THAMES PETROLEUM (SCOTLAND) LIMITED
Overview
| Company Name | THAMES PETROLEUM (SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00868795 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THAMES PETROLEUM (SCOTLAND) LIMITED?
- Wholesale of petroleum and petroleum products (46711) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is THAMES PETROLEUM (SCOTLAND) LIMITED located?
| Registered Office Address | Connect House 133-137 Alexandra Road Wimbledon SW19 7JY London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THAMES PETROLEUM (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MANSFIELD PETROLEUM CO. LIMITED | Jan 12, 1966 | Jan 12, 1966 |
What are the latest accounts for THAMES PETROLEUM (SCOTLAND) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THAMES PETROLEUM (SCOTLAND) LIMITED?
| Last Confirmation Statement Made Up To | Dec 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 13, 2025 |
| Overdue | No |
What are the latest filings for THAMES PETROLEUM (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 13, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Dec 13, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr George Graeme Mcintosh Shand on Oct 16, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Dec 13, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Change of details for Highland Fuels Limited as a person with significant control on Jul 10, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 13, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Dec 13, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Dec 13, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Termination of appointment of Donald Macleod as a director on Mar 13, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 13, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 12 pages | AA | ||
Termination of appointment of Isobel Macgregor Cruden as a director on Mar 28, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Dec 13, 2018 with updates | 4 pages | CS01 | ||
legacy | 33 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Total exemption full accounts made up to Dec 31, 2017 | 13 pages | AA | ||
Change of details for Highland Fuels Limited as a person with significant control on May 31, 2018 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 13, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of THAMES PETROLEUM (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 194653500001 | ||||||||||||||
| SHAND, George Graeme Mcintosh | Director | Affric House Beechwood Park IV2 3BW Inverness Highland Fuels Limited United Kingdom | United Kingdom | British | 74962230003 | |||||||||||||
| GOLD, Cameron | Secretary | Garden House Montgreeman KA13 7QX Kilwinning Ayrshire | British | 54561050001 | ||||||||||||||
| WRIGHT, Maureen Catherine | Secretary | 36 Westfield Avenue WD2 4ED Watford Hertfordshire | British | 3196840001 | ||||||||||||||
| LEDINGHAM CHALMERS LLP | Secretary | Rose Street AB10 1HA Aberdeen 52-54 Johnstone House Scotland |
| 240612810001 | ||||||||||||||
| AMBRUS, Karlos Peter | Director | 17 Glenview Drive FK1 5JT Falkirk Stirlingshire | British | 105590960001 | ||||||||||||||
| CRUDEN, Isobel Macgregor | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | United Kingdom | British | 75760200001 | |||||||||||||
| ESDALE, Gerald Paton Risett | Director | 58 Wildwood Road Hampstead NW11 6UP London | British | 1938590001 | ||||||||||||||
| ESDALE, Patricia Joyce, Dr | Director | 58 Wildwood Road Hampstead NW11 6UP London | England | British | 3684900001 | |||||||||||||
| FRENCH, David Michael | Director | 20 Cliff Road Hill Head PO14 3AS Fareham Hampshire | British | 54561370002 | ||||||||||||||
| FRENCH, David Michael | Director | Winfield The Warren East Horsley KT24 5RH Leatherhead Surrey | British | 54561370001 | ||||||||||||||
| FRENCH, David Michael | Director | Winfield The Warren East Horsley KT24 5RH Leatherhead Surrey | British | 54561370001 | ||||||||||||||
| GOLD, Cameron | Director | Garden House Montgreeman KA13 7QX Kilwinning Ayrshire | United Kingdom | British | 54561050001 | |||||||||||||
| HINKS, Christopher Gary | Director | 31 Innewan Gardens Bankfoot PH1 4AZ Perth Perthshire | British | 105590690001 | ||||||||||||||
| LOWE, Peter John Harvey | Director | The Old Vicarage Church Lane Weston SG4 7DJ Hitchin Hertfordshire | British | 32528670001 | ||||||||||||||
| MACLEOD, Donald | Director | Beachwood Park IV2 3BW Inverness Affric House United Kingdom | United Kingdom | British | 237750900001 | |||||||||||||
| MCVEY, William Andrew | Director | 3 Whinfield Road KA9 2BQ Prestwick Ayrshire | British | 1938600001 | ||||||||||||||
| WHELAN, Christopher | Director | 68 Stock Street PA2 6NJ Paisley Renfrewshire | British | 54561300001 |
Who are the persons with significant control of THAMES PETROLEUM (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Highland Fuels Limited | Nov 21, 2017 | Marischal Square Broad Street AB10 1DQ Aberdeen 2 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Thames Gold Holdings Limited | Apr 06, 2016 | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0