Company NameDumbarton Service Station Limited
Company StatusActive
Company NumberSC261638
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameViolet Janet Devlin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2004(4 months, 3 weeks after company formation)
Appointment Duration19 years, 11 months
RoleOffice Administrator
Country of ResidenceScotland
Correspondence Address10 Duckburn Business Park
Dunblane
FK15 0EW
Scotland
Director NameDavid Andrew Stuart
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2004(4 months, 3 weeks after company formation)
Appointment Duration19 years, 11 months
RoleTyre & Exhaust Fitter
Country of ResidenceScotland
Correspondence Address10 Duckburn Business Park
Dunblane
FK15 0EW
Scotland
Director NameSandra June Stuart
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2004(4 months, 3 weeks after company formation)
Appointment Duration19 years, 11 months
RoleSales Administrator
Country of ResidenceScotland
Correspondence Address10 Duckburn Business Park
Dunblane
FK15 0EW
Scotland
Director NameDavid George Andrew Stuart
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Duckburn Business Park
Dunblane
FK15 0EW
Scotland
Secretary NameJune Buchanan Stuart
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleSecretary
Correspondence Address10 Duckburn Business Park
Dunblane
FK15 0EW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteesso.co.uk

Location

Registered Address10 Duckburn Business Park
Dunblane
FK15 0EW
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30k at £1David George Andrew Stuart
50.00%
Ordinary
30k at £1June Buchanan Stuart
50.00%
Ordinary

Financials

Year2014
Net Worth£325,588
Cash£358,057
Current Liabilities£238,388

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

8 September 2005Delivered on: 21 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dumbarton service station limited, townend road, dumbarton DMB11014.
Outstanding
21 June 2004Delivered on: 24 June 2004
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

8 March 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
3 March 2020Termination of appointment of David George Andrew Stuart as a director on 18 February 2020 (1 page)
3 March 2020Cessation of David George Andrew Stuart as a person with significant control on 18 February 2020 (1 page)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
11 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 60,000
(5 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 60,000
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 60,000
(5 pages)
20 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 60,000
(5 pages)
20 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 60,000
(5 pages)
9 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 60,000
(3 pages)
1 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 60,000
(3 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 January 2014Annual return made up to 9 January 2014 with a full list of shareholders (5 pages)
25 January 2014Annual return made up to 9 January 2014 with a full list of shareholders (5 pages)
25 January 2014Annual return made up to 9 January 2014 with a full list of shareholders (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
12 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
12 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
12 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 January 2011Secretary's details changed for June Buchanan Stuart on 1 October 2009 (1 page)
13 January 2011Director's details changed for Sandra June Stuart on 1 October 2009 (2 pages)
13 January 2011Director's details changed for David Andrew Stuart on 1 October 2009 (2 pages)
13 January 2011Director's details changed for David Andrew Stuart on 1 October 2009 (2 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
13 January 2011Director's details changed for Violet Janet Devlin on 1 October 2009 (2 pages)
13 January 2011Director's details changed for Violet Janet Devlin on 1 October 2009 (2 pages)
13 January 2011Director's details changed for David George Andrew Stuart on 1 October 2009 (2 pages)
13 January 2011Secretary's details changed for June Buchanan Stuart on 1 October 2009 (1 page)
13 January 2011Director's details changed for Violet Janet Devlin on 1 October 2009 (2 pages)
13 January 2011Director's details changed for David Andrew Stuart on 1 October 2009 (2 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
13 January 2011Director's details changed for Sandra June Stuart on 1 October 2009 (2 pages)
13 January 2011Secretary's details changed for June Buchanan Stuart on 1 October 2009 (1 page)
13 January 2011Director's details changed for David George Andrew Stuart on 1 October 2009 (2 pages)
13 January 2011Director's details changed for David George Andrew Stuart on 1 October 2009 (2 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
13 January 2011Director's details changed for Sandra June Stuart on 1 October 2009 (2 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 January 2010Director's details changed for David Andrew Stuart on 1 October 2009 (2 pages)
14 January 2010Director's details changed for David George Andrew Stuart on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Sandra June Stuart on 1 October 2009 (2 pages)
14 January 2010Director's details changed for David Andrew Stuart on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Violet Janet Devlin on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Violet Janet Devlin on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Violet Janet Devlin on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Sandra June Stuart on 1 October 2009 (2 pages)
14 January 2010Director's details changed for David George Andrew Stuart on 1 October 2009 (2 pages)
14 January 2010Director's details changed for David George Andrew Stuart on 1 October 2009 (2 pages)
14 January 2010Director's details changed for David Andrew Stuart on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Sandra June Stuart on 1 October 2009 (2 pages)
14 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 January 2009Return made up to 09/01/09; full list of members (4 pages)
12 January 2009Return made up to 09/01/09; full list of members (4 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 09/01/08; full list of members (3 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 09/01/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 February 2007Return made up to 09/01/07; full list of members (8 pages)
8 February 2007Return made up to 09/01/07; full list of members (8 pages)
10 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 March 2006Return made up to 09/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2006Return made up to 09/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2005Partic of mort/charge * (3 pages)
21 September 2005Partic of mort/charge * (3 pages)
17 January 2005Return made up to 09/01/05; full list of members (8 pages)
17 January 2005Return made up to 09/01/05; full list of members (8 pages)
24 June 2004Partic of mort/charge * (7 pages)
24 June 2004Partic of mort/charge * (7 pages)
18 June 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
18 June 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New secretary appointed (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004Secretary resigned (1 page)
9 January 2004Incorporation (16 pages)
9 January 2004Incorporation (16 pages)