Company NameLake District Biogas Limited
DirectorsGreg Stewart Iain Jardine and Shelagh McCone Hancock
Company StatusActive
Company NumberSC491828
CategoryPrivate Limited Company
Incorporation Date24 November 2014(9 years, 5 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4021Manufacture of gas
SIC 35210Manufacture of gas

Directors

Director NameMr Greg Stewart Iain Jardine
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(5 years, 5 months after company formation)
Appointment Duration4 years
RoleChief Finance Officer
Country of ResidenceScotland
Correspondence AddressGlasgow Airport Business Park 9 Marchburn Drive
Paisley
PA3 2SJ
Scotland
Director NameMrs Shelagh McCone Hancock
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(5 years, 5 months after company formation)
Appointment Duration3 years, 12 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMr Angus John Somerville Waugh
StatusCurrent
Appointed09 April 2021(6 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address9/2 Bellevue Terrace
Edinburgh
EH7 4DT
Scotland
Director NameMs Lorna Williamson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address231 St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr Richard Gueterbock
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(2 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr Thomas Alexander Northway
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(2 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcLay, McAlister & McGibbon Llp 145 St. Vincent St
Glasgow
G2 5JF
Scotland
Director NameMr Gordon Joseph Archer
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed09 April 2015(4 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 04 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address231 St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr Mark Anthony O'Dowd
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(4 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 04 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address231 St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameFrank Colhoun
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(7 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 27 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Langside Drive
Glasgow
G43 2ST
Scotland
Director NameMr Matthew Benedict Evans
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(8 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cornhill
London
EC3V 3NR
Director NameMr Robert Francis Raymond Joliffe
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(8 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Cornhill
London
EC3V 3NR

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

18 November 2022Delivered on: 23 November 2022
Persons entitled: Wells Fargo Capital Finance (UK) Limited as Security Trustee

Classification: A registered charge
Outstanding
29 April 2022Delivered on: 3 May 2022
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Outstanding
11 February 2022Delivered on: 25 February 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 May 2021Delivered on: 9 May 2021
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Outstanding
1 March 2017Delivered on: 2 March 2017
Persons entitled: Ch-1 Investment Partners LLP

Classification: A registered charge
Outstanding
2 October 2015Delivered on: 8 October 2015
Persons entitled: Mr Capital Consultants Limited

Classification: A registered charge
Particulars: Lease between (1) the firt milk cheese company limited and (2) the company is respect of land at lake district creamery, station road, aspatria dated 3 april 2015. title number CU294056.
Outstanding

