Company NameFuel Juice Bidco Limited
DirectorEwan James Weston
Company StatusActive
Company NumberSC434152
CategoryPrivate Limited Company
Incorporation Date5 October 2012(11 years, 5 months ago)
Previous NameDe Facto 1989Sc Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameEwan James Weston
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2012(2 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameMr Hugo Edward William Robinson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(3 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 35-36 Great Marlborough Street
London
W1F 7JF
Director NameMr James Oliver Tillman
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(3 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 35-36 Great Marlborough Street
London
W1F 7JF
Director NameMr Christopher John Sullivan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(1 year, 8 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(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed05 October 2012(same day as company formation)
Correspondence AddressRob Ferguson 5 Oswald Street
Glasgow
G1 4QR
Scotland
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2012(same day as company formation)
Correspondence AddressRob Ferguson 5 Oswald Street
Glasgow
G1 4QR
Scotland
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2012(same day as company formation)
Correspondence AddressRob Ferguson 5 Oswald Street
Glasgow
G1 4QR
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

75.3k at £1Fuel Juice Midco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£75,708
Current Liabilities£3,017,260

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 Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Charges

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

Classification: A registered charge
Particulars: N/A.
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

Filing History

20 December 2023Satisfaction of charge SC4341520003 in full (1 page)
6 November 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
31 March 2023Unaudited abridged accounts made up to 27 March 2022 (8 pages)
8 November 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
31 March 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
18 November 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
26 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
28 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
15 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
12 June 2019Termination of appointment of Howard Standen as a director on 12 June 2019 (1 page)
24 April 2019Alterations to floating charge SC4341520003 (35 pages)
23 April 2019Alterations to floating charge SC4341520002 (34 pages)
18 April 2019Registration of charge SC4341520003, created on 5 April 2019 (17 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
18 October 2018Confirmation statement made on 5 October 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)
5 December 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 5 October 2017 with no updates (3 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 2017Accounts for a small company made up to 30 September 2016 (8 pages)
26 June 2017Accounts for a small company made up to 30 September 2016 (8 pages)
4 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
4 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
4 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
9 June 2016Registration of charge SC4341520002, created on 27 May 2016 (9 pages)
9 June 2016Registration of charge SC4341520002, created on 27 May 2016 (9 pages)
31 May 2016Satisfaction of charge SC4341520001 in full (1 page)
31 May 2016Satisfaction of charge SC4341520001 in full (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)
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 SC4341520001, created on 14 January 2016 (17 pages)
3 February 2016Registration of charge SC4341520001, created on 14 January 2016 (17 pages)
1 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 75,251
(4 pages)
1 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 75,251
(4 pages)
1 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 75,251
(4 pages)
2 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
2 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
24 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 75,251
(4 pages)
24 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 75,251
(4 pages)
24 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 75,251
(4 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (6 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (6 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)
2 December 2013Registered office address changed from Rob Ferguson 5 Oswald Street Glasgow G1 4QR Scotland on 2 December 2013 (1 page)
2 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 75,251
(4 pages)
2 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 75,251
(4 pages)
2 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 75,251
(4 pages)
2 December 2013Registered office address changed from Rob Ferguson 5 Oswald Street Glasgow G1 4QR Scotland on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Rob Ferguson 5 Oswald Street Glasgow G1 4QR Scotland on 2 December 2013 (1 page)
16 January 2013Termination of appointment of James Tillman as a director (2 pages)
16 January 2013Termination of appointment of Hugo Robinson as a director (2 pages)
16 January 2013Termination of appointment of Hugo Robinson as a director (2 pages)
16 January 2013Termination of appointment of James Tillman as a director (2 pages)
15 January 2013Appointment of Ewan James Weston as a director (3 pages)
15 January 2013Appointment of Ewan James Weston as a director (3 pages)
7 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 75,251
(4 pages)
7 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
7 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 75,251
(4 pages)
7 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
19 October 2012Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
19 October 2012Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
15 October 2012Current accounting period shortened from 31 October 2013 to 30 September 2013 (3 pages)
15 October 2012Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
15 October 2012Appointment of James Oliver Tillman as a director (3 pages)
15 October 2012Termination of appointment of Ruth Bracken as a director (2 pages)
15 October 2012Current accounting period shortened from 31 October 2013 to 30 September 2013 (3 pages)
15 October 2012Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
15 October 2012Appointment of Mr Hugo Edward William Robinson as a director (3 pages)
15 October 2012Termination of appointment of Travers Smith Limited as a director (2 pages)
15 October 2012Termination of appointment of Travers Smith Limited as a director (2 pages)
15 October 2012Termination of appointment of Ruth Bracken as a director (2 pages)
15 October 2012Appointment of Mr Hugo Edward William Robinson as a director (3 pages)
15 October 2012Appointment of James Oliver Tillman as a director (3 pages)
10 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-08
(1 page)
10 October 2012Company name changed de facto 1989SC LIMITED\certificate issued on 10/10/12
  • CONNOT ‐
(3 pages)
10 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-08
(1 page)
10 October 2012Company name changed de facto 1989SC LIMITED\certificate issued on 10/10/12
  • CONNOT ‐
(3 pages)
5 October 2012Incorporation (16 pages)
5 October 2012Incorporation (16 pages)