Advanced company searchLink opens in new window

FUEL JUICE TOPCO LIMITED

Company number SC434154

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)
16 Feb 2018 AP01 Appointment of Mr Howard Standen as a director on 9 February 2018
16 Feb 2018 AA01 Current accounting period extended from 30 September 2017 to 31 March 2018
05 Dec 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
25 Oct 2017 MA Memorandum and Articles of Association
25 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Oct 2017 TM01 Termination of appointment of Christopher John Sullivan as a director on 9 October 2017
26 Jun 2017 AA Group of companies' accounts made up to 30 September 2016
18 May 2017 TM01 Termination of appointment of Hugo Edward William Robinson as a director on 5 May 2017
07 Dec 2016 CS01 Confirmation statement made on 5 October 2016 with updates
04 Jul 2016 AA Group of companies' accounts made up to 30 September 2015
09 Jun 2016 MR01 Registration of charge SC4341540002, created on 27 May 2016
31 May 2016 MR04 Satisfaction of charge SC4341540001 in full
29 Mar 2016 AD01 Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR Scotland 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 SC4341540001, created on 14 January 2016
11 Dec 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 9,076
02 Jul 2015 AA Group of companies' accounts made up to 30 September 2014
27 Nov 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 9,076
03 Jul 2014 AA Accounts for a small company made up to 30 September 2013
18 Dec 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 132,942
16 Dec 2013 AD01 Registered office address changed from Rob Ferguson 5 Oswald Street Glasgow G1 4QR Scotland on 16 December 2013
10 Oct 2013 CH01 Director's details changed for Mr Hugo Edward William Robinson on 10 October 2013
18 Sep 2013 SH01 Statement of capital following an allotment of shares on 20 August 2013
  • GBP 132,650.00
17 Jan 2013 AP01 Appointment of Ewan James Weston as a director
16 Jan 2013 AP01 Appointment of Christopher Sullivan as a director
14 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 127,626