Company NameFuel Control Services Limited
Company StatusDissolved
Company NumberSC179113
CategoryPrivate Limited Company
Incorporation Date25 September 1997(26 years, 6 months ago)
Dissolution Date18 July 2017 (6 years, 8 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 William Stanley Holmes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2014(16 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 18 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Quay 2, 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr Ian Andrew Watson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed25 September 1997(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address5 Tavistock Drive
Newlands
Glasgow
Strathclyde
G43 2SJ
Scotland
Secretary NameMrs Janet Linda Watson
NationalityBritish
StatusResigned
Appointed25 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Tavistock Drive
Newlands
Glasgow
Strathclyde
G43 2SJ
Scotland
Director NameMr Peter David Coxhead
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(4 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 31 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressForden House Timbercombe Lane
Charlton Kings
Cheltenham
Gloucestershire
GL53 8EE
Wales
Secretary NameMr Peter David Coxhead
NationalityBritish
StatusResigned
Appointed05 November 2001(4 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 31 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressForden House Timbercombe Lane
Charlton Kings
Cheltenham
Gloucestershire
GL53 8EE
Wales
Secretary NameAlison Jayne Lucking
NationalityBritish
StatusResigned
Appointed02 November 2006(9 years, 1 month after company formation)
Appointment Duration5 months (resigned 03 April 2007)
RoleCompany Director
Correspondence Address4 Carrington Way
Coppenhall
Crewe
Cheshire
CW1 3YE
Director NameMr Timothy Charles Maxwell Shepherd
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(9 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 May 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressVillage Farm Eaton-On-Tern
Market Drayton
Shropshire
TF9 2BX
Director NameMr Gary Martin Nicholl
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(9 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address39 Foyle Avenue
Eglinton
County Londonderry
BT47 3EB
Northern Ireland
Secretary NameMr Paul Andrew Nixon
NationalityBritish
StatusResigned
Appointed03 September 2007(9 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 February 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Diamond Avenue
Kidsgrove
Stoke-On-Trent
Staffordshire
ST7 4XZ
Secretary NameJayne Louise Dunn
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(10 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 March 2010)
RoleAccountant
Correspondence Address16 Wessex Close
Shavington
Crewe
Cheshire
CW2 5HX
Secretary NameJayne Louise Dunn
NationalityBritish
StatusResigned
Appointed29 February 2008(10 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 March 2010)
RoleAccountant
Correspondence Address16 Wessex Close
Shavington
Crewe
Cheshire
CW2 5HX
Secretary NameMr Paul Ratcliffe
NationalityBritish
StatusResigned
Appointed01 March 2010(12 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2015)
RoleCompany Director
Correspondence AddressEuro Card Centre Herald Park
Herald Drive
Crewe
Cheshire
CW1 6EG
Director NameMr Lee John Everett
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(16 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 / 2
10 Bluebell Drive Newton Mearns
Glasgow
G77 6FN
Scotland
Director NameMr Roy Alfred Sciortino
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(16 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 / 2
10 Bluebell Drive Newton Mearns
Glasgow
G77 6FN
Scotland
Director NameCorporate Administration Services Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed25 September 1997(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 1997(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitewww.fuelcontrolservices.co.uk/
Telephone01270 507408
Telephone regionCrewe

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2013
Turnover£61,753,799
Gross Profit£2,002,333
Net Worth£922,901
Cash£18,269,477
Current Liabilities£22,470,684

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 July 2017Final Gazette dissolved following liquidation (1 page)
18 July 2017Final Gazette dissolved following liquidation (1 page)
18 April 2017Return of final meeting of voluntary winding up (14 pages)
18 April 2017Return of final meeting of voluntary winding up (14 pages)
9 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-23
(1 page)
6 March 2015Registered 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 2015Registered 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 2015Registered 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 2015Termination of appointment of Paul Ratcliffe as a secretary on 1 January 2015 (1 page)
