WILSONS FUELS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWILSONS FUELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC034024
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WILSONS FUELS LIMITED?

    • Wholesale of other fuels and related products (46719) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is WILSONS FUELS LIMITED located?

    Registered Office Address
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of WILSONS FUELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILSONS AGRICULTURAL SERVICES LIMITEDMay 25, 1959May 25, 1959

    What are the latest accounts for WILSONS FUELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for WILSONS FUELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 4 in full

    4 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Oct 02, 2017

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Donald Macleod as a director on Jul 17, 2017

    2 pagesAP01

    Confirmation statement made on Feb 16, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Director's details changed for George Graeme Mcintosh Shand on Jan 01, 2016

    2 pagesCH01

    Annual return made up to May 16, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2016

    Statement of capital on May 16, 2016

    • Capital: GBP 18,000,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to May 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2015

    Statement of capital on May 19, 2015

    • Capital: GBP 18,000,000
    SH01

    Registered office address changed from Ledingham Chalmers Kintail House Beechwood Business Park Inverness IV2 3BW to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on Apr 07, 2015

    1 pagesAD01

    Appointment of Burness Paull Llp as a secretary on Dec 22, 2014

    2 pagesAP04

    Termination of appointment of Ledingham Chalmers Llp as a secretary on Dec 22, 2014

    1 pagesTM02

    Director's details changed for George Graeme Mcintosh Shand on Feb 10, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    9 pagesAA

    Annual return made up to May 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2014

    Statement of capital on May 22, 2014

    • Capital: GBP 1,800,000
    SH01

    Annual return made up to May 16, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to May 16, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    9 pagesAA

    Who are the officers of WILSONS FUELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    196525470001
    MACLEOD, Donald
    Beachwood Park
    IV2 3BW Inverness
    Affric House
    United Kingdom
    Director
    Beachwood Park
    IV2 3BW Inverness
    Affric House
    United Kingdom
    United KingdomBritishManaging Director237750900001
    SHAND, George Graeme Mcintosh
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritishCo.Director74962230003
    BRODIE, Alfred
    60a Ballifeary Road
    IV3 5PF Inverness
    Secretary
    60a Ballifeary Road
    IV3 5PF Inverness
    BritishAccountant384630002
    BROWN, George Stuart Grindley
    The Oast House
    Brittains Lane
    TN13 2JW Sevenoaks
    Kent
    Secretary
    The Oast House
    Brittains Lane
    TN13 2JW Sevenoaks
    Kent
    British5167080001
    CAMPBELL, James
    Auchnastruan
    Shore Road Innellan
    PA23 7TR Dunoon
    Argyll
    Secretary
    Auchnastruan
    Shore Road Innellan
    PA23 7TR Dunoon
    Argyll
    British63794120001
    CRUDEN, Isobel Macgregor
    Corrieview, 11/13 Tomich
    IV4 7AS Beauly
    Inverness Shire
    Secretary
    Corrieview, 11/13 Tomich
    IV4 7AS Beauly
    Inverness Shire
    British75760200001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    112938080001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    73896680003
    ANDERSON, John Muir
    6 Kildonan Drive
    G84 9SA Helensburgh
    Dunbartonshire
    Director
    6 Kildonan Drive
    G84 9SA Helensburgh
    Dunbartonshire
    BritishSales Manager673880001
    BOWLEY, Denis
    The Gatehouse Village Road
    Dorney
    SL4 6QW Windsor
    Berkshire
    Director
    The Gatehouse Village Road
    Dorney
    SL4 6QW Windsor
    Berkshire
    EnglandBritishDirector13605100001
    BRODIE, Alfred
    60a Ballifeary Road
    IV3 5PF Inverness
    Director
    60a Ballifeary Road
    IV3 5PF Inverness
    BritishAccountant384630002
    CAMPBELL, James
    Auchnastruan
    Shore Road Innellan
    PA23 7TR Dunoon
    Argyll
    Director
    Auchnastruan
    Shore Road Innellan
    PA23 7TR Dunoon
    Argyll
    BritishChartered Accountant63794120001
    LUCAS, Joseph Roger John
    29 Stanstead Road
    CR3 6AD Caterham
    Surrey
    Director
    29 Stanstead Road
    CR3 6AD Caterham
    Surrey
    BritishAccountant3673350001
    MACALEESE, Brian Robert
    54 Crown Drive
    IV2 3QG Inverness
    Director
    54 Crown Drive
    IV2 3QG Inverness
    BritishDirector57380110005
    MACMILLAN, Alexander Ross
    16 Ledcameroch Road
    Bearsden
    G61 4AB Glasgow
    Lanarkshire
    Director
    16 Ledcameroch Road
    Bearsden
    G61 4AB Glasgow
    Lanarkshire
    BritishBanker127490001
    MCNAB, Colin Hamilton
    Highlea,
    Newton Kinkell
    IV7 8AS Conon Bridge
    Dingwall
    Director
    Highlea,
    Newton Kinkell
    IV7 8AS Conon Bridge
    Dingwall
    BritishDirector75760250001
    RHODES, William Robert
    The Old Mill
    1 Marine Terrace
    IV10 8UL Rosemartue
    Ross Shire
    Director
    The Old Mill
    1 Marine Terrace
    IV10 8UL Rosemartue
    Ross Shire
    BritishSales Manager37827920001
    WILSON, James Cunningham
    Craigneuk
    PA37 1RT Benderloch
    Argyll
    Director
    Craigneuk
    PA37 1RT Benderloch
    Argyll
    BritishMotor Engineer673840001
    WILSON, Jean Love
    Netherwood
    PA13 4SX Kilmacolm
    Renfrewshire
    Director
    Netherwood
    PA13 4SX Kilmacolm
    Renfrewshire
    BritishSecretary673860001
    WILSON, John Edmund
    Westlands
    Toward
    PA23 7UD Dunoon
    Argyll
    Director
    Westlands
    Toward
    PA23 7UD Dunoon
    Argyll
    BritishMotor Engineer673830001
    WILSON, Neil Wood
    Coldoch
    PA23 8QG Ardnadam
    Argyll
    Director
    Coldoch
    PA23 8QG Ardnadam
    Argyll
    BritishMotor Engineer673850001
    WILSON, Neil Lennie
    Fasnakyle
    PA35 1JW Taynuilt
    Argyll
    Director
    Fasnakyle
    PA35 1JW Taynuilt
    Argyll
    BritishTransport Manager673870001

    Who are the persons with significant control of WILSONS FUELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Apr 06, 2016
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc032343
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WILSONS FUELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 13, 1994
    Delivered On Jun 16, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 16, 1994Registration of a charge (410)
    • Oct 18, 2017Satisfaction of a charge (MR04)
    Floating charge
    Created On Nov 26, 1987
    Delivered On Dec 08, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Esso Petroleum Company LTD
    Transactions
    • Dec 08, 1987Registration of a charge
    • Jun 14, 1994Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Floating charge
    Created On Nov 26, 1987
    Delivered On Dec 10, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 10, 1987Registration of a charge
    • May 24, 2001Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Bond of cash credit for £3,500 and disposition in security
    Created On Nov 29, 1961
    Delivered On Dec 05, 1961
    Satisfied
    Amount secured
    All moneys now due or hereafter to become due from the company to the bank but not exceeding £3500 of principal
    Short particulars
    Harvester house, sandbank.
    Persons Entitled
    • Clydesdale & North of Scotland Bank Limited
    Transactions
    • Dec 05, 1961Registration of a charge
    • Jan 14, 1994Statement of satisfaction of a charge in full or part (419a)

    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