Company NameFuel Juice Bars Limited
DirectorJames Weston
Company StatusActive
Company NumberSC264150
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 1 month ago)
Previous NameSkykirk Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Weston
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2004(3 days after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMrs Melissa Brown
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(2 years, 9 months after company formation)
Appointment Duration6 years (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMere Farm
Milden Hall
Marlborough
SN8 2NE
Director NameMr Christopher John Sullivan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(10 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 October 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Howard Standen
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(13 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameDecus Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2004(3 days after company formation)
Appointment Duration6 months (resigned 06 September 2004)
Correspondence Address72 Gordon Street
Glasgow
G1 3RN
Scotland
Secretary NameAnderson Fyfe Llp (Corporation)
StatusResigned
Appointed01 October 2005(1 year, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 December 2012)
Correspondence Address140 West George Street
Glasgow
G2 2HG
Scotland
Secretary NameAnderson Fyfe Llp (Corporation)
StatusResigned
Appointed01 October 2005(1 year, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 December 2012)
Correspondence Address140 West George Street
Glasgow
G2 2HG
Scotland

Contact

Websitefueljuicebars.com

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1.1k at £1Fuel Juice Bidco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£907,704
Cash£216,400
Current Liabilities£1,702,836

Accounts

Latest Accounts27 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 March 2023 (1 year ago)
Next Return Due15 March 2024 (overdue)

Charges

5 April 2019Delivered on: 18 April 2019
Persons entitled: Kings Park Capital LLP (As Security Trustee)

Classification: A registered charge
Outstanding
27 May 2016Delivered on: 9 June 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
14 January 2016Delivered on: 3 February 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 November 2012Delivered on: 14 December 2012
Persons entitled: Carraway Guildford (Nominee A) Limited and Another

Classification: Rent deposit agreement
Secured details: All sums due or to become due.
Particulars: The sum of £16,250 placed in the account.
Outstanding
15 May 2006Delivered on: 5 June 2006
Persons entitled: Oracle Nominees (No.1) Limited and Another

Classification: Deed of rental deposit
Secured details: All sums due or to become due.
Particulars: By way of fixed charge the company charged to the landlord with full title guarantee all its interest in the interest-earning deposit account to be opened by the landlord at such clearing bank as the landlord may nominate from time to time and notify to the company in writing in the name of the landlord on or immediately following 15 may 2006 and in which the landlord shall place the initial deposit of £36,718.75 (the deposit account) and the amount at any time standing to the credit of the deposit account.
Outstanding
10 October 2004Delivered on: 27 October 2004
Satisfied on: 19 October 2012
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

