Background WavePink WaveYellow Wave

GLENSKINNO BIOFUELS LTD (SC477194)

GLENSKINNO BIOFUELS LTD (SC477194) is an active UK company. incorporated on 8 May 2014. with registered office in Motherwell. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719). GLENSKINNO BIOFUELS LTD has been registered for 11 years. Current directors include GALL, Alistair David, GALL, Iain Alastair, NEWALL, Mark Nicholas,John and 1 others.

Company Number
SC477194
Status
active
Type
ltd
Incorporated
8 May 2014
Age
11 years
Address
Second Floor Airbles House, Motherwell, ML1 3AT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
GALL, Alistair David, GALL, Iain Alastair, NEWALL, Mark Nicholas,John, NEWALL, Thomas Mark Louis
SIC Codes
46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENSKINNO BIOFUELS LTD

GLENSKINNO BIOFUELS LTD is an active company incorporated on 8 May 2014 with the registered office located in Motherwell. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719). GLENSKINNO BIOFUELS LTD was registered 11 years ago.(SIC: 46719)

Status

active

Active since 11 years ago

Company No

SC477194

LTD Company

Age

11 Years

Incorporated 8 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Second Floor Airbles House 270 Airbles Road Motherwell, ML1 3AT,

Previous Addresses

Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ United Kingdom
From: 4 December 2023To: 15 August 2025
2 Stewart Street Milngavie Glasgow G62 6BW
From: 21 May 2015To: 4 December 2023
Rowaleyn Glenarn Road Dumbartonshire G84 8LL Scotland
From: 8 May 2014To: 21 May 2015
Timeline

6 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
May 14
Funding Round
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Jul 14
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

NEWALL, Catherine

Active
Airbles House, MotherwellML1 3AT
Secretary
Appointed 06 Mar 2017

GALL, Alistair David

Active
Airbles House, MotherwellML1 3AT
Born September 1953
Director
Appointed 08 May 2014

GALL, Iain Alastair

Active
Airbles House, MotherwellML1 3AT
Born June 1987
Director
Appointed 08 May 2014

NEWALL, Mark Nicholas,John

Active
Airbles House, MotherwellML1 3AT
Born March 1961
Director
Appointed 08 May 2014

NEWALL, Thomas Mark Louis

Active
82 Muir Street, HamiltonML3 6BJ
Born April 1986
Director
Appointed 08 May 2014

NEWALL, Mark

Resigned
Glenarn Road, RhuG84 8LL
Secretary
Appointed 08 May 2014
Resigned 06 Mar 2017

Persons with significant control

2

Mr John Mark Nicholas Newall

Active
Airbles House, MotherwellML1 3AT
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
MontroseDD10 9LG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 August 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
15 August 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
4 December 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Change Person Director Company
26 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 April 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Change Person Director Company
19 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 April 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
7 July 2014
MR01Registration of a Charge
Capital Allotment Shares
3 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Incorporation Company
8 May 2014
NEWINCIncorporation