Glasgow
G2 2QZ
Scotland
Director Name | Mrs Melissa Brown |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(2 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mere Farm Milden Hall Marlborough SN8 2NE |
Director Name | Mr Christopher John Sullivan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 October 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr Howard Standen |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Decus Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2004(3 days after company formation) |
Appointment Duration | 6 months (resigned 06 September 2004) |
Correspondence Address | 72 Gordon Street Glasgow G1 3RN Scotland |
Secretary Name | Anderson Fyfe Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2005(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 December 2012) |
Correspondence Address | 140 West George Street Glasgow G2 2HG Scotland |
Secretary Name | Anderson Fyfe Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2005(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 December 2012) |
Correspondence Address | 140 West George Street Glasgow G2 2HG Scotland |
Website | fueljuicebars.com |
---|
Registered Address | ROBB Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
1.1k at £1 | Fuel Juice Bidco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £907,704 |
Cash | £216,400 |
Current Liabilities | £1,702,836 |
Latest Accounts | 27 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 March 2023 (1 year ago) |
---|---|
Next Return Due | 15 March 2024 (overdue) |
5 April 2019 | Delivered on: 18 April 2019 Persons entitled: Kings Park Capital LLP (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
27 May 2016 | Delivered on: 9 June 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
14 January 2016 | Delivered on: 3 February 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
28 November 2012 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 |
20 December 2023 | Satisfaction of charge SC2641500007 in full (1 page) |
---|---|
31 March 2023 | Unaudited abridged accounts made up to 27 March 2022 (9 pages) |
14 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
31 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
21 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
26 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
26 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
11 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
6 March 2020 | Termination or full implementation of CVA (14 pages) |
6 March 2020 | Supervisor’s progress report in CVA (15 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
12 June 2019 | Termination of appointment of Howard Standen as a director on 12 June 2019 (1 page) |
24 April 2019 | Alterations to floating charge SC2641500007 (34 pages) |
23 April 2019 | Alterations to floating charge SC2641500006 (34 pages) |
18 April 2019 | Registration of charge SC2641500007, created on 5 April 2019 (18 pages) |
28 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
25 March 2019 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 21 December 2018 (12 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (19 pages) |
13 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
16 February 2018 | Appointment of Mr Howard Standen as a director on 9 February 2018 (2 pages) |
16 February 2018 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
10 January 2018 | Notice of report of meeting approving voluntary arrangement (8 pages) |
20 October 2017 | Termination of appointment of Christopher John Sullivan as a director on 9 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Christopher John Sullivan as a director on 9 October 2017 (1 page) |
26 June 2017 | Full accounts made up to 30 September 2016 (21 pages) |
26 June 2017 | Full accounts made up to 30 September 2016 (21 pages) |
24 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
4 July 2016 | Accounts for a small company made up to 30 September 2015 (9 pages) |
4 July 2016 | Accounts for a small company made up to 30 September 2015 (9 pages) |
9 June 2016 | Registration of charge SC2641500006, created on 27 May 2016 (9 pages) |
9 June 2016 | Registration of charge SC2641500006, created on 27 May 2016 (9 pages) |
31 May 2016 | Satisfaction of charge SC2641500005 in full (1 page) |
31 May 2016 | Satisfaction of charge SC2641500005 in full (1 page) |
31 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
29 March 2016 | Registered 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 2016 | Registered 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 2016 | Registration of charge SC2641500005, created on 14 January 2016 (17 pages) |
3 February 2016 | Registration of charge SC2641500005, created on 14 January 2016 (17 pages) |
2 July 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
2 July 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
20 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
3 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
3 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
25 June 2014 | Appointment of Mr Christopher John Sullivan as a director (2 pages) |
25 June 2014 | Appointment of Mr Christopher John Sullivan as a director (2 pages) |
15 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
24 January 2014 | Registered office address changed from Robb Ferguson Oswald Street Glasgow G1 4QR United Kingdom on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from Robb Ferguson Oswald Street Glasgow G1 4QR United Kingdom on 24 January 2014 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
