Background WavePink WaveYellow Wave

ENERGEN BIOGAS LIMITED (SC338426)

ENERGEN BIOGAS LIMITED (SC338426) is an active UK company. incorporated on 27 February 2008. with registered office in Cumbernauld. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ENERGEN BIOGAS LIMITED has been registered for 18 years. Current directors include HARRISON, Jake, MCKEE, David Joseph, Dr, MCQUAID, James and 1 others.

Company Number
SC338426
Status
active
Type
ltd
Incorporated
27 February 2008
Age
18 years
Address
Dunns Wood Road, Cumbernauld, G67 3EN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HARRISON, Jake, MCKEE, David Joseph, Dr, MCQUAID, James, SHARWOOD, Christopher Neil
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGEN BIOGAS LIMITED

ENERGEN BIOGAS LIMITED is an active company incorporated on 27 February 2008 with the registered office located in Cumbernauld. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ENERGEN BIOGAS LIMITED was registered 18 years ago.(SIC: 35110)

Status

active

Active since 18 years ago

Company No

SC338426

LTD Company

Age

18 Years

Incorporated 27 February 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Dunns Wood Road Wardpark South Industrial Estate Cumbernauld, G67 3EN,

Previous Addresses

Suite1a Kestrel View Strathclyde Business Park Bellshill ML4 3PB Scotland
From: 23 September 2020To: 28 February 2022
Energen Biogas Limited Dunnswood Road Cumbernauld Glasgow G67 3EN Scotland
From: 3 September 2018To: 23 September 2020
16 Charlotte Square Edinburgh EH2 4DF
From: 9 October 2009To: 3 September 2018
14 City Quay Dundee Tayside DD1 3JA
From: 27 February 2008To: 9 October 2009
Timeline

48 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Apr 13
Director Joined
Apr 13
Loan Secured
Apr 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jul 16
Director Left
Jul 16
Owner Exit
Mar 18
Owner Exit
Aug 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Left
Oct 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Oct 21
Director Joined
Feb 22
Owner Exit
Oct 22
Director Left
Dec 22
Director Joined
Jan 23
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Apr 25
Director Left
May 25
Director Joined
May 25
Director Left
Oct 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
36
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

HARRISON, Jake

Active
Wardpark South Industrial Estate, CumbernauldG67 3EN
Born July 1989
Director
Appointed 01 Feb 2025

MCKEE, David Joseph, Dr

Active
Hyde Hall Farm, BuntingfordSG9 0RU
Born October 1980
Director
Appointed 12 May 2025

MCQUAID, James

Active
Hyde Hall Farm, BuntingfordSG9 0RU
Born October 1985
Director
Appointed 10 Feb 2026

SHARWOOD, Christopher Neil

Active
3rd Floor (South), LondonEC1A 4HD
Born December 1993
Director
Appointed 19 Dec 2025

ETHERSON, Jacqueline

Resigned
Charlotte Square, EdinburghEH2 4DF
Secretary
Appointed 27 Feb 2008
Resigned 01 Oct 2009

GRIFFIN-SMITH, Philip Bernard

Resigned
Auckland Park, Milton KeynesMK1 1BU
Secretary
Appointed 01 Oct 2009
Resigned 30 Aug 2018

BLASE, Steven

Resigned
Dunnswood Road, GlasgowG67 3EN
Born August 1966
Director
Appointed 30 Aug 2018
Resigned 01 Oct 2019

BROOKES, Alistair Daniel

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born October 1976
Director
Appointed 01 Jan 2016
Resigned 30 Aug 2018

COOPER, Ross

Resigned
Dunnswood Road, GlasgowG67 3EN
Born December 1978
Director
Appointed 30 Aug 2018
Resigned 09 Jun 2020

CZULOWSKI, Mary Bethan

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born December 1958
Director
Appointed 26 Jan 2022
Resigned 23 Sept 2025

EGLINTON, Peter Damian

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born March 1969
Director
Appointed 15 Apr 2013
Resigned 06 Jul 2016

ETHERSON, Robert James

Resigned
Dunns Wood Road, CumbernauldG67 3EN
Born October 1968
Director
Appointed 27 Feb 2008
Resigned 22 Dec 2022

