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

LAKE DISTRICT BIOGAS LIMITED

1 GEORGE SQUARE, GLASGOW, G2 1AL,
Company Registration Number
SC491828
Private Limited Company
Active

Company Overview

About Lake District Biogas Ltd
LAKE DISTRICT BIOGAS LIMITED was founded on 2014-11-24 and has its registered office in Glasgow. The organisation's status is listed as "Active". Lake District Biogas Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LAKE DISTRICT BIOGAS LIMITED
 
Legal Registered Office
1 GEORGE SQUARE
GLASGOW
G2 1AL
 
Filing Information
Company Number SC491828
Company ID Number SC491828
Date formed 2014-11-24
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB211453453  
Last Datalog update: 2024-03-06 23:41:01
Primary Source:Companies House
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 LAKE DISTRICT BIOGAS LIMITED

Current Directors
Officer Role Date Appointed
GORDON JOSEPH ARCHER
Director 2015-04-09
FRANK COLHOUN
Director 2015-07-03
MATTHEW BENEDICT EVANS
Director 2015-07-30
ROBERT FRANCIS RAYMOND JOLIFFE
Director 2015-07-30
THOMAS ALEXANDER NORTHWAY
Director 2015-01-26
MARK ANTHONY O'DOWD
Director 2015-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GUETERBOCK
Director 2015-01-26 2015-07-03
LORNA WILLIAMSON
Director 2014-11-24 2015-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON JOSEPH ARCHER BELLADRUM WIND LIMITED Director 2014-11-13 CURRENT 2014-11-13 Dissolved 2017-02-07
GORDON JOSEPH ARCHER FIRST MILK ENERGY LIMITED Director 2013-12-16 CURRENT 2012-01-20 Active
GORDON JOSEPH ARCHER GREEN ENGINEERING (SCOTLAND) LIMITED Director 2013-07-11 CURRENT 1993-03-22 Liquidation
GORDON JOSEPH ARCHER GOARCH LTD Director 2012-09-03 CURRENT 2012-09-03 Active
GORDON JOSEPH ARCHER RU DEVELOPMENTS LIMITED Director 2012-02-21 CURRENT 2012-02-21 Dissolved 2015-07-03
GORDON JOSEPH ARCHER CARBON ACCOUNTABLE LIMITED Director 2007-05-03 CURRENT 2007-01-09 Dissolved 2014-03-07
MATTHEW BENEDICT EVANS AMBERSIDE ALP LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
MATTHEW BENEDICT EVANS LONGHEDGE RENEWABLES LIMITED Director 2016-09-13 CURRENT 2013-08-28 Liquidation
MATTHEW BENEDICT EVANS ELM SOLAR ENERGY LIMITED Director 2016-07-18 CURRENT 2016-07-18 Active
MATTHEW BENEDICT EVANS ARC X-MEDIA LIMITED Director 2016-05-05 CURRENT 2015-06-11 Active
MATTHEW BENEDICT EVANS AEE RENEWABLES UK 16 LIMITED Director 2014-05-21 CURRENT 2010-11-29 Active
MATTHEW BENEDICT EVANS OSPREY SOLAR LIMITED Director 2014-04-04 CURRENT 2012-09-14 Liquidation
MATTHEW BENEDICT EVANS J L STRATEGIC SOLUTIONS LIMITED Director 2009-03-05 CURRENT 2009-03-05 Dissolved 2016-04-26
MATTHEW BENEDICT EVANS JOHN LAMB STRATEGIES LIMITED Director 2009-01-06 CURRENT 2007-12-12 Dissolved 2018-05-22
MATTHEW BENEDICT EVANS JL STRATEGIES LIMITED Director 2005-06-01 CURRENT 1995-07-06 Liquidation
THOMAS ALEXANDER NORTHWAY ZED PODS LTD Director 2016-04-01 CURRENT 2016-03-15 Active
THOMAS ALEXANDER NORTHWAY MEATOPIA (UK) LTD Director 2015-07-01 CURRENT 2015-02-05 Active
THOMAS ALEXANDER NORTHWAY TAVERN RESTAURANTS LTD Director 2015-02-10 CURRENT 2015-01-07 In Administration/Administrative Receiver
THOMAS ALEXANDER NORTHWAY WHITE TOP LIMITED Director 2014-11-05 CURRENT 2014-07-15 Dissolved 2016-01-19
THOMAS ALEXANDER NORTHWAY OWL2 LTD Director 2012-02-08 CURRENT 2012-02-08 Active
MARK ANTHONY O'DOWD GO ARCH CONSULTING LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active - Proposal to Strike off
MARK ANTHONY O'DOWD RU 231 LIMITED Director 2016-04-22 CURRENT 2016-04-01 Dissolved 2017-09-12
MARK ANTHONY O'DOWD THESAFEWATERCOMPANY.COM LIMITED Director 2015-06-22 CURRENT 2015-06-22 Dissolved 2017-08-08
MARK ANTHONY O'DOWD ELU NOMINEES LIMITED Director 2015-06-19 CURRENT 2015-06-19 Dissolved 2017-08-08
MARK ANTHONY O'DOWD BELLADRUM WIND LIMITED Director 2014-11-13 CURRENT 2014-11-13 Dissolved 2017-02-07
MARK ANTHONY O'DOWD SHAYBRONDARR LTD Director 2012-09-03 CURRENT 2012-09-03 Active

