Company NameWilsons Fuels Limited
Company StatusDissolved
Company NumberSC034024
CategoryPrivate Limited Company
Incorporation Date25 May 1959(64 years, 11 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr George Graeme McIntosh Shand
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2001(42 years after company formation)
Appointment Duration16 years, 8 months (closed 09 January 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameDonald Macleod
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2017(58 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (closed 09 January 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAffric House Beachwood Park
Inverness
IV2 3BW
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed22 December 2014(55 years, 7 months after company formation)
Appointment Duration3 years (closed 09 January 2018)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameJohn Edmund Wilson
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1989(30 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1994)
RoleMotor Engineer
Correspondence AddressWestlands
Toward
Dunoon
Argyll
PA23 7UD
Scotland
Director NameJean Love Wilson
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1989(30 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1994)
RoleSecretary
Correspondence AddressNetherwood
Kilmacolm
Renfrewshire
PA13 4SX
Scotland
Director NameJames Cunningham Wilson
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1989(30 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1994)
RoleMotor Engineer
Correspondence AddressCraigneuk
Benderloch
Argyll
PA37 1RT
Scotland
Director NameAlexander Ross Macmillan
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1989(30 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1994)
RoleBanker
Correspondence Address16 Ledcameroch Road
Bearsden
Glasgow
Lanarkshire
G61 4AB
Scotland
Director NameNeil Lennie Wilson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1989(30 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1994)
RoleTransport Manager
Correspondence AddressFasnakyle
Taynuilt
Argyll
PA35 1JW
Scotland
Director NameJames Campbell
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1989(30 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1994)
RoleChartered Accountant
Correspondence AddressAuchnastruan
Shore Road Innellan
Dunoon
Argyll
PA23 7TR
Scotland
Director NameJohn Muir Anderson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1989(30 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1994)
RoleSales Manager
Correspondence Address6 Kildonan Drive
Helensburgh
Dunbartonshire
G84 9SA
Scotland
Director NameNeil Wood Wilson
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1989(30 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1994)
RoleMotor Engineer
Correspondence AddressColdoch
Ardnadam
Argyll
PA23 8QG
Scotland
Secretary NameJames Campbell
NationalityBritish
StatusResigned
Appointed18 August 1989(30 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressAuchnastruan
Shore Road Innellan
Dunoon
Argyll
PA23 7TR
Scotland
Director NameAlfred Brodie
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(34 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 29 January 1999)
RoleAccountant
Correspondence Address60a Ballifeary Road
Inverness
IV3 5PF
Scotland
Director NameJoseph Roger John Lucas
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(34 years, 8 months after company formation)
Appointment Duration6 months (resigned 31 July 1994)
RoleAccountant
Correspondence Address29 Stanstead Road
Caterham
Surrey
CR3 6AD
Director NameMr Denis Bowley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(34 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse Village Road
Dorney
Windsor
Berkshire
SL4 6QW
Director NameColin Hamilton McNab
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(34 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 April 1998)
RoleCompany Director
Correspondence AddressHighlea
Newton Kinkell
Conon Bridge
Dingwall
IV7 8AS
Scotland
Director NameWilliam Robert Rhodes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(34 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1998)
RoleSales Manager
Correspondence AddressThe Old Mill
1 Marine Terrace
Rosemartue
Ross Shire
IV10 8UL
Scotland
Secretary NameAlfred Brodie
NationalityBritish
StatusResigned
Appointed31 January 1994(34 years, 8 months after company formation)
Appointment Duration6 months (resigned 31 July 1994)
RoleAccountant
Correspondence Address60a Ballifeary Road
Inverness
IV3 5PF
Scotland
Secretary NameGeorge Stuart Grindley Brown
NationalityBritish
StatusResigned
Appointed31 July 1994(35 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 May 2001)
RoleCompany Director
Correspondence AddressThe Oast House
Brittains Lane
Sevenoaks
Kent
TN13 2JW
Director NameBrian Robert Macaleese
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(39 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 2001)
RoleCompany Director
Correspondence Address54 Crown Drive
Inverness
IV2 3QG
Scotland
Secretary NameIsobel Macgregor Cruden
NationalityBritish
StatusResigned
Appointed17 May 2001(42 years after company formation)
Appointment Duration4 years, 1 month (resigned 05 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorrieview, 11/13 Tomich
Beauly
Inverness Shire
IV4 7AS
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed05 July 2005(46 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(46 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 December 2014)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitehighlandfuels.co.uk
Email address[email protected]

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 June 1994Delivered on: 16 June 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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.
Outstanding
26 November 1987Delivered on: 8 December 1987
Satisfied on: 14 June 1994
Persons entitled: Esso Petroleum Company LTD

Classification: 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
26 November 1987Delivered on: 10 December 1987
Satisfied on: 24 May 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
29 November 1961Delivered on: 5 December 1961
Satisfied on: 14 January 1994
Persons entitled: Clydesdale & North of Scotland Bank Limited

Classification: Bond of cash credit for £3,500 and disposition in security
Secured details: All moneys now due or hereafter to become due from the company to the bank but not exceeding £3500 of principal.
