Edinburgh
EH3 9QG
Scotland
Director Name | Mr Ian Andrew Watson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 September 1997(same day as company formation) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Tavistock Drive Newlands Glasgow Strathclyde G43 2SJ Scotland |
Secretary Name | Mrs Janet Linda Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Tavistock Drive Newlands Glasgow Strathclyde G43 2SJ Scotland |
Director Name | Mr Peter David Coxhead |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 October 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Forden House Timbercombe Lane Charlton Kings Cheltenham Gloucestershire GL53 8EE Wales |
Secretary Name | Mr Peter David Coxhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 October 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Forden House Timbercombe Lane Charlton Kings Cheltenham Gloucestershire GL53 8EE Wales |
Secretary Name | Alison Jayne Lucking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(9 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 03 April 2007) |
Role | Company Director |
Correspondence Address | 4 Carrington Way Coppenhall Crewe Cheshire CW1 3YE |
Director Name | Mr Timothy Charles Maxwell Shepherd |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 May 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Village Farm Eaton-On-Tern Market Drayton Shropshire TF9 2BX |
Director Name | Mr Gary Martin Nicholl |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 39 Foyle Avenue Eglinton County Londonderry BT47 3EB Northern Ireland |
Secretary Name | Mr Paul Andrew Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(9 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 February 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Diamond Avenue Kidsgrove Stoke-On-Trent Staffordshire ST7 4XZ |
Secretary Name | Jayne Louise Dunn |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(10 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2010) |
Role | Accountant |
Correspondence Address | 16 Wessex Close Shavington Crewe Cheshire CW2 5HX |
Secretary Name | Jayne Louise Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(10 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2010) |
Role | Accountant |
Correspondence Address | 16 Wessex Close Shavington Crewe Cheshire CW2 5HX |
Secretary Name | Mr Paul Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | Euro Card Centre Herald Park Herald Drive Crewe Cheshire CW1 6EG |
Director Name | Mr Lee John Everett |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(16 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 / 2 10 Bluebell Drive Newton Mearns Glasgow G77 6FN Scotland |
Director Name | Mr Roy Alfred Sciortino |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(16 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 / 2 10 Bluebell Drive Newton Mearns Glasgow G77 6FN Scotland |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 25 September 1997(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1997(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | www.fuelcontrolservices.co.uk/ |
---|---|
Telephone | 01270 507408 |
Telephone region | Crewe |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2013 |
---|---|
Turnover | £61,753,799 |
Gross Profit | £2,002,333 |
Net Worth | £922,901 |
Cash | £18,269,477 |
Current Liabilities | £22,470,684 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved following liquidation (1 page) |
18 April 2017 | Return of final meeting of voluntary winding up (14 pages) |
18 April 2017 | Return of final meeting of voluntary winding up (14 pages) |
9 March 2015 | Resolutions
|
6 March 2015 | Registered office address changed from Flat 1 / 2 10 Bluebell Drive Newton Mearns Glasgow G77 6FN to C/O Baker Tilly R + R Llp First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from Flat 1 / 2 10 Bluebell Drive Newton Mearns Glasgow G77 6FN to C/O Baker Tilly R + R Llp First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from Flat 1 / 2 10 Bluebell Drive Newton Mearns Glasgow G77 6FN to C/O Baker Tilly R + R Llp First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 6 March 2015 (2 pages) |
19 January 2015 | Termination of appointment of Paul Ratcliffe as a secretary on 1 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Roy Alfred Sciortino as a director on 1 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Paul Ratcliffe as a secretary on 1 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Roy Alfred Sciortino as a director on 1 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Paul Ratcliffe as a secretary on 1 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Lee John Everett as a director on 1 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Lee John Everett as a director on 1 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Lee John Everett as a director on 1 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Roy Alfred Sciortino as a director on 1 January 2015 (1 page) |
