Company NameFuel Transport Solutions Limited
Company StatusActive
Company NumberSC461103
CategoryPrivate Limited Company
Incorporation Date9 October 2013(10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr James Campbell Anderson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandhill Bathgate
West Lothian
EH48 2HR
Scotland
Director NameMr Samuel David Johnston
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(4 years, 12 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStandhill Bathgate
West Lothian
EH48 2HR
Scotland
Director NameMr Geoff Campbell Russell
Date of BirthAugust 1986 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed05 October 2018(4 years, 12 months after company formation)
Appointment Duration5 years, 6 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressStandhill Bathgate
West Lothian
EH48 2HR
Scotland
Secretary NameMr Geoff Campbell Russell
StatusCurrent
Appointed05 October 2018(4 years, 12 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressStandhill Bathgate
West Lothian
EH48 2HR
Scotland
Director NameMr Thomas Gray
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandhill Bathgate
West Lothian
EH48 2HR
Scotland

Contact

Websitefueltransportsolutions.com
Email address[email protected]
Telephone01506 657714
Telephone regionBathgate

Location

Registered AddressStandhill
Bathgate
West Lothian
EH48 2HR
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Johnston Fuels LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,921,408
Gross Profit£491,663
Net Worth£154,991
Cash£242,126
Current Liabilities£476,484

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Charges

30 July 2019Delivered 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 2014Delivered on: 22 January 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 October 2023Confirmation statement made on 9 October 2023 with updates (4 pages)
13 October 2023Accounts for a small company made up to 31 December 2022 (12 pages)
29 November 2022Accounts for a small company made up to 31 December 2021 (12 pages)
10 October 2022Confirmation statement made on 9 October 2022 with updates (4 pages)
23 November 2021Accounts for a small company made up to 31 December 2020 (12 pages)
11 October 2021Confirmation statement made on 9 October 2021 with updates (4 pages)
29 December 2020Accounts for a small company made up to 31 December 2019 (13 pages)
9 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
27 November 2019Accounts for a small company made up to 31 December 2018 (19 pages)
9 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
27 September 2019Satisfaction of charge SC4611030001 in full (4 pages)
1 August 2019Registration of charge SC4611030002, created on 30 July 2019 (18 pages)
9 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
5 October 2018Appointment of Mr Geoff Campbell Russell as a director on 5 October 2018 (2 pages)
5 October 2018Appointment of Mr Samuel David Johnston as a director on 5 October 2018 (2 pages)
5 October 2018Appointment of Mr Geoff Campbell Russell as a secretary on 5 October 2018 (2 pages)
5 October 2018Termination of appointment of Thomas Gray as a director on 5 October 2018 (1 page)
28 September 2018Accounts for a small company made up to 31 December 2017 (19 pages)
11 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
5 October 2016Full accounts made up to 31 December 2015 (19 pages)
5 October 2016Full accounts made up to 31 December 2015 (19 pages)
22 March 2016Director's details changed for Mr James Campbell Anderson on 22 March 2016 (2 pages)
22 March 2016Director's details changed for Mr Thomas Gray on 22 March 2016 (2 pages)
22 March 2016Director's details changed for Mr James Campbell Anderson on 22 March 2016 (2 pages)
22 March 2016Director's details changed for Mr Thomas Gray on 22 March 2016 (2 pages)
22 March 2016Registered 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 2016Registered 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 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
14 July 2015Full accounts made up to 31 December 2014 (14 pages)
14 July 2015Full accounts made up to 31 December 2014 (14 pages)
7 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
7 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
20 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(4 pages)
20 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(4 pages)
20 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(4 pages)
22 January 2014Registration of charge 4611030001 (20 pages)
22 January 2014Registration of charge 4611030001 (20 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 1
(42 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 1
(42 pages)