Company NameSmartdiesel Limited
Company StatusDissolved
Company NumberSC253420
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)
Dissolution Date8 January 2016 (8 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roy Alfred Sciortino
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Freehold Road
Ipswich
Suffolk
IP4 5HL
Director NameMr Lee John Everett
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2013(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 08 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEurocard Centre Herald Park
Herald Drive
Crewe
Cheshire
CW1 6EG
Director NameMr William Stanley Holmes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2013(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 08 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEurocard Centre Herald Park
Herald Drive
Crewe
Cheshire
CW1 6EG
Director NameMr Richard Charles Armstrong
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2013(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 08 January 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEurocard Centre Herald Park
Herald Drive
Crewe
CW1 6EG
Director NameMr Ian Andrew Watson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Tavistock Drive
Newlands
Glasgow
Strathclyde
G43 2SJ
Scotland
Secretary NameMr Roy Alfred Sciortino
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Freehold Road
Ipswich
Suffolk
IP4 5HL
Secretary NameMs Lisa Michelle Sciortino
NationalityBritish
StatusResigned
Appointed07 November 2006(3 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Freehold Road
Ipswich
Suffolk
IP4 5HL
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.ukfuels.co.uk
Telephone01270 655600
Telephone regionCrewe

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

20k at £1European Diesel Card Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 January 2016Final Gazette dissolved following liquidation (1 page)
8 January 2016Final Gazette dissolved following liquidation (1 page)
8 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2015Return of final meeting of voluntary winding up (4 pages)
8 October 2015Return of final meeting of voluntary winding up (4 pages)
11 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 November 2013Registered office address changed from Flat 1 / 2 10 Bluebell Drive Newton Mearns Glasgow G77 6FN Scotland on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from Flat 1 / 2 10 Bluebell Drive Newton Mearns Glasgow G77 6FN Scotland on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from Flat 1 / 2 10 Bluebell Drive Newton Mearns Glasgow G77 6FN Scotland on 8 November 2013 (2 pages)
21 October 2013Appointment of Mr Richard Charles Armstrong as a director (2 pages)
21 October 2013Appointment of Mr Richard Charles Armstrong as a director (2 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 20,000
(5 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 20,000
(5 pages)
3 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 April 2013Director's details changed for Mr Lee John Everett on 7 February 2013 (2 pages)
25 April 2013Director's details changed for Mr Lee John Everett on 7 February 2013 (2 pages)
25 April 2013Director's details changed for Mr Lee John Everett on 7 February 2013 (2 pages)
23 April 2013Termination of appointment of Lisa Sciortino as a secretary (1 page)
23 April 2013Appointment of Mr Lee John Everett as a director (2 pages)
23 April 2013Appointment of Mr William Stanley Holmes as a director (2 pages)
23 April 2013Appointment of Mr William Stanley Holmes as a director (2 pages)
23 April 2013Termination of appointment of Lisa Sciortino as a secretary (1 page)
23 April 2013Appointment of Mr Lee John Everett as a director (2 pages)
28 September 2012Registered office address changed from 5 Tavistock Drive Newlands Glasgow G43 2SJ on 28 September 2012 (1 page)
28 September 2012Registered office address changed from 5 Tavistock Drive Newlands Glasgow G43 2SJ on 28 September 2012 (1 page)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
4 July 2012Accounts for a small company made up to 31 December 2011 (5 pages)
4 July 2012Accounts for a small company made up to 31 December 2011 (5 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
7 June 2011Full accounts made up to 31 December 2010 (19 pages)
7 June 2011Full accounts made up to 31 December 2010 (19 pages)
8 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
4 October 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
4 October 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 February 2010Full accounts made up to 30 September 2009 (20 pages)
18 February 2010Full accounts made up to 30 September 2009 (20 pages)
10 November 2009Annual return made up to 28 July 2009 with a full list of shareholders (10 pages)
10 November 2009Annual return made up to 28 July 2009 with a full list of shareholders (10 pages)
23 July 2009Full accounts made up to 30 September 2008 (21 pages)
23 July 2009Full accounts made up to 30 September 2008 (21 pages)
26 November 2008Return made up to 28/07/08; full list of members (5 pages)
26 November 2008Return made up to 28/07/08; full list of members (5 pages)
3 July 2008Full accounts made up to 30 September 2007 (22 pages)
3 July 2008Full accounts made up to 30 September 2007 (22 pages)
19 November 2007Auditor's resignation (1 page)
19 November 2007Auditor's resignation (1 page)
12 September 2007Return made up to 28/07/07; full list of members (6 pages)
12 September 2007Return made up to 28/07/07; full list of members (6 pages)
15 June 2007Full accounts made up to 30 September 2006 (16 pages)
15 June 2007Full accounts made up to 30 September 2006 (16 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Declaration of assistance for shares acquisition (4 pages)
21 November 2006Director resigned (1 page)
21 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006Declaration of assistance for shares acquisition (4 pages)
11 September 2006Return made up to 28/07/06; full list of members (7 pages)
11 September 2006Return made up to 28/07/06; full list of members (7 pages)
3 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
3 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
13 September 2005Return made up to 28/07/05; full list of members (7 pages)
13 September 2005Return made up to 28/07/05; full list of members (7 pages)
2 April 2005Accounts for a small company made up to 30 September 2004 (5 pages)
2 April 2005Accounts for a small company made up to 30 September 2004 (5 pages)
8 September 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
8 September 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
23 August 2004Return made up to 28/07/04; full list of members (7 pages)
23 August 2004Return made up to 28/07/04; full list of members (7 pages)
11 October 2003Nc inc already adjusted 30/09/03 (1 page)
11 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2003Nc inc already adjusted 30/09/03 (1 page)
11 September 2003Ad 28/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 September 2003Ad 28/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Secretary resigned (1 page)
28 July 2003Incorporation (17 pages)
28 July 2003Incorporation (17 pages)