Company NameBangley Quarry Biogas Ltd
DirectorsMarc Anthony McElhinney and Francois Pasquier
Company StatusActive
Company NumberSC592655
CategoryPrivate Limited Company
Incorporation Date27 March 2018(6 years, 1 month ago)
Previous NameBangley Quarry Biogas Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Marc Anthony McElhinney
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Constitution Street Leith
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameMr Francois Pasquier
Date of BirthApril 1981 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed08 September 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleInvestment Director
Country of ResidenceFrance
Correspondence Address20 Rue De Bretagne
Asnieres Sur Seine
92600
Secretary NameMr Marc Anthony McElhinney
StatusCurrent
Appointed31 December 2023(5 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence Address60 Constitution Street Leith
Edinburgh
Lothian
EH6 6RR
Scotland
Secretary NameMrs Rachel McElhinney
StatusResigned
Appointed27 March 2018(same day as company formation)
RoleCompany Director
Correspondence Address60 Constitution Street Leith
Edinburgh
Lothian
EH6 6RR
Scotland

Location

Registered Address60 Constitution Street
Edinburgh
Lothian
EH6 6RR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

12 September 2022Delivered on: 15 September 2022
Persons entitled: Green Forty Development Limited

Classification: A registered charge
Particulars: All and whole the chargor's interest in the area of ground extending to 1.9 hectares (4.7 acres) or thereby at bangley quarry, haddington, east lothian being those subjects currently undergoing registration in the land register of scotland under title number ELN24593.
Outstanding
8 September 2022Delivered on: 15 September 2022
Persons entitled: Swen Ift UK Limited

Classification: A registered charge
Particulars: For further information please see the charging instrument.
Outstanding
13 September 2022Delivered on: 15 September 2022
Persons entitled: Swen Ift UK Limited

Classification: A registered charge
Particulars: All and whole the chargor’s interest in that area of ground extending to 1.9 hectares (4.7 acres) of thereby at bangley quarry, haddington, east lothian being the subjects delineated in red on the plan all as more particularly set out in the lease, and being those subjects currently undergoing registration in the land register of scotland under title number ELN24593.. For further information please see the charging instrument.
Outstanding
8 September 2022Delivered on: 15 September 2022
Persons entitled: Swen Ift UK Limited

Classification: A registered charge
Particulars: For further information please see the charging instrument.
Outstanding
8 September 2022Delivered on: 15 September 2022
Persons entitled: Swen Ift UK Limited

Classification: A registered charge
Particulars: For further information please see the charging instrument.
Outstanding
8 September 2022Delivered on: 15 September 2022
Persons entitled: Swen Ift UK Limited

Classification: A registered charge
Particulars: For further information please see the charging instrument.
Outstanding
13 September 2022Delivered on: 15 September 2022
Persons entitled: Swen Ift UK Limited

Classification: A registered charge
Particulars: All and whole the chargor’s interest in that area of ground extending to 1.9 hectares (4.7 acres) of thereby at bangley quarry, haddington, east lothian being the subjects delineated in red on the plan all as more particularly set out in the lease, and being those subjects currently undergoing registration in the land register of scotland under title number ELN24593.. For further information please see the charging instrument.
Outstanding
8 September 2022Delivered on: 13 September 2022
Persons entitled: Green Forty Development Limited

Classification: A registered charge
Outstanding
8 September 2022Delivered on: 15 September 2022
Persons entitled: Swen Ift UK Limited

Classification: A registered charge
Particulars: For further information please see the charging instrument.
Outstanding
8 September 2022Delivered on: 13 September 2022
Persons entitled: Green Forty Development Limited

