Company NameKessock Service Station Limited
DirectorsJames Simpson and Pamela Simpson
Company StatusActive
Company NumberSC180317
CategoryPrivate Limited Company
Incorporation Date5 November 1997(26 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameJames Simpson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(9 years, 1 month after company formation)
Appointment Duration17 years, 3 months
RoleMotor Mechanic
Correspondence AddressKessock Service Station South Road
Fraserburgh
Aberdeenshire
Director NamePamela Simpson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(9 years, 1 month after company formation)
Appointment Duration17 years, 3 months
RoleOffice Manageress
Correspondence AddressKessock Service Station South Road
Fraserburgh
Aberdeenshire
Secretary NamePamela Simpson
NationalityBritish
StatusCurrent
Appointed02 May 2007(9 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleOffice Manageress
Correspondence AddressKessock Service Station South Road
Fraserburgh
Aberdeenshire
Director NameJames Shearer Simpson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(1 week, 1 day after company formation)
Appointment Duration9 years, 5 months (resigned 02 May 2007)
RoleMotor Mechanic
Correspondence Address17 Kirkton Crescent
Fraserburgh
Aberdeenshire
AB43 9SL
Scotland
Secretary NameJames Simpson
NationalityBritish
StatusResigned
Appointed13 November 1997(1 week, 1 day after company formation)
Appointment Duration9 years, 5 months (resigned 02 May 2007)
RoleMotor Mechanic
Correspondence AddressKessock House
Lonmay
Aberdeenshire
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 November 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 November 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteshell.com
Telephone0845 e849088
Telephone regionUnknown

Location

Registered AddressSouth Road
Fraserburgh
AB43 8TJ
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address Matches2 other UK companies use this postal address

Shareholders

122.5k at £1James Simpson
50.00%
Ordinary
122.5k at £1Pamela Simpson
50.00%
Ordinary

Financials

Year2014
Turnover£13,729,634
Gross Profit£852,919
Net Worth£5,187,088
Cash£2,308,076
Current Liabilities£563,671

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 2 weeks from now)

Charges

16 October 2007Delivered on: 19 October 2007
Persons entitled: Shell U.K. Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at watermill service station, banff road, fraserburgh-title number ABN47040.
Outstanding

Filing History

6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
11 October 2017Change of details for Pamela Simpson as a person with significant control on 29 May 2016 (2 pages)
9 October 2017Notification of Pamela Simpson as a person with significant control on 27 May 2016 (2 pages)
9 October 2017Cessation of Pamela Simpson as a person with significant control on 27 May 2016 (1 page)
28 July 2017Director's details changed for James Simpson on 27 July 2017 (2 pages)
28 July 2017Secretary's details changed for Pamela Simpson on 27 July 2017 (1 page)
28 July 2017Director's details changed for Pamela Simpson on 27 July 2017 (2 pages)
5 July 2017Full accounts made up to 31 October 2016 (27 pages)
10 November 2016Confirmation statement made on 5 November 2016 with updates (7 pages)
11 July 2016Full accounts made up to 31 October 2015 (20 pages)
11 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 245,001
(6 pages)
11 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 245,001
(6 pages)
11 August 2015Full accounts made up to 31 October 2014 (19 pages)
21 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 245,001
(6 pages)
21 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 245,001
(6 pages)
31 July 2014Full accounts made up to 31 October 2013 (19 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 245,001
(6 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 245,001
(6 pages)
24 July 2013Full accounts made up to 31 October 2012 (22 pages)
9 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
2 August 2012Full accounts made up to 31 October 2011 (20 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
1 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
15 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
23 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
9 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
12 October 2009Register inspection address has been changed (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
7 July 2009Accounts for a small company made up to 31 October 2008 (6 pages)
7 November 2008Return made up to 05/11/08; no change of members (3 pages)
29 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
9 November 2007Return made up to 05/11/07; full list of members (2 pages)
8 November 2007Secretary resigned (1 page)
19 October 2007Partic of mort/charge * (3 pages)
3 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2007£ ic 500004/245001 02/05/07 £ sr 255003@1=255003 (1 page)
22 May 2007New secretary appointed (1 page)
22 May 2007Director resigned (1 page)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
22 November 2006Return made up to 05/11/06; no change of members (2 pages)
31 August 2006Accounts for a small company made up to 31 October 2005 (5 pages)
11 November 2005Return made up to 05/11/05; no change of members (4 pages)
26 August 2005Accounts for a small company made up to 31 October 2004 (6 pages)
11 November 2004Return made up to 05/11/04; full list of members (6 pages)
1 September 2004Full accounts made up to 31 October 2003 (15 pages)
25 October 2003Return made up to 05/11/03; full list of members (6 pages)
2 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
7 November 2002Return made up to 05/11/02; full list of members (6 pages)
10 July 2002Accounts for a small company made up to 31 October 2001 (5 pages)
15 November 2001Return made up to 05/11/01; full list of members (6 pages)
22 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
8 November 2000Return made up to 05/11/00; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
17 November 1999Return made up to 05/11/99; full list of members (4 pages)
1 November 1999Full accounts made up to 31 October 1998 (12 pages)
25 November 1998Return made up to 05/11/98; full list of members (5 pages)
25 November 1998Ad 06/03/98--------- £ si 5002@1=5002 £ ic 495004/500006 (2 pages)
4 July 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/11/97
(1 page)
4 July 1998Accounting reference date shortened from 30/11/98 to 31/10/98 (1 page)
17 March 1998Ad 06/03/98--------- £ si 495002@1=495002 £ ic 2/495004 (2 pages)
3 December 1997Memorandum and Articles of Association (8 pages)
28 November 1997Company name changed oilframe LIMITED\certificate issued on 01/12/97 (2 pages)
26 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 November 1997New secretary appointed (2 pages)
26 November 1997Director resigned (1 page)
26 November 1997£ nc 1000/1000000 13/11/97 (1 page)
26 November 1997Secretary resigned (1 page)
26 November 1997Registered office changed on 26/11/97 from: 24 great king street edinburgh EH3 6QN (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
5 November 1997Incorporation (9 pages)