Glasgow
G2 2QZ
Scotland
Director Name | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Mr Hugo Edward William Robinson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(3 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 35-36 Great Marlborough Street London W1F 7JF |
Director Name | Mr James Oliver Tillman |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(3 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 35-36 Great Marlborough Street London W1F 7JF |
Director Name | Mr Christopher John Sullivan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 October 2017) |
Role | Company Director |
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(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Correspondence Address | Rob Ferguson 5 Oswald Street Glasgow G1 4QR Scotland |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Correspondence Address | Rob Ferguson 5 Oswald Street Glasgow G1 4QR Scotland |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Correspondence Address | Rob Ferguson 5 Oswald Street Glasgow G1 4QR 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 |
7.5k at £1 | Christopher John Sullivan 82.90% Ordinary B2 |
---|---|
75.3k at £0.01 | Kings Park Capital (Jersey) LTD 8.29% Ordinary A |
43.6k at £0.01 | Ewan James Weston 4.80% Ordinary B1 |
300 at £1 | Ewan James Weston 3.31% Ordinary B2 |
6.3k at £0.01 | Melissa Brown 0.69% Ordinary B1 |
- | OTHER 0.01% - |
Year | 2014 |
---|---|
Turnover | £5,182,777 |
Gross Profit | £1,268,700 |
Net Worth | -£3,251,197 |
Cash | £315,219 |
Current Liabilities | £1,316,245 |
Latest Accounts | 26 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
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 |
20 December 2023 | Satisfaction of charge SC4341540003 in full (1 page) |
---|---|
6 November 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
31 March 2023 | Unaudited abridged accounts made up to 27 March 2022 (8 pages) |
8 November 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
31 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
27 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
26 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
28 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
17 October 2019 | Confirmation statement made on 5 October 2019 with updates (5 pages) |
12 June 2019 | Termination of appointment of Howard Standen as a director on 12 June 2019 (1 page) |
25 April 2019 | Notification of Fuel Juice Bars (Holdings) Limited as a person with significant control on 5 April 2019 (4 pages) |
25 April 2019 | Cessation of Kp Capital Gp Limited as a person with significant control on 5 April 2019 (3 pages) |
25 April 2019 | Resolutions
|
25 April 2019 | Cessation of Kings Park Capital Llp as a person with significant control on 5 April 2019 (3 pages) |
25 April 2019 | Change of share class name or designation (2 pages) |
25 April 2019 | Termination of appointment of James Oliver Tillman as a director on 4 April 2019 (1 page) |
25 April 2019 | Sub-division of shares on 5 April 2019 (4 pages) |
24 April 2019 | Alterations to floating charge SC4341540003 (35 pages) |
23 April 2019 | Alterations to floating charge SC4341540002 (34 pages) |
18 April 2019 | Registration of charge SC4341540003, created on 5 April 2019 (18 pages) |
21 December 2018 | Group of companies' accounts made up to 31 March 2018 (28 pages) |
1 November 2018 | Confirmation statement made on 5 October 2018 with updates (5 pages) |
16 February 2018 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
16 February 2018 | Appointment of Mr Howard Standen as a director on 9 February 2018 (2 pages) |
5 December 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
25 October 2017 | Resolutions
|
25 October 2017 | Resolutions
|
25 October 2017 | Memorandum and Articles of Association (42 pages) |
25 October 2017 | Memorandum and Articles of Association (42 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 | Group of companies' accounts made up to 30 September 2016 (27 pages) |
26 June 2017 | Group of companies' accounts made up to 30 September 2016 (27 pages) |
18 May 2017 | Termination of appointment of Hugo Edward William Robinson as a director on 5 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Hugo Edward William Robinson as a director on 5 May 2017 (1 page) |
7 December 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
4 July 2016 | Group of companies' accounts made up to 30 September 2015 (23 pages) |
4 July 2016 | Group of companies' accounts made up to 30 September 2015 (23 pages) |
9 June 2016 | Registration of charge SC4341540002, created on 27 May 2016 (9 pages) |
9 June 2016 | Registration of charge SC4341540002, created on 27 May 2016 (9 pages) |
31 May 2016 | Satisfaction of charge SC4341540001 in full (1 page) |
31 May 2016 | Satisfaction of charge SC4341540001 in full (1 page) |
29 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR Scotland 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 Scotland 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 SC4341540001, created on 14 January 2016 (17 pages) |
3 February 2016 | Registration of charge SC4341540001, created on 14 January 2016 (17 pages) |
11 December 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
2 July 2015 | Group of companies' accounts made up to 30 September 2014 (23 pages) |
2 July 2015 | Group of companies' accounts made up to 30 September 2014 (23 pages) |
27 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
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) |
18 December 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
16 December 2013 | Registered office address changed from Rob Ferguson 5 Oswald Street Glasgow G1 4QR Scotland on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from Rob Ferguson 5 Oswald Street Glasgow G1 4QR Scotland on 16 December 2013 (1 page) |
10 October 2013 | Director's details changed for Mr Hugo Edward William Robinson on 10 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr Hugo Edward William Robinson on 10 October 2013 (2 pages) |
18 September 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
17 January 2013 | Appointment of Ewan James Weston as a director (3 pages) |
17 January 2013 | Appointment of Ewan James Weston as a director (3 pages) |
16 January 2013 | Appointment of Christopher Sullivan as a director (4 pages) |
16 January 2013 | Appointment of Christopher Sullivan as a director (4 pages) |
14 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
14 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
7 January 2013 | Sub-division of shares on 21 December 2012 (5 pages) |
7 January 2013 | Change of share class name or designation (2 pages) |
7 January 2013 | Resolutions
|
7 January 2013 | Particulars of variation of rights attached to shares (22 pages) |
7 January 2013 | Sub-division of shares on 21 December 2012 (5 pages) |
7 January 2013 | Particulars of variation of rights attached to shares (22 pages) |
7 January 2013 | Change of share class name or designation (2 pages) |
7 January 2013 | Resolutions
|
15 October 2012 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
15 October 2012 | Appointment of Mr Hugo Edward William Robinson as a director (3 pages) |
15 October 2012 | Appointment of Mr Hugo Edward William Robinson as a director (3 pages) |
15 October 2012 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
15 October 2012 | Termination of appointment of Ruth Bracken as a director (2 pages) |
15 October 2012 | Current accounting period shortened from 31 October 2013 to 30 September 2013 (3 pages) |
15 October 2012 | Current accounting period shortened from 31 October 2013 to 30 September 2013 (3 pages) |
15 October 2012 | Appointment of James Oliver Tillman as a director (3 pages) |
15 October 2012 | Appointment of James Oliver Tillman as a director (3 pages) |
15 October 2012 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
15 October 2012 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
15 October 2012 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
15 October 2012 | Termination of appointment of Ruth Bracken as a director (2 pages) |
15 October 2012 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
10 October 2012 | Company name changed de facto 1991SC LIMITED\certificate issued on 10/10/12
|
10 October 2012 | Company name changed de facto 1991SC LIMITED\certificate issued on 10/10/12
|
10 October 2012 | Resolutions
|
10 October 2012 | Resolutions
|
5 October 2012 | Incorporation (16 pages) |
5 October 2012 | Incorporation (16 pages) |