Company NamePeterson Fuel Limited
DirectorsJohn Robert Shade and Andrew Robert Ellis
Company StatusActive
Company NumberSC589475
CategoryPrivate Limited Company
Incorporation Date21 February 2018(6 years, 2 months ago)
Previous NameSLLP 224 Limited

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 John Robert Shade
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2020(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Andrew Robert Ellis
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed21 February 2018(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Neil David Forbes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr David Alan Rennie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr John Walter Bain
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2018(1 week, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 15 August 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Christopher Alexander Coull
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2018(1 week, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2022)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

1 October 2021Delivered on: 6 October 2021
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land, ships, aircraft and intellectual property but no land, ships, aircraft or intellectual property is specified. See the instrument for more details.
Outstanding

Filing History

31 August 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
20 August 2020Appointment of Mr John Robert Shade as a director on 15 August 2020 (2 pages)
20 August 2020Termination of appointment of John Walter Bain as a director on 15 August 2020 (1 page)
17 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
6 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
9 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
7 March 2018Statement of capital following an allotment of shares on 6 March 2018
  • GBP 1,000
(3 pages)
7 March 2018Termination of appointment of Neil David Forbes as a director on 6 March 2018 (1 page)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
7 March 2018Appointment of Mr John Walter Bain as a director on 6 March 2018 (2 pages)
7 March 2018Appointment of Mr Christopher Alexander Coull as a director on 6 March 2018 (2 pages)
7 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
7 March 2018Notification of Cai Holdings Limited as a person with significant control on 6 March 2018 (2 pages)
7 March 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
7 March 2018Termination of appointment of David Alan Rennie as a director on 6 March 2018 (1 page)
6 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-06
(3 pages)
21 February 2018Incorporation
Statement of capital on 2018-02-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 February 2018Incorporation
Statement of capital on 2018-02-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)