West Lothian
EH48 2HR
Scotland
Director Name | Mr Samuel David Johnston |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2018(4 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Standhill Bathgate West Lothian EH48 2HR Scotland |
Director Name | Mr Geoff Campbell Russell |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 05 October 2018(4 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Standhill Bathgate West Lothian EH48 2HR Scotland |
Secretary Name | Mr Geoff Campbell Russell |
---|---|
Status | Current |
Appointed | 05 October 2018(4 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Standhill Bathgate West Lothian EH48 2HR Scotland |
Director Name | Mr Thomas Gray |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standhill Bathgate West Lothian EH48 2HR Scotland |
Website | fueltransportsolutions.com |
---|---|
Email address | [email protected] |
Telephone | 01506 657714 |
Telephone region | Bathgate |
Registered Address | Standhill Bathgate West Lothian EH48 2HR Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Johnston Fuels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,921,408 |
Gross Profit | £491,663 |
Net Worth | £154,991 |
Cash | £242,126 |
Current Liabilities | £476,484 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
30 July 2019 | Delivered on: 1 August 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
17 January 2014 | Delivered on: 22 January 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 October 2023 | Confirmation statement made on 9 October 2023 with updates (4 pages) |
---|---|
13 October 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
29 November 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
10 October 2022 | Confirmation statement made on 9 October 2022 with updates (4 pages) |
23 November 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
11 October 2021 | Confirmation statement made on 9 October 2021 with updates (4 pages) |
29 December 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
9 October 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
27 November 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
27 September 2019 | Satisfaction of charge SC4611030001 in full (4 pages) |
1 August 2019 | Registration of charge SC4611030002, created on 30 July 2019 (18 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
5 October 2018 | Appointment of Mr Geoff Campbell Russell as a director on 5 October 2018 (2 pages) |
5 October 2018 | Appointment of Mr Samuel David Johnston as a director on 5 October 2018 (2 pages) |
5 October 2018 | Appointment of Mr Geoff Campbell Russell as a secretary on 5 October 2018 (2 pages) |
5 October 2018 | Termination of appointment of Thomas Gray as a director on 5 October 2018 (1 page) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
11 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
22 March 2016 | Director's details changed for Mr James Campbell Anderson on 22 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Mr Thomas Gray on 22 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Mr James Campbell Anderson on 22 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Mr Thomas Gray on 22 March 2016 (2 pages) |
22 March 2016 | Registered office address changed from Standhill Bathgate West Lothian EH48 3HR to Standhill Bathgate West Lothian EH48 2HR on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from Standhill Bathgate West Lothian EH48 3HR to Standhill Bathgate West Lothian EH48 2HR on 22 March 2016 (1 page) |
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
14 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
7 July 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
7 July 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
20 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
22 January 2014 | Registration of charge 4611030001 (20 pages) |
22 January 2014 | Registration of charge 4611030001 (20 pages) |
9 October 2013 | Incorporation Statement of capital on 2013-10-09
|
9 October 2013 | Incorporation Statement of capital on 2013-10-09
|