Company NameDulai Fuels Limited
DirectorManjit Kaur Dulai
Company StatusActive
Company NumberSC241329
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 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 NameManjit Kaur Dulai
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2002(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address1 Simonsburn Road
Loreny Industrial Estate
Kilmarnock
Ayrshire
KA1 5LA
Scotland
Secretary NameManjit Kaur Dulai
NationalityBritish
StatusCurrent
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Simonsburn Road
Loreny Industrial Estate
Kilmarnock
Ayrshire
KA1 5LA
Scotland
Director NameMr Kulwinder Singh Dulai
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Simonsburn Road
Loreny Industrial Estate
Kilmarnock
Ayrshire
KA1 5LA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address1 Simonsburn Road
Loreny Industrial Estate
Kilmarnock
Ayrshire
KA1 5LA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock South
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1K & M Fuels LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£108,397
Cash£109,877
Current Liabilities£207,895

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Charges

22 February 2003Delivered on: 27 February 2003
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

23 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
20 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
9 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
26 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
21 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
21 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
14 March 2013Termination of appointment of Kulwinder Dulai as a director (1 page)
14 March 2013Termination of appointment of Kulwinder Dulai as a director (1 page)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 December 2010Director's details changed for Kulwinder Singh Dulai on 18 December 2010 (2 pages)
20 December 2010Director's details changed for Manjit Kaur Dulai on 18 December 2010 (2 pages)
20 December 2010Secretary's details changed for Manjit Kaur Dulai on 18 December 2010 (1 page)
20 December 2010Secretary's details changed for Manjit Kaur Dulai on 18 December 2010 (1 page)
20 December 2010Director's details changed for Manjit Kaur Dulai on 18 December 2010 (2 pages)
20 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
20 December 2010Director's details changed for Kulwinder Singh Dulai on 18 December 2010 (2 pages)
20 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
18 December 2009Director's details changed for Kulwinder Singh Dulai on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Manjit Kaur Dulai on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Kulwinder Singh Dulai on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Manjit Kaur Dulai on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
9 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 December 2008Return made up to 18/12/08; full list of members (3 pages)
19 December 2008Return made up to 18/12/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 December 2007Return made up to 18/12/07; full list of members (2 pages)
21 December 2007Return made up to 18/12/07; full list of members (2 pages)
12 November 2007Registered office changed on 12/11/07 from: 52 alloway crescent paisley PA2 7DR (1 page)
12 November 2007Registered office changed on 12/11/07 from: 52 alloway crescent paisley PA2 7DR (1 page)
15 March 2007Return made up to 18/12/06; full list of members (2 pages)
15 March 2007Return made up to 18/12/06; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 January 2006Return made up to 18/12/05; full list of members (2 pages)
27 January 2006Return made up to 18/12/05; full list of members (2 pages)
13 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 January 2005Return made up to 18/12/04; full list of members (7 pages)
10 January 2005Return made up to 18/12/04; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (4 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (4 pages)
24 December 2003Return made up to 18/12/03; full list of members
  • 363(287) ‐ Registered office changed on 24/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 2003Return made up to 18/12/03; full list of members
  • 363(287) ‐ Registered office changed on 24/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2003Partic of mort/charge * (6 pages)
27 February 2003Partic of mort/charge * (6 pages)
6 January 2003Ad 23/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
6 January 2003Ad 23/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Secretary resigned (1 page)
18 December 2002Incorporation (16 pages)
18 December 2002Incorporation (16 pages)