Filing History

8 November 2023Full accounts made up to 31 March 2023 (24 pages)
9 December 2022Registered office address changed from 9 Marchburn Drive Glasgow Airport Business Park Paisley PA3 2SJ Scotland to 1 George Square Glasgow G2 1AL on 9 December 2022 (1 page)
9 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
23 November 2022Registration of charge SC4918280006, created on 18 November 2022 (115 pages)
23 September 2022Full accounts made up to 31 March 2022 (24 pages)
3 May 2022Registration of charge SC4918280005, created on 29 April 2022 (128 pages)
25 February 2022Registration of charge SC4918280004, created on 11 February 2022 (5 pages)
6 January 2022Confirmation statement made on 24 November 2021 with no updates (3 pages)
12 November 2021Second filing for the notification of The First Milk Cheese Company Limited as a person with significant control (7 pages)
15 September 2021Full accounts made up to 31 March 2021 (26 pages)
18 May 2021Total exemption full accounts made up to 30 November 2018 (11 pages)
18 May 2021Total exemption full accounts made up to 29 April 2020 (11 pages)
9 May 2021Registration of charge SC4918280003, created on 7 May 2021 (9 pages)
22 April 2021Confirmation statement made on 24 November 2020 with updates (12 pages)
14 April 2021Confirmation statement made on 24 November 2018 with updates (4 pages)
14 April 2021Confirmation statement made on 24 November 2019 with updates (4 pages)
12 April 2021Appointment of Mr Angus John Somerville Waugh as a secretary on 9 April 2021 (2 pages)
1 April 2021End of Administration (19 pages)
8 March 2021Administrator's progress report (17 pages)
4 March 2021Termination or full implementation of CVA (12 pages)
23 September 2020Registered office address changed from , Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street, Glasgow, G2 5JF, Scotland to 9 Marchburn Drive Glasgow Airport Business Park Paisley PA3 2SJ on 23 September 2020 (1 page)
31 August 2020Current accounting period shortened from 29 April 2021 to 31 March 2021 (1 page)
27 August 2020Administrator's progress report (21 pages)
25 August 2020Previous accounting period extended from 30 November 2019 to 29 April 2020 (1 page)
16 July 2020Satisfaction of charge SC4918280002 in full (1 page)
16 July 2020Statement of capital following an allotment of shares on 7 July 2020
  • GBP 7,529,443
(4 pages)
13 July 2020Memorandum and Articles of Association (31 pages)
13 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 July 2020Memorandum and Articles of Association (31 pages)
9 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 May 2020Termination of appointment of Robert Francis Raymond Joliffe as a director on 30 April 2020 (1 page)
7 May 2020Termination of appointment of Matthew Benedict Evans as a director on 30 April 2020 (1 page)
7 May 2020Appointment of Mrs Shelagh Mccone Hancock as a director on 30 April 2020 (2 pages)
7 May 2020Withdrawal of a person with significant control statement on 7 May 2020 (2 pages)
7 May 2020Termination of appointment of Thomas Alexander Northway as a director on 30 April 2020 (1 page)
7 May 2020Notification of The First Milk Cheese Company as a person with significant control on 30 April 2020
  • ANNOTATION Second Filing The information on the form PSC02 has been replaced by a second filing on 12/11/2021
(2 pages)
27 April 2020Appointment of Mr Greg Stewart Iain Jardine as a director on 24 April 2020 (2 pages)
5 February 2020Administrator's progress report (22 pages)
17 January 2020Voluntary arrangement taking effect (7 pages)
29 August 2019Administrator's progress report (22 pages)
10 April 2019Notice of result of meeting creditors (30 pages)
21 March 2019Statement of administrator's proposal (27 pages)
28 January 2019Appointment of an administrator (3 pages)
16 January 2019Satisfaction of charge SC4918280001 in full (1 page)
12 December 2018Registered office address changed from , C/O Energy Law Unlimited Llp, 231 st. Vincent Street, Glasgow, G2 5QY to 9 Marchburn Drive Glasgow Airport Business Park Paisley PA3 2SJ on 12 December 2018 (1 page)
4 December 2018Termination of appointment of Mark Anthony O'dowd as a director on 4 December 2018 (1 page)
4 December 2018Termination of appointment of Gordon Joseph Archer as a director on 4 December 2018 (1 page)
30 November 2018Termination of appointment of Frank Colhoun as a director on 27 November 2018 (1 page)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
29 October 2018Accounts for a small company made up to 30 November 2017 (8 pages)
29 November 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
7 September 2017Accounts for a small company made up to 30 November 2016 (7 pages)
7 September 2017Accounts for a small company made up to 30 November 2016 (7 pages)
2 March 2017Registration of charge SC4918280002, created on 1 March 2017 (40 pages)
2 March 2017Registration of charge SC4918280002, created on 1 March 2017 (40 pages)
23 January 2017Confirmation statement made on 24 November 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 24 November 2016 with updates (6 pages)
28 September 2016Accounts for a small company made up to 30 November 2015 (6 pages)
28 September 2016Accounts for a small company made up to 30 November 2015 (6 pages)
15 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 4,989,101
(15 pages)
15 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 4,989,101
(15 pages)
8 October 2015Registration of charge SC4918280001, created on 2 October 2015 (38 pages)
8 October 2015Registration of charge SC4918280001, created on 2 October 2015 (38 pages)
8 October 2015Registration of charge SC4918280001, created on 2 October 2015 (38 pages)
18 August 2015Appointment of Mr Robert Francis Raymond Joliffe as a director on 30 July 2015 (2 pages)
18 August 2015Appointment of Mr Robert Francis Raymond Joliffe as a director on 30 July 2015 (2 pages)
14 August 2015Appointment of Mr Matthew Evans as a director on 30 July 2015 (2 pages)
14 August 2015Appointment of Mr Matthew Evans as a director on 30 July 2015 (2 pages)
3 July 2015Termination of appointment of Richard Gueterbock as a director on 3 July 2015 (1 page)
3 July 2015Appointment of Frank Colhoun as a director on 3 July 2015 (2 pages)
3 July 2015Termination of appointment of Richard Gueterbock as a director on 3 July 2015 (1 page)
3 July 2015Appointment of Frank Colhoun as a director on 3 July 2015 (2 pages)
3 July 2015Termination of appointment of Richard Gueterbock as a director on 3 July 2015 (1 page)
3 July 2015Appointment of Frank Colhoun as a director on 3 July 2015 (2 pages)
26 May 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 4,989,101
(6 pages)
26 May 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 4,989,101
(6 pages)
26 May 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 4,989,101
(6 pages)
13 May 2015Appointment of Mr Mark Anthony O'dowd as a director on 9 April 2015 (3 pages)
13 May 2015Appointment of Mr Mark Anthony O'dowd as a director on 9 April 2015 (3 pages)
13 May 2015Appointment of Mr Gordon Joseph Archer as a director on 9 April 2015 (3 pages)
13 May 2015Appointment of Mr Gordon Joseph Archer as a director on 9 April 2015 (3 pages)
13 May 2015Appointment of Mr Gordon Joseph Archer as a director on 9 April 2015 (3 pages)
13 May 2015Appointment of Mr Mark Anthony O'dowd as a director on 9 April 2015 (3 pages)
25 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 140,101
(6 pages)
25 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 140,101
(6 pages)
19 February 2015Termination of appointment of Lorna Williamson as a director on 26 January 2015 (2 pages)
19 February 2015Appointment of Mr Thomas Alexander Northway as a director on 26 January 2015 (3 pages)
19 February 2015Appointment of Mr Thomas Alexander Northway as a director on 26 January 2015 (3 pages)
19 February 2015Appointment of Richard Gueterbock as a director on 26 January 2015 (3 pages)
19 February 2015Termination of appointment of Lorna Williamson as a director on 26 January 2015 (2 pages)
19 February 2015Appointment of Richard Gueterbock as a director on 26 January 2015 (3 pages)
29 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
29 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
17 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
17 December 2014Change of share class name or designation (2 pages)
17 December 2014Change of share class name or designation (2 pages)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)