Download leads from Nexok and grow your business. Find out more

Scottish Bioenergy Cooperative Ventures Limited

Documents

Total Documents147
Total Pages664

Filing History

9 February 2024Total exemption full accounts made up to 30 September 2023
12 December 2023Appointment of Mr Michael William Scott as a director on 12 December 2023
4 December 2023Confirmation statement made on 2 December 2023 with no updates
29 June 2023Total exemption full accounts made up to 30 September 2022
12 May 2023Registered office address changed from Biocity Scotland Bo'ness Road Motherwell ML1 5UH Scotland to Unit 28 Shairps Business Park Houstoun Road Livingston EH54 5FD on 12 May 2023
23 February 2023Appointment of Dr Rocky Pascal Odette Kindt as a director on 23 February 2023
23 February 2023Appointment of Mr Paul Bready as a director on 23 February 2023
23 February 2023Appointment of Mr Andrew Pennington Havard Hunter as a director on 23 February 2023
23 January 2023Appointment of Mr James Lamont Walker as a director on 1 December 2022
23 December 2022Termination of appointment of Matthew Kaser as a director on 20 December 2022
23 December 2022Termination of appointment of Martyn Charles Mulcahy as a director on 20 December 2022
23 December 2022Termination of appointment of Nicholas Mark Trott as a director on 16 December 2022
23 December 2022Termination of appointment of Thomas Anthony Mcholmes as a director on 18 December 2022
23 December 2022Termination of appointment of David Ian Dobbins as a director on 20 December 2022
23 December 2022Termination of appointment of Thomas Kirk Craig as a director on 12 December 2022
2 December 2022Confirmation statement made on 2 December 2022 with no updates
6 April 2022Termination of appointment of David Christian Daniel Van Alstyne as a director on 4 April 2022
6 April 2022Termination of appointment of Polly Marston Van Alstyne as a director on 4 April 2022
14 March 2022Director's details changed for Mrs Polly Marston Van Alstyne on 3 January 2022
14 March 2022Director's details changed for David Christian Daniel Van Alstyne on 3 January 2022
2 December 2021Confirmation statement made on 2 December 2021 with no updates
8 November 2021Total exemption full accounts made up to 30 September 2021
1 November 2021Change of details for Tantillus Synergy Limited as a person with significant control on 1 April 2021
2 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
5 July 2021Director's details changed for Mrs Polly Marston Van Alstyne on 5 July 2021
5 July 2021Director's details changed for David Christian Daniel Van Alstyne on 5 July 2021
4 May 2021Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2021
22 December 2020Confirmation statement made on 2 December 2020 with no updates
16 November 2020Total exemption full accounts made up to 30 September 2020
5 March 2020Total exemption full accounts made up to 30 September 2019
4 December 2019Confirmation statement made on 2 December 2019 with no updates
2 April 2019Total exemption full accounts made up to 30 September 2018
17 January 2019Appointment of Mr Martyn Charles Mulcahy as a director on 15 December 2018
17 January 2019Appointment of Mr David Ian Dobbins as a director on 15 December 2018
17 January 2019Appointment of Mr Nicholas Mark Trott as a director on 15 December 2018
17 January 2019Confirmation statement made on 2 December 2018 with no updates
16 January 2019Director's details changed for David Christian Daniel Van Alstyne on 16 January 2019
2 July 2018Total exemption full accounts made up to 30 September 2017
14 December 2017Confirmation statement made on 2 December 2017 with updates
14 December 2017Confirmation statement made on 2 December 2017 with updates
13 December 2017Notification of Tantillus Synergy Limited as a person with significant control on 13 February 2017
13 December 2017Cessation of Polly Marston Van Alstyne as a person with significant control on 13 February 2017
13 December 2017Notification of Tantillus Synergy Limited as a person with significant control on 13 February 2017
13 December 2017Cessation of David Christian Daniel Van Alstyne as a person with significant control on 13 February 2017
13 December 2017Cessation of Polly Marston Van Alstyne as a person with significant control on 13 February 2017
13 December 2017Cessation of David Christian Daniel Van Alstyne as a person with significant control on 13 February 2017
1 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
