Company NameThistle Fuel Retailing Limited
Company StatusActive
Company NumberSC325328
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 9 months ago)
Previous NamesPacific Shelf 1442 Limited and Oilseeker Limited

Business Activity

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

Directors

Director NameMr Edward Gerard O'Brien
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed14 April 2015(7 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2015(8 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(9 years, 9 months after company formation)
Appointment Duration6 years, 12 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Alan Henry Tait
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(2 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodhead Gardens
Bothwell
Lanarkshire
G71 8AS
Scotland
Director NameMr Campbell Bernard Brogan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(2 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTulach Ard, 13 Newlands
Kirknewton
EH27 8LR
Scotland
Director NameMr Alastair John Brogan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(2 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Orchard Avenue
Bothwell
Lanarkshire
G71 8NF
Scotland
Secretary NameMr Campbell Bernard Brogan
NationalityBritish
StatusResigned
Appointed29 June 2007(2 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTulach Ard, 13 Newlands
Kirknewton
EH27 8LR
Scotland
Director NameMr Samuel Chambers
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(2 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Director NameMr Anthony Francis Stewart
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Paul Thomas Vian
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Director NameMr Jonathan Stewart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2012)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Donal Murphy
Date of BirthMay 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed15 December 2009(2 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Secretary NameMr Jonathan Stewart
NationalityBritish
StatusResigned
Appointed15 December 2009(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2012)
RoleCompany Director
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Ian Fraser Mackie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Secretary NameMr Ian Fraser Mackie
StatusResigned
Appointed01 October 2012(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Secretary NameMr Angus Ross
StatusResigned
Appointed30 June 2016(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2017)
RoleCompany Director
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Secretary NameMiss Emma Louise Clark
StatusResigned
Appointed27 October 2017(10 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 August 2022)
RoleCompany Director
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressTryst House
Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Certas Energy Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,050,317
Gross Profit£244,419
Net Worth-£125,234
Cash£59,695
Current Liabilities£1,560,711