Particulars: Harvester house, sandbank.
Fully Satisfied

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2017Satisfaction of charge 4 in full (4 pages)
18 October 2017Satisfaction of charge 4 in full (4 pages)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
2 October 2017Statement by Directors (1 page)
2 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 October 2017Solvency Statement dated 29/09/17 (1 page)
2 October 2017Application to strike the company off the register (3 pages)
2 October 2017Statement of capital on 2 October 2017
  • GBP 1.00
(3 pages)
2 October 2017Statement of capital on 2 October 2017
  • GBP 1.00
(3 pages)
2 October 2017Statement by Directors (1 page)
2 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 October 2017Application to strike the company off the register (3 pages)
2 October 2017Solvency Statement dated 29/09/17 (1 page)
11 September 2017Appointment of Donald Macleod as a director on 17 July 2017 (2 pages)
11 September 2017Appointment of Donald Macleod as a director on 17 July 2017 (2 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
7 July 2016Director's details changed for George Graeme Mcintosh Shand on 1 January 2016 (2 pages)
7 July 2016Director's details changed for George Graeme Mcintosh Shand on 1 January 2016 (2 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 18,000,000
(4 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 18,000,000
(4 pages)
19 November 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
19 November 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 18,000,000
(4 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 18,000,000
(4 pages)
7 April 2015Appointment of Burness Paull Llp as a secretary on 22 December 2014 (2 pages)
7 April 2015Registered office address changed from Ledingham Chalmers Kintail House Beechwood Business Park Inverness IV2 3BW to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Ledingham Chalmers Llp as a secretary on 22 December 2014 (1 page)
7 April 2015Termination of appointment of Ledingham Chalmers Llp as a secretary on 22 December 2014 (1 page)
7 April 2015Registered office address changed from Ledingham Chalmers Kintail House Beechwood Business Park Inverness IV2 3BW to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 7 April 2015 (1 page)
7 April 2015Appointment of Burness Paull Llp as a secretary on 22 December 2014 (2 pages)
7 April 2015Registered office address changed from Ledingham Chalmers Kintail House Beechwood Business Park Inverness IV2 3BW to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 7 April 2015 (1 page)
10 February 2015Director's details changed for George Graeme Mcintosh Shand on 10 February 2015 (2 pages)
10 February 2015Director's details changed for George Graeme Mcintosh Shand on 10 February 2015 (2 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,800,000
(4 pages)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,800,000
(4 pages)
18 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
25 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
31 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
26 May 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
26 May 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
23 November 2010Director's details changed for George Graeme Mcintosh Shand on 3 November 2010 (2 pages)
23 November 2010Director's details changed for George Graeme Mcintosh Shand on 3 November 2010 (2 pages)
23 November 2010Director's details changed for George Graeme Mcintosh Shand on 3 November 2010 (2 pages)
22 November 2010Director's details changed for George Graeme Mcintosh Shand on 1 October 2010 (2 pages)
22 November 2010Director's details changed for George Graeme Mcintosh Shand on 1 October 2010 (2 pages)
22 November 2010Director's details changed for George Graeme Mcintosh Shand on 1 October 2010 (2 pages)
26 July 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
26 July 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
21 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
22 September 2009Resolutions
  • RES13 ‐ Guarantee granted by co in favour of the royal bank of scotland 08/09/2009
(1 page)
22 September 2009Resolutions
  • RES13 ‐ Guarantee granted by co in favour of the royal bank of scotland 08/09/2009
(1 page)
8 June 2009Accounts made up to 31 December 2008 (12 pages)
8 June 2009Accounts made up to 31 December 2008 (12 pages)
2 June 2009Return made up to 16/05/09; full list of members (3 pages)
2 June 2009Return made up to 16/05/09; full list of members (3 pages)
30 June 2008Full accounts made up to 31 December 2007 (12 pages)
30 June 2008Full accounts made up to 31 December 2007 (12 pages)
2 June 2008Return made up to 16/05/08; full list of members (3 pages)
2 June 2008Return made up to 16/05/08; full list of members (3 pages)
25 July 2007Full accounts made up to 31 December 2006 (14 pages)
25 July 2007Full accounts made up to 31 December 2006 (14 pages)
24 May 2007Return made up to 16/05/07; full list of members (2 pages)
24 May 2007Return made up to 16/05/07; full list of members (2 pages)
17 August 2006Full accounts made up to 31 December 2005 (16 pages)