1 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 August 2017Appointment of Mr Thomas Kirk Craig as a director on 18 August 2017
18 August 2017Appointment of Mr Thomas Kirk Craig as a director on 18 August 2017
2 August 2017Registered office address changed from Roslin Biocentre Wallace Building Roslin Institute Roslin Midlothian EH25 9PP to Biocity Scotland Bo'ness Road Motherwell ML1 5UH on 2 August 2017
2 August 2017Registered office address changed from Roslin Biocentre Wallace Building Roslin Institute Roslin Midlothian EH25 9PP to Biocity Scotland Bo'ness Road Motherwell ML1 5UH on 2 August 2017
7 June 2017Total exemption small company accounts made up to 30 September 2016
7 June 2017Total exemption small company accounts made up to 30 September 2016
12 April 2017Appointment of Dr Matthew Kaser as a director on 7 April 2017
12 April 2017Appointment of Dr Matthew Kaser as a director on 7 April 2017
20 March 2017Resolutions
  • RES13 ‐ Rights of pre-emption waived in respect of any transfer of shares in the company to tantillus synergy LIMITED 13/01/2017
20 March 2017Resolutions
  • RES13 ‐ Rights of pre-emption waived in respect of any transfer of shares in the company to tantillus synergy LIMITED 13/01/2017
16 March 2017Termination of appointment of Matthew Kaser as a director on 15 March 2017
16 March 2017Termination of appointment of Matthew Kaser as a director on 15 March 2017
6 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors appointments approved,share distribution approved, debt converted to shares and pre-emption waived in respect of any transfer or allotment 07/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
6 February 2017Statement of capital following an allotment of shares on 15 May 2012
  • GBP 12,400
6 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors appointments approved,share distribution approved, debt converted to shares and pre-emption waived in respect of any transfer or allotment 07/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
6 February 2017Statement of capital following an allotment of shares on 15 May 2012
  • GBP 12,400
2 December 2016Appointment of Ms Polly Marston Van Alstyne as a director on 7 November 2016
2 December 2016Appointment of Dr Matthew Kaser as a director on 7 November 2016
2 December 2016Confirmation statement made on 2 December 2016 with updates
2 December 2016Appointment of Ms Polly Marston Van Alstyne as a director on 7 November 2016
2 December 2016Confirmation statement made on 2 December 2016 with updates
2 December 2016Appointment of Dr Matthew Kaser as a director on 7 November 2016
22 November 2016Statement of capital following an allotment of shares on 7 November 2016
  • GBP 15,640
22 November 2016Statement of capital following an allotment of shares on 7 November 2016
  • GBP 15,640
10 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 14,440
10 June 2016Total exemption small company accounts made up to 30 September 2015
10 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 14,440
10 June 2016Total exemption small company accounts made up to 30 September 2015
30 December 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 14,400
30 December 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 14,400
30 June 2015Total exemption small company accounts made up to 30 September 2014
30 June 2015Total exemption small company accounts made up to 30 September 2014
4 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 13,000
4 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 13,000
1 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 May 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 13,000
21 May 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 13,000
29 April 2015Amended total exemption small company accounts made up to 30 September 2008
29 April 2015Amended total exemption small company accounts made up to 30 September 2009
29 April 2015Amended total exemption small company accounts made up to 30 September 2012
29 April 2015Amended total exemption small company accounts made up to 30 September 2011
29 April 2015Amended total exemption small company accounts made up to 30 September 2010
29 April 2015Amended total exemption small company accounts made up to 30 September 2009
29 April 2015Amended total exemption small company accounts made up to 30 September 2011
29 April 2015Amended total exemption small company accounts made up to 30 September 2010
29 April 2015Amended total exemption small company accounts made up to 30 September 2013