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Filing History

25 May 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
22 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
11 April 2023Appointment of Mrs Eileen Frances Brotherton as a director on 30 March 2023 (2 pages)
11 April 2023Termination of appointment of Edward Gerard O'brien as a director on 30 March 2023 (1 page)
9 August 2022Termination of appointment of Emma Louise Clark as a secretary on 1 August 2022 (1 page)
6 July 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
24 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
5 October 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
17 November 2020Full accounts made up to 31 March 2020 (14 pages)
16 June 2020Confirmation statement made on 16 June 2020 with updates (3 pages)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
4 November 2019Full accounts made up to 31 March 2019 (15 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
3 December 2018Full accounts made up to 31 March 2018 (16 pages)
15 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page)
15 February 2018Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page)
15 February 2018Appointment of Miss Emma Louise Clark as a secretary on 27 October 2017 (2 pages)
7 December 2017Full accounts made up to 31 March 2017 (17 pages)
7 December 2017Full accounts made up to 31 March 2017 (17 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
20 April 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
20 April 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
19 December 2016Full accounts made up to 31 March 2016 (16 pages)
19 December 2016Full accounts made up to 31 March 2016 (16 pages)
30 June 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
30 June 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
30 June 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
30 June 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
18 February 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
18 February 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
18 February 2016Appointment of Mr Steven Michael Taylor as a director on 3 December 2015 (2 pages)
18 February 2016Appointment of Mr Steven Michael Taylor as a director on 3 December 2015 (2 pages)
14 December 2015Full accounts made up to 31 March 2015 (15 pages)
14 December 2015Full accounts made up to 31 March 2015 (15 pages)
7 September 2015Auditor's resignation (1 page)
7 September 2015Auditor's resignation (1 page)
24 August 2015Auditor's resignation (1 page)
24 August 2015Auditor's resignation (1 page)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(5 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(5 pages)
14 April 2015Appointment of Mr Edward Gerard O'brien as a director on 14 April 2015 (2 pages)
14 April 2015Appointment of Mr Edward Gerard O'brien as a director on 14 April 2015 (2 pages)
16 February 2015Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page)
16 February 2015Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page)
30 December 2014Full accounts made up to 31 March 2014 (15 pages)
30 December 2014Full accounts made up to 31 March 2014 (15 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(5 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(5 pages)
27 December 2013Full accounts made up to 31 March 2013 (14 pages)
27 December 2013Full accounts made up to 31 March 2013 (14 pages)
4 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
23 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
23 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
22 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
22 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
22 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
29 August 2012Company name changed oilseeker LIMITED\certificate issued on 29/08/12
  • RES15 ‐ Change company name resolution on 2012-08-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2012Company name changed oilseeker LIMITED\certificate issued on 29/08/12
  • RES15 ‐ Change company name resolution on 2012-08-29
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
2 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 April 2012Termination of appointment of Anthony Stewart as a director (1 page)
10 April 2012Termination of appointment of Anthony Stewart as a director (1 page)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
13 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
23 June 2010Director's details changed for Paul Thomas Vian on 12 June 2010 (2 pages)
23 June 2010Director's details changed for Donal Murphy on 12 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Jonathan Stewart on 12 June 2010 (2 pages)
23 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Paul Thomas Vian on 12 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Samuel Chambers on 12 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Jonathan Stewart on 12 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Anthony Francis Stewart on 12 June 2010 (2 pages)
23 June 2010Director's details changed for Donal Murphy on 12 June 2010 (2 pages)
23 June 2010Secretary's details changed for Jonathan Stewart on 12 June 2010 (1 page)
23 June 2010Director's details changed for Mr Samuel Chambers on 12 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Anthony Francis Stewart on 12 June 2010 (2 pages)
23 June 2010Secretary's details changed for Jonathan Stewart on 12 June 2010 (1 page)
23 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
16 February 2010Appointment of Donal Murphy as a director (3 pages)
16 February 2010Termination of appointment of Alastair Brogan as a director (2 pages)
16 February 2010Termination of appointment of Alan Tait as a director (2 pages)
16 February 2010Termination of appointment of Alan Tait as a director (2 pages)
16 February 2010Appointment of Jonathan Stewart as a secretary (3 pages)
16 February 2010Appointment of Paul Thomas Vian as a director (3 pages)
16 February 2010Termination of appointment of Campbell Brogan as a director (2 pages)
16 February 2010Termination of appointment of Campbell Brogan as a director (2 pages)
16 February 2010Registered office address changed from Nethan Street Motherwell ML1 3TF on 16 February 2010 (2 pages)
16 February 2010Appointment of Mr Anthony Francis Stewart as a director (3 pages)
16 February 2010Appointment of Jonathan Stewart as a secretary (3 pages)
16 February 2010Appointment of Donal Murphy as a director (3 pages)
16 February 2010Appointment of Jonathan Stewart as a director (3 pages)
16 February 2010Termination of appointment of Campbell Brogan as a secretary (2 pages)
16 February 2010Appointment of Jonathan Stewart as a director (3 pages)
16 February 2010Registered office address changed from Nethan Street Motherwell ML1 3TF on 16 February 2010 (2 pages)
16 February 2010Appointment of Samuel Chambers as a director (3 pages)
16 February 2010Termination of appointment of Alastair Brogan as a director (2 pages)
16 February 2010Appointment of Samuel Chambers as a director (3 pages)
16 February 2010Termination of appointment of Campbell Brogan as a secretary (2 pages)
16 February 2010Appointment of Paul Thomas Vian as a director (3 pages)
16 February 2010Appointment of Mr Anthony Francis Stewart as a director (3 pages)
4 January 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
4 January 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
18 November 2009Total exemption full accounts made up to 31 May 2009 (3 pages)
18 November 2009Total exemption full accounts made up to 31 May 2009 (3 pages)
30 June 2009Return made up to 12/06/09; full list of members (4 pages)
30 June 2009Return made up to 12/06/09; full list of members (4 pages)
7 October 2008Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
7 October 2008Accounts for a dormant company made up to 31 May 2008 (3 pages)
7 October 2008Accounts for a dormant company made up to 31 May 2008 (3 pages)
7 October 2008Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
19 June 2008Return made up to 12/06/08; full list of members (4 pages)
19 June 2008Return made up to 12/06/08; full list of members (4 pages)
23 July 2007New director appointed (4 pages)
23 July 2007New director appointed (4 pages)
23 July 2007New secretary appointed;new director appointed (5 pages)
23 July 2007New secretary appointed;new director appointed (5 pages)
20 July 2007New director appointed (4 pages)
20 July 2007Director resigned (1 page)
20 July 2007Company name changed pacific shelf 1442 LIMITED\certificate issued on 20/07/07 (2 pages)
20 July 2007Registered office changed on 20/07/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Company name changed pacific shelf 1442 LIMITED\certificate issued on 20/07/07 (2 pages)
20 July 2007Registered office changed on 20/07/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New director appointed (4 pages)
20 July 2007Secretary resigned (1 page)
12 June 2007Incorporation (17 pages)
12 June 2007Incorporation (17 pages)