THAMES PETROLEUM (SCOTLAND) LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 4JS
Company number 00868795
Status Active
Incorporation Date 12 January 1966
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 46711 - Wholesale of petroleum and petroleum products
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Satisfaction of charge 21 in full; Director's details changed for George Graeme Mcintosh Shand on 1 January 2016. The most likely internet sites of THAMES PETROLEUM (SCOTLAND) LIMITED are www.thamespetroleumscotland.co.uk, and www.thames-petroleum-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and one months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thames Petroleum Scotland Limited is a Private Limited Company. The company registration number is 00868795. Thames Petroleum Scotland Limited has been working since 12 January 1966. The present status of the company is Active. The registered address of Thames Petroleum Scotland Limited is 20 22 Bedford Row London Wc1r 4js. . BURNESS PAULL LLP is a Secretary of the company. CRUDEN, Isobel Macgregor is a Director of the company. SHAND, George Graeme Mcintosh is a Director of the company. Secretary GOLD, Cameron has been resigned. Secretary WRIGHT, Maureen Catherine has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Director AMBRUS, Karlos Peter has been resigned. Director ESDALE, Gerald Paton Risett has been resigned. Director ESDALE, Patricia Joyce, Dr has been resigned. Director FRENCH, David Michael has been resigned. Director FRENCH, David Michael has been resigned. Director FRENCH, David Michael has been resigned. Director GOLD, Cameron has been resigned. Director HINKS, Christopher Gary has been resigned. Director LOWE, Peter John Harvey has been resigned. Director MCVEY, William Andrew has been resigned. Director WHELAN, Christopher has been resigned. The company operates in "Wholesale of petroleum and petroleum products".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 22 December 2014

Director
CRUDEN, Isobel Macgregor
Appointed Date: 17 September 2014
70 years old

Director
SHAND, George Graeme Mcintosh
Appointed Date: 17 September 2014
61 years old

Resigned Directors

Secretary
GOLD, Cameron
Resigned: 17 September 2014
Appointed Date: 27 August 1997

Secretary
WRIGHT, Maureen Catherine
Resigned: 27 August 1997
Appointed Date: 31 March 1994

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 22 December 2014
Appointed Date: 17 September 2014

Director
AMBRUS, Karlos Peter
Resigned: 23 January 2009
Appointed Date: 01 June 2005
62 years old

Director
ESDALE, Gerald Paton Risett
Resigned: 18 January 1992
96 years old

Director
ESDALE, Patricia Joyce, Dr
Resigned: 27 August 1997
Appointed Date: 01 October 1992
95 years old

Director
FRENCH, David Michael
Resigned: 22 August 2005
Appointed Date: 27 August 1997
86 years old

Director
FRENCH, David Michael
Resigned: 27 August 1997
86 years old

Director
FRENCH, David Michael
Resigned: 30 March 1994
86 years old

Director
GOLD, Cameron
Resigned: 17 September 2014
Appointed Date: 27 August 1997
64 years old

Director
HINKS, Christopher Gary
Resigned: 16 October 2008
Appointed Date: 01 June 2005
59 years old

Director
LOWE, Peter John Harvey
Resigned: 27 August 1997
Appointed Date: 24 January 1992
93 years old

Director
MCVEY, William Andrew
Resigned: 15 January 1996
90 years old

Director
WHELAN, Christopher
Resigned: 01 January 1998
Appointed Date: 27 August 1997
66 years old

Persons With Significant Control

Thames Gold Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THAMES PETROLEUM (SCOTLAND) LIMITED Events

05 Jan 2017
Confirmation statement made on 27 December 2016 with updates
10 Aug 2016
Satisfaction of charge 21 in full
07 Jul 2016
Director's details changed for George Graeme Mcintosh Shand on 1 January 2016
07 Jul 2016
Full accounts made up to 31 December 2015
30 Mar 2016
Statement by Directors
...
... and 152 more events
10 Nov 1987
Full accounts made up to 31 May 1987

10 Nov 1987
Return made up to 26/10/87; full list of members

07 Jan 1987
Full accounts made up to 31 May 1986

07 Jan 1987
Return made up to 24/12/86; full list of members

07 Oct 1982
Company name changed\certificate issued on 07/10/82

THAMES PETROLEUM (SCOTLAND) LIMITED Charges

16 November 2012
Standard security
Delivered: 23 November 2012
Status: Satisfied on 16 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Atm filling station 106 boglemart street stevenson t/no…
27 September 2012
Standard security executed on the 4 september 2012
Delivered: 9 October 2012
Status: Satisfied on 16 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects atm filling station 106…
27 September 2012
Standard security executed on the 4 september 2012
Delivered: 9 October 2012
Status: Satisfied on 16 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects at 2 kelburn avenue fairlie…
27 July 2010
Standard security executed on 21ST july 2010
Delivered: 12 August 2010
Status: Satisfied on 16 March 2016
Persons entitled: Conocophillips Limited
Description: All and whole the subjects k/a sheiling service station…
18 June 2007
Charges of deposit
Delivered: 26 June 2007
Status: Satisfied on 10 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £75,000 credited to account…
4 December 2006
Fixed and floating charge
Delivered: 12 December 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
27 August 2003
Standard security which was presented for registration in scotland on 7 november 2003 and
Delivered: 18 November 2003
Status: Satisfied on 27 January 2015
Persons entitled: Bp Oil UK Limited
Description: All and whole the subjects lying to the east of kilwinning…
27 August 2003
Standard security which was presented in scotland for registration on 7TH november 2003 and
Delivered: 15 November 2003
Status: Satisfied on 4 April 2012
Persons entitled: Thames Petroleum Products Group Limited
Description: The subjects known as ravenspark filling station kilwinning…
18 August 2003
Standard security which was presented for registration in scotland on 27 august 2003 and
Delivered: 25 September 2003
Status: Satisfied on 27 January 2015
Persons entitled: Bp Oil UK Limited
Description: The property k/a tower filling station, 45 kilmarnock road…
27 September 2002
A standard security which was presented for registration in scotland on the 16 january 2003 and
Delivered: 25 January 2003
Status: Satisfied on 16 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole those subjects known as and forming riggend…
6 September 2002
Standard security which was presented for registration in scotland on 16 january 2003 and
Delivered: 28 January 2003
Status: Satisfied on 4 April 2012
Persons entitled: Thames Petroleum Products Group Limited
Description: The property k/a all and whole of whiterigg filling…
6 September 2002
Standard security which was presented for registration in scotland on 16 january 2003 and
Delivered: 28 January 2003
Status: Satisfied on 4 April 2012
Persons entitled: Thames Petroleum Products Group Limited
Description: The property k/a riverside service station (formerly milton…
5 September 1997
A standard security which was presented for registration in scotland on the 5TH september 1997 and
Delivered: 23 September 1997
Status: Satisfied on 30 August 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole that plot or area of ground containing 22.27…
5 September 1997
A standard security which was presented for registration in scotland on the 5TH september 1997 and
Delivered: 23 September 1997
Status: Satisfied on 30 August 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All & whole subjects forming numbers 27 & 29 now as…
4 September 1997
A standard security which was presented for registration in scotland on the 4TH september 1997 and
Delivered: 23 September 1997
Status: Satisfied on 16 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects known formerly as milton garage…
27 August 1997
Bond and floating charge
Delivered: 17 September 1997
Status: Satisfied on 20 July 2007
Persons entitled: Royal Bank Invoice Finance Limited
Description: All amounts payable by any party indebted to the company…
27 August 1997
A standard security which was presented for registration in scotland on the 8 september 1997 and
Delivered: 13 September 1997
Status: Satisfied on 30 August 2014
Persons entitled: Thames Petroleum Products Group Limited
Description: Subjects sometime forming 27 and 29 and now as…
27 August 1997
A standard security which was presented for registration in scotland on the 8 september 1997 and
Delivered: 13 September 1997
Status: Satisfied on 30 August 2014
Persons entitled: Thames Petroleum Products Group Limited
Description: Viewforth filling station kincardine bridge airth (under…
27 August 1997
A standard security which was presented for registration in scotland on the 8 september 1997 and
Delivered: 13 September 1997
Status: Satisfied on 19 January 2016
Persons entitled: Thames Petroleum Products Group Limited
Description: Ardrossan filling station ardrossan (under exception).
27 August 1997
A standard security which was presented for registration in scotland on the 8 september 1997 and
Delivered: 13 September 1997
Status: Satisfied on 30 August 2014
Persons entitled: Thames Petroleum Products Group Limited
Description: Fallas filling station fauldhouse.
27 August 1997
Debenture
Delivered: 2 September 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
2 October 1978
Guarantee & debenture
Delivered: 20 October 1978
Status: Satisfied on 3 March 1994
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges over all undertaking and all…
17 October 1977
Debenture guarantee
Delivered: 17 October 1977
Status: Satisfied on 11 June 1997
Persons entitled: Elf Oil (GB) Limited
Description: (Property as detailed in doc M38. Fixed charge on all…
9 April 1975
Legal charge
Delivered: 21 April 1975
Status: Satisfied on 11 June 1997
Persons entitled: Barclays Bank PLC
Description: Brookfield service station blackpool road preston lancs.
31 May 1972
Legal charge
Delivered: 6 June 1972
Status: Satisfied on 11 June 1997
Persons entitled: L. T. Credits Limited.
Description: (1) l/h dangerous corner garage fronting robin hood & hall…