Company NameOnward Fuels(Scotland) Limited
Company StatusDissolved
Company NumberSC084502
CategoryPrivate Limited Company
Incorporation Date6 September 1983(40 years, 8 months ago)
Dissolution Date29 April 2018 (6 years 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 NameRoderick James MacDonald
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(5 years, 3 months after company formation)
Appointment Duration29 years, 4 months (closed 29 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMr Adam Bruce
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 16 December 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Balmoral Drive
Cambuslang
Glasgow
G72 8BG
Scotland
Secretary NameKenneth James Horton
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 07 January 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Turnbull Way
Strathaven
Lanarkshire
ML10 6UZ
Scotland
Secretary NameAdam Bruce
NationalityBritish
StatusResigned
Appointed07 January 1991(7 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 May 1998)
RoleCompany Director
Correspondence Address39 Victoria Road
Kirkintilloch
Glasgow
Lanarkshire
G66 5AR
Scotland
Secretary NameMs Alexandra Elizabeth Hepburn
NationalityBritish
StatusResigned
Appointed06 May 1998(14 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 09 January 2012)
RoleAdmin Manager
Correspondence Address9 Law Place
East Kilbride
G74 4QL
Scotland

Location

Registered Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2011
Turnover£15,603,621
Gross Profit£893,986
Net Worth£1,321,161
Cash£15,832
Current Liabilities£3,081,007

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryMedium
Accounts Year End31 July

