Dunblane
Stirling
FK15 9JJ
Scotland
Secretary Name | Mr Simon Edward Cullen |
---|---|
Status | Current |
Appointed | 27 November 2020(76 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Grafham Cawdor Crescent Dunblane FK15 9JJ Scotland |
Director Name | Richard Nigel Cullen |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1989(45 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 29 November 2004) |
Role | Fuel Sales Executive |
Correspondence Address | Causewayend House Doune Perthshire |
Director Name | Timothy Andrew Cullen |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1989(45 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 29 September 2006) |
Role | Fuel Sales Executive |
Correspondence Address | 12 Ferry Orchard Stirling Stirlingshire FK9 5ND Scotland |
Secretary Name | Richard Nigel Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1989(45 years, 3 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 23 December 2019) |
Role | Company Director |
Correspondence Address | 44 Deanston Gardens Doune Perthshire FK16 6AZ Scotland |
Secretary Name | Mrs Jennifer Irene Cullen |
---|---|
Status | Resigned |
Appointed | 23 December 2019(75 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 November 2020) |
Role | Company Director |
Correspondence Address | Muirpark Garage & Truck Stop Falkirk Road Bannockburn Stirling FK7 8AL Scotland |
Website | associatedagriculturaloils.co.uk |
---|---|
Telephone | 01786 818866 |
Telephone region | Stirling |
Registered Address | Muirpark Garage & Truck Stop Falkirk Road Bannockburn Stirling FK7 8AL Scotland |
---|---|
Constituency | Stirling |
Ward | Bannockburn |
1.5k at £1 | Simon Edward Cullen 78.33% Ordinary |
---|---|
415 at £1 | Richard Nigel Cullen 21.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,016,033 |
Cash | £686,443 |
Current Liabilities | £888,487 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 July 2023 (4 months ago) |
---|---|
Next Return Due | 14 August 2024 (8 months, 2 weeks from now) |
5 March 1997 | Delivered on: 21 March 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
13 June 1995 | Delivered on: 16 June 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Muirpark garage, bannockburn, by stirling, registered under title number stg 4236. Outstanding |
23 November 1984 | Delivered on: 30 November 1984 Satisfied on: 19 March 1997 Persons entitled: Gulf Oil (Great Britain) Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: A fixed and/or floating charge on goodwill, uncalled capital, book debts and other debts of the company both present and future and a floating charge over all other assets. The company covenanted not without the consent in writing of gulf to create any mortgage or charge upon and so that no lien shall arise on or affect any part of the mortgaged premises ranking either in priority to or pari passu with the charge thereby created. The company also covenanted not without the consent in writing of gulf to deal with the company's book or other debts or securities for money otherwise than by getting in and realising the same in the ordinary course of business. For this purpose block discounting factoring or the like were prohibited without consent. Fully Satisfied |
23 September 1982 | Delivered on: 6 October 1982 Satisfied on: 5 June 1985 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
5 September 1977 | Delivered on: 2 October 1978 Satisfied on: 30 July 1985 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground at millhall, stirling in the parish of st ninians and county of stirling. Fully Satisfied |
19 February 1965 | Delivered on: 19 February 1965 Satisfied on: 4 October 2006 Persons entitled: Bowmaker Limited, Bowmaker House, Lansdowne, Bournemouth Classification: Ex facie absolute disposition & minute of agreement Secured details: £18,500. Particulars: All and whole that plot of ground at millhall, being the subjects described in the said ex facie absolute disposition. Fully Satisfied |
6 June 1998 | Delivered on: 15 June 1998 Satisfied on: 2 November 2005 Persons entitled: Texaco Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 January 1965 | Delivered on: 8 January 1965 Satisfied on: 4 October 2006 Persons entitled: Bowmaker Limited, Landowne, Bournemouth Classification: Ex facie absolute disposition and minute of agreement Secured details: £18,500. Particulars: All and whole that plot of ground at millhall lying on the south-west side of the road leading from stirling to fallin at millhall being the subjects more particularly described in the disposition by the trustees of robert walls & sons in favour of the borrowers dated the 13TH and recorded g r s stirling 21ST both days of january, 1964. Fully Satisfied |