5 November 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
5 November 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
3 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
4 June 2014 | Appointment of Mr Lee Everett as a director (2 pages) |
4 June 2014 | Appointment of Mr Lee Everett as a director (2 pages) |
29 May 2014 | Appointment of Mr William Stanley Holmes as a director (2 pages) |
29 May 2014 | Termination of appointment of Gary Nicholl as a director (1 page) |
29 May 2014 | Appointment of Mr William Stanley Holmes as a director (2 pages) |
29 May 2014 | Appointment of Mr Roy Alfred Sciortino as a director (2 pages) |
29 May 2014 | Termination of appointment of Gary Nicholl as a director (1 page) |
29 May 2014 | Appointment of Mr Roy Alfred Sciortino as a director (2 pages) |
29 May 2014 | Termination of appointment of Timothy Shepherd as a director (1 page) |
29 May 2014 | Termination of appointment of Timothy Shepherd as a director (1 page) |
28 May 2014 | Registration of charge 1791130002 (18 pages) |
28 May 2014 | Registration of charge 1791130002 (18 pages) |
5 December 2013 | Full accounts made up to 28 February 2013 (23 pages) |
5 December 2013 | Full accounts made up to 28 February 2013 (23 pages) |
27 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
24 April 2013 | Auditor's resignation (1 page) |
24 April 2013 | Auditor's resignation (1 page) |
23 April 2013 | Section 519 (1 page) |
23 April 2013 | Section 519 (1 page) |
11 October 2012 | Full accounts made up to 29 February 2012 (15 pages) |
11 October 2012 | Full accounts made up to 29 February 2012 (15 pages) |
28 September 2012 | Registered office address changed from Flat 1 / 2 10 Bluebell Drive Newton Mearns Glasgow G77 6FN Scotland on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from 292 St Vincent Street Glasgow G2 5TQ on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from Flat 1 / 2 10 Bluebell Drive Newton Mearns Glasgow G77 6FN Scotland on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from 292 St Vincent Street Glasgow G2 5TQ on 28 September 2012 (1 page) |
25 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Full accounts made up to 28 February 2011 (14 pages) |
3 November 2011 | Full accounts made up to 28 February 2011 (14 pages) |
3 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Director's details changed for Timothy Charles Maxwell Shepherd on 25 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Gary Martin Nicholl on 25 September 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Paul Ratcliffe on 25 September 2010 (1 page) |
11 October 2010 | Director's details changed for Timothy Charles Maxwell Shepherd on 25 September 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Paul Ratcliffe on 25 September 2010 (1 page) |
11 October 2010 | Director's details changed for Mr Gary Martin Nicholl on 25 September 2010 (2 pages) |
1 September 2010 | Full accounts made up to 28 February 2010 (14 pages) |
1 September 2010 | Full accounts made up to 28 February 2010 (14 pages) |
9 March 2010 | Termination of appointment of Jayne Dunn as a secretary (2 pages) |
9 March 2010 | Appointment of Paul Ratcliffe as a secretary (3 pages) |
9 March 2010 | Termination of appointment of Jayne Dunn as a secretary (2 pages) |
9 March 2010 | Appointment of Paul Ratcliffe as a secretary (3 pages) |
11 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
29 September 2009 | Full accounts made up to 28 February 2009 (15 pages) |
29 September 2009 | Full accounts made up to 28 February 2009 (15 pages) |
29 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
29 September 2008 | Director's change of particulars / timothy shepherd / 25/09/2008 (1 page) |
29 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
29 September 2008 | Director's change of particulars / timothy shepherd / 25/09/2008 (1 page) |
9 September 2008 | Full accounts made up to 29 February 2008 (15 pages) |
9 September 2008 | Full accounts made up to 29 February 2008 (15 pages) |
14 April 2008 | Appointment terminated secretary paul nixon (1 page) |
14 April 2008 | Secretary appointed jayne louise dunn (2 pages) |