29 April 2015Amended total exemption small company accounts made up to 30 September 2013
29 April 2015Amended total exemption small company accounts made up to 30 September 2008
29 April 2015Amended total exemption small company accounts made up to 30 September 2012
4 March 2015Registered office address changed from Hillhead House Kirkside St. Cyrus Aberdeenshire DD10 0DA to Roslin Biocentre Wallace Building Roslin Institute Roslin Midlothian EH25 9PP on 4 March 2015
4 March 2015Registered office address changed from Hillhead House Kirkside St. Cyrus Aberdeenshire DD10 0DA to Roslin Biocentre Wallace Building Roslin Institute Roslin Midlothian EH25 9PP on 4 March 2015
4 March 2015Registered office address changed from Hillhead House Kirkside St. Cyrus Aberdeenshire DD10 0DA to Roslin Biocentre Wallace Building Roslin Institute Roslin Midlothian EH25 9PP on 4 March 2015
8 August 2014Termination of appointment of Polly Chase Marston-Van Alstyne as a secretary on 9 April 2014
8 August 2014Termination of appointment of Polly Chase Marston-Van Alstyne as a secretary on 9 April 2014
8 August 2014Termination of appointment of Polly Chase Marston-Van Alstyne as a secretary on 9 April 2014
8 August 2014Micro company accounts made up to 30 September 2013
8 August 2014Micro company accounts made up to 30 September 2013
1 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 12,400
1 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 12,400
18 December 2013Appointment of Mr Thomas Anthony Mcholmes as a director
18 December 2013Appointment of Mr Thomas Anthony Mcholmes as a director
24 June 2013Total exemption small company accounts made up to 30 September 2012
24 June 2013Total exemption small company accounts made up to 30 September 2012
6 June 2013Annual return made up to 15 May 2013 with a full list of shareholders
6 June 2013Annual return made up to 15 May 2013 with a full list of shareholders
15 June 2012Total exemption small company accounts made up to 30 September 2011
15 June 2012Total exemption small company accounts made up to 30 September 2011
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders
29 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-15
29 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-15
27 February 2012Second filing of AR01 previously delivered to Companies House made up to 28 September 2010
27 February 2012Annual return made up to 28 September 2011 with a full list of shareholders
27 February 2012Second filing of AR01 previously delivered to Companies House made up to 28 September 2010
27 February 2012Annual return made up to 28 September 2011 with a full list of shareholders
29 July 2011Total exemption small company accounts made up to 30 September 2010
29 July 2011Total exemption small company accounts made up to 30 September 2010
10 December 2010Annual return made up to 28 September 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/02/2012
10 December 2010Annual return made up to 28 September 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/02/2012
4 August 2010Total exemption small company accounts made up to 30 September 2009
4 August 2010Total exemption small company accounts made up to 30 September 2009
14 December 2009Annual return made up to 28 September 2009 with a full list of shareholders
14 December 2009Annual return made up to 28 September 2009 with a full list of shareholders
16 September 2009Accounts for a dormant company made up to 30 September 2008
16 September 2009Accounts for a dormant company made up to 30 September 2008
20 January 2009Amending 88(2)
20 January 2009Amending 88(2)
19 January 2009Ad 13/01/09\gbp si 900@1=900\gbp ic 11000/11900\
19 January 2009Ad 13/01/09\gbp si 900@1=900\gbp ic 11000/11900\
23 December 2008Return made up to 28/09/08; full list of members
23 December 2008Director's change of particulars / david van alstyne / 01/04/2008
23 December 2008Return made up to 28/09/08; full list of members
23 December 2008Director's change of particulars / david van alstyne / 01/04/2008
2 December 2008Secretary's change of particulars / polly marston / 12/12/2007
2 December 2008Secretary's change of particulars / polly marston / 12/12/2007
8 August 2008Registered office changed on 08/08/2008 from 14 south street johnshaven DD10 0HE
8 August 2008Registered office changed on 08/08/2008 from 14 south street johnshaven DD10 0HE
28 September 2007Incorporation
28 September 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed