This company is commonly known as Fuels For You Ltd. The company was founded 14 years ago and was given the registration number SC373939. The firm's registered office is in GLASGOW. You can find them at 16 Orchard Drive, Giffnock, Glasgow, . This company's SIC code is 47300 - Retail sale of automotive fuel in specialised stores.
Name | : | FUELS FOR YOU LTD |
---|---|---|
Company Number | : | SC373939 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 02 March 2010 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 16 Orchard Drive, Giffnock, Glasgow, Scotland, G46 7NU |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Union Street, Saltcoats, KA21 5LL | Secretary | 09 September 2021 | Active |
1, Auchingramont Road, Hamilton, Scotland, ML3 6JP | Director | 02 March 2010 | Active |
1, Auchingramont Road, Hamilton, Scotland, ML3 6JP | Director | 02 March 2010 | Active |
39a, Leicester Road, Salford, Manchester, England, M7 4AS | Director | 02 March 2010 | Active |
Mr Mohammed Akrami | ||
Notified on | : | 02 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 1, Auchingramont Road, Hamilton, Scotland, ML3 6JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Address | Change registered office address company with date old address new address. | Download |
2022-09-09 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2022-09-09 | Address | Change registered office address company with date old address new address. | Download |
2021-09-09 | Officers | Appoint person secretary company with name date. | Download |
2019-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-06-25 | Gazette | Gazette notice compulsory. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-27 | Address | Change registered office address company with date old address new address. | Download |
2018-04-19 | Accounts | Accounts amended with accounts type micro entity. | Download |
2018-04-19 | Accounts | Accounts amended with accounts type micro entity. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-10 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-10-10 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-07 | Officers | Change person director company with change date. | Download |
2017-03-07 | Officers | Change person director company with change date. | Download |
2017-03-07 | Address | Change registered office address company with date old address new address. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-23 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-06-04 | Gazette | Gazette filings brought up to date. | Download |
2016-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-31 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.