Company NameGrangemouth Tank Services Ltd
DirectorGillian Susan Scott
Company StatusActive
Company NumberSC240026
CategoryPrivate Limited Company
Incorporation Date22 November 2002(21 years, 5 months ago)
Previous NameJW Tank Services Ltd.

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMiss Gillian Susan Scott
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(9 years, 8 months after company formation)
Appointment Duration11 years, 9 months
RoleTransport Manager
Country of ResidenceScotland
Correspondence AddressC/O Calachem Earls Road
Grangemouth
Stirlingshire
FK3 8XG
Scotland
Secretary NameMrs Emma Fiona Bryson
StatusCurrent
Appointed01 December 2016(14 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressC/O Calachem Earls Road
Grangemouth
Stirlingshire
FK3 8XG
Scotland
Director NameJames Wightman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Shore Road
The Docks
Grangemouth
FK3 8UB
Scotland
Secretary NameMorag Tinson
NationalityBritish
StatusResigned
Appointed22 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address90a Pumpherston Road
Uphall Station
West Lothian
EH54 5PJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01324 494533
Telephone regionFalkirk

Location

Registered AddressC/O Calachem
Earls Road
Grangemouth
Stirlingshire
FK3 8XG
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth

Shareholders

2 at £1Gillian Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£430,864
Cash£76,059
Current Liabilities£257,198

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return16 November 2023 (5 months, 3 weeks ago)
Next Return Due30 November 2024 (6 months, 3 weeks from now)

Charges

4 June 2009Delivered on: 6 June 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
4 July 2008Delivered on: 9 July 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
8 December 2005Delivered on: 9 December 2005
Satisfied on: 26 January 2010
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.
Fully Satisfied

Filing History

16 November 2023Confirmation statement made on 16 November 2023 with updates (4 pages)
23 January 2023Unaudited abridged accounts made up to 30 June 2022 (10 pages)
17 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
26 January 2022Unaudited abridged accounts made up to 30 June 2021 (10 pages)
18 January 2022Confirmation statement made on 21 November 2021 with no updates (3 pages)
27 January 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
2 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
25 November 2019Unaudited abridged accounts made up to 30 June 2019 (9 pages)
21 November 2019Statement of capital following an allotment of shares on 21 November 2019
  • GBP 10
(3 pages)
21 November 2019Confirmation statement made on 21 November 2019 with updates (5 pages)
13 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
15 November 2018Unaudited abridged accounts made up to 30 June 2018 (9 pages)
25 January 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
8 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
2 December 2016Termination of appointment of Morag Tinson as a secretary on 30 November 2016 (1 page)
2 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
2 December 2016Appointment of Mrs Emma Fiona Bryson as a secretary on 1 December 2016 (2 pages)
2 December 2016Appointment of Mrs Emma Fiona Bryson as a secretary on 1 December 2016 (2 pages)
2 December 2016Termination of appointment of Morag Tinson as a secretary on 30 November 2016 (1 page)
2 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(3 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(3 pages)
26 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(3 pages)
26 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(3 pages)
19 August 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 August 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
4 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-01
(1 page)
4 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-01
(1 page)
4 April 2014Company name changed jw tank services LTD.\certificate issued on 04/04/14
  • CONNOT ‐
(3 pages)
4 April 2014Company name changed jw tank services LTD.\certificate issued on 04/04/14
  • CONNOT ‐
(3 pages)
1 April 2014Registered office address changed from North Shore Road the Docks Grangemouth FK3 8UB on 1 April 2014 (1 page)
1 April 2014Registered office address changed from North Shore Road the Docks Grangemouth FK3 8UB on 1 April 2014 (1 page)
1 April 2014Registered office address changed from North Shore Road the Docks Grangemouth FK3 8UB on 1 April 2014 (1 page)
27 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(3 pages)
27 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(3 pages)
28 August 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 August 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
14 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
4 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
4 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 September 2012Termination of appointment of James Wightman as a director (1 page)
27 September 2012Termination of appointment of James Wightman as a director (1 page)
2 August 2012Appointment of Miss Gillian Scott as a director (2 pages)
2 August 2012Appointment of Miss Gillian Scott as a director (2 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
24 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (3 pages)
25 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 February 2010Director's details changed for James Wightman on 1 October 2009 (2 pages)
8 February 2010Director's details changed for James Wightman on 1 October 2009 (2 pages)
8 February 2010Director's details changed for James Wightman on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
26 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
30 November 2009Total exemption small company accounts made up to 30 June 2009 (9 pages)
30 November 2009Total exemption small company accounts made up to 30 June 2009 (9 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 February 2009Return made up to 22/11/08; full list of members (3 pages)
2 February 2009Return made up to 22/11/08; full list of members (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 December 2007Return made up to 22/11/07; full list of members (2 pages)
21 December 2007Return made up to 22/11/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 December 2006Return made up to 22/11/06; full list of members (6 pages)
7 December 2006Return made up to 22/11/06; full list of members (6 pages)
27 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 January 2006Return made up to 22/11/05; full list of members (6 pages)
27 January 2006Return made up to 22/11/05; full list of members (6 pages)
9 December 2005Partic of mort/charge * (3 pages)
9 December 2005Partic of mort/charge * (3 pages)
24 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 November 2004Return made up to 22/11/04; full list of members (6 pages)
25 November 2004Return made up to 22/11/04; full list of members (6 pages)
22 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
22 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 December 2003Return made up to 22/11/03; full list of members (6 pages)
29 December 2003Return made up to 22/11/03; full list of members (6 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003New director appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002Secretary resigned (1 page)
22 November 2002Incorporation (16 pages)
22 November 2002Incorporation (16 pages)