OILFAST HOLDINGS LIMITED

OILFAST HOLDINGS LIMITED

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

    Company NameOILFAST HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC453328
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of OILFAST HOLDINGS LIMITED?

    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Wholesale of other fuels and related products (46719) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is OILFAST HOLDINGS LIMITED located?

    Registered Office Address
    Fuel Depot
    Nethan Street
    ML1 3TF Motherwell
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of OILFAST HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OILFAST LIMITEDJan 13, 2022Jan 13, 2022
    OILFAST HOLDINGS LIMITEDDec 03, 2021Dec 03, 2021
    OILFAST LIMITEDJun 27, 2013Jun 27, 2013

    What are the latest accounts for OILFAST HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for OILFAST HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2025
    Next Confirmation Statement DueAug 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2024
    OverdueNo

    What are the latest filings for OILFAST HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed oilfast LIMITED\certificate issued on 01/07/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 01, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 30, 2025

    RES15

    Satisfaction of charge SC4533280002 in full

    1 pagesMR04

    Group of companies' accounts made up to Jun 30, 2024

    37 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    39 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Joseph Carroll as a director on May 01, 2024

    1 pagesTM01

    Amended group of companies' accounts made up to Jun 30, 2023

    36 pagesAAMD

    Satisfaction of charge SC4533280010 in full

    1 pagesMR04

    Satisfaction of charge SC4533280009 in full

    1 pagesMR04

    Satisfaction of charge SC4533280008 in full

    1 pagesMR04

    Satisfaction of charge SC4533280004 in full

    1 pagesMR04

    Group of companies' accounts made up to Jun 30, 2023

    37 pagesAA

    Satisfaction of charge SC4533280005 in full

    1 pagesMR04

    Appointment of Mr Ronald Mctaggart as a director on Feb 01, 2024

    2 pagesAP01

    Confirmation statement made on Aug 01, 2023 with updates

    4 pagesCS01

    Appointment of Mr Jonathan Stewart as a director on Jul 25, 2023

    2 pagesAP01

    Termination of appointment of William Nicol as a director on Jun 02, 2023

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2022

    32 pagesAA

    Appointment of Mr Charles Lowe as a director on Feb 20, 2023

    2 pagesAP01

    Statement of capital following an allotment of shares on Sep 14, 2022

    • Capital: GBP 8,818.72
    12 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Aug 01, 2022 with updates

    4 pagesCS01

    Cancellation of shares. Statement of capital on Sep 03, 2021

    • Capital: GBP 8,621.06
    4 pagesSH06

    Who are the officers of OILFAST HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Stephen
    Orbiston Street
    ML1 1QA Motherwell
    100
    Lanarkshire
    Uk
    Director
    Orbiston Street
    ML1 1QA Motherwell
    100
    Lanarkshire
    Uk
    United KingdomBritishNone182293430001
    BROGAN, Campbell Bernard
    Nethan Street
    ML1 3TF Motherwell
    Fuel Depot
    Scotland
    Director
    Nethan Street
    ML1 3TF Motherwell
    Fuel Depot
    Scotland
    United KingdomBritishNone147009660002
    LOWE, Charles
    Nethan Street
    ML1 3TF Motherwell
    Fuel Depot
    Scotland
    Director
    Nethan Street
    ML1 3TF Motherwell
    Fuel Depot
    Scotland
    ScotlandBritishDirector305882160001
    MCTAGGART, Ronald
    Nethan Street
    ML1 3TF Motherwell
    Oilfast Ltd
    Scotland
    Director
    Nethan Street
    ML1 3TF Motherwell
    Oilfast Ltd
    Scotland
    ScotlandBritishCommercial Director319093400001
    STEWART, Anthony Francis
    Nethan Street
    ML1 3TF Motherwell
    Oilfast Ltd
    Scotland
    Director
    Nethan Street
    ML1 3TF Motherwell
    Oilfast Ltd
    Scotland
    ScotlandBritishCommercial Director268558030001
    STEWART, Jonathan
    Nethan Street
    ML1 3TF Motherwell
    Oilfast Ltd
    Scotland
    Director
    Nethan Street
    ML1 3TF Motherwell
    Oilfast Ltd
    Scotland
    Northern IrelandBritishCompany Director203506280001
    TAIT, Alan Henry
    Nethan Street
    ML1 3TF Motherwell
    Fuel Depot
    Scotland
    Director
    Nethan Street
    ML1 3TF Motherwell
    Fuel Depot
    Scotland
    ScotlandBritishNone96500350001
    CARROLL, Joseph
    Nethan Street
    ML1 3TF Motherwell
    Fuel Depot
    Scotland
    Director
    Nethan Street
    ML1 3TF Motherwell
    Fuel Depot
    Scotland
    ScotlandBritishSales Director233406670001
    NICOL, William
    Nethan Street
    ML1 3TF Motherwell
    Fuel Depot
    Scotland
    Director
    Nethan Street
    ML1 3TF Motherwell
    Fuel Depot
    Scotland
    ScotlandBritishDirector274800760001
    ROSS, Duncan
    Nethan Street
    ML1 3TF Motherwell
    Fuel Depot
    Scotland
    Director
    Nethan Street
    ML1 3TF Motherwell
    Fuel Depot
    Scotland
    United KingdomBritishTransport & Operations Director181077040001
    SLATER, Elizabeth Anne
    Nethan Street
    ML1 3TF Motherwell
    Fuel Depot
    Scotland
    Director
    Nethan Street
    ML1 3TF Motherwell
    Fuel Depot
    Scotland
    EnglandBritishNone68451330002
    TURNER, Jonathan Charles Deacon
    Nethan Street
    ML1 3TF Motherwell
    Fuel Depot
    Scotland
    Director
    Nethan Street
    ML1 3TF Motherwell
    Fuel Depot
    Scotland
    United KingdomBritishNone39812590006

    Who are the persons with significant control of OILFAST HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nethan Holdings Limited
    Nethan Street
    ML1 3TF Motherwell
    C/O Oilfast Limited
    Scotland
    Jul 17, 2019
    Nethan Street
    ML1 3TF Motherwell
    C/O Oilfast Limited
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredScotland
    Registration NumberSc634664
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Jonathan Charles Deacon Turner
    Gateway Business Park, Beancross Road
    FK3 8WX Grangemouth
    Unit 4b
    Scotland
    Apr 06, 2016
    Gateway Business Park, Beancross Road
    FK3 8WX Grangemouth
    Unit 4b
    Scotland
    Yes
    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.
    Mrs Fiona Brogan
    Gateway Business Park, Beancross Road
    FK3 8WX Grangemouth
    Unit 4b
    Scotland
    Apr 06, 2016
    Gateway Business Park, Beancross Road
    FK3 8WX Grangemouth
    Unit 4b
    Scotland
    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.
    Mrs Susanna Tait
    Gateway Business Park, Beancross Road
    FK3 8WX Grangemouth
    Unit 4b
    Scotland
    Apr 06, 2016
    Gateway Business Park, Beancross Road
    FK3 8WX Grangemouth
    Unit 4b
    Scotland
    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.

    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