Company NameMacaskill Fuels Limited
DirectorJohn Robert Macaskill
Company StatusActive
Company NumberSC235838
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 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 NameJohn Robert Macaskill
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2002(same day as company formation)
RoleCoal Merchant
Country of ResidenceScotland
Correspondence Address26 Lewis Street Stornoway
Isle Of Lewis
Western Isles
HS1 2JF
Scotland
Secretary NameJohn Robert Macaskill
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address30 Newton Street
Stornoway
Isle Of Lewis
HS1 2RW
Scotland
Secretary NameMargaret Jane Macaskill
NationalityBritish
StatusResigned
Appointed02 October 2003(1 year, 1 month after company formation)
Appointment Duration17 years, 8 months (resigned 25 May 2021)
RoleCompany Director
Correspondence Address26 Lewis Street
Stornoway
Isle Of Lewis
Western Isles
HS1 2JF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01851 705318
Telephone regionLewis and Great Bernera, Outer Hebrides

Location

Registered Address26 Lewis Street
Stornoway
Isle Of Lewis
HS1 2JF
Scotland
ConstituencyNa h-Eileanan an Iar
WardSteòrnabhagh a Deas
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Robert Macaskill
100.00%
Ordinary

Financials

Year2014
Net Worth£671,976
Cash£529,064
Current Liabilities£231,843

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

20 August 2007Delivered on: 28 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 inaclete road, stornoway.
Outstanding
28 March 2007Delivered on: 6 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

20 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
3 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 October 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
2 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
14 November 2014Annual return made up to 23 August 2014
Statement of capital on 2014-11-14
  • GBP 1
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
14 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 1
(4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
12 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 August 2011Annual return made up to 23 August 2011 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
20 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
23 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 October 2008Return made up to 23/08/08; full list of members (3 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 October 2007Secretary resigned (1 page)
15 October 2007Return made up to 23/08/07; full list of members (2 pages)
28 August 2007Partic of mort/charge * (3 pages)
6 April 2007Partic of mort/charge * (4 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 October 2006Return made up to 23/08/06; full list of members (2 pages)
21 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 September 2005Return made up to 23/08/05; full list of members (2 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 September 2004Return made up to 23/08/04; full list of members (8 pages)
24 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
15 October 2003New secretary appointed (2 pages)
15 October 2003Return made up to 23/08/03; full list of members (7 pages)
15 October 2003Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page)
15 October 2003Registered office changed on 15/10/03 from: cannery road stornoway isle of lewis HS1 2SF (1 page)
15 October 2003Ad 02/10/02--------- £ si 99@1 (2 pages)
23 August 2002Incorporation (16 pages)
23 August 2002Secretary resigned (1 page)