UKBizDB.co.uk

BAS LUBRICANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bas Lubricants Limited. The company was founded 20 years ago and was given the registration number SC254113. The firm's registered office is in AYRSHIRE. You can find them at 11 Portland Road, Kilmarnock, Ayrshire, . This company's SIC code is 46719 - Wholesale of other fuels and related products.

Company Information

Name:BAS LUBRICANTS LIMITED
Company Number:SC254113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2003
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 46719 - Wholesale of other fuels and related products

Office Address & Contact

Registered Address:11 Portland Road, Kilmarnock, Ayrshire, KA1 2BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Portland Road, Kilmarnock, Ayrshire, KA1 2BT

Director06 April 2016Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary12 August 2003Active
11, Portland Road, Kilmarnock, KA1 2BT

Corporate Secretary12 August 2003Active
4, Roxburgh Gardens, Darvel, United Kingdom, KA17 0EF

Director12 August 2003Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director12 August 2003Active

People with Significant Control

Mr Brian Armour Stalker
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Address:11 Portland Road, Ayrshire, KA1 2BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brian James Stalker
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Address:11 Portland Road, Ayrshire, KA1 2BT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type micro entity.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type micro entity.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Persons with significant control

Change to a person with significant control.

Download
2021-08-12Persons with significant control

Change to a person with significant control.

Download
2021-04-07Accounts

Accounts with accounts type micro entity.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Accounts

Accounts with accounts type micro entity.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-06-14Accounts

Accounts with accounts type micro entity.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-18Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Officers

Appoint person director company with name date.

Download
2016-04-28Capital

Capital allotment shares.

Download
2015-08-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-13Accounts

Accounts with accounts type total exemption small.

Download
2014-08-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.