles Paul Gorford
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Pall Mall
London
SW1Y 5EA
Director NameMr Spyros Iliakis
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityGreek
StatusCurrent
Appointed14 January 2022(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address123 Pall Mall
London
SW1Y 5EA
Director NameMr Peter Mills
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address123 Pall Mall
London
SW1Y 5EA
Director NameMr Colm Brendan Walls
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address123 Pall Mall
London
SW1Y 5EA
Director NameMr Edward John Cattigan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St Boswell Street
Perth
PH1 1SA
Scotland
Director NameMrs Arlene Cattigan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(2 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 January 2022)
RoleCare Inspector
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland

Contact

Websitebiogaspower.co.uk
Telephone07 748935359
Telephone regionMobile

Location

Registered Address133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Biogas Power LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,051
Cash£64,569
Current Liabilities£55,097

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Filing History

1 February 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
7 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
1 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
13 April 2016Appointment of Mrs Arlene Cattigan as a director on 6 April 2016 (2 pages)
13 April 2016Appointment of Mrs Arlene Cattigan as a director on 6 April 2016 (2 pages)
8 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
11 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 July 2014Previous accounting period shortened from 30 November 2014 to 30 June 2014 (3 pages)
14 July 2014Previous accounting period shortened from 30 November 2014 to 30 June 2014 (3 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 100
(22 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 100
(22 pages)