UKBizDB.co.uk

FUEL JUICE BARS LIMITED

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

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.

Company Information

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:
  • 47190 - Other retail sale in non-specialised stores
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ

Director04 March 2004Active
72 Gordon Street, Glasgow, G1 3RN

Secretary04 March 2004Active
140, West George Street, Glasgow, United Kingdom, G2 2HG

Corporate Secretary01 October 2005Active
The Grosvenor Building, 72 Gordon Street, Glasgow, G1 3RN

Corporate Secretary06 September 2004Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary01 March 2004Active
Mere Farm, Milden Hall, Marlborough, SN8 2NE

Director21 December 2006Active
C/O Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, United Kingdom, G2 2QZ

Director09 February 2018Active
Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ

Director23 June 2014Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director01 March 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-20Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Insolvency

Liquidation voluntary arrangement completion scotland.

Download
2020-03-06Insolvency

Liquidation voluntary arrangement supervisors progress report scotland.

Download
2019-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-04-24Mortgage

Mortgage alter floating charge with number.

Download
2019-04-23Mortgage

Mortgage alter floating charge with number.

Download
2019-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Insolvency

Liquidation voluntary supervisors abstracts of receipts payments scotland with brought down date.

Download
2018-12-21Accounts

Accounts with accounts type full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Officers

Appoint person director company with name date.

Download
2018-02-16Accounts

Change account reference date company current extended.

Download
2018-01-10Insolvency

Liquidation voluntary arrangement meeting approving creditors voluntary arrangement scotland.

Download
2017-10-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.