VG FUEL LIMITED

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

    Company NameVG FUEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC395364
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VG FUEL LIMITED?

    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is VG FUEL LIMITED located?

    Registered Office Address
    C/O Turcan Connell Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VG FUEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    VG FUELS LIMITEDNov 10, 2016Nov 10, 2016
    VG ENERGY TURBINES LIMITEDMar 21, 2012Mar 21, 2012
    VG ENERGY LIMITEDSep 16, 2011Sep 16, 2011
    VG ENERGY TURBINES LIMITEDMar 14, 2011Mar 14, 2011

    What are the latest accounts for VG FUEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for VG FUEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Mar 31, 2017

    6 pagesAA

    Registered office address changed from Waterside Farm Glasgow Road Galston East Ayrshire KA4 8PB to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on Jun 20, 2017

    1 pagesAD01

    Confirmation statement made on Mar 14, 2017 with updates

    7 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 11, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 10, 2016

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 10, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 09, 2016

    RES15

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Termination of appointment of Stephen Thompson Hamilton as a director on Apr 01, 2016

    1 pagesTM01

    Appointment of Mr Andrew Woodburn as a director on Apr 01, 2016

    2 pagesAP01

    Annual return made up to Mar 14, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2016

    Statement of capital on Mar 16, 2016

    • Capital: GBP 100
    SH01

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

    2 pagesAA

    Annual return made up to Mar 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2015

    Statement of capital on Mar 26, 2015

    • Capital: GBP 100
    SH01

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

    2 pagesAA

    Annual return made up to Mar 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2014

    Statement of capital on Mar 24, 2014

    • Capital: GBP 100
    SH01

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

    2 pagesAA

    Annual return made up to Mar 14, 2013 with full list of shareholders

    4 pagesAR01

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

    2 pagesAA

    Annual return made up to Mar 14, 2012 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed vg energy LIMITED\certificate issued on 21/03/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Mar 21, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 19, 2012

    RES15

    Appointment of Turcan Connell Company Secretaries Limited as a secretary

    3 pagesAP04

    Certificate of change of name

    Company name changed vg energy turbines LIMITED\certificate issued on 16/09/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Sep 16, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Who are the officers of VG FUEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TURCAN CONNELL COMPANY SECRETARIES LIMITED
    Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    C/O Turcan Connell
    Scotland
    Secretary
    Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    C/O Turcan Connell
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC396460
    159071750001
    PATERSON, Thomas James
    Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    C/O Turcan Connell
    United Kingdom
    Director
    Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    C/O Turcan Connell
    United Kingdom
    ScotlandBritishFarmer163057100001
    WOODBURN, Andrew
    Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    C/O Turcan Connell
    Scotland
    Scotland
    Director
    Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    C/O Turcan Connell
    Scotland
    Scotland
    United KingdomBritishFarmer187745960001
    HAMILTON, Stephen Thompson
    Glasgow Road
    KA4 8PB Galston
    Waterside Farm
    East Ayrshire
    Director
    Glasgow Road
    KA4 8PB Galston
    Waterside Farm
    East Ayrshire
    ScotlandBritishFarmer133822860002

    Who are the persons with significant control of VG FUEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Thomas James Paterson
    Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    C/O Turcan Connell
    United Kingdom
    Mar 14, 2017
    Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    C/O Turcan Connell
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Andrew Woodburn
    Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    C/O Turcan Connell
    United Kingdom
    Mar 14, 2017
    Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    C/O Turcan Connell
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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