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)
18 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
23 Dec 2010 AA Accounts for a small company made up to 31 March 2010
25 Nov 2010 CH01 Director's details changed for Mr Mark Ian Saunders on 19 November 2010
09 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
16 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
25 Nov 2009 CH03 Secretary's details changed for Philip Bernard Griffin-Smith on 13 November 2009
25 Nov 2009 CH01 Director's details changed for Mr Ian Goodfellow on 12 November 2009
25 Nov 2009 CH01 Director's details changed for Mark Ian Saunders on 12 November 2009
20 Oct 2009 MG01s Particulars of a mortgage or charge / charge no: 4
20 Oct 2009 466(Scot) Alterations to floating charge 4
14 Oct 2009 MG01s Particulars of a mortgage or charge / charge no: 3
12 Oct 2009 TM02 Termination of appointment of Jacqueline Etherson as a secretary
12 Oct 2009 AP01 Appointment of Mr Ian Goodfellow as a director
12 Oct 2009 AP03 Appointment of Philip Bernard Griffin-Smith as a secretary
12 Oct 2009 AP01 Appointment of Mark Ian Saunders as a director
09 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Oct 2009 AD01 Registered office address changed from 14 City Quay Dundee Tayside DD1 3JA on 9 October 2009
09 Oct 2009 AA01 Current accounting period extended from 28 February 2010 to 31 March 2010
09 Oct 2009 MG01s Particulars of a mortgage or charge / charge no: 2
08 Oct 2009 MG01s Particulars of a mortgage or charge / charge no: 1
08 Oct 2009 466(Scot) Alterations to floating charge 1
29 Sep 2009 MEM/ARTS Memorandum and Articles of Association
29 Sep 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Sep 2009 122 S-div