Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BUCCLEUCH BIOENERGY LIMITED
Company Information for

BUCCLEUCH BIOENERGY LIMITED

BOWHILL, SELKIRK, TD7 5ES,
Company Registration Number
SC261237
Private Limited Company
Dissolved

Dissolved 2015-06-05

Company Overview

About Buccleuch Bioenergy Ltd
BUCCLEUCH BIOENERGY LIMITED was founded on 2003-12-23 and had its registered office in Bowhill. The company was dissolved on the 2015-06-05 and is no longer trading or active.

Key Data
Company Name
BUCCLEUCH BIOENERGY LIMITED
 
Legal Registered Office
BOWHILL
SELKIRK
TD7 5ES
Other companies in TD7
 
Previous Names
ANDSTRAT (NO.187) LIMITED08/01/2004
Filing Information
Company Number SC261237
Date formed 2003-12-23
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-10-31
Date Dissolved 2015-06-05
Type of accounts FULL
Last Datalog update: 2019-03-08 09:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUCCLEUCH BIOENERGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUCCLEUCH BIOENERGY LIMITED

Current Directors
Officer Role Date Appointed
DAVID BURNS
Company Secretary 2004-01-09
STEPHEN PRINGLE
Director 2013-05-28
ANDREW GEORGE WISEMAN
Director 2004-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RONALD KERR GLEN
Director 2013-05-28 2014-08-06
DAMIAN TORQUIL FRANCIS CHARLES MONTAGU DOUGLAS SCOTT
Director 2006-01-27 2014-08-06
DESMOND PAUL MCGINNES
Director 2012-04-02 2014-06-09
JULIAN CALLUM LAMONT
Director 2004-01-09 2013-10-31
STEPHEN GEORGE VICKERS
Director 2009-12-21 2013-05-28
DAVID GWYTHER
Director 2004-01-09 2009-12-18
ALISTAIR DAVID MCGLYNN
Director 2006-03-02 2006-12-01
ANDREW JOHN SUTHERLAND
Director 2006-03-02 2006-07-14
ANDERSON STRATHERN WS
Nominated Secretary 2003-12-23 2004-01-09
SIMON THOMAS DAVID BROWN
Director 2003-12-23 2004-01-09
JOHN NEILSON KERR
Nominated Director 2003-12-23 2004-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PRINGLE HAMILTON SHANGHAI (UK) LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
STEPHEN PRINGLE PRINGLE'S SCOTCH BAKERY LIMITED Director 2016-05-25 CURRENT 2016-05-25 Dissolved 2017-10-24
STEPHEN PRINGLE PRINGLE FINANCE LIMITED Director 2010-04-12 CURRENT 2010-04-12 Dissolved 2013-11-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-06-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-02-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-01-28DS01APPLICATION FOR STRIKING-OFF
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-07AR0123/12/14 FULL LIST
2014-12-22SH20STATEMENT BY DIRECTORS
2014-12-22SH1922/12/14 STATEMENT OF CAPITAL GBP 1
2014-12-22CAP-SSSOLVENCY STATEMENT DATED 15/12/14
2014-12-22RES06REDUCE ISSUED CAPITAL 15/12/2014
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN MONTAGU DOUGLAS SCOTT
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GLEN
2014-07-24AA01PREVEXT FROM 31/10/2013 TO 30/04/2014
2014-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RONALD KERR GLEN / 15/07/2014
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND MCGINNES
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 750250
2014-01-07AR0123/12/13 FULL LIST
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN LAMONT
2013-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2013 FROM HEAD OFFICE WEATHERHOUSE BOWHILL SELKIRK TD7 5ES
2013-06-04AP01DIRECTOR APPOINTED MR JOHN RONALD KERR GLEN
2013-06-04AP01DIRECTOR APPOINTED MR STEPHEN PRINGLE
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN VICKERS
2013-04-09AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-12-31AR0123/12/12 FULL LIST
2012-05-22AP01DIRECTOR APPOINTED MR. DESMOND PAUL MCGINNES
2012-04-04AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD DAMIAN TORQUIL FRANCIS CHARLES MONTAGU DOUGLAS SCOTT / 01/03/2012
2012-01-12AR0123/12/11 FULL LIST
2011-05-17AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-01-05AR0123/12/10 FULL LIST
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-06-21RES13APPROVE AGREEMENT 25/05/2010
2010-01-21AP01DIRECTOR APPOINTED MR STEPHEN GEORGE VICKERS
2010-01-12AR0123/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE WISEMAN / 12/01/2010
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GWYTHER
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-12-31363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-08-29AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-01-09363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-07-27AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-01-08363sRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-12-15288bDIRECTOR RESIGNED
2006-11-17AUDAUDITOR'S RESIGNATION
2006-08-31AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-07-20288bDIRECTOR RESIGNED
2006-07-11SASHARES AGREEMENT OTC
2006-07-11RES04NC INC ALREADY ADJUSTED 05/06/06
2006-07-11123£ NC 1000/1000000 05/06/06
2006-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-1188(2)RAD 13/06/06--------- £ SI 355000@1=355000 £ IC 395250/750250
2006-07-1188(2)RAD 13/06/06--------- £ SI 394250@1=394250 £ IC 1000/395250
2006-06-0888(2)RAD 18/05/06--------- £ SI 998@1=998 £ IC 2/1000
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-06288aNEW DIRECTOR APPOINTED
2006-02-09363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS; AMEND
2006-02-02363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2006-02-01288aNEW DIRECTOR APPOINTED
2005-07-27AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-02-10288cDIRECTOR'S PARTICULARS CHANGED
2004-12-22363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-11-04287REGISTERED OFFICE CHANGED ON 04/11/04 FROM: HEAD OFFICE WEATFIERHOUSE BOWHILL SELKIRK TD7 5ES
2004-11-01287REGISTERED OFFICE CHANGED ON 01/11/04 FROM: THORNHALL HOUSE DALKEITH MIDLOTHIAN EH22 2NQ
2004-01-29288bDIRECTOR RESIGNED
2004-01-29288bSECRETARY RESIGNED
2004-01-29288aNEW SECRETARY APPOINTED
2004-01-29288aNEW DIRECTOR APPOINTED
2004-01-29288bDIRECTOR RESIGNED
2004-01-29288aNEW DIRECTOR APPOINTED
2004-01-29288aNEW DIRECTOR APPOINTED
2004-01-22225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/10/04
2004-01-13287REGISTERED OFFICE CHANGED ON 13/01/04 FROM: THORNYHALL HOUSE DALKEITH MIDLOTHIAN EH22 2NQ
2004-01-08CERTNMCOMPANY NAME CHANGED ANDSTRAT (NO.187) LIMITED CERTIFICATE ISSUED ON 08/01/04
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46719 - Wholesale of other fuels and related products


Licences & Regulatory approval
We could not find any licences issued to BUCCLEUCH BIOENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUCCLEUCH BIOENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUCCLEUCH BIOENERGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation

Intangible Assets
Patents
We have not found any records of BUCCLEUCH BIOENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUCCLEUCH BIOENERGY LIMITED
Trademarks
We have not found any records of BUCCLEUCH BIOENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCCLEUCH BIOENERGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as BUCCLEUCH BIOENERGY LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where BUCCLEUCH BIOENERGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUCCLEUCH BIOENERGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUCCLEUCH BIOENERGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.