Company NameSt Boswells Biogas Limited
Company StatusActive
Company Number09072369
CategoryPrivate Limited Company
Incorporation Date5 June 2014(9 years, 10 months ago)
Previous NameAd Project 2 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4021Manufacture of gas
SIC 35210Manufacture of gas

Directors

Director NameNicholas Robert William Ross
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2014(same day as company formation)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address123 Pall Mall
London
SW1Y 5EA
Director NameMr Trevor Howard Jackson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2014(3 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlesfield Farm St Boswells
Melrose
Roxburghshire
TD6 0HH
Scotland
Director NameMr Peter Mills
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(9 years, 8 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Pall Mall
London
SW1Y 5EA
Director NameMr Mark Alexander Whitehead
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(9 years, 8 months after company formation)
Appointment Duration2 months, 1 week
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Pall Mall
London
SW1Y 5EA
Director NameMr Philip John Davies
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address123 Pall Mall
London
SW1Y 5EA
Director NameMr Iain Lachlan Mackinnon
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hermitage Drive
Edinburgh
EH10 6DE
Scotland

Location

Registered Address123 Pall Mall
London
SW1Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

750 at £1Iona Environmental Infrastructure Lp
75.00%
Ordinary B
125 at £1Iain Lachlan Mackinnon
12.50%
Ordinary A
125 at £1Trevor Howard Jackson
12.50%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 May 2023 (10 months, 4 weeks ago)
Next Return Due10 June 2024 (1 month, 3 weeks from now)

Charges

9 June 2020Delivered on: 23 June 2020
Persons entitled: Iona Environmental Infrastructure Holdco Limited

Classification: A registered charge
Particulars: All and whole the subjects known as charlesfield. St. Boswells, melrose and registered in the land register of scotland under title number rox I 0543.
Outstanding
30 October 2014Delivered on: 14 November 2014
Persons entitled: Iona Environmental Infrastructure LP

Classification: A registered charge
Particulars: All and whole the company's interest under the lease t/no ROX12602.
Outstanding
19 September 2014Delivered on: 26 September 2014
Persons entitled: Sgn Commercial Services Limited

Classification: A registered charge
Outstanding
19 September 2014Delivered on: 26 September 2014
Persons entitled: Iona Environmental Infrastructure LP

Classification: A registered charge
Outstanding

Filing History

4 July 2023Accounts for a small company made up to 31 December 2022 (10 pages)
7 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
16 August 2022Accounts for a small company made up to 31 December 2021 (10 pages)
31 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
7 October 2021Amended accounts for a small company made up to 31 December 2020 (10 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
11 June 2021Confirmation statement made on 27 May 2021 with updates (4 pages)
24 December 2020Accounts for a small company made up to 31 December 2019 (17 pages)
26 June 2020Satisfaction of charge 090723690003 in full (1 page)
23 June 2020Registration of charge 090723690004, created on 9 June 2020 (17 pages)
10 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
18 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
25 March 2019Registered office address changed from 86 Jermyn Street London SW1Y 6JD to 123 Pall Mall London SW1Y 5EA on 25 March 2019 (1 page)
28 January 2019Termination of appointment of Iain Lachlan Mackinnon as a director on 18 January 2019 (1 page)
8 January 2019Compulsory strike-off action has been discontinued (1 page)
5 January 2019Accounts for a small company made up to 31 December 2017 (14 pages)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
12 July 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
10 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
10 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
(7 pages)
5 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
(7 pages)
16 May 2016Accounts for a small company made up to 30 November 2015 (7 pages)
16 May 2016Accounts for a small company made up to 30 November 2015 (7 pages)
21 March 2016Previous accounting period shortened from 30 November 2016 to 31 December 2015 (1 page)
21 March 2016Previous accounting period shortened from 30 November 2016 to 31 December 2015 (1 page)
25 November 2015Current accounting period extended from 30 June 2015 to 30 November 2015 (1 page)
25 November 2015Current accounting period extended from 30 June 2015 to 30 November 2015 (1 page)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(7 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(7 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(7 pages)
14 November 2014Registration of charge 090723690003, created on 30 October 2014 (15 pages)
14 November 2014Registration of charge 090723690003, created on 30 October 2014 (15 pages)
30 September 2014Appointment of Iain Lachlan Mackinnon as a director on 19 September 2014 (3 pages)
30 September 2014Particulars of variation of rights attached to shares (2 pages)
30 September 2014Statement of capital following an allotment of shares on 19 September 2014
  • GBP 1,000.00
(4 pages)
30 September 2014Appointment of Iain Lachlan Mackinnon as a director on 19 September 2014 (3 pages)
30 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
30 September 2014Particulars of variation of rights attached to shares (2 pages)
30 September 2014Statement of capital following an allotment of shares on 19 September 2014
  • GBP 1,000.00
(4 pages)
30 September 2014Change of share class name or designation (2 pages)
30 September 2014Appointment of Mr Trevor Howard Jackson as a director on 19 September 2014 (3 pages)
30 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
30 September 2014Change of share class name or designation (2 pages)
30 September 2014Appointment of Mr Trevor Howard Jackson as a director on 19 September 2014 (3 pages)
26 September 2014Registration of charge 090723690001, created on 19 September 2014 (34 pages)
26 September 2014Registration of charge 090723690002, created on 19 September 2014 (23 pages)
26 September 2014Registration of charge 090723690001, created on 19 September 2014 (34 pages)
26 September 2014Registration of charge 090723690002, created on 19 September 2014 (23 pages)
1 September 2014Change of name notice (2 pages)
1 September 2014Company name changed ad project 2 LIMITED\certificate issued on 01/09/14
  • RES15 ‐ Change company name resolution on 2014-08-26
(2 pages)
1 September 2014Change of name notice (2 pages)
1 September 2014Company name changed ad project 2 LIMITED\certificate issued on 01/09/14 (2 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 1
(41 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 1
(41 pages)