Advanced company searchLink opens in new window

ENERGEN BIOGAS LIMITED

Company number SC338426

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Sep 2018 PSC07 Cessation of Renewi Plc as a person with significant control on 30 August 2018
03 Sep 2018 TM01 Termination of appointment of Graeme Waddell as a director on 30 August 2018
03 Sep 2018 AP01 Appointment of Mr Erez Gissin as a director on 30 August 2018
03 Sep 2018 AP01 Appointment of Mr Ross Cooper as a director on 30 August 2018
03 Sep 2018 TM01 Termination of appointment of Neil Rowland Miles as a director on 30 August 2018
03 Sep 2018 TM01 Termination of appointment of Alistair Daniel Brookes as a director on 30 August 2018
03 Sep 2018 TM02 Termination of appointment of Philip Bernard Griffin-Smith as a secretary on 30 August 2018
03 Sep 2018 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Energen Biogas Limited Dunnswood Road Cumbernauld Glasgow G67 3EN on 3 September 2018
29 Aug 2018 PSC07 Cessation of Renewi Uk Services Limited as a person with significant control on 12 July 2018
29 Aug 2018 PSC02 Notification of Renewi Plc as a person with significant control on 12 July 2018
08 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
08 Mar 2018 PSC05 Change of details for Shanks Waste Management Limited as a person with significant control on 30 January 2018
08 Mar 2018 PSC07 Cessation of Robert James Etherson as a person with significant control on 30 January 2018
07 Mar 2018 SH08 Change of share class name or designation
07 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Jul 2017 AA Accounts for a small company made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
21 Sep 2016 AA Accounts for a small company made up to 31 March 2016
20 Jul 2016 AP01 Appointment of Mr Neil Rowaland Miles as a director on 6 July 2016
20 Jul 2016 TM01 Termination of appointment of Peter Damian Eglinton as a director on 6 July 2016
22 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
04 Jan 2016 AP01 Appointment of Mr Alistair Daniel Brookes as a director on 1 January 2016
04 Jan 2016 TM01 Termination of appointment of David Kevin Mulligan as a director on 31 December 2015
15 Oct 2015 AA Accounts for a small company made up to 31 March 2015
26 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100