Classification: A registered charge
Outstanding

Filing History

2 May 2023Confirmation statement made on 26 March 2023 with updates (5 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
30 November 2022Director's details changed for Mr Marc Anthony Mcelhinney on 29 November 2022 (2 pages)
30 November 2022Secretary's details changed for Mrs Rachel Mcelhinney on 29 November 2022 (1 page)
30 November 2022Change of details for Green Forty Development Limited as a person with significant control on 30 November 2022 (2 pages)
4 October 2022Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland to 60 Constitution Street Edinburgh Lothian EH6 6RR on 4 October 2022 (1 page)
16 September 2022Alterations to floating charge SC5926550001 (35 pages)
16 September 2022Alterations to floating charge SC5926550004 (32 pages)
16 September 2022Alterations to floating charge SC5926550010 (32 pages)
16 September 2022Alterations to floating charge SC5926550002 (23 pages)
16 September 2022Alterations to floating charge SC5926550005 (32 pages)
16 September 2022Alterations to floating charge SC5926550008 (32 pages)
16 September 2022Alterations to floating charge SC5926550002 (25 pages)
16 September 2022Alterations to floating charge SC5926550001 (33 pages)
16 September 2022Alterations to floating charge SC5926550005 (22 pages)
16 September 2022Alterations to floating charge SC5926550004 (22 pages)
15 September 2022Registration of charge SC5926550007, created on 13 September 2022 (18 pages)
15 September 2022Particulars of variation of rights attached to shares (2 pages)
15 September 2022Registration of charge SC5926550006, created on 8 September 2022 (22 pages)
15 September 2022Registration of charge SC5926550010, created on 8 September 2022 (39 pages)
15 September 2022Registration of charge SC5926550003, created on 13 September 2022 (18 pages)
15 September 2022Change of share class name or designation (2 pages)
15 September 2022Registration of charge SC5926550005, created on 8 September 2022 (20 pages)
15 September 2022Registration of charge SC5926550009, created on 12 September 2022 (32 pages)
15 September 2022Registration of charge SC5926550004, created on 8 September 2022 (20 pages)
15 September 2022Registration of charge SC5926550008, created on 8 September 2022 (39 pages)
14 September 2022Resolutions
  • RES13 ‐ That the documents supplied are ratified, confirmed, approved and authorised in all respects 08/09/2022
(4 pages)
13 September 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of a new class of shares 08/09/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 September 2022Registration of charge SC5926550002, created on 8 September 2022 (36 pages)
13 September 2022Notification of Swen Ift Uk Limited as a person with significant control on 8 September 2022 (2 pages)
13 September 2022Registration of charge SC5926550001, created on 8 September 2022 (39 pages)
13 September 2022Appointment of Mr Francois Pasquier as a director on 8 September 2022 (2 pages)
13 September 2022Memorandum and Articles of Association (35 pages)
13 September 2022Cessation of Swen Ift Uk Limited as a person with significant control on 8 September 2022 (1 page)
13 September 2022Notification of Investec Investments (Uk) Limited as a person with significant control on 8 September 2022 (2 pages)
12 September 2022Change of details for Green Forty Development Limited as a person with significant control on 8 September 2022 (2 pages)
8 September 2022Statement of capital following an allotment of shares on 8 September 2022
  • GBP 250
(3 pages)
6 July 2022Second filing for the notification of Green Forty Development Limited as a person with significant control (7 pages)
6 July 2022Second filing for the cessation of Rachel Jane Mcelhinney as a person with significant control (6 pages)
20 June 2022Notification of Green Forty Development Limited as a person with significant control on 16 May 2022
  • ANNOTATION Second Filing The information on the form PSC02 has been replaced by a second filing on 06/07/2022
(2 pages)
20 June 2022Cessation of Rachel Jane Mcelhinney as a person with significant control on 16 May 2022
  • ANNOTATION Second Filing The information on the form PSC07 has been replaced by a second filing on 06/07/2022
(1 page)
24 May 2022Confirmation statement made on 26 March 2022 with updates (4 pages)
4 April 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
2 August 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
10 May 2021Confirmation statement made on 26 March 2021 with updates (4 pages)
31 March 2020Confirmation statement made on 26 March 2020 with updates (5 pages)
31 March 2020Secretary's details changed for Mrs Rachel Mcelhinney on 26 March 2020 (1 page)
15 November 2019Current accounting period extended from 31 March 2020 to 31 May 2020 (1 page)
26 July 2019Notification of Rachel Mcelhinney as a person with significant control on 1 April 2019 (2 pages)
26 July 2019Cessation of Marc Anthony Mcelhinney as a person with significant control on 1 April 2019 (1 page)
16 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 May 2019Confirmation statement made on 26 March 2019 with updates (5 pages)
16 April 2019Secretary's details changed for Mrs Rachel Mcelhinney on 26 March 2019 (1 page)
15 April 2019Change of details for Mr Marc Anthony Mcelhinney as a person with significant control on 26 March 2019 (2 pages)
15 April 2019Secretary's details changed for Mrs Rachel Mcelhinney on 26 March 2019 (1 page)
15 April 2019Director's details changed for Mr Marc Anthony Mcelhinney on 26 March 2019 (2 pages)
12 April 2019Secretary's details changed for Mrs Rachel Mcelhinney on 26 March 2019 (1 page)
12 April 2019Director's details changed for Mr Marc Anthony Mcelhinney on 26 March 2019 (2 pages)
12 April 2019Change of details for Mr Marc Anthony Mcelhinney as a person with significant control on 26 March 2019 (2 pages)
28 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-27
(3 pages)
27 March 2018Incorporation
Statement of capital on 2018-03-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)