14 April 2008 | Secretary appointed jayne louise dunn (2 pages) |
14 April 2008 | Appointment terminated secretary paul nixon (1 page) |
27 December 2007 | Full accounts made up to 28 February 2007 (18 pages) |
27 December 2007 | Full accounts made up to 28 February 2007 (18 pages) |
18 October 2007 | Return made up to 25/09/07; full list of members
|
18 October 2007 | Return made up to 25/09/07; full list of members
|
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Secretary resigned (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 5 tavistock drive glasgow G43 2SJ (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 5 tavistock drive glasgow G43 2SJ (1 page) |
23 April 2007 | New secretary appointed (3 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | New secretary appointed (3 pages) |
23 April 2007 | Secretary resigned (1 page) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
20 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Secretary resigned;director resigned (1 page) |
16 November 2006 | Secretary resigned;director resigned (1 page) |
4 October 2006 | Return made up to 25/09/06; full list of members (7 pages) |
4 October 2006 | Return made up to 25/09/06; full list of members (7 pages) |
17 July 2006 | Full accounts made up to 28 February 2006 (18 pages) |
17 July 2006 | Full accounts made up to 28 February 2006 (18 pages) |
3 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
3 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
18 August 2005 | Full accounts made up to 28 February 2005 (14 pages) |
18 August 2005 | Full accounts made up to 28 February 2005 (14 pages) |
1 December 2004 | Full accounts made up to 29 February 2004 (13 pages) |
1 December 2004 | Full accounts made up to 29 February 2004 (13 pages) |
8 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
8 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
25 September 2003 | Return made up to 25/09/03; full list of members (7 pages) |
25 September 2003 | Return made up to 25/09/03; full list of members (7 pages) |
1 September 2003 | Full accounts made up to 28 February 2003 (16 pages) |
1 September 2003 | Full accounts made up to 28 February 2003 (16 pages) |
25 April 2003 | Partic of mort/charge * (8 pages) |
25 April 2003 | Partic of mort/charge * (8 pages) |
26 September 2002 | Return made up to 25/09/02; full list of members (7 pages) |
26 September 2002 | Return made up to 25/09/02; full list of members (7 pages) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Accounts for a medium company made up to 28 February 2002 (15 pages) |
12 August 2002 | Accounts for a medium company made up to 28 February 2002 (15 pages) |
16 November 2001 | New secretary appointed;new director appointed (2 pages) |
16 November 2001 | New secretary appointed;new director appointed (2 pages) |
13 September 2001 | Return made up to 25/09/01; full list of members (6 pages) |
13 September 2001 | Return made up to 25/09/01; full list of members (6 pages) |
18 May 2001 | Accounts for a medium company made up to 28 February 2001 (21 pages) |
18 May 2001 | Accounts for a medium company made up to 28 February 2001 (21 pages) |
4 October 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
4 October 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
2 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
2 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
5 September 2000 | Ad 27/11/97--------- £ si 9998@1 (2 pages) |
5 September 2000 | Return made up to 25/09/99; no change of members (4 pages) |
5 September 2000 | £ nc 2000/10000 27/11/97 (1 page) |
5 September 2000 | Ad 27/11/97--------- £ si 9998@1 (2 pages) |
5 September 2000 | Return made up to 25/09/99; no change of members (4 pages) |
5 September 2000 | Memorandum and Articles of Association (7 pages) |
5 September 2000 | Resolutions
|
5 September 2000 | Memorandum and Articles of Association (7 pages) |
5 September 2000 | Resolutions
|
5 September 2000 | £ nc 2000/10000 27/11/97 (1 page) |
22 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
22 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
14 December 1998 | Return made up to 25/09/98; full list of members (6 pages) |
14 December 1998 | Return made up to 25/09/98; full list of members (6 pages) |
6 October 1998 | Accounting reference date extended from 30/09/98 to 28/02/99 (1 page) |
6 October 1998 | Accounting reference date extended from 30/09/98 to 28/02/99 (1 page) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | Secretary resigned (1 page) |
25 September 1997 | Incorporation (12 pages) |
25 September 1997 | Incorporation (12 pages) |