Advanced company searchLink opens in new window

DUNSTER BIOMASS HEATING (SCOTLAND) LIMITED

Company number SC467703

Filter by category

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)
11 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
24 Jun 2021 CH01 Director's details changed for Mr Brendon James Frost on 24 June 2021
22 Mar 2021 PSC04 Change of details for Mr Brendon James Frost as a person with significant control on 16 March 2021
16 Mar 2021 AD01 Registered office address changed from Innes House Elgin Moray IV30 8NG to Unit 4 Horizon Scotland the Enterprise Park Forres Moray IV36 2AB on 16 March 2021
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
13 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
16 Sep 2020 CH01 Director's details changed for Mr John Christopher Witt on 16 September 2020
06 Mar 2020 CH01 Director's details changed for Mr Alasdair George Peppe on 6 March 2020
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
16 Jan 2019 PSC07 Cessation of David Hugh-Smith as a person with significant control on 17 January 2018
16 Jan 2019 PSC07 Cessation of Brendon James Frost as a person with significant control on 17 January 2018
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
10 Jan 2019 PSC07 Cessation of David Hugh-Smith as a person with significant control on 31 March 2018
26 Oct 2018 SH08 Change of share class name or designation
26 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
17 Jan 2018 PSC01 Notification of David Hugh-Smith as a person with significant control on 6 April 2016
17 Jan 2018 PSC01 Notification of Brendon James Frost as a person with significant control on 6 April 2016
17 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
03 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
24 Jan 2017 TM01 Termination of appointment of David Hugh-Smith as a director on 10 January 2017
16 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
11 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
08 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000