Advanced company searchLink opens in new window

FUEL JUICE BIDCO LIMITED

Company number SC434152

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jun 2016 MR01 Registration of charge SC4341520002, created on 27 May 2016
31 May 2016 MR04 Satisfaction of charge SC4341520001 in full
29 Mar 2016 AD01 Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016
03 Feb 2016 MR01 Registration of charge SC4341520001, created on 14 January 2016
01 Dec 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 75,251
02 Jul 2015 AA Accounts for a small company made up to 30 September 2014
24 Nov 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 75,251
03 Jul 2014 AA Accounts for a small company made up to 30 September 2013
25 Jun 2014 AP01 Appointment of Mr Christopher John Sullivan as a director
02 Dec 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 75,251
02 Dec 2013 AD01 Registered office address changed from Rob Ferguson 5 Oswald Street Glasgow G1 4QR Scotland on 2 December 2013
16 Jan 2013 TM01 Termination of appointment of Hugo Robinson as a director
16 Jan 2013 TM01 Termination of appointment of James Tillman as a director
15 Jan 2013 AP01 Appointment of Ewan James Weston as a director
07 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 75,251
19 Oct 2012 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary
15 Oct 2012 AP01 Appointment of James Oliver Tillman as a director
15 Oct 2012 AP01 Appointment of Mr Hugo Edward William Robinson as a director
15 Oct 2012 TM01 Termination of appointment of Ruth Bracken as a director
15 Oct 2012 TM01 Termination of appointment of Travers Smith Limited as a director
15 Oct 2012 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director
15 Oct 2012 AA01 Current accounting period shortened from 31 October 2013 to 30 September 2013
10 Oct 2012 CERTNM Company name changed de facto 1989SC LIMITED\certificate issued on 10/10/12
  • CONNOT ‐
10 Oct 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-08