Background WavePink WaveYellow Wave

BANGLEY QUARRY BIOGAS LTD (SC592655)

BANGLEY QUARRY BIOGAS LTD (SC592655) is an active UK company. incorporated on 27 March 2018. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. BANGLEY QUARRY BIOGAS LTD has been registered for 7 years. Current directors include PASQUIER, Francois.

Company Number
SC592655
Status
active
Type
ltd
Incorporated
27 March 2018
Age
7 years
Address
Tlt Llp, 5th Floor New Clarendon, Edinburgh, EH2 4LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
PASQUIER, Francois
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANGLEY QUARRY BIOGAS LTD

BANGLEY QUARRY BIOGAS LTD is an active company incorporated on 27 March 2018 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. BANGLEY QUARRY BIOGAS LTD was registered 7 years ago.(SIC: 72110)

Status

active

Active since 7 years ago

Company No

SC592655

LTD Company

Age

7 Years

Incorporated 27 March 2018

Size

N/A

Accounts

ARD: 31/5

Overdue

9 months overdue

Last Filed

Made up to 31 May 2023 (2 years ago)
Submitted on 31 May 2024 (1 year ago)
Period: 1 June 2022 - 31 May 2023(13 months)
Type: Small Company

Next Due

Due by 31 May 2025
Period: 1 June 2023 - 31 May 2024

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

BANGLEY QUARRY BIOGAS LIMITED
From: 27 March 2018To: 28 March 2018
Contact
Address

Tlt Llp, 5th Floor New Clarendon 114-116 George Street Edinburgh, EH2 4LH,

Previous Addresses

, 60 Constitution Street, Edinburgh, Lothian, EH6 6RR, Scotland
From: 4 October 2022To: 30 October 2025
, 1 Rutland Court, Edinburgh, Midlothian, EH3 8EY, Scotland
From: 27 March 2018To: 4 October 2022
Timeline

29 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
New Owner
Jul 19
Owner Exit
Jul 19
Owner Exit
Jun 22
Funding Round
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
May 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Sept 25
Owner Exit
Oct 25
Director Left
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
1
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PASQUIER, Francois

Active
Rue De Bretagne, Asnieres Sur Seine92600
Born April 1981
Director
Appointed 08 Sept 2022

MCELHINNEY, Marc Anthony

Resigned
Leith, EdinburghEH6 6RR
Secretary
Appointed 31 Dec 2023
Resigned 30 Oct 2025

MCELHINNEY, Rachel

Resigned
Leith, EdinburghEH6 6RR
Secretary
Appointed 27 Mar 2018
Resigned 31 Dec 2023

MCELHINNEY, Marc Anthony

Resigned
Leith, EdinburghEH6 6RR
Born August 1980
Director
Appointed 27 Mar 2018
Resigned 30 Oct 2025

Persons with significant control

6

2 Active
4 Ceased
Seymour Street, LondonW1H 7JG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2025
One Redcliff Street, BristolBS1 6TP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Sept 2022
Ceased 08 Sept 2022
Gresham Street, LondonEC2V 7QP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Sept 2022
Constitution Street, EdinburghEH6 6RR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2022
Ceased 30 Oct 2025

Mrs Rachel Jane Mcelhinney

Ceased
Rutland Court, EdinburghEH3 8EY
Born February 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019
Ceased 16 Jun 2022

Mr Marc Anthony Mcelhinney

Ceased
Rutland Court, EdinburghEH3 8EY
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2018
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

104

Memorandum Articles
13 November 2025
MAMA
Resolution
13 November 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
1 September 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
29 August 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
28 August 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
28 August 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
28 August 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2025
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
27 August 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
27 August 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
27 August 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
27 August 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
27 August 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
27 August 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
27 August 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
26 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 April 2025
466(Scot)466(Scot)
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2024
TM02Termination of Secretary
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
30 November 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Mortgage Alter Floating Charge With Number
16 September 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 September 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 September 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 September 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 September 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 September 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 September 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 September 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 September 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 September 2022
466(Scot)466(Scot)
Capital Variation Of Rights Attached To Shares
15 September 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 September 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Resolution
14 September 2022
RESOLUTIONSResolutions
Memorandum Articles
13 September 2022
MAMA
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
13 September 2022
PSC02Notification of Relevant Legal Entity PSC
Resolution
13 September 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2022
MR01Registration of a Charge
Change To A Person With Significant Control
12 September 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
8 September 2022
SH01Allotment of Shares
Second Filing Notification Of A Person With Significant Control
6 July 2022
RP04PSC02RP04PSC02
Second Filing Cessation Of A Person With Significant Control
6 July 2022
RP04PSC07RP04PSC07
Notification Of A Person With Significant Control
20 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
31 March 2020
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
15 November 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
26 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 April 2019
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
15 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
15 April 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
12 April 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
12 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Resolution
28 March 2018
RESOLUTIONSResolutions
Incorporation Company
27 March 2018
NEWINCIncorporation