19 January 2015Termination of appointment of Roy Alfred Sciortino as a director on 1 January 2015 (1 page)
19 January 2015Termination of appointment of Paul Ratcliffe as a secretary on 1 January 2015 (1 page)
19 January 2015Termination of appointment of Roy Alfred Sciortino as a director on 1 January 2015 (1 page)
19 January 2015Termination of appointment of Paul Ratcliffe as a secretary on 1 January 2015 (1 page)
19 January 2015Termination of appointment of Lee John Everett as a director on 1 January 2015 (1 page)
19 January 2015Termination of appointment of Lee John Everett as a director on 1 January 2015 (1 page)
19 January 2015Termination of appointment of Lee John Everett as a director on 1 January 2015 (1 page)
19 January 2015Termination of appointment of Roy Alfred Sciortino as a director on 1 January 2015 (1 page)
5 November 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
5 November 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
3 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10,000
(4 pages)
3 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10,000
(4 pages)
4 June 2014Appointment of Mr Lee Everett as a director (2 pages)
4 June 2014Appointment of Mr Lee Everett as a director (2 pages)
29 May 2014Appointment of Mr William Stanley Holmes as a director (2 pages)
29 May 2014Termination of appointment of Gary Nicholl as a director (1 page)
29 May 2014Appointment of Mr William Stanley Holmes as a director (2 pages)
29 May 2014Appointment of Mr Roy Alfred Sciortino as a director (2 pages)
29 May 2014Termination of appointment of Gary Nicholl as a director (1 page)
29 May 2014Appointment of Mr Roy Alfred Sciortino as a director (2 pages)
29 May 2014Termination of appointment of Timothy Shepherd as a director (1 page)
29 May 2014Termination of appointment of Timothy Shepherd as a director (1 page)
28 May 2014Registration of charge 1791130002 (18 pages)
28 May 2014Registration of charge 1791130002 (18 pages)
5 December 2013Full accounts made up to 28 February 2013 (23 pages)
5 December 2013Full accounts made up to 28 February 2013 (23 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 10,000
(5 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 10,000
(5 pages)
24 April 2013Auditor's resignation (1 page)
24 April 2013Auditor's resignation (1 page)
23 April 2013Section 519 (1 page)
23 April 2013Section 519 (1 page)
11 October 2012Full accounts made up to 29 February 2012 (15 pages)
11 October 2012Full accounts made up to 29 February 2012 (15 pages)
28 September 2012Registered office address changed from Flat 1 / 2 10 Bluebell Drive Newton Mearns Glasgow G77 6FN Scotland on 28 September 2012 (1 page)
28 September 2012Registered office address changed from 292 St Vincent Street Glasgow G2 5TQ on 28 September 2012 (1 page)
28 September 2012Registered office address changed from Flat 1 / 2 10 Bluebell Drive Newton Mearns Glasgow G77 6FN Scotland on 28 September 2012 (1 page)
28 September 2012Registered office address changed from 292 St Vincent Street Glasgow G2 5TQ on 28 September 2012 (1 page)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
3 November 2011Full accounts made up to 28 February 2011 (14 pages)
3 November 2011Full accounts made up to 28 February 2011 (14 pages)
3 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Timothy Charles Maxwell Shepherd on 25 September 2010 (2 pages)
11 October 2010Director's details changed for Mr Gary Martin Nicholl on 25 September 2010 (2 pages)
11 October 2010Secretary's details changed for Paul Ratcliffe on 25 September 2010 (1 page)
11 October 2010Director's details changed for Timothy Charles Maxwell Shepherd on 25 September 2010 (2 pages)
11 October 2010Secretary's details changed for Paul Ratcliffe on 25 September 2010 (1 page)
11 October 2010Director's details changed for Mr Gary Martin Nicholl on 25 September 2010 (2 pages)
1 September 2010Full accounts made up to 28 February 2010 (14 pages)
1 September 2010Full accounts made up to 28 February 2010 (14 pages)
9 March 2010Termination of appointment of Jayne Dunn as a secretary (2 pages)
9 March 2010Appointment of Paul Ratcliffe as a secretary (3 pages)
9 March 2010Termination of appointment of Jayne Dunn as a secretary (2 pages)
9 March 2010Appointment of Paul Ratcliffe as a secretary (3 pages)
11 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
29 September 2009Full accounts made up to 28 February 2009 (15 pages)
29 September 2009Full accounts made up to 28 February 2009 (15 pages)
29 September 2008Return made up to 25/09/08; full list of members (4 pages)
29 September 2008Director's change of particulars / timothy shepherd / 25/09/2008 (1 page)
29 September 2008Return made up to 25/09/08; full list of members (4 pages)
29 September 2008Director's change of particulars / timothy shepherd / 25/09/2008 (1 page)
9 September 2008Full accounts made up to 29 February 2008 (15 pages)