FISHWICK, Michael

Resigned
Wardpark South Industrial Estate, CumbernauldG67 3EN
Born October 1965
Director
Appointed 17 Jan 2023
Resigned 31 Jan 2025

GILL, Paul Ellis

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born March 1975
Director
Appointed 09 Jun 2020
Resigned 19 Dec 2025

GISSIN, Erez

Resigned
Dunnswood Road, GlasgowG67 3EN
Born September 1958
Director
Appointed 30 Aug 2018
Resigned 19 Aug 2020

GOODFELLOW, Ian Frederick

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born January 1954
Director
Appointed 01 Oct 2009
Resigned 31 Mar 2013

MILES, Neil Rowland

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born March 1970
Director
Appointed 06 Jul 2016
Resigned 30 Aug 2018

MULLIGAN, David Kevin

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born November 1969
Director
Appointed 01 Apr 2014
Resigned 31 Dec 2015

RAANAN, Itai

Resigned
Kikar Hamoshava - Business Center, Hod Hasharon4528475
Born June 1976
Director
Appointed 19 Aug 2020
Resigned 23 Apr 2025

SAUNDERS, Mark Ian

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born June 1968
Director
Appointed 01 Oct 2009
Resigned 31 Jul 2011

SHARPE, Anthony Peter

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born December 1961
Director
Appointed 01 Oct 2021
Resigned 09 May 2025

SIMPSON, Jeremy John Cobbett

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born May 1971
Director
Appointed 01 Aug 2011
Resigned 31 Mar 2014

WADDELL, Graeme

Resigned
Dunnswood Road, GlasgowG67 3EN
Born April 1951
Director
Appointed 01 Jul 2008
Resigned 30 Aug 2018

Persons with significant control

5

1 Active
4 Ceased
Hyde Hall Farm, BuntingfordSG9 0RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Aug 2018
EdinburghEH2 4DF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2018
Ceased 30 Aug 2018
Wardpark South Industrial Estate, CumbernauldG67 3EN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 24 Oct 2022
Auckland Park, Milton KeynesMK1 1BU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jul 2018

Mr Robert James Etherson

Ceased
Charlotte Square, EdinburghEH2 4DF
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jan 2018
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Resolution
23 January 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
23 January 2024
CC04CC04
Memorandum Articles
23 January 2024
MAMA
Resolution
23 January 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Change Person Secretary Company
25 January 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Change To A Person With Significant Control
24 October 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
24 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Change To A Person With Significant Control
8 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Resolution
6 September 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
7 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
7 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Mortgage Alter Floating Charge With Number
18 November 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
18 November 2014
466(Scot)466(Scot)
Statement Of Companys Objects
11 November 2014
CC04CC04
Accounts With Accounts Type Small
28 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Accounts With Accounts Type Small
2 December 2013
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
22 May 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
22 May 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
18 May 2013
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Mortgage Alter Floating Charge With Number
4 April 2013
466(Scot)466(Scot)
Legacy
4 April 2013
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Small
23 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Resolution
16 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Legacy
20 October 2009
MG01sMG01s
Mortgage Alter Floating Charge With Number
20 October 2009
466(Scot)466(Scot)
Legacy
14 October 2009
MG01sMG01s
Termination Secretary Company With Name
12 October 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Resolution
9 October 2009
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
9 October 2009
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 October 2009
AA01Change of Accounting Reference Date
Legacy
9 October 2009
MG01sMG01s
Legacy
8 October 2009
MG01sMG01s
Mortgage Alter Floating Charge With Number
8 October 2009
466(Scot)466(Scot)
Memorandum Articles
29 September 2009
MEM/ARTSMEM/ARTS
Resolution
29 September 2009
RESOLUTIONSResolutions
Legacy
29 September 2009
122122
Legacy
16 March 2009
363aAnnual Return
Legacy
13 March 2009
288cChange of Particulars
Legacy
13 March 2009
288cChange of Particulars
Legacy
16 July 2008
288aAppointment of Director or Secretary
Incorporation Company
27 February 2008
NEWINCIncorporation