Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Dunster Biomass Heating (Scotland) Limited
Dunster Biomass Heating (Scotland) Limited is an active company incorporated on 17 January 2014 with the registered office located in Forres, Moray. Dunster Biomass Heating (Scotland) Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC467703
Private limited company
Scottish Company
Age
12 years
Incorporated
17 January 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
13 January 2026
(23 days ago)
Next confirmation dated
13 January 2027
Due by
27 January 2027
(11 months remaining)
Last change occurred
21 days ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2026
Due by
31 January 2027
(11 months remaining)
Learn more about Dunster Biomass Heating (Scotland) Limited
Contact
Update Details
Address
Horizon Scotland 2 Innovation Way
Forres Enterprise Park
Forres
Moray
IV36 2AB
United Kingdom
Address changed on
9 Jan 2023
(3 years ago)
Previous address was
Unit 4 Horizon Scotland the Enterprise Park Forres Moray IV36 2AB
Companies in IV36 2AB
Telephone
01309678151
Email
Available in Endole App
Website
Dunster.biz
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Antony David Lake
Director • Heating Engineer • British • Lives in Scotland • Born in Mar 1965
Alasdair George Peppe
Director • British • Lives in Scotland • Born in Dec 1970
Mr Alasdair George Peppe
PSC • British • Lives in Scotland • Born in Dec 1970
Mrs Clementina Margaret Georgina Peppe
PSC • British • Lives in Scotland • Born in Nov 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period
30 Apr
⟶
30 Apr 2025
Traded for
12 months
Cash in Bank
£7.14K
Decreased by £1.44K (-17%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£127K
Decreased by £49.04K (-28%)
Total Liabilities
-£101.21K
Decreased by £34.01K (-25%)
Net Assets
£25.79K
Decreased by £15.03K (-37%)
Debt Ratio (%)
80%
Increased by 2.88% (+4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
21 Days Ago on 15 Jan 2026
Own Shares Purchased
22 Days Ago on 14 Jan 2026
Shares Cancelled
2 Months Ago on 3 Dec 2025
Clementina Margaret Georgina Peppe (PSC) Appointed
2 Months Ago on 25 Nov 2025
Mr Alasdair George Peppe (PSC) Details Changed
2 Months Ago on 25 Nov 2025
Antony David Lake (PSC) Resigned
2 Months Ago on 25 Nov 2025
Antony David Lake Resigned
2 Months Ago on 25 Nov 2025
Full Accounts Submitted
5 Months Ago on 11 Aug 2025
Full Accounts Submitted
1 Year Ago on 17 Jan 2025
Confirmation Submitted
1 Year Ago on 14 Jan 2025
Get Alerts
Get Credit Report
Discover Dunster Biomass Heating (Scotland) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 13 January 2026 with updates
Submitted on 15 Jan 2026
Purchase of own shares.
Submitted on 14 Jan 2026
Cancellation of shares. Statement of capital on 25 November 2025
Submitted on 3 Dec 2025
Resolutions
Submitted on 3 Dec 2025
Notification of Clementina Margaret Georgina Peppe as a person with significant control on 25 November 2025
Submitted on 2 Dec 2025
Change of details for Mr Alasdair George Peppe as a person with significant control on 25 November 2025
Submitted on 2 Dec 2025
Cessation of Antony David Lake as a person with significant control on 25 November 2025
Submitted on 2 Dec 2025
Termination of appointment of Antony David Lake as a director on 25 November 2025
Submitted on 2 Dec 2025
Total exemption full accounts made up to 30 April 2025
Submitted on 11 Aug 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 17 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs