Company NameAssociated Agricultural Oils Limited
DirectorSimon Edward Cullen
Company StatusActive
Company NumberSC022813
CategoryPrivate Limited Company
Incorporation Date23 May 1944(79 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Simon Edward Cullen
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2004(60 years, 6 months after company formation)
Appointment Duration19 years, 5 months
RoleManager
Country of ResidenceScotland
Correspondence AddressGrafham Cawdor Crescent
Dunblane
Stirling
FK15 9JJ
Scotland
Secretary NameMr Simon Edward Cullen
StatusCurrent
Appointed27 November 2020(76 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressGrafham Cawdor Crescent
Dunblane
FK15 9JJ
Scotland
Director NameRichard Nigel Cullen
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1989(45 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 29 November 2004)
RoleFuel Sales Executive
Correspondence AddressCausewayend House
Doune
Perthshire
Director NameTimothy Andrew Cullen
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1989(45 years, 3 months after company formation)
Appointment Duration17 years, 1 month (resigned 29 September 2006)
RoleFuel Sales Executive
Correspondence Address12 Ferry Orchard
Stirling
Stirlingshire
FK9 5ND
Scotland
Secretary NameRichard Nigel Cullen
NationalityBritish
StatusResigned
Appointed29 August 1989(45 years, 3 months after company formation)
Appointment Duration30 years, 4 months (resigned 23 December 2019)
RoleCompany Director
Correspondence Address44 Deanston Gardens
Doune
Perthshire
FK16 6AZ
Scotland
Secretary NameMrs Jennifer Irene Cullen
StatusResigned
Appointed23 December 2019(75 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 November 2020)
RoleCompany Director
Correspondence AddressMuirpark Garage & Truck Stop Falkirk Road
Bannockburn
Stirling
FK7 8AL
Scotland

Contact

Websiteassociatedagriculturaloils.co.uk
Telephone01786 818866
Telephone regionStirling

Location

Registered AddressMuirpark Garage & Truck Stop Falkirk Road
Bannockburn
Stirling
FK7 8AL
Scotland
ConstituencyStirling
WardBannockburn

Shareholders

1.5k at £1Simon Edward Cullen
78.33%
Ordinary
415 at £1Richard Nigel Cullen
21.67%
Ordinary

Financials

Year2014
Net Worth£1,016,033
Cash£686,443
Current Liabilities£888,487

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

5 March 1997Delivered 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 1995Delivered 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 1984Delivered 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 1982Delivered 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 1977Delivered 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 1965Delivered 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 1998Delivered 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 1965Delivered 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

Filing History

15 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
11 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
24 August 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
29 December 2020Cancellation of shares. Statement of capital on 13 November 2020
  • GBP 1,500
(6 pages)
29 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
29 December 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
23 December 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 November 2020Appointment of Mr Simon Edward Cullen as a secretary on 27 November 2020 (2 pages)
27 November 2020Termination of appointment of Jennifer Irene Cullen as a secretary on 27 November 2020 (1 page)
21 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
4 March 2020Termination of appointment of Richard Nigel Cullen as a secretary on 23 December 2019 (1 page)
4 March 2020Appointment of Mrs Jennifer Irene Cullen as a secretary on 23 December 2019 (2 pages)
7 January 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
8 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
19 January 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 September 2016Accounts for a small company made up to 31 March 2016 (7 pages)
14 September 2016Accounts for a small company made up to 31 March 2016 (7 pages)
22 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
14 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
14 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
25 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,915
(4 pages)
25 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,915
(4 pages)
25 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
25 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,915
(4 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,915
(4 pages)
8 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
8 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
19 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,915
(4 pages)
19 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,915
(4 pages)
3 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
3 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
27 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
27 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
21 November 2011Registered office address changed from Muirbark Garage & Truck Stop Bannockburn Stirling FK7 8AL on 21 November 2011 (1 page)
21 November 2011Registered office address changed from Muirbark Garage & Truck Stop Bannockburn Stirling FK7 8AL on 21 November 2011 (1 page)
21 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
5 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
5 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
15 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
15 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
20 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Simon Edward Cullen on 31 July 2010 (2 pages)
20 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Simon Edward Cullen on 31 July 2010 (2 pages)
23 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
23 October 2009Secretary's details changed for Richard Nigel Cullen on 31 March 2009 (1 page)
23 October 2009Secretary's details changed for Richard Nigel Cullen on 31 March 2009 (1 page)
23 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
23 October 2009Secretary's details changed for Richard Nigel Cullen on 31 March 2009 (1 page)
23 October 2009Secretary's details changed for Richard Nigel Cullen on 31 March 2009 (1 page)
20 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
20 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
10 November 2008Director's change of particulars / simon cullen / 28/10/2008 (1 page)
10 November 2008Director's change of particulars / simon cullen / 28/10/2008 (1 page)
14 August 2008Return made up to 31/07/08; full list of members (4 pages)
14 August 2008Return made up to 31/07/08; full list of members (4 pages)
15 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
15 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
7 September 2007Accounts for a small company made up to 31 March 2007 (8 pages)
7 September 2007Accounts for a small company made up to 31 March 2007 (8 pages)
3 September 2007Return made up to 31/07/07; full list of members (6 pages)
3 September 2007Return 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 2006Auditors resignation section 394 (1 page)
10 October 2006Auditors resignation section 394 (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
4 October 2006Dec mort/charge * (2 pages)
10 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
10 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
9 August 2006Return made up to 31/07/06; full list of members (7 pages)
9 August 2006Return made up to 31/07/06; full list of members (7 pages)
2 November 2005Dec mort/charge * (2 pages)
2 November 2005Dec mort/charge * (2 pages)
23 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
23 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
8 August 2005Return made up to 31/07/05; full list of members (7 pages)
8 August 2005Return made up to 31/07/05; full list of members (7 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
1 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
1 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
4 August 2004Return made up to 31/07/04; full list of members (7 pages)
4 August 2004Return made up to 31/07/04; full list of members (7 pages)
19 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
9 August 2003Return made up to 31/07/03; full list of members (7 pages)
9 August 2003Return made up to 31/07/03; full list of members (7 pages)
26 March 2003Memorandum and Articles of Association (11 pages)
26 March 2003Memorandum 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 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 September 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
2 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
23 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
23 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
2 August 2001Return made up to 31/07/01; full list of members (6 pages)
2 August 2001Return made up to 31/07/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 August 2000Return made up to 31/07/00; full list of members (6 pages)
30 August 2000Return made up to 31/07/00; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 October 1999Return made up to 31/07/99; full list of members (6 pages)
12 October 1999Return made up to 31/07/99; full list of members (6 pages)
6 August 1998Return made up to 31/07/98; no change of members (4 pages)
6 August 1998Return made up to 31/07/98; no change of members (4 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 July 1998Alterations to a floating charge (5 pages)
20 July 1998Alterations to a floating charge (11 pages)
20 July 1998Alterations to a floating charge (5 pages)
20 July 1998Alterations to a floating charge (11 pages)
8 July 1998Alterations to a floating charge (8 pages)
8 July 1998Alterations to a floating charge (8 pages)
15 June 1998Partic of mort/charge * (5 pages)
15 June 1998Partic of mort/charge * (5 pages)
12 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 September 1997Return made up to 31/07/97; no change of members (4 pages)
26 September 1997Return made up to 31/07/97; no change of members (4 pages)
21 March 1997Partic of mort/charge * (5 pages)
21 March 1997Partic of mort/charge * (5 pages)
19 March 1997Dec mort/charge * (4 pages)
19 March 1997Dec mort/charge * (4 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
20 August 1996Return made up to 31/07/96; full list of members
  • 363(287) ‐ Registered office changed on 20/08/96
(6 pages)
20 August 1996Return made up to 31/07/96; full list of members
  • 363(287) ‐ Registered office changed on 20/08/96
(6 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
10 August 1995Return made up to 31/07/95; no change of members (4 pages)
10 August 1995Return made up to 31/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
23 May 1944Certificate of incorporation (1 page)
23 May 1944Certificate of incorporation (1 page)