15 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Director's details changed for James Weston on 28 February 2013 (2 pages) |
15 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Director's details changed for James Weston on 28 February 2013 (2 pages) |
22 January 2013 | Termination of appointment of Melissa Brown as a director (2 pages) |
22 January 2013 | Termination of appointment of Anderson Fyfe Llp as a secretary (2 pages) |
22 January 2013 | Termination of appointment of Melissa Brown as a director (2 pages) |
22 January 2013 | Termination of appointment of Anderson Fyfe Llp as a secretary (2 pages) |
7 January 2013 | Resolutions
|
7 January 2013 | Resolutions
|
14 December 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
19 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
6 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Registered office address changed from C/O Anderson Fyfe 140 West George Street Glasgow G2 2HG Scotland on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from C/O Anderson Fyfe 140 West George Street Glasgow G2 2HG Scotland on 10 January 2011 (1 page) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
6 May 2010 | Registered office address changed from Grosvenor Buildings 72 Gordon Street Glasgow G1 3RN on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Grosvenor Buildings 72 Gordon Street Glasgow G1 3RN on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Grosvenor Buildings 72 Gordon Street Glasgow G1 3RN on 6 May 2010 (1 page) |
12 April 2010 | Secretary's details changed for Anderson Fyfe Llp on 12 April 2010 (1 page) |
12 April 2010 | Director's details changed for Melissa Brown on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Secretary's details changed for Anderson Fyfe Llp on 12 April 2010 (1 page) |
12 April 2010 | Secretary's details changed for Anderson Fyfe Llp on 12 April 2010 (1 page) |
12 April 2010 | Director's details changed for James Weston on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Secretary's details changed for Anderson Fyfe Llp on 12 April 2010 (1 page) |
12 April 2010 | Director's details changed for James Weston on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Melissa Brown on 12 April 2010 (2 pages) |
31 December 2009 | Resolutions
|
31 December 2009 | Statement of capital following an allotment of shares on 10 May 2009
|
31 December 2009 | Form 123 increase nominal capital 10/05/2009 (1 page) |
31 December 2009 | Statement of capital following an allotment of shares on 10 May 2009
|
31 December 2009 | Resolutions
|
31 December 2009 | Form 123 increase nominal capital 10/05/2009 (1 page) |
16 July 2009 | Return made up to 01/03/09; full list of members (4 pages) |
16 July 2009 | Return made up to 01/03/09; full list of members (4 pages) |
15 July 2009 | Director's change of particulars / james weston / 17/03/2009 (1 page) |
15 July 2009 | Director's change of particulars / james weston / 17/03/2009 (1 page) |
3 February 2009 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 May 2008 | Return made up to 01/03/08; full list of members (4 pages) |
1 May 2008 | Return made up to 01/03/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
11 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
7 February 2007 | Ad 21/12/06--------- £ si 167@1=167 £ ic 833/1000 (2 pages) |
7 February 2007 | Ad 10/12/06--------- £ si 83@1=83 £ ic 750/833 (2 pages) |
7 February 2007 | Resolutions
|
7 February 2007 | Resolutions
|
7 February 2007 | Resolutions
|
7 February 2007 | Resolutions
|
7 February 2007 | Ad 21/12/06--------- £ si 167@1=167 £ ic 833/1000 (2 pages) |
7 February 2007 | Ad 10/12/06--------- £ si 83@1=83 £ ic 750/833 (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
27 November 2006 | Ad 20/11/06--------- £ si 748@1=748 £ ic 2/750 (2 pages) |
27 November 2006 | Ad 20/11/06--------- £ si 748@1=748 £ ic 2/750 (2 pages) |
31 July 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
31 July 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
6 June 2006 | Return made up to 01/03/06; full list of members
|
6 June 2006 | Return made up to 01/03/06; full list of members
|
5 June 2006 | Partic of mort/charge * (7 pages) |
5 June 2006 | Partic of mort/charge * (7 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | New secretary appointed (2 pages) |
21 December 2005 | New secretary appointed (2 pages) |
21 December 2005 | Secretary resigned (1 page) |
6 April 2005 | Return made up to 01/03/05; full list of members (6 pages) |
6 April 2005 | Return made up to 01/03/05; full list of members (6 pages) |
29 March 2005 | New secretary appointed (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | New secretary appointed (1 page) |
27 October 2004 | Partic of mort/charge * (4 pages) |
27 October 2004 | Partic of mort/charge * (4 pages) |
22 September 2004 | Director's particulars changed (1 page) |
22 September 2004 | Director's particulars changed (1 page) |
25 June 2004 | Company name changed skykirk LIMITED\certificate issued on 25/06/04 (2 pages) |
25 June 2004 | Company name changed skykirk LIMITED\certificate issued on 25/06/04 (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Nc inc already adjusted 04/03/04 (1 page) |
5 March 2004 | Resolutions
|
5 March 2004 | Resolutions
|
5 March 2004 | Nc inc already adjusted 04/03/04 (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
1 March 2004 | Incorporation (16 pages) |
1 March 2004 | Incorporation (16 pages) |