Company NameBryce Oils Limited
DirectorsGraeme James Bryce and Lorraine Bryce
Company StatusActive
Company NumberSC239478
CategoryPrivate Limited Company
Incorporation Date12 November 2002(21 years, 4 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 Graeme James Bryce
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed12 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOgilface Craig
Bathgate
West Lothian
EH48 3AE
Scotland
Secretary NameMs Lorraine Bryce
NationalityBritish
StatusCurrent
Appointed12 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOgilface Craig
Bathgate
West Lothian
EH48 3AE
Scotland
Director NameMs Lorraine Bryce
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2017(14 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOgilface Craigs
Blackridge
Bathgate
West Lothian
EH48 3AE
Scotland
Director NameMs Lorraine Bryce
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOgilface Craig
Bathgate
West Lothian
EH48 3AE
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed12 November 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitebryceoils.com
Email address[email protected]
Telephone01501 753753
Telephone regionHarthill

Location

Registered AddressOgilface Craig
Blackridge
Bathgate
West Lothian
EH48 3AE
Scotland
ConstituencyLinlithgow and East Falkirk
WardArmadale and Blackridge

Shareholders

1 at £1Graeme James Bryce
50.00%
Ordinary
1 at £1Lorraine Bryce
50.00%
Ordinary

Financials

Year2014
Net Worth£301,000
Cash£477,666
Current Liabilities£794,482

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return12 November 2023 (4 months, 2 weeks ago)
Next Return Due26 November 2024 (8 months from now)

Charges

15 June 2004Delivered on: 22 June 2004
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

14 December 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
18 September 2023Total exemption full accounts made up to 28 February 2023 (12 pages)
30 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
30 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
22 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
28 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 28 February 2019 (10 pages)
18 December 2018Unaudited abridged accounts made up to 28 February 2018 (10 pages)
12 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
29 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
21 November 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
21 November 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
21 November 2017Appointment of Mrs Lorraine Bryce as a director on 14 January 2017 (2 pages)
21 November 2017Appointment of Mrs Lorraine Bryce as a director on 14 January 2017 (2 pages)
17 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
15 November 2017Termination of appointment of Lorraine Bryce as a director on 13 January 2017 (1 page)
15 November 2017Termination of appointment of Lorraine Bryce as a director on 13 January 2017 (1 page)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
20 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
20 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
20 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(5 pages)
20 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(5 pages)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(5 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
21 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(5 pages)
21 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(5 pages)
20 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
27 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
2 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
21 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
21 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
19 November 2008Return made up to 12/11/08; full list of members (4 pages)
19 November 2008Return made up to 12/11/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
29 August 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
13 February 2008Return made up to 12/11/07; full list of members (3 pages)
13 February 2008Return made up to 12/11/07; full list of members (3 pages)
29 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 November 2006Return made up to 12/11/06; full list of members (2 pages)
17 November 2006Return made up to 12/11/06; full list of members (2 pages)
21 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
21 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 November 2005Return made up to 12/11/05; full list of members (7 pages)
28 November 2005Return made up to 12/11/05; full list of members (7 pages)
20 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
20 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
17 November 2004Return made up to 12/11/04; full list of members (7 pages)
17 November 2004Return made up to 12/11/04; full list of members (7 pages)
15 November 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
15 November 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
22 June 2004Partic of mort/charge * (6 pages)
22 June 2004Partic of mort/charge * (6 pages)
22 November 2003Return made up to 12/11/03; full list of members (7 pages)
22 November 2003Return made up to 12/11/03; full list of members (7 pages)
13 June 2003Ad 12/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 2003Ad 12/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 February 2003Accounting reference date extended from 30/11/03 to 28/02/04 (1 page)
12 February 2003Accounting reference date extended from 30/11/03 to 28/02/04 (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002Director resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002New secretary appointed;new director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New secretary appointed;new director appointed (2 pages)
19 November 2002Director resigned (1 page)
12 November 2002Incorporation (14 pages)
12 November 2002Incorporation (14 pages)