20 December 2023Satisfaction of charge SC2641500007 in full (1 page)
31 March 2023Unaudited abridged accounts made up to 27 March 2022 (9 pages)
14 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
31 March 2022Unaudited abridged accounts made up to 31 March 2021 (9 pages)
21 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
26 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
26 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
11 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
6 March 2020Termination or full implementation of CVA (14 pages)
6 March 2020Supervisor’s progress report in CVA (15 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
12 June 2019Termination of appointment of Howard Standen as a director on 12 June 2019 (1 page)
24 April 2019Alterations to floating charge SC2641500007 (34 pages)
23 April 2019Alterations to floating charge SC2641500006 (34 pages)
18 April 2019Registration of charge SC2641500007, created on 5 April 2019 (18 pages)
28 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
25 March 2019Notice of voluntary arrangement supervisor's abstract of receipts and payments to 21 December 2018 (12 pages)
21 December 2018Full accounts made up to 31 March 2018 (19 pages)
13 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
16 February 2018Appointment of Mr Howard Standen as a director on 9 February 2018 (2 pages)
16 February 2018Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
10 January 2018Notice of report of meeting approving voluntary arrangement (8 pages)
20 October 2017Termination of appointment of Christopher John Sullivan as a director on 9 October 2017 (1 page)
20 October 2017Termination of appointment of Christopher John Sullivan as a director on 9 October 2017 (1 page)
26 June 2017Full accounts made up to 30 September 2016 (21 pages)
26 June 2017Full accounts made up to 30 September 2016 (21 pages)
24 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
4 July 2016Accounts for a small company made up to 30 September 2015 (9 pages)
4 July 2016Accounts for a small company made up to 30 September 2015 (9 pages)
9 June 2016Registration of charge SC2641500006, created on 27 May 2016 (9 pages)
9 June 2016Registration of charge SC2641500006, created on 27 May 2016 (9 pages)
31 May 2016Satisfaction of charge SC2641500005 in full (1 page)
31 May 2016Satisfaction of charge SC2641500005 in full (1 page)
31 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,070
(3 pages)
31 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,070
(3 pages)
29 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
29 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
3 February 2016Registration of charge SC2641500005, created on 14 January 2016 (17 pages)
3 February 2016Registration of charge SC2641500005, created on 14 January 2016 (17 pages)
2 July 2015Accounts for a small company made up to 30 September 2014 (8 pages)
2 July 2015Accounts for a small company made up to 30 September 2014 (8 pages)
20 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,070
(3 pages)
20 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,070
(3 pages)
20 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,070
(3 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
25 June 2014Appointment of Mr Christopher John Sullivan as a director (2 pages)
25 June 2014Appointment of Mr Christopher John Sullivan as a director (2 pages)
15 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,070
(3 pages)
15 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,070
(3 pages)
15 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,070
(3 pages)
24 January 2014Registered office address changed from Robb Ferguson Oswald Street Glasgow G1 4QR United Kingdom on 24 January 2014 (1 page)
24 January 2014Registered office address changed from Robb Ferguson Oswald Street Glasgow G1 4QR United Kingdom on 24 January 2014 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
15 March 2013Director's details changed for James Weston on 28 February 2013 (2 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
15 March 2013Director's details changed for James Weston on 28 February 2013 (2 pages)
22 January 2013Termination of appointment of Melissa Brown as a director (2 pages)
22 January 2013Termination of appointment of Anderson Fyfe Llp as a secretary (2 pages)
22 January 2013Termination of appointment of Melissa Brown as a director (2 pages)
22 January 2013Termination of appointment of Anderson Fyfe Llp as a secretary (2 pages)
7 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
19 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
10 January 2011Registered office address changed from C/O Anderson Fyfe 140 West George Street Glasgow G2 2HG Scotland on 10 January 2011 (1 page)
10 January 2011Registered office address changed from C/O Anderson Fyfe 140 West George Street Glasgow G2 2HG Scotland on 10 January 2011 (1 page)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 May 2010Registered office address changed from Grosvenor Buildings 72 Gordon Street Glasgow G1 3RN on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Grosvenor Buildings 72 Gordon Street Glasgow G1 3RN on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Grosvenor Buildings 72 Gordon Street Glasgow G1 3RN on 6 May 2010 (1 page)
12 April 2010Secretary's details changed for Anderson Fyfe Llp on 12 April 2010 (1 page)
12 April 2010Director's details changed for Melissa Brown on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
12 April 2010Secretary's details changed for Anderson Fyfe Llp on 12 April 2010 (1 page)
12 April 2010Secretary's details changed for Anderson Fyfe Llp on 12 April 2010 (1 page)
12 April 2010Director's details changed for James Weston on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
12 April 2010Secretary's details changed for Anderson Fyfe Llp on 12 April 2010 (1 page)
12 April 2010Director's details changed for James Weston on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Melissa Brown on 12 April 2010 (2 pages)
31 December 2009Resolutions
  • RES13 ‐ Increase authorised capital 10/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
31 December 2009Statement of capital following an allotment of shares on 10 May 2009
  • GBP 1,000
(2 pages)
31 December 2009Form 123 increase nominal capital 10/05/2009 (1 page)
31 December 2009Statement of capital following an allotment of shares on 10 May 2009
  • GBP 1,000
(2 pages)
31 December 2009Resolutions
  • RES13 ‐ Increase authorised capital 10/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
31 December 2009Form 123 increase nominal capital 10/05/2009 (1 page)
16 July 2009Return made up to 01/03/09; full list of members (4 pages)
16 July 2009Return made up to 01/03/09; full list of members (4 pages)
15 July 2009Director's change of particulars / james weston / 17/03/2009 (1 page)
15 July 2009Director's change of particulars / james weston / 17/03/2009 (1 page)
3 February 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 May 2008Return made up to 01/03/08; full list of members (4 pages)
1 May 2008Return made up to 01/03/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 April 2007Return made up to 01/03/07; full list of members (2 pages)
11 April 2007Return made up to 01/03/07; full list of members (2 pages)
7 February 2007Ad 21/12/06--------- £ si 167@1=167 £ ic 833/1000 (2 pages)
7 February 2007Ad 10/12/06--------- £ si 83@1=83 £ ic 750/833 (2 pages)
7 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 February 2007Ad 21/12/06--------- £ si 167@1=167 £ ic 833/1000 (2 pages)
7 February 2007Ad 10/12/06--------- £ si 83@1=83 £ ic 750/833 (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
27 November 2006Ad 20/11/06--------- £ si 748@1=748 £ ic 2/750 (2 pages)
27 November 2006Ad 20/11/06--------- £ si 748@1=748 £ ic 2/750 (2 pages)
31 July 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
31 July 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
6 June 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2006Partic of mort/charge * (7 pages)
5 June 2006Partic of mort/charge * (7 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
21 December 2005Secretary resigned (1 page)
21 December 2005New secretary appointed (2 pages)
21 December 2005New secretary appointed (2 pages)
21 December 2005Secretary resigned (1 page)
6 April 2005Return made up to 01/03/05; full list of members (6 pages)
6 April 2005Return made up to 01/03/05; full list of members (6 pages)
29 March 2005New secretary appointed (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005New secretary appointed (1 page)
27 October 2004Partic of mort/charge * (4 pages)
27 October 2004Partic of mort/charge * (4 pages)
22 September 2004Director's particulars changed (1 page)
22 September 2004Director's particulars changed (1 page)
25 June 2004Company name changed skykirk LIMITED\certificate issued on 25/06/04 (2 pages)
25 June 2004Company name changed skykirk LIMITED\certificate issued on 25/06/04 (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
5 March 2004Nc inc already adjusted 04/03/04 (1 page)
5 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2004Nc inc already adjusted 04/03/04 (1 page)
5 March 2004Registered office changed on 05/03/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Registered office changed on 05/03/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
1 March 2004Incorporation (16 pages)
1 March 2004Incorporation (16 pages)