Company NameUK Diesel Cards Limited
Company StatusDissolved
Company NumberSC379124
CategoryPrivate Limited Company
Incorporation Date25 May 2010(13 years, 11 months ago)
Dissolution Date28 June 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Stanley Holmes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2014(3 years, 12 months after company formation)
Appointment Duration3 years, 1 month (closed 28 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Quay 2, 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr Gary Nicholl
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Foyle Avenue
Greysteel
Co Derry
BT47 3DY
Northern Ireland
Director NameMr Ian Andrew Watson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Tavistock Drive
Glasgow
G43 2SJ
Scotland
Secretary NameMr Richard Charles Armstrong
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressEuro Card Centre Herald Park
Herald Drive
Crewe
CW1 6EG
Director NameMr Richard Charles Armstrong
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill South Road
Bowdon
Altrincham
Cheshire
WA14 2LB
Director NameMr Lee John Everett
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(3 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 / 2
10 Bluebell Drive Newton Mearns
Glasgow
G77 6FN
Scotland

Location

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

Financials

Year2012
Net Worth£6,398
Cash£126,508
Current Liabilities£429,287

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 June 2017Final Gazette dissolved following liquidation (1 page)
28 June 2017Final Gazette dissolved following liquidation (1 page)
28 March 2017Return of final meeting of voluntary winding up (14 pages)
28 March 2017Return of final meeting of voluntary winding up (14 pages)
9 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-23
(1 page)
6 March 2015Registered office address changed from Flat 1 / 2 10 Bluebell Drive Newton Mearns Glasgow G77 6FN to C/O Baker Tilly R + R Llp First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from Flat 1 / 2 10 Bluebell Drive Newton Mearns Glasgow G77 6FN to C/O Baker Tilly R + R Llp First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from Flat 1 / 2 10 Bluebell Drive Newton Mearns Glasgow G77 6FN to C/O Baker Tilly R + R Llp First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 6 March 2015 (2 pages)
19 January 2015Termination of appointment of Lee John Everett as a director on 1 January 2015 (1 page)
19 January 2015Termination of appointment of Ian Andrew Watson as a director on 1 January 2015 (1 page)
19 January 2015Termination of appointment of Ian Andrew Watson as a director on 1 January 2015 (1 page)
19 January 2015Termination of appointment of Ian Andrew Watson as a director on 1 January 2015 (1 page)
19 January 2015Termination of appointment of Lee John Everett as a director on 1 January 2015 (1 page)
19 January 2015Termination of appointment of Lee John Everett as a director on 1 January 2015 (1 page)
2 October 2014Termination of appointment of Richard Charles Armstrong as a secretary on 30 September 2014 (1 page)
2 October 2014Termination of appointment of Richard Charles Armstrong as a secretary on 30 September 2014 (1 page)
2 October 2014Termination of appointment of Richard Charles Armstrong as a director on 30 September 2014 (1 page)
2 October 2014Termination of appointment of Richard Charles Armstrong as a director on 30 September 2014 (1 page)
6 August 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(6 pages)
6 August 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(6 pages)
29 May 2014Appointment of Mr Lee Everett as a director (2 pages)
29 May 2014Appointment of Mr Lee Everett as a director (2 pages)
28 May 2014Appointment of Mr William Stanley Holmes as a director (2 pages)
28 May 2014Termination of appointment of Gary Nicholl as a director (1 page)
28 May 2014Appointment of Mr William Stanley Holmes as a director (2 pages)
28 May 2014Registration of charge 3791240001 (18 pages)
28 May 2014Registration of charge 3791240001 (18 pages)
28 May 2014Termination of appointment of Gary Nicholl as a director (1 page)
1 April 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
1 April 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 July 2013Appointment of Mr Richard Charles Armstrong as a director (2 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 July 2013Appointment of Mr Richard Charles Armstrong as a director (2 pages)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(6 pages)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(6 pages)
28 September 2012Registered office address changed from Flat 1 / 2 10 Bluebell Drive Newton Mearns Glasgow G77 6FN Scotland on 28 September 2012 (1 page)
28 September 2012Registered office address changed from 5 Tavistock Drive Glasgow G43 2SJ United Kingdom on 28 September 2012 (1 page)
28 September 2012Registered office address changed from Flat 1 / 2 10 Bluebell Drive Newton Mearns Glasgow G77 6FN Scotland on 28 September 2012 (1 page)
28 September 2012Registered office address changed from 5 Tavistock Drive Glasgow G43 2SJ United Kingdom on 28 September 2012 (1 page)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
24 February 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
24 February 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
16 August 2011Current accounting period extended from 31 May 2011 to 31 October 2011 (3 pages)
16 August 2011Current accounting period extended from 31 May 2011 to 31 October 2011 (3 pages)
1 August 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
25 May 2010Incorporation (23 pages)
25 May 2010Incorporation (23 pages)