BIO ENERGY LTD.

Register to unlock more data on OkredoRegister

BIO ENERGY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC251581

Incorporation date

23/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

3 Woodlands Street, Milngavie, Milngavie, East Dunbartonshire G62 8NXCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2003)
dot icon21/03/2026
Micro company accounts made up to 2025-06-30
dot icon08/08/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon04/08/2025
Secretary's details changed for Ms Sheila May Stephen on 2025-07-30
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon05/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon29/03/2024
Micro company accounts made up to 2023-06-30
dot icon05/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon08/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon06/09/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon28/08/2021
Registered office address changed from 3 3 Woodlands Street Milngavie Milngavie East Dunbartonshire G62 8NX Scotland to 3 Woodlands Street Milngavie Milngavie East Dunbartonshire G62 8NX on 2021-08-28
dot icon26/08/2021
Registered office address changed from 3 3 Woodlands Street Milngavie Milngavie East Dunbartonshire G62 8NX United Kingdom to 3 3 Woodlands Street Milngavie Milngavie East Dunbartonshire G62 8NX on 2021-08-26
dot icon20/08/2021
Registered office address changed from 5B South Inch Court Perth PH2 8BG Scotland to 3 3 Woodlands Street Milngavie Milngavie East Dunbartonshire G62 8NX on 2021-08-20
dot icon30/03/2021
Micro company accounts made up to 2020-06-30
dot icon31/07/2020
Confirmation statement made on 2020-06-23 with updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon21/01/2020
Notification of Sheila May Stephen as a person with significant control on 2020-01-04
dot icon03/01/2020
Registered office address changed from C/O Padlocked Storage 206 Unit D Arran House Business Centre Arran Road Perth PH1 3DZ Scotland to 5B South Inch Court Perth PH2 8BG on 2020-01-03
dot icon03/01/2020
Termination of appointment of Gillian Lucy Jane Watters as a director on 2019-12-31
dot icon03/01/2020
Appointment of Ms Sheila May Stephen as a director on 2020-01-01
dot icon03/01/2020
Cessation of Gillian Lucy Jane Watters as a person with significant control on 2019-12-31
dot icon03/01/2020
Cessation of Gillian Lucy Jane Watters as a person with significant control on 2019-12-31
dot icon12/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon26/06/2018
Confirmation statement made on 2018-06-23 with updates
dot icon26/06/2018
Notification of Gillian Lucy Jane Watters as a person with significant control on 2018-06-26
dot icon30/03/2018
Micro company accounts made up to 2017-06-30
dot icon04/08/2017
Confirmation statement made on 2017-06-23 with updates
dot icon03/08/2017
Notification of Gillian Watters as a person with significant control on 2016-07-01
dot icon31/03/2017
Micro company accounts made up to 2016-06-30
dot icon16/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon16/07/2016
Registered office address changed from 5B South Inch Court Perth PH2 8BG to C/O Padlocked Storage 206 Unit D Arran House Business Centre Arran Road Perth PH1 3DZ on 2016-07-16
dot icon04/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon23/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/08/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon30/08/2013
Director's details changed for Miss Gillian Lucy Jane Watters on 2012-09-06
dot icon30/08/2013
Registered office address changed from 7 Millhaugh Dunning Perthshire PH2 0DW Uk on 2013-08-30
dot icon30/08/2013
Secretary's details changed for Ms Sheila May Stephen on 2013-08-16
dot icon30/08/2013
Appointment of Miss Gillian Lucy Jane Watters as a director
dot icon30/08/2013
Termination of appointment of Jane Stephen as a director
dot icon31/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon20/07/2012
Termination of appointment of Sheila Watters as a director
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/08/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon04/08/2011
Director's details changed for Ms Sheila May Watters on 2011-06-23
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon22/07/2010
Secretary's details changed for Ms Sheila May Watters on 2010-06-20
dot icon22/07/2010
Director's details changed for Mrs Jane Stephen on 2010-06-23
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/07/2009
Return made up to 23/06/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon14/08/2008
Return made up to 23/06/08; full list of members
dot icon14/08/2008
Director's change of particulars / jane stephen / 20/06/2008
dot icon14/08/2008
Location of debenture register
dot icon14/08/2008
Registered office changed on 14/08/2008 from 63 robertson road perth perthshire PH1 1SQ
dot icon14/08/2008
Location of register of members
dot icon13/08/2008
Director and secretary's change of particulars / sheila watters / 20/06/2008
dot icon18/07/2008
Director's change of particulars / jane stephen / 20/06/2008
dot icon18/07/2008
Director and secretary's change of particulars / sheila watters / 20/06/2008
dot icon18/07/2008
Director and secretary's change of particulars / sheila watters / 20/06/2007
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon28/06/2007
Return made up to 23/06/07; full list of members
dot icon10/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon21/07/2006
Return made up to 23/06/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon18/07/2005
Return made up to 23/06/05; full list of members
dot icon19/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon20/12/2004
New director appointed
dot icon09/12/2004
Director resigned
dot icon17/08/2004
Return made up to 23/06/04; full list of members
dot icon17/08/2004
Registered office changed on 17/08/04 from: 89 tarves place glenrothes fife KY7 6UE
dot icon17/08/2004
Director's particulars changed
dot icon23/07/2003
New director appointed
dot icon07/07/2003
Secretary resigned
dot icon07/07/2003
Director resigned
dot icon07/07/2003
New secretary appointed;new director appointed
dot icon23/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
155.60K
-
0.00
-
-
2022
0
157.37K
-
0.00
-
-
2023
0
158.79K
-
0.00
-
-
2023
0
158.79K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

158.79K £Ascended0.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UK COMPANY SECRETARIES LIMITED
Nominee Secretary
23/06/2003 - 23/06/2003
463
UK INCORPORATIONS LIMITED
Nominee Director
23/06/2003 - 23/06/2003
443
Ms Sheila May Stephen
Director
01/01/2020 - Present
-
Miss Gillian Lucy Jane Watters
Director
06/09/2012 - 31/12/2019
-
Stephen, Sheila May
Secretary
23/06/2003 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIO ENERGY LTD.

BIO ENERGY LTD. is an(a) Active company incorporated on 23/06/2003 with the registered office located at 3 Woodlands Street, Milngavie, Milngavie, East Dunbartonshire G62 8NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIO ENERGY LTD.?

toggle

BIO ENERGY LTD. is currently Active. It was registered on 23/06/2003 .

Where is BIO ENERGY LTD. located?

toggle

BIO ENERGY LTD. is registered at 3 Woodlands Street, Milngavie, Milngavie, East Dunbartonshire G62 8NX.

What does BIO ENERGY LTD. do?

toggle

BIO ENERGY LTD. operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for BIO ENERGY LTD.?

toggle

The latest filing was on 21/03/2026: Micro company accounts made up to 2025-06-30.