This company is commonly known as Fuel Juice Bars Limited. The company was founded 20 years ago and was given the registration number SC264150. The firm's registered office is in GLASGOW. You can find them at Regent Court, 70 West Regent Street, Glasgow, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | FUEL JUICE BARS LIMITED |
---|---|---|
Company Number | : | SC264150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 2004 |
End of financial year | : | 26 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ | Director | 04 March 2004 | Active |
72 Gordon Street, Glasgow, G1 3RN | Secretary | 04 March 2004 | Active |
140, West George Street, Glasgow, United Kingdom, G2 2HG | Corporate Secretary | 01 October 2005 | Active |
The Grosvenor Building, 72 Gordon Street, Glasgow, G1 3RN | Corporate Secretary | 06 September 2004 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 01 March 2004 | Active |
Mere Farm, Milden Hall, Marlborough, SN8 2NE | Director | 21 December 2006 | Active |
C/O Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, United Kingdom, G2 2QZ | Director | 09 February 2018 | Active |
Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ | Director | 23 June 2014 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 01 March 2004 | Active |
Fuel Juice Bidco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Regent Court, 70 West Regent Street, Glasgow, United Kingdom, G2 2QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Insolvency | Liquidation voluntary arrangement completion scotland. | Download |
2020-03-06 | Insolvency | Liquidation voluntary arrangement supervisors progress report scotland. | Download |
2019-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-12 | Officers | Termination director company with name termination date. | Download |
2019-04-24 | Mortgage | Mortgage alter floating charge with number. | Download |
2019-04-23 | Mortgage | Mortgage alter floating charge with number. | Download |
2019-04-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Insolvency | Liquidation voluntary supervisors abstracts of receipts payments scotland with brought down date. | Download |
2018-12-21 | Accounts | Accounts with accounts type full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-16 | Officers | Appoint person director company with name date. | Download |
2018-02-16 | Accounts | Change account reference date company current extended. | Download |
2018-01-10 | Insolvency | Liquidation voluntary arrangement meeting approving creditors voluntary arrangement scotland. | Download |
2017-10-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.