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)
15 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
18 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
25 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
09 Jan 2023 PSC04 Change of details for Mr Brendon James Frost as a person with significant control on 9 January 2023
09 Jan 2023 CH01 Director's details changed for Mr John Christopher Witt on 9 January 2023
09 Jan 2023 CH01 Director's details changed for Mr Alasdair George Peppe on 9 January 2023
09 Jan 2023 CH01 Director's details changed for Mr Brendon James Frost on 9 January 2023
09 Jan 2023 CH01 Director's details changed for Mr Antony David Lake on 9 January 2023
09 Jan 2023 AD01 Registered office address changed from Unit 4 Horizon Scotland the Enterprise Park Forres Moray IV36 2AB to Horizon Scotland 2 Innovation Way Forres Enterprise Park Forres Moray IV36 2AB on 9 January 2023
13 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with updates
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