29 December 2020 | Cancellation of shares. Statement of capital on 13 November 2020
|
---|---|
29 December 2020 | Purchase of own shares.
|
29 December 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
23 December 2020 | Resolutions
|
27 November 2020 | Appointment of Mr Simon Edward Cullen as a secretary on 27 November 2020 (2 pages) |
27 November 2020 | Termination of appointment of Jennifer Irene Cullen as a secretary on 27 November 2020 (1 page) |
21 August 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
4 March 2020 | Termination of appointment of Richard Nigel Cullen as a secretary on 23 December 2019 (1 page) |
4 March 2020 | Appointment of Mrs Jennifer Irene Cullen as a secretary on 23 December 2019 (2 pages) |
7 January 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
8 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
1 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
19 January 2018 | Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
14 September 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
14 September 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
22 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
14 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
14 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
25 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
25 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
8 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
8 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
19 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
3 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
27 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
27 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Registered office address changed from Muirbark Garage & Truck Stop Bannockburn Stirling FK7 8AL on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from Muirbark Garage & Truck Stop Bannockburn Stirling FK7 8AL on 21 November 2011 (1 page) |
21 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
15 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
15 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
20 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Simon Edward Cullen on 31 July 2010 (2 pages) |
20 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Simon Edward Cullen on 31 July 2010 (2 pages) |
23 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Secretary's details changed for Richard Nigel Cullen on 31 March 2009 (1 page) |
23 October 2009 | Secretary's details changed for Richard Nigel Cullen on 31 March 2009 (1 page) |
23 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Secretary's details changed for Richard Nigel Cullen on 31 March 2009 (1 page) |
23 October 2009 | Secretary's details changed for Richard Nigel Cullen on 31 March 2009 (1 page) |
20 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
20 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
10 November 2008 | Director's change of particulars / simon cullen / 28/10/2008 (1 page) |
10 November 2008 | Director's change of particulars / simon cullen / 28/10/2008 (1 page) |
14 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
15 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
15 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
7 September 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
7 September 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
3 September 2007 | Return made up to 31/07/07; full list of members (6 pages) |
3 September 2007 | Return made up to 31/07/07; full list of members (6 pages) |
25 October 2006 | £ ic 3830/1915 29/09/06 £ sr 1915@1=1915 (2 pages) |
25 October 2006 | £ ic 3830/1915 29/09/06 £ sr 1915@1=1915 (2 pages) |
10 October 2006 | Auditors resignation section 394 (1 page) |
10 October 2006 | Auditors resignation section 394 (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
10 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
10 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
9 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
2 November 2005 | Dec mort/charge * (2 pages) |
2 November 2005 | Dec mort/charge * (2 pages) |
23 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
23 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
8 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
1 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
1 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
19 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
9 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
26 March 2003 | Memorandum and Articles of Association (11 pages) |
26 March 2003 | Memorandum and Articles of Association (11 pages) |
24 March 2003 | £ ic 4350/3830 18/02/03 £ sr 520@1=520 (1 page) |
24 March 2003 | £ ic 4350/3830 18/02/03 £ sr 520@1=520 (1 page) |
20 March 2003 | Resolutions
|
20 March 2003 | Resolutions
|
26 September 2002 | Return made up to 31/07/02; full list of members
|
26 September 2002 | Return made up to 31/07/02; full list of members
|
2 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
30 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
14 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 October 1999 | Return made up to 31/07/99; full list of members (6 pages) |
12 October 1999 | Return made up to 31/07/99; full list of members (6 pages) |
6 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
6 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
23 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 July 1998 | Alterations to a floating charge (5 pages) |
20 July 1998 | Alterations to a floating charge (11 pages) |
20 July 1998 | Alterations to a floating charge (5 pages) |
20 July 1998 | Alterations to a floating charge (11 pages) |
8 July 1998 | Alterations to a floating charge (8 pages) |
8 July 1998 | Alterations to a floating charge (8 pages) |
15 June 1998 | Partic of mort/charge * (5 pages) |
15 June 1998 | Partic of mort/charge * (5 pages) |
12 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 September 1997 | Return made up to 31/07/97; no change of members (4 pages) |
26 September 1997 | Return made up to 31/07/97; no change of members (4 pages) |
21 March 1997 | Partic of mort/charge * (5 pages) |
21 March 1997 | Partic of mort/charge * (5 pages) |
19 March 1997 | Dec mort/charge * (4 pages) |
19 March 1997 | Dec mort/charge * (4 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
20 August 1996 | Return made up to 31/07/96; full list of members
|
20 August 1996 | Return made up to 31/07/96; full list of members
|
18 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
18 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
10 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
10 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
23 May 1944 | Certificate of incorporation (1 page) |
23 May 1944 | Certificate of incorporation (1 page) |