Company NameAnglo Scottish Biosolids Ltd
DirectorsJames McCaig and Andrew Alexander McCaig
Company StatusActive
Company NumberSC477196
CategoryPrivate Limited Company
Incorporation Date8 May 2014(10 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Directors

Director NameMr James McCaig
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressJawcraig Works
Falkirk
Stirlingshire
FK1 3AL
Scotland
Director NameMr Andrew Alexander McCaig
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressJawcraig Works
Falkirk
Stirlingshire
FK1 3AL
Scotland
Director NameMr James McCaig
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressJawcraig Works
Falkirk
Stirlingshire
FK1 3AL
Scotland
Secretary NameMr James McCaig
StatusCurrent
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressJawcraig Works
Falkirk
Stirlingshire
FK1 3AL
Scotland

Location

Registered AddressJawcraig Works
Falkirk
Stirlingshire
FK1 3AL
Scotland
ConstituencyLinlithgow and East Falkirk
WardUpper Braes
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James Mccaig
100.00%
Ordinary

Financials

Year2014
Net Worth£558,019
Cash£63,676
Current Liabilities£1,178,508

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 May 2023 (1 year ago)
Next Return Due22 May 2024 (1 week, 6 days from now)

Charges

22 June 2022Delivered on: 24 June 2022
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: Lot 2 dyke farm, slamannan, falkirkland, fkl 3DR.
Outstanding
13 June 2022Delivered on: 16 June 2022
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Outstanding
25 April 2016Delivered on: 28 April 2016
Persons entitled: William Sinclair Horticulture Limited (In Administration)

Classification: A registered charge
Particulars: The subjects gardrum moss, falkirk, FK1 3AR being the 160.8 hectares in measurement being the subjects registered in the land register of scotland under title number STG39358.
Outstanding

Filing History

13 September 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
29 June 2023Confirmation statement made on 8 May 2023 with updates (5 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
24 June 2022Registration of charge SC4771960003, created on 22 June 2022 (15 pages)
16 June 2022Registration of charge SC4771960002, created on 13 June 2022 (15 pages)
9 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
15 February 2022Satisfaction of charge SC4771960001 in full (4 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
18 January 2022Second filing of Confirmation Statement dated 8 May 2021 (9 pages)
12 January 2022Director's details changed for Mr Jamie Mccaig on 8 May 2014 (2 pages)
21 May 2021Confirmation statement made on 8 May 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 18/01/2022
(5 pages)
21 May 2021Registered office address changed from Jawcraig Works Jawcraig Works Falkirk Stirlingshire FK1 3AL United Kingdom to Jawcraig Works Falkirk Stirlingshire FK1 3AL on 21 May 2021 (1 page)
20 May 2021Registered office address changed from Jawcraig Works Jawcraig Works Falkirk Stirlingshire FK1 3AL United Kingdom to Jawcraig Works Jawcraig Works Falkirk Stirlingshire FK1 3AL on 20 May 2021 (1 page)
22 March 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
2 November 2020Second filing of Confirmation Statement dated 8 May 2020 (5 pages)
1 July 2020Change of details for Mr James Mccaig as a person with significant control on 7 May 2020 (2 pages)
1 July 2020Director's details changed for Mr James Mccaig on 7 May 2020 (2 pages)
1 July 202008/05/20 Statement of Capital gbp 9360153
  • ANNOTATION Second Filing The information on the form CS01, Part 2 has been replaced by a second filing on 02/11/2020
(5 pages)
1 July 2020Secretary's details changed for Mr James Mccaig on 7 May 2020 (1 page)
30 June 2020Director's details changed for Mr Andrew Alexander Mccaig on 7 May 2020 (2 pages)
30 June 2020Director's details changed for Mr Andrew Alexander Mccaig on 7 May 2020 (2 pages)
30 June 2020Director's details changed for Mr Jamie Mccaig on 7 May 2020 (2 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
9 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
22 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
12 April 2018Registered office address changed from Wester Jawcraig Falkirk Stirlingshire FK1 3AL to Jawcraig Works Jawcraig Works Falkirk Stirlingshire FK1 3AL on 12 April 2018 (1 page)
16 February 2018Statement of capital following an allotment of shares on 31 March 2017
  • GBP 12,628,124
(3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
8 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
26 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 1
(4 pages)
26 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 1
(4 pages)
28 April 2016Registration of charge SC4771960001, created on 25 April 2016 (4 pages)
28 April 2016Registration of charge SC4771960001, created on 25 April 2016 (4 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
8 May 2015Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
8 May 2015Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
13 May 2014Appointment of Mr James Mccaig as a secretary (2 pages)
13 May 2014Appointment of Mr James Mccaig as a secretary (2 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)