Faraday Road
Glenrothes
KY6 2RU
Scotland
Director Name | Mr Robert Rooney |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fife Food And Business Centre Unit 38 Faraday Road Glenrothes KY6 2RU Scotland |
Secretary Name | Mr David James Campbell |
---|---|
Status | Current |
Appointed | 03 October 2019(4 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Fife Food And Business Centre Unit 38 Faraday Road Glenrothes KY6 2RU Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2020(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2021) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Registered Address | Fife Food And Business Centre Unit 38 Faraday Road Glenrothes KY6 2RU Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
18 July 2018 | Delivered on: 24 July 2018 Persons entitled: Beinn Bhuidhe Energy Limited Classification: A registered charge Outstanding |
---|---|
12 September 2017 | Delivered on: 13 September 2017 Persons entitled: Beinn Bhuidhe Energy Limited Classification: A registered charge Outstanding |
8 June 2017 | Delivered on: 28 June 2017 Persons entitled: Beinn Bhuidhe Energy Limited Classification: A registered charge Outstanding |
28 July 2016 | Delivered on: 16 August 2016 Persons entitled: Beinn Bhuidhe Energy Limited Classification: A registered charge Outstanding |
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
20 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
26 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 November 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
30 April 2021 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 30 April 2021 (1 page) |
19 February 2021 | Second filing of a statement of capital following an allotment of shares on 23 January 2017
|
19 February 2021 | Second filing of a statement of capital following an allotment of shares on 29 November 2016
|
19 February 2021 | Second filing of Confirmation Statement dated 6 September 2017 (4 pages) |
19 February 2021 | Second filing of Confirmation Statement dated 6 September 2016 (4 pages) |
19 February 2021 | Second filing of Confirmation Statement dated 6 September 2018 (4 pages) |
19 February 2021 | Second filing of a statement of capital following an allotment of shares on 26 September 2016
|
19 February 2021 | Second filing of Confirmation Statement dated 6 September 2019 (4 pages) |
19 February 2021 | Second filing of Confirmation Statement dated 6 September 2017 (4 pages) |
19 October 2020 | Notification of Robert Rooney as a person with significant control on 6 April 2016 (2 pages) |
19 October 2020 | Notification of Peter Scholes as a person with significant control on 6 April 2016 (2 pages) |
19 October 2020 | Change of details for Beinn Bhuidhe Energy Ltd as a person with significant control on 13 April 2016 (5 pages) |
17 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
11 September 2020 | Cessation of Robert Rooney as a person with significant control on 28 September 2016 (3 pages) |
11 September 2020 | Change of details for Beinn Bhuidhe Energy Ltd as a person with significant control on 28 September 2016 (5 pages) |
11 September 2020 | Cessation of Peter Scholes as a person with significant control on 28 September 2016 (3 pages) |
13 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 May 2020 | Alterations to floating charge SC5149400004 (13 pages) |
28 April 2020 | Appointment of Mbm Secretarial Services Limited as a secretary on 28 April 2020 (2 pages) |
31 March 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
4 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2020 | Compulsory strike-off action has been suspended (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2019 | Appointment of Mr David James Campbell as a secretary on 3 October 2019 (2 pages) |
3 October 2019 | 06/09/19 Statement of Capital gbp 3.001333
|
28 June 2019 | Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
3 May 2019 | Director's details changed for Mr Robert Rooney on 3 May 2019 (2 pages) |
21 September 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
19 September 2018 | Confirmation statement made on 6 September 2018 with updates
|
27 July 2018 | Resolutions
|
24 July 2018 | Registration of charge SC5149400004, created on 18 July 2018 (7 pages) |
24 July 2018 | Satisfaction of charge SC5149400003 in full (1 page) |
18 December 2017 | Registered office address changed from 26 Walker Street Edinburgh EH3 7HR Scotland to Fife Food and Business Centre Unit 38 Faraday Road Glenrothes KY6 2RU on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from 26 Walker Street Edinburgh EH3 7HR Scotland to Fife Food and Business Centre Unit 38 Faraday Road Glenrothes KY6 2RU on 18 December 2017 (1 page) |
7 November 2017 | Confirmation statement made on 6 September 2017 with updates
|
7 November 2017 | Confirmation statement made on 6 September 2017 with updates (6 pages) |
6 November 2017 | Notification of Beinn Bhuidhe Energy Ltd as a person with significant control on 13 April 2016 (2 pages) |
6 November 2017 | Notification of Beinn Bhuidhe Energy Ltd as a person with significant control on 13 April 2016 (2 pages) |
17 October 2017 | Resolutions
|
17 October 2017 | Resolutions
|
14 September 2017 | Satisfaction of charge SC5149400001 in full (1 page) |
14 September 2017 | Satisfaction of charge SC5149400001 in full (1 page) |
14 September 2017 | Satisfaction of charge SC5149400002 in full (1 page) |
14 September 2017 | Satisfaction of charge SC5149400002 in full (1 page) |
13 September 2017 | Registration of charge SC5149400003, created on 12 September 2017 (7 pages) |
13 September 2017 | Registration of charge SC5149400003, created on 12 September 2017 (7 pages) |
8 September 2017 | Micro company accounts made up to 30 September 2016 (6 pages) |
8 September 2017 | Micro company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Registration of charge SC5149400002, created on 8 June 2017 (7 pages) |
28 June 2017 | Registration of charge SC5149400002, created on 8 June 2017 (7 pages) |
27 June 2017 | Resolutions
|
27 June 2017 | Resolutions
|
23 January 2017 | Statement of capital following an allotment of shares on 23 January 2017
|
23 January 2017 | Statement of capital following an allotment of shares on 23 January 2017
|
19 January 2017 | Statement of capital following an allotment of shares on 29 November 2016
|
19 January 2017 | Statement of capital following an allotment of shares on 29 November 2016
|
11 October 2016 | Confirmation statement made on 6 September 2016 with updates (18 pages) |
11 October 2016 | Confirmation statement made on 6 September 2016 with updates
|
28 September 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
28 September 2016 | Particulars of variation of rights attached to shares (3 pages) |
28 September 2016 | Change of share class name or designation (2 pages) |
28 September 2016 | Resolutions
|
28 September 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
28 September 2016 | Change of share class name or designation (2 pages) |
28 September 2016 | Particulars of variation of rights attached to shares (3 pages) |
19 August 2016 | Resolutions
|
19 August 2016 | Resolutions
|
16 August 2016 | Registration of charge SC5149400001, created on 28 July 2016 (7 pages) |
16 August 2016 | Registration of charge SC5149400001, created on 28 July 2016 (7 pages) |
18 April 2016 | Sub-division of shares on 8 April 2016 (5 pages) |
18 April 2016 | Resolutions
|
18 April 2016 | Statement of capital following an allotment of shares on 13 April 2016
|
18 April 2016 | Resolutions
|
18 April 2016 | Sub-division of shares on 8 April 2016 (5 pages) |
18 April 2016 | Resolutions
|
18 April 2016 | Resolutions
|
18 April 2016 | Statement of capital following an allotment of shares on 13 April 2016
|
7 September 2015 | Incorporation Statement of capital on 2015-09-07
|
7 September 2015 | Incorporation Statement of capital on 2015-09-07
|