Company NameGlow Fuels Limited
Company StatusActive
Company NumberSC555739
CategoryPrivate Limited Company
Incorporation Date26 January 2017(7 years, 3 months ago)
Previous NameHattonside Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4021Manufacture of gas
SIC 35210Manufacture of gas

Directors

Director NameMr Paul George Blackler
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrangestone Industrial Estate Ladywell Avenue
Girvan
Ayrshire
KA26 9PL
Scotland
Director NameMr Peter Grant Gordon
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGrangestone Industrial Estate Ladywell Avenue
Girvan
Ayrshire
KA26 9PL
Scotland
Director NameMr Nicholas Robin Smyth
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressUnit 2a, Barette Commercial Centre Route Du Mont M
St John
JE3 4DN
Secretary NameNicholas Robin Smyth
StatusCurrent
Appointed26 January 2017(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2a, Barette Commercial Centre Route Du Mont M
St John
JE3 4DN

Location

Registered AddressGrangestone Industrial Estate
Ladywell Avenue
Girvan
Ayrshire
KA26 9PL
Scotland
ConstituencyAyr, Carrick and Cumnock
WardGirvan and South Carrick
Address Matches3 other UK companies use this postal address

Accounts

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

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

21 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
13 April 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
12 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
22 October 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-08-20
(1 page)
22 October 2020Company name changed hattonside LIMITED\certificate issued on 22/10/20
  • CONNOT ‐ Change of name notice
(3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
19 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 August 2018Notification of William Grant & Sons Holdings Limited as a person with significant control on 6 August 2018 (2 pages)
7 August 2018Cessation of Grissan Energy Uk Limited as a person with significant control on 6 August 2018 (1 page)
31 January 2018Confirmation statement made on 25 January 2018 with updates (3 pages)
13 February 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
13 February 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
26 January 2017Incorporation
Statement of capital on 2017-01-26
  • GBP 1
(48 pages)
26 January 2017Incorporation
Statement of capital on 2017-01-26
  • GBP 1
(48 pages)