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
2024-03-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4918280008
2023-11-27CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2022-05-03REGISTRATION OF A CHARGE / CHARGE CODE SC4918280005
2022-01-06CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2019-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4918280001
2018-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/18 FROM C/O Energy Law Unlimited Llp 231 st. Vincent Street Glasgow G2 5QY
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR GORDON JOSEPH ARCHER
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR FRANK COLHOUN
2018-10-31DISS40Compulsory strike-off action has been discontinued
2018-10-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 4999001
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4918280002
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 4989101
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 4989101
2015-12-15AR0124/11/15 ANNUAL RETURN FULL LIST
2015-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4918280001
2015-08-18AP01DIRECTOR APPOINTED MR ROBERT FRANCIS RAYMOND JOLIFFE
2015-08-14AP01DIRECTOR APPOINTED MR MATTHEW EVANS
2015-07-03AP01DIRECTOR APPOINTED FRANK COLHOUN
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GUETERBOCK
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 4989101
2015-05-26SH0102/04/15 STATEMENT OF CAPITAL GBP 4989101
2015-05-13AP01DIRECTOR APPOINTED MR MARK ANTHONY O'DOWD
2015-05-13AP01DIRECTOR APPOINTED MR GORDON JOSEPH ARCHER
2015-02-25SH0127/01/15 STATEMENT OF CAPITAL GBP 140101
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR LORNA WILLIAMSON
2015-02-19AP01DIRECTOR APPOINTED MR THOMAS ALEXANDER NORTHWAY
2015-02-19AP01DIRECTOR APPOINTED RICHARD GUETERBOCK
2015-01-29RES01ADOPT ARTICLES 22/01/2015
2014-12-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-17RES01ADOPT ARTICLES 15/12/2014
2014-12-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-11-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35210 - Manufacture of gas




Licences & Regulatory approval
We could not find any licences issued to LAKE DISTRICT BIOGAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Other Corporate Insolvency Notices2020-01-31
Other Corp2020-01-28
Other Corp2020-01-27
Other Corp2019-12-27
Other Corp2019-12-27
Other Corporate Insolvency Notices2019-12-27
Meetings of Creditors2019-03-22
Appointmen2019-01-29
Fines / Sanctions
No fines or sanctions have been issued against LAKE DISTRICT BIOGAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of LAKE DISTRICT BIOGAS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2020-04-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAKE DISTRICT BIOGAS LIMITED

