Company NameBl Fuels Limited
Company StatusActive
Company NumberSC576823
CategoryPrivate Limited Company
Incorporation Date20 September 2017(6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameBrendan Layden
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed20 September 2017(same day as company formation)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressC/O Bruce Lindsay Coal, Unit 21 Cromarty Firth Ind
Invergordon
Ross-Shire
IV18 0LT
Scotland
Director NameDavid Layden
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed20 September 2017(same day as company formation)
RoleLogistics Manager
Country of ResidenceIreland
Correspondence AddressC/O Bruce Lindsay Coal, Unit 21 Cromarty Firth Ind
Invergordon
Ross-Shire
IV18 0LT
Scotland
Director NamePeter Layden
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed20 September 2017(same day as company formation)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressC/O Bruce Lindsay Coal, Unit 21 Cromarty Firth Ind
Invergordon
Ross-Shire
IV18 0LT
Scotland
Secretary NameDeirdre Maxwell
StatusCurrent
Appointed20 September 2017(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Bruce Lindsay Coal, Unit 21 Cromarty Firth Ind
Invergordon
Ross-Shire
IV18 0LT
Scotland
Director NameMr Conor Layden
Date of BirthAugust 1988 (Born 35 years ago)
NationalityIrish
StatusCurrent
Appointed11 December 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleSales Director
Country of ResidenceIreland
Correspondence AddressC/O Arigna Fuels Arigna
Carrick-On-Shannon
Co. Roscommon
Ireland

Location

Registered AddressC/O Bruce Lindsay Coal, Unit 21 Cromarty Firth Industrial Park
Invergordon
Ross-Shire
IV18 0LT
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardCromarty Firth

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

28 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
30 June 2023Appointment of Ms Sarah Layden as a director on 22 June 2023 (2 pages)
1 June 2023Appointment of Mr Cathal Fitzgerald as a director on 22 May 2023 (2 pages)
27 February 2023Unaudited abridged accounts made up to 31 May 2022 (9 pages)
30 January 2023Termination of appointment of Peter Layden as a director on 17 January 2023 (1 page)
27 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
25 February 2022Unaudited abridged accounts made up to 31 May 2021 (9 pages)
30 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
27 May 2021Unaudited abridged accounts made up to 31 May 2020 (9 pages)
22 December 2020Appointment of Mr Conor Layden as a director on 11 December 2020 (2 pages)
29 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
14 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
8 February 2019Unaudited abridged accounts made up to 31 May 2018 (11 pages)
28 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
28 September 2018Previous accounting period shortened from 30 September 2018 to 31 May 2018 (1 page)
12 December 2017Registered office address changed from C/O Bruce Lindsay Coal, Unit 25 Cromarty Firth Industrial Park Invergordon Ross-Shire IV18 0LT to C/O Bruce Lindsay Coal, Unit 21 Cromarty Firth Industrial Park Invergordon Ross-Shire IV18 0LT on 12 December 2017 (2 pages)
12 December 2017Registered office address changed from C/O Bruce Lindsay Coal, Unit 25 Cromarty Firth Industrial Park Invergordon Ross-Shire IV18 0LT to C/O Bruce Lindsay Coal, Unit 21 Cromarty Firth Industrial Park Invergordon Ross-Shire IV18 0LT on 12 December 2017 (2 pages)
14 November 2017Registered office address changed from Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL United Kingdom to C/O Bruce Lindsay Coal, Unit 25 Cromarty Firth Industrial Park Invergordon Ross-Shire IV18 0LT on 14 November 2017 (2 pages)
14 November 2017Registered office address changed from Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL United Kingdom to C/O Bruce Lindsay Coal, Unit 25 Cromarty Firth Industrial Park Invergordon Ross-Shire IV18 0LT on 14 November 2017 (2 pages)
20 September 2017Incorporation
Statement of capital on 2017-09-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
20 September 2017Incorporation
Statement of capital on 2017-09-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)