17 August 2006Full accounts made up to 31 December 2005 (16 pages)
30 May 2006Return made up to 16/05/06; full list of members (2 pages)
30 May 2006Return made up to 16/05/06; full list of members (2 pages)
12 April 2006New secretary appointed (1 page)
12 April 2006New secretary appointed (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
15 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2005Full accounts made up to 31 December 2004 (14 pages)
13 July 2005Full accounts made up to 31 December 2004 (14 pages)
8 July 2005Registered office changed on 08/07/05 from: affric house beechwood park inverness IV2 3BW (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005New secretary appointed (2 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005Registered office changed on 08/07/05 from: affric house beechwood park inverness IV2 3BW (1 page)
8 July 2005New secretary appointed (2 pages)
27 May 2005Return made up to 16/05/05; full list of members (2 pages)
27 May 2005Return made up to 16/05/05; full list of members (2 pages)
1 September 2004Full accounts made up to 31 December 2003 (14 pages)
1 September 2004Full accounts made up to 31 December 2003 (14 pages)
2 June 2004Return made up to 16/05/04; full list of members (6 pages)
2 June 2004Return made up to 16/05/04; full list of members (6 pages)
5 June 2003Full accounts made up to 31 December 2002 (11 pages)
5 June 2003Full accounts made up to 31 December 2002 (11 pages)
27 May 2003Return made up to 16/05/03; full list of members (6 pages)
27 May 2003Return made up to 16/05/03; full list of members (6 pages)
6 August 2002Full accounts made up to 31 December 2001 (11 pages)
6 August 2002Full accounts made up to 31 December 2001 (11 pages)
10 June 2002Return made up to 16/05/02; full list of members (6 pages)
10 June 2002Return made up to 16/05/02; full list of members (6 pages)
23 April 2002Director's particulars changed (1 page)
23 April 2002Director's particulars changed (1 page)
10 August 2001Location of register of members (1 page)
10 August 2001Location of register of members (1 page)
30 July 2001Full accounts made up to 31 December 2000 (15 pages)
30 July 2001Full accounts made up to 31 December 2000 (15 pages)
30 May 2001Auditor's resignation (1 page)
30 May 2001Secretary resigned (1 page)
30 May 2001Auditor's resignation (1 page)
30 May 2001Secretary resigned (1 page)
25 May 2001Return made up to 16/05/01; full list of members (5 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director's particulars changed (1 page)
25 May 2001Director's particulars changed (1 page)
25 May 2001Return made up to 16/05/01; full list of members (5 pages)
25 May 2001Director resigned (1 page)
24 May 2001Dec mort/charge * (5 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001Dec mort/charge * (5 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001Declaration of assistance for shares acquisition (5 pages)
24 May 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Declaration of assistance for shares acquisition (5 pages)
19 May 2000Return made up to 16/05/00; change of members (6 pages)
19 May 2000Return made up to 16/05/00; change of members (6 pages)
15 May 2000Full accounts made up to 31 December 1999 (14 pages)
15 May 2000Full accounts made up to 31 December 1999 (14 pages)
8 June 1999Full accounts made up to 31 December 1998 (15 pages)
8 June 1999Full accounts made up to 31 December 1998 (15 pages)
21 May 1999Return made up to 16/05/99; no change of members (5 pages)
21 May 1999Return made up to 16/05/99; no change of members (5 pages)
25 March 1999Director's particulars changed (1 page)
25 March 1999Director's particulars changed (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
9 June 1998Return made up to 16/05/98; full list of members (7 pages)
9 June 1998Full accounts made up to 31 December 1997 (14 pages)
9 June 1998Full accounts made up to 31 December 1997 (14 pages)
9 June 1998Return made up to 16/05/98; full list of members (7 pages)
3 May 1998Director resigned (1 page)
3 May 1998Director resigned (1 page)
6 August 1997£ nc 1250000/2500000 24/07/97 (1 page)
6 August 1997Ad 24/07/97--------- £ si 1100000@1=1100000 £ ic 700000/1800000 (2 pages)
6 August 1997£ nc 1250000/2500000 24/07/97 (1 page)
6 August 1997Ad 24/07/97--------- £ si 1100000@1=1100000 £ ic 700000/1800000 (2 pages)
12 June 1997Return made up to 16/05/97; full list of members (7 pages)
12 June 1997Full accounts made up to 31 December 1996 (16 pages)
12 June 1997Full accounts made up to 31 December 1996 (16 pages)
12 June 1997Return made up to 16/05/97; full list of members (7 pages)
31 May 1996Full accounts made up to 31 December 1995 (17 pages)
31 May 1996Return made up to 16/05/96; full list of members (7 pages)
31 May 1996Return made up to 16/05/96; full list of members (7 pages)
31 May 1996Full accounts made up to 31 December 1995 (17 pages)
8 June 1995Full accounts made up to 31 December 1994 (18 pages)
8 June 1995Full accounts made up to 31 December 1994 (18 pages)
25 May 1995Return made up to 16/05/95; full list of members (16 pages)
25 May 1995Return made up to 16/05/95; full list of members (16 pages)
26 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)