Filing History

29 April 2018Final Gazette dissolved following liquidation (1 page)
29 January 2018Notice of final meeting of creditors (3 pages)
31 October 2016Registered office address changed from C/O Kpmg 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 31 October 2016 (2 pages)
31 October 2016Registered office address changed from C/O Kpmg 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 31 October 2016 (2 pages)
22 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
22 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
13 March 2012Notice of winding up order (1 page)
13 March 2012Court order notice of winding up (1 page)
13 March 2012Notice of winding up order (1 page)
13 March 2012Court order notice of winding up (1 page)
6 March 2012Registered office address changed from 9 Law Place East Kilbride G74 4QL on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from 9 Law Place East Kilbride G74 4QL on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from 9 Law Place East Kilbride G74 4QL on 6 March 2012 (2 pages)
14 February 2012Appointment of a provisional liquidator (1 page)
14 February 2012Appointment of a provisional liquidator (1 page)
24 January 2012Termination of appointment of Alexandra Hepburn as a secretary (2 pages)
24 January 2012Termination of appointment of Alexandra Hepburn as a secretary (2 pages)
2 December 2011Accounts for a medium company made up to 31 July 2011 (19 pages)
2 December 2011Accounts for a medium company made up to 31 July 2011 (19 pages)
15 September 2011Accounts for a medium company made up to 31 July 2010 (18 pages)
15 September 2011Accounts for a medium company made up to 31 July 2010 (18 pages)
5 July 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 30,000
(3 pages)
5 July 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 30,000
(3 pages)
17 November 2010Registered office address changed from 2229 London Road Glasgow G32 8XL on 17 November 2010 (2 pages)
17 November 2010Registered office address changed from 2229 London Road Glasgow G32 8XL on 17 November 2010 (2 pages)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
1 June 2010Secretary's details changed for Ms Alexandra Elizabeth Hepburn on 1 October 2009 (1 page)
1 June 2010Director's details changed for Roderick James Macdonald on 1 October 2009 (2 pages)
1 June 2010Secretary's details changed for Ms Alexandra Elizabeth Hepburn on 1 October 2009 (1 page)
1 June 2010Director's details changed for Roderick James Macdonald on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Roderick James Macdonald on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
1 June 2010Secretary's details changed for Ms Alexandra Elizabeth Hepburn on 1 October 2009 (1 page)
29 January 2010Accounts for a medium company made up to 31 July 2009 (17 pages)
29 January 2010Accounts for a medium company made up to 31 July 2009 (17 pages)
26 May 2009Return made up to 10/05/09; full list of members (3 pages)
26 May 2009Return made up to 10/05/09; full list of members (3 pages)
13 March 2009Accounts for a medium company made up to 31 July 2008 (18 pages)
13 March 2009Accounts for a medium company made up to 31 July 2008 (18 pages)
6 June 2008Return made up to 10/05/08; full list of members (3 pages)
6 June 2008Return made up to 10/05/08; full list of members (3 pages)
5 March 2008Accounts for a medium company made up to 31 July 2007 (17 pages)
5 March 2008Accounts for a medium company made up to 31 July 2007 (17 pages)
7 January 2008Alterations to a floating charge (5 pages)
7 January 2008Alterations to a floating charge (5 pages)
4 January 2008Alterations to a floating charge (5 pages)
4 January 2008Alterations to a floating charge (5 pages)
12 July 2007Dec mort/charge * (2 pages)
12 July 2007Dec mort/charge * (2 pages)
30 June 2007Partic of mort/charge * (3 pages)
30 June 2007Partic of mort/charge * (3 pages)
23 June 2007Partic of mort/charge * (3 pages)
23 June 2007Partic of mort/charge * (3 pages)
1 June 2007Return made up to 10/05/07; full list of members (3 pages)
1 June 2007Return made up to 10/05/07; full list of members (3 pages)
17 April 2007Accounts for a small company made up to 31 July 2006 (8 pages)
17 April 2007Accounts for a small company made up to 31 July 2006 (8 pages)
9 June 2006Return made up to 10/05/06; full list of members
  • 363(287) ‐ Registered office changed on 09/06/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2006Return made up to 10/05/06; full list of members
  • 363(287) ‐ Registered office changed on 09/06/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2006Accounts for a small company made up to 31 July 2005 (8 pages)
4 April 2006Accounts for a small company made up to 31 July 2005 (8 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 December 2005Declaration of assistance for shares acquisition (4 pages)
29 December 2005Declaration of assistance for shares acquisition (4 pages)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 June 2005Return made up to 10/05/05; full list of members (3 pages)
23 June 2005Return made up to 10/05/05; full list of members (3 pages)
13 June 2005Dec mort/charge * (2 pages)
13 June 2005Dec mort/charge * (2 pages)
10 February 2005Accounts for a medium company made up to 31 July 2004 (18 pages)
10 February 2005Accounts for a medium company made up to 31 July 2004 (18 pages)
13 May 2004Accounts for a medium company made up to 31 July 2003 (19 pages)
13 May 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2004Accounts for a medium company made up to 31 July 2003 (19 pages)
13 May 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2004Alterations to a floating charge (11 pages)
6 January 2004Alterations to a floating charge (8 pages)
6 January 2004Alterations to a floating charge (11 pages)
6 January 2004Alterations to a floating charge (8 pages)
4 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2003Accounts for a medium company made up to 31 July 2002 (17 pages)
29 May 2003Accounts for a medium company made up to 31 July 2002 (17 pages)
21 May 2002Accounts for a medium company made up to 31 July 2001 (18 pages)
21 May 2002Accounts for a medium company made up to 31 July 2001 (18 pages)
21 May 2002Return made up to 10/05/02; full list of members (7 pages)
21 May 2002Return made up to 10/05/02; full list of members (7 pages)
6 June 2001Return made up to 10/05/01; full list of members (6 pages)
6 June 2001Return made up to 10/05/01; full list of members (6 pages)
31 May 2001Accounts for a medium company made up to 31 July 2000 (17 pages)
31 May 2001Accounts for a medium company made up to 31 July 2000 (17 pages)
25 May 2000Return made up to 10/05/00; full list of members (7 pages)
25 May 2000Full accounts made up to 31 July 1999 (17 pages)
25 May 2000Return made up to 10/05/00; full list of members (7 pages)
25 May 2000Full accounts made up to 31 July 1999 (17 pages)
22 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
22 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
26 May 1999Return made up to 10/05/99; full list of members (6 pages)
26 May 1999Return made up to 10/05/99; full list of members (6 pages)
16 June 1998Return made up to 10/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1998Return made up to 10/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998New secretary appointed (2 pages)
14 August 1997Accounts for a small company made up to 31 July 1996 (7 pages)
14 August 1997Return made up to 10/05/97; no change of members (4 pages)
14 August 1997Accounts for a small company made up to 31 July 1996 (7 pages)
14 August 1997Return made up to 10/05/97; no change of members (4 pages)
3 February 1997Alterations to a floating charge (4 pages)
3 February 1997Alterations to a floating charge (11 pages)
3 February 1997Alterations to a floating charge (4 pages)
3 February 1997Alterations to a floating charge (11 pages)
16 May 1996Dec mort/charge * (5 pages)
16 May 1996Dec mort/charge * (5 pages)
3 May 1996Return made up to 10/05/96; no change of members (6 pages)
3 May 1996Return made up to 10/05/96; no change of members (6 pages)
26 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
26 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
9 April 1996Partic of mort/charge * (6 pages)
9 April 1996Partic of mort/charge * (6 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
6 September 1983Incorporation (20 pages)
6 September 1983Incorporation (20 pages)