Glasgow
Lanarkshire
G11 6PQ
Scotland
Director Name | Mr Robert Macinnes |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 2 months (closed 14 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Secretary Name | Mr John Ashley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 2 months (closed 14 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8, 54 Partick Bridge Street Glasgow Lanarkshire G11 6PQ Scotland |
Director Name | Mr William Dillon |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 March 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Muirhead Court Baillieston Glasgow G69 7ES Scotland |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | www.fuellinksystems.com |
---|---|
Email address | [email protected] |
Telephone | 01698 841888 |
Telephone region | Motherwell |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
30k at £1 | Scottish Enterprise Lanarkshire 42.86% Cumulative Redeemable Preference |
---|---|
20k at £1 | John Ashley 28.57% Ordinary |
20k at £1 | Robert Macinnes 28.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,679 |
Cash | £2,399 |
Current Liabilities | £456,619 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2015 | Final Gazette dissolved following liquidation (1 page) |
14 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2015 | Notice of final meeting of creditors (2 pages) |
14 August 2015 | Notice of final meeting of creditors (2 pages) |
15 December 2011 | Notice of winding up order (1 page) |
15 December 2011 | Court order notice of winding up (1 page) |
15 December 2011 | Court order notice of winding up (1 page) |
15 December 2011 | Notice of winding up order (1 page) |
28 November 2011 | Registered office address changed from 4 Fyne Avenue Righead Industrial Estate Bellshill North Lanarkshire ML4 3LJ on 28 November 2011 (2 pages) |
28 November 2011 | Registered office address changed from 4 Fyne Avenue Righead Industrial Estate Bellshill North Lanarkshire ML4 3LJ on 28 November 2011 (2 pages) |
8 November 2011 | Appointment of a provisional liquidator (1 page) |
8 November 2011 | Appointment of a provisional liquidator (1 page) |
10 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
10 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
10 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
14 September 2010 | Director's details changed for Robert Macinnes on 10 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Robert Macinnes on 10 September 2010 (2 pages) |
4 May 2010 | Director's details changed for Robert Macinnes on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Robert Macinnes on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Robert Macinnes on 1 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for John Ashley on 1 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for John Ashley on 1 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for John Ashley on 1 May 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
8 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
8 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 4 fyne avenue righead bellshill lanarkshire ML4 3LJ (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 4 fyne avenue righead bellshill lanarkshire ML4 3LJ (1 page) |
20 December 2007 | Partic of mort/charge * (3 pages) |
20 December 2007 | Partic of mort/charge * (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 July 2007 | Return made up to 01/05/07; no change of members (7 pages) |
25 July 2007 | Return made up to 01/05/07; no change of members (7 pages) |
1 November 2006 | Dec mort/charge * (2 pages) |
1 November 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 June 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
22 June 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
24 May 2006 | Return made up to 01/05/06; full list of members (8 pages) |
24 May 2006 | Return made up to 01/05/06; full list of members (8 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
29 October 2005 | Partic of mort/charge * (3 pages) |
29 October 2005 | Partic of mort/charge * (3 pages) |
20 October 2005 | Nc inc already adjusted 10/10/05 (1 page) |
20 October 2005 | Resolutions
|
20 October 2005 | Ad 10/10/05--------- £ si 30000@1=30000 £ ic 40000/70000 (2 pages) |
20 October 2005 | Nc inc already adjusted 10/10/05 (1 page) |
20 October 2005 | Ad 10/10/05--------- £ si 30000@1=30000 £ ic 40000/70000 (2 pages) |
20 October 2005 | Resolutions
|
20 May 2005 | Return made up to 01/05/05; full list of members (8 pages) |
20 May 2005 | Return made up to 01/05/05; full list of members (8 pages) |
3 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
3 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
20 May 2004 | Return made up to 01/05/04; full list of members
|
20 May 2004 | Return made up to 01/05/04; full list of members
|
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
24 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
30 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
30 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
18 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
18 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: 1 dunlin court strathclyde business par bellshill lanarkshire ML4 3NH (1 page) |
12 January 2001 | Registered office changed on 12/01/01 from: 1 dunlin court strathclyde business par bellshill lanarkshire ML4 3NH (1 page) |
3 October 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
3 October 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
18 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
18 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
30 September 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
30 September 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
18 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
18 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
4 November 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
4 November 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: unit 4,grovewood business centre strathclyde business park bellshill lanarkshire ML4 3NQ (1 page) |
22 June 1998 | Registered office changed on 22/06/98 from: unit 4,grovewood business centre strathclyde business park bellshill lanarkshire ML4 3NQ (1 page) |
22 June 1998 | Return made up to 01/05/98; no change of members (4 pages) |
22 June 1998 | Return made up to 01/05/98; no change of members (4 pages) |
18 November 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
18 November 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
30 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
30 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
8 July 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
8 July 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
7 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
7 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
18 March 1996 | Ad 13/03/96--------- £ si 35998@1=35998 £ ic 2/36000 (2 pages) |
18 March 1996 | Nc inc already adjusted 13/03/96 (1 page) |
18 March 1996 | Ad 13/03/96--------- £ si 35998@1=35998 £ ic 2/36000 (2 pages) |
18 March 1996 | Nc inc already adjusted 13/03/96 (1 page) |
18 March 1996 | Particulars of contract relating to shares (4 pages) |
18 March 1996 | Resolutions
|
18 March 1996 | Particulars of contract relating to shares (4 pages) |
18 March 1996 | Resolutions
|
1 March 1996 | Partic of mort/charge * (6 pages) |
1 March 1996 | Partic of mort/charge * (6 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | New director appointed (2 pages) |
25 September 1995 | Company name changed pacific shelf 638 LIMITED\certificate issued on 26/09/95 (4 pages) |
25 September 1995 | Company name changed pacific shelf 638 LIMITED\certificate issued on 26/09/95 (4 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
21 September 1995 | Resolutions
|
21 September 1995 | Nc inc already adjusted 14/09/95 (1 page) |
21 September 1995 | Memorandum and Articles of Association (46 pages) |
21 September 1995 | Nc inc already adjusted 14/09/95 (1 page) |
21 September 1995 | Director resigned;new director appointed (2 pages) |
21 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
21 September 1995 | Resolutions
|
21 September 1995 | Director resigned;new director appointed (2 pages) |
21 September 1995 | Resolutions
|
21 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
21 September 1995 | Memorandum and Articles of Association (46 pages) |
21 September 1995 | Resolutions
|
1 May 1995 | Incorporation (32 pages) |
1 May 1995 | Incorporation (32 pages) |