Company NameBarochan Biomass Energy Limited
DirectorsAnne Taylor Russell and Gavin Andrew Russell
Company StatusActive
Company NumberSC492482
CategoryPrivate Limited Company
Incorporation Date1 December 2014(9 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Anne Taylor Russell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address1st Floor 6 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
Director NameMr Gavin Andrew Russell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 6 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland

Location

Registered Address1st Floor 6 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
ConstituencyCentral Ayrshire
WardPrestwick
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Anne Taylor Russell
50.00%
Ordinary
1 at £1Gavin Russell
50.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

8 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
26 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 December 2015Registered office address changed from 197 Firpark Street Glasgow G31 2HR United Kingdom to 22 Churchill Tower South Harbour Street Ayr KA7 1JT on 11 December 2015 (1 page)
11 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(4 pages)
11 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(4 pages)
11 December 2015Registered office address changed from 197 Firpark Street Glasgow G31 2HR United Kingdom to 22 Churchill Tower South Harbour Street Ayr KA7 1JT on 11 December 2015 (1 page)
1 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-01
  • GBP 2
(23 pages)
1 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-01
  • GBP 2
(23 pages)