Background WavePink WaveYellow Wave

LAKE DISTRICT BIOGAS LIMITED (SC491828)

LAKE DISTRICT BIOGAS LIMITED (SC491828) is an active UK company. incorporated on 24 November 2014. with registered office in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35210). LAKE DISTRICT BIOGAS LIMITED has been registered for 11 years. Current directors include HANCOCK, Shelagh Mccone, JARDINE, Greg Stewart Iain.

Company Number
SC491828
Status
active
Type
ltd
Incorporated
24 November 2014
Age
11 years
Address
1 George Square, Glasgow, G2 1AL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35210)
Directors
HANCOCK, Shelagh Mccone, JARDINE, Greg Stewart Iain
SIC Codes
35210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKE DISTRICT BIOGAS LIMITED

LAKE DISTRICT BIOGAS LIMITED is an active company incorporated on 24 November 2014 with the registered office located in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35210). LAKE DISTRICT BIOGAS LIMITED was registered 11 years ago.(SIC: 35210)

Status

active

Active since 11 years ago

Company No

SC491828

LTD Company

Age

11 Years

Incorporated 24 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

1 George Square Glasgow, G2 1AL,

Previous Addresses

9 Marchburn Drive Glasgow Airport Business Park Paisley PA3 2SJ Scotland
From: 23 September 2020To: 9 December 2022
, Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street, Glasgow, G2 5JF, Scotland
From: 12 December 2018To: 23 September 2020
, C/O Energy Law Unlimited Llp, 231 st. Vincent Street, Glasgow, G2 5QY
From: 24 November 2014To: 12 December 2018
Timeline

34 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Feb 15
Director Joined
May 15
Director Joined
May 15
Funding Round
May 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Secured
Oct 15
Loan Secured
Mar 17
Director Left
Nov 18
Director Left
Dec 18
Director Left
Dec 18
Loan Cleared
Jan 19
Director Joined
Apr 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Funding Round
Jul 20
Loan Cleared
Jul 20
Loan Secured
May 21
Loan Secured
Feb 22
Loan Secured
May 22
Loan Secured
Nov 22
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Cleared
Mar 24
Loan Secured
Mar 26
3
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

WAUGH, Angus John Somerville

Active
Bellevue Terrace, EdinburghEH7 4DT
Secretary
Appointed 09 Apr 2021

HANCOCK, Shelagh Mccone

Active
George Square, GlasgowG2 1AL
Born April 1967
Director
Appointed 30 Apr 2020

JARDINE, Greg Stewart Iain

Active
9 Marchburn Drive, PaisleyPA3 2SJ
Born March 1976
Director
Appointed 24 Apr 2020

ARCHER, Gordon Joseph

Resigned
St. Vincent Street, GlasgowG2 5QY
Born June 1967
Director
Appointed 09 Apr 2015
Resigned 04 Dec 2018

COLHOUN, Frank

Resigned
Langside Drive, GlasgowG43 2ST
Born April 1973
Director
Appointed 03 Jul 2015
Resigned 27 Nov 2018

EVANS, Matthew Benedict

Resigned
Cornhill, LondonEC3V 3NR
Born February 1965
Director
Appointed 30 Jul 2015
Resigned 30 Apr 2020

GUETERBOCK, Richard Stanley

Resigned
St. Vincent Street, GlasgowG2 5QY
Born July 1957
Director
Appointed 26 Jan 2015
Resigned 03 Jul 2015

JOLIFFE, Robert Francis Raymond

Resigned
Cornhill, LondonEC3V 3NR
Born April 1968
Director
Appointed 30 Jul 2015
Resigned 30 Apr 2020

NORTHWAY, Thomas Alexander

Resigned
145 St. Vincent Street, GlasgowG2 5JF
Born November 1976
Director
Appointed 26 Jan 2015
Resigned 30 Apr 2020

O'DOWD, Mark Anthony

Resigned
St. Vincent Street, GlasgowG2 5QY
Born June 1964
Director
Appointed 09 Apr 2015
Resigned 04 Dec 2018

WILLIAMSON, Lorna

Resigned
St. Vincent Street, GlasgowG2 5QY
Born January 1976
Director
Appointed 24 Nov 2014
Resigned 26 Jan 2015

Persons with significant control

1

Station Road, WigtonCA7 2AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 07 May 2020
Fundings
Financials
Latest Activities

Filing History

90

Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2025
AAAnnual Accounts
Legacy
12 November 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2024
AAAnnual Accounts
Legacy
7 November 2024
PARENT_ACCPARENT_ACC
Legacy
7 November 2024
AGREEMENT2AGREEMENT2
Legacy
7 November 2024
AGREEMENT2AGREEMENT2
Legacy
7 November 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
4 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
12 November 2021
RP04PSC02RP04PSC02
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 April 2021
AP03Appointment of Secretary
Liquidation In Administration End Of Administration Scotland 2
1 April 2021
AM21(Scot)AM21(Scot)
Liquidation In Administration Progress Report Scotland
8 March 2021
AM10(Scot)AM10(Scot)
Liquidation Voluntary Arrangement Completion Scotland
4 March 2021
CVA4(Scot)CVA4(Scot)
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
31 August 2020
AA01Change of Accounting Reference Date
Liquidation In Administration Progress Report Scotland
27 August 2020
AM10(Scot)AM10(Scot)
Change Account Reference Date Company Previous Extended
25 August 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 July 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 July 2020
MR04Satisfaction of Charge
Memorandum Articles
13 July 2020
MAMA
Resolution
13 July 2020
RESOLUTIONSResolutions
Memorandum Articles
10 July 2020
MAMA
Resolution
9 July 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 May 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 May 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Liquidation In Administration Progress Report Scotland
5 February 2020
AM10(Scot)AM10(Scot)
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement Scotland
17 January 2020
CVA1(Scot)CVA1(Scot)
Liquidation In Administration Progress Report Scotland
29 August 2019
AM10(Scot)AM10(Scot)
Legacy
10 April 2019
2.18B(Scot)2.18B(Scot)
Liquidation In Administration Proposals Scotland
21 March 2019
2.16B(Scot)2.16B(Scot)
Liquidation In Administration Appointment Of Administrator Scotland
28 January 2019
2.11B(Scot)2.11B(Scot)
Mortgage Satisfy Charge Full
16 January 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
31 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Capital Allotment Shares
26 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Resolution
29 January 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 December 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
17 December 2014
RESOLUTIONSResolutions
Incorporation Company
24 November 2014
NEWINCIncorporation