9 September 2008Full accounts made up to 29 February 2008 (15 pages)
14 April 2008Appointment terminated secretary paul nixon (1 page)
14 April 2008Secretary appointed jayne louise dunn (2 pages)
14 April 2008Secretary appointed jayne louise dunn (2 pages)
14 April 2008Appointment terminated secretary paul nixon (1 page)
27 December 2007Full accounts made up to 28 February 2007 (18 pages)
27 December 2007Full accounts made up to 28 February 2007 (18 pages)
18 October 2007Return made up to 25/09/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 October 2007Return made up to 25/09/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007New secretary appointed (2 pages)
3 October 2007Secretary resigned (1 page)
17 July 2007Registered office changed on 17/07/07 from: 5 tavistock drive glasgow G43 2SJ (1 page)
17 July 2007Registered office changed on 17/07/07 from: 5 tavistock drive glasgow G43 2SJ (1 page)
23 April 2007New secretary appointed (3 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007New secretary appointed (3 pages)
23 April 2007Secretary resigned (1 page)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
20 November 2006New secretary appointed (2 pages)
20 November 2006New secretary appointed (2 pages)
16 November 2006Secretary resigned;director resigned (1 page)
16 November 2006Secretary resigned;director resigned (1 page)
4 October 2006Return made up to 25/09/06; full list of members (7 pages)
4 October 2006Return made up to 25/09/06; full list of members (7 pages)
17 July 2006Full accounts made up to 28 February 2006 (18 pages)
17 July 2006Full accounts made up to 28 February 2006 (18 pages)
3 October 2005Return made up to 25/09/05; full list of members (7 pages)
3 October 2005Return made up to 25/09/05; full list of members (7 pages)
18 August 2005Full accounts made up to 28 February 2005 (14 pages)
18 August 2005Full accounts made up to 28 February 2005 (14 pages)
1 December 2004Full accounts made up to 29 February 2004 (13 pages)
1 December 2004Full accounts made up to 29 February 2004 (13 pages)
8 October 2004Return made up to 25/09/04; full list of members (7 pages)
8 October 2004Return made up to 25/09/04; full list of members (7 pages)
25 September 2003Return made up to 25/09/03; full list of members (7 pages)
25 September 2003Return made up to 25/09/03; full list of members (7 pages)
1 September 2003Full accounts made up to 28 February 2003 (16 pages)
1 September 2003Full accounts made up to 28 February 2003 (16 pages)
25 April 2003Partic of mort/charge * (8 pages)
25 April 2003Partic of mort/charge * (8 pages)
26 September 2002Return made up to 25/09/02; full list of members (7 pages)
26 September 2002Return made up to 25/09/02; full list of members (7 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002Accounts for a medium company made up to 28 February 2002 (15 pages)
12 August 2002Accounts for a medium company made up to 28 February 2002 (15 pages)
16 November 2001New secretary appointed;new director appointed (2 pages)
16 November 2001New secretary appointed;new director appointed (2 pages)
13 September 2001Return made up to 25/09/01; full list of members (6 pages)
13 September 2001Return made up to 25/09/01; full list of members (6 pages)
18 May 2001Accounts for a medium company made up to 28 February 2001 (21 pages)
18 May 2001Accounts for a medium company made up to 28 February 2001 (21 pages)
4 October 2000Accounts for a small company made up to 28 February 2000 (7 pages)
4 October 2000Accounts for a small company made up to 28 February 2000 (7 pages)
2 October 2000Return made up to 25/09/00; full list of members (6 pages)
2 October 2000Return made up to 25/09/00; full list of members (6 pages)
5 September 2000Ad 27/11/97--------- £ si 9998@1 (2 pages)
5 September 2000Return 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 2000Ad 27/11/97--------- £ si 9998@1 (2 pages)
5 September 2000Return made up to 25/09/99; no change of members (4 pages)
5 September 2000Memorandum and Articles of Association (7 pages)
5 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 September 2000Memorandum and Articles of Association (7 pages)
5 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 September 2000£ nc 2000/10000 27/11/97 (1 page)
22 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
22 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
14 December 1998Return made up to 25/09/98; full list of members (6 pages)
14 December 1998Return made up to 25/09/98; full list of members (6 pages)
6 October 1998Accounting reference date extended from 30/09/98 to 28/02/99 (1 page)
6 October 1998Accounting reference date extended from 30/09/98 to 28/02/99 (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Secretary resigned (1 page)
21 October 1997Secretary resigned (1 page)
25 September 1997Incorporation (12 pages)
25 September 1997Incorporation (12 pages)