GOLD FILLING STATIONS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9WJ

Company number SC172326
Status Active
Incorporation Date 13 February 1997
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Director's details changed for George Graeme Mcintosh Shand on 1 January 2016; Full accounts made up to 31 December 2015. The most likely internet sites of GOLD FILLING STATIONS LIMITED are www.goldfillingstations.co.uk, and www.gold-filling-stations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Gold Filling Stations Limited is a Private Limited Company. The company registration number is SC172326. Gold Filling Stations Limited has been working since 13 February 1997. The present status of the company is Active. The registered address of Gold Filling Stations Limited is 50 Lothian Road Festival Square Edinburgh Eh3 9wj. . 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 WHELAN, Christopher has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director GOLD, Cameron has been resigned. Director WHELAN, Christopher has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


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
WHELAN, Christopher
Resigned: 17 September 2014
Appointed Date: 20 March 1997

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

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 March 1997
Appointed Date: 13 February 1997

Director
GOLD, Cameron
Resigned: 17 September 2014
Appointed Date: 20 March 1997
63 years old

Director
WHELAN, Christopher
Resigned: 17 September 2014
Appointed Date: 20 March 1997
66 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 20 March 1997
Appointed Date: 13 February 1997

Persons With Significant Control

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

GOLD FILLING STATIONS LIMITED Events

08 Feb 2017
Confirmation statement made on 8 February 2017 with updates
07 Jul 2016
Director's details changed for George Graeme Mcintosh Shand on 1 January 2016
06 Jul 2016
Full accounts made up to 31 December 2015
29 Mar 2016
Statement by Directors
29 Mar 2016
Statement of capital on 29 March 2016
  • GBP 1.00

...
... and 77 more events
27 Mar 1997
New secretary appointed;new director appointed
27 Mar 1997
Registered office changed on 27/03/97 from: 24 great king street edinburgh EH3 6QN
27 Mar 1997
Director resigned
26 Mar 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Feb 1997
Incorporation

GOLD FILLING STATIONS LIMITED Charges

9 September 1997
Standard security
Delivered: 23 September 1997
Status: Satisfied on 4 April 2012
Persons entitled: Thames Petroleum Products Group Limited
Description: Toll garage on the north west sideof smallburn…
8 September 1997
Standard security
Delivered: 23 September 1997
Status: Satisfied on 18 September 2008
Persons entitled: Thames Petroleum Products Group Limited
Description: Tower service station,alloa road,clackmannan.
5 September 1997
Standard security
Delivered: 22 September 1997
Status: Satisfied on 18 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Tower service station,alloa road,clackmanan.
4 September 1997
Standard security
Delivered: 22 September 1997
Status: Satisfied on 16 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Toll garage,smallburn road,muirkirk.
27 August 1997
Bond & floating charge
Delivered: 2 September 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…