Intangible Assets
Patents
We have not found any records of LAKE DISTRICT BIOGAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAKE DISTRICT BIOGAS LIMITED
Trademarks
We have not found any records of LAKE DISTRICT BIOGAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAKE DISTRICT BIOGAS 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 (35210 - Manufacture of gas) as LAKE DISTRICT BIOGAS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LAKE DISTRICT BIOGAS 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.
Legal Notices/Action
Initiating party Event TypeOther Corporate Insolvency Notices
Defending partyLAKE DISTRICT BIOGAS LIMITEDEvent Date2020-01-31
In the Court of Session Notice is hereby given that the Company Voluntary Arrangement dated 20 December 2019 was approved by Creditors and Members. The CVA took effect on 8 January 2020. Any person who requires further information should contact the Joint Supervisors. Officeholders' Names, IP numbers, firm name: Office Holder details: Paul Appleton and Paul Cooper , Joint Administrators and Joint Supervisors , (IP Nos 8883 and 15452 ) both of David Rubin & Partners , 26-28 Bedford Row, London WC1R 4HE . Date of Office-Holders' Appointment as Joint Administrators: 21 January 2019 Date of Office-Holders' Appointment as Joint Supervisors: 8 January 2020 Further contact details: 020 7400 7900 Optional alternative contact name: David Marks
 
Initiating party Event TypeOther Corp
Defending partyLAKE DISTRICT BIOGAS LIMITEDEvent Date2020-01-28
 
Initiating party Event TypeOther Corp
Defending partyLAKE DISTRICT BIOGAS LIMITEDEvent Date2020-01-27
 
Initiating party Event TypeOther Corp
Defending partyLAKE DISTRICT BIOGAS LIMITEDEvent Date2019-12-27
 
Initiating party Event TypeOther Corp
Defending partyLAKE DISTRICT BIOGAS LIMITEDEvent Date2019-12-27
 
Initiating party Event TypeMeetings o
Defending partyLAKE DISTRICT BIOGAS LIMITEDEvent Date2019-03-22
In the Court of Session No P47 of 2019 LAKE DISTRICT BIOGAS LIMITED Company Number: SC491828 Registered office: Mclay, Mcalister & Mcgibbon LLP, 145 St Vincent Street, Glasgow, Scotland, G2 5JF Princi…
 
Initiating party Event TypeAppointmen
Defending partyLAKE DISTRICT BIOGAS LIMITEDEvent Date2019-01-29
LAKE DISTRICT BIOGAS LIMITED Company Number: SC491828 Nature of Business: Manufacture of gas Registered office: Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, Scotland, G2 5JF Princ…
 
Initiating party Event TypeOther Corporate Insolvency Notices
Defending partyLAKE DISTRICT BIOGAS LIMITEDEvent Date2019-01-21
Court:In the Court of Session: No. P47/19 Notice is hereby given that the following decisions are proposed by Paul Appleton and Paul Cooper in their capacity as Joint Nominees (" the Convener ") of the CVA proposal as decisions to be made by the Company's creditors by written correspondence: 1 . "That the Proposal for a Company Voluntary Arrangement, which includes the appointment of Paul Appleton and Paul Cooper , of David Rubin & Partners , 26 - 28 Bedford Row, London WC1R 4HE as Joint Supervisors of the CVA be approved"; 2. That if the CVA is approved with Paul Appleton and Paul Cooper being appointed as Joint Supervisors of the CVA, that any of the functions, powers and duties of a Supervisor of the CVA can be exercised individually or by the two of them acting jointly; and 3. "Whether a creditors' committee should be established if sufficient creditors are willing to be members of a committee and if so, who the creditors' wish to nominate for membership of the committee." The Creditors' Decision Procedure will be on 8 January 2020 (" the Decision Date "). Details of the decision including the Voting Form were sent to all known creditors on 20 December 2019 . Any persons wishing to participate/vote in the above Creditors' Decision Procedure should submit their duly completed Voting Form to David Rubin & Partners , 26 - 28 Bedford Row, London WC1R 4HE on or before the Decision Date. To entitle you to vote in the above Decision Procedure, a completed Statement of Claim must be provided if you have not already lodged one. Officeholders' Names, IP numbers, firm names:Office holder details: Paul Appleton and Paul Cooper , Joint Administrators , (IP Nos 8883 and 15452 ) both of David Rubin & Partners , 26 - 28 Bedford Row, London WC1R 4HE . Date of Office-Holders' Appointment: 21 January 2019 Further contact details: 020 7400 7900 Optional alternative contact name: David Marks
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAKE DISTRICT BIOGAS 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 LAKE DISTRICT BIOGAS 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.