FUEL JACK LIMITED
Overview
| Company Name | FUEL JACK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC359541 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FUEL JACK LIMITED?
- Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing
Where is FUEL JACK LIMITED located?
| Registered Office Address | 1 Queen Elizabeth Avenue Hillington Park G52 4NQ Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FUEL JACK LIMITED?
| Company Name | From | Until |
|---|---|---|
| FUEL GUARDING VEHICLE SOLUTIONS LIMITED | May 13, 2009 | May 13, 2009 |
What are the latest accounts for FUEL JACK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for FUEL JACK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on May 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 13, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Iain Wilson as a person with significant control on Jul 01, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Ronald Thomas Meechan as a person with significant control on Jul 01, 2018 | 1 pages | PSC07 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2018 | 10 pages | AA | ||||||||||
Previous accounting period extended from May 31, 2018 to Sep 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 13, 2018 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Ronald Thomas Meechan as a director on Apr 16, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Ronald Thomas Meechan on Apr 10, 2018 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 6 pages | AA | ||||||||||
Appointment of Mr Andrew Mark Duncan as a director on Jul 28, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 13, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 5 pages | AA | ||||||||||
Registered office address changed from The Hub Pacific Quay Glasgow G51 1DZ to 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on Oct 22, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to May 13, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to May 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to May 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 3 pages | AA | ||||||||||
Secretary's details changed for James Wilson Gilchrist on Jan 08, 2014 | 1 pages | CH03 | ||||||||||
Who are the officers of FUEL JACK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILCHRIST, James Wilson | Secretary | Queen Elizabeth Avenue Hillington Park G52 4NQ Glasgow 1 Scotland | British | 138261230001 | ||||||
| DUNCAN, Andrew Mark | Director | Queen Elizabeth Avenue Hillington Park G52 4NQ Glasgow 1 Scotland | Scotland | British | 231146390001 | |||||
| GILCHRIST, James Wilson | Director | Queen Elizabeth Avenue Hillington Park G52 4NQ Glasgow 1 Scotland | Scotland | British | 1271910002 | |||||
| MEECHAN, Ronald Thomas | Director | Queen Elizabeth Avenue Hillington Park G52 4NQ Glasgow 1 Scotland | Scotland | British | 37746820007 |
Who are the persons with significant control of FUEL JACK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Iain Wilson | Jul 01, 2018 | Queen Elizabeth Avenue Hillington Park G52 4NQ Glasgow 1 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Ronald Thomas Meechan | May 13, 2016 | Queen Elizabeth Avenue Hillington Park G52 4NQ Glasgow 1 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr James Wilson Gilchrist | May 13, 2016 | Queen Elizabeth Avenue Hillington Park G52 4NQ Glasgow 1 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
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