WILSONS FUELS LIMITED
EDINBURGH

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

Company number SC034024
Status Active
Incorporation Date 25 May 1959
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Director's details changed for George Graeme Mcintosh Shand on 1 January 2016. The most likely internet sites of WILSONS FUELS LIMITED are www.wilsonsfuels.co.uk, and www.wilsons-fuels.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and five months. Wilsons Fuels Limited is a Private Limited Company. The company registration number is SC034024. Wilsons Fuels Limited has been working since 25 May 1959. The present status of the company is Active. The registered address of Wilsons Fuels Limited is 50 Lothian Road Festival Square Edinburgh Eh3 9wj. . BURNESS PAULL LLP is a Secretary of the company. SHAND, George Graeme Mcintosh is a Director of the company. Secretary BRODIE, Alfred has been resigned. Secretary BROWN, George Stuart Grindley has been resigned. Secretary CAMPBELL, James has been resigned. Secretary CRUDEN, Isobel Macgregor has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Director ANDERSON, John Muir has been resigned. Director BOWLEY, Denis has been resigned. Director BRODIE, Alfred has been resigned. Director CAMPBELL, James has been resigned. Director LUCAS, Joseph Roger John has been resigned. Director MACALEESE, Brian Robert has been resigned. Director MACMILLAN, Alexander Ross has been resigned. Director MCNAB, Colin Hamilton has been resigned. Director RHODES, William Robert has been resigned. Director WILSON, James Cunningham has been resigned. Director WILSON, Jean Love has been resigned. Director WILSON, John Edmund has been resigned. Director WILSON, Neil Wood has been resigned. Director WILSON, Neil Lennie has been resigned. The company operates in "Wholesale of other fuels and related products".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 22 December 2014

Director
SHAND, George Graeme Mcintosh
Appointed Date: 17 May 2001
61 years old

Resigned Directors

Secretary
BRODIE, Alfred
Resigned: 31 July 1994
Appointed Date: 31 January 1994

Secretary
BROWN, George Stuart Grindley
Resigned: 17 May 2001
Appointed Date: 31 July 1994

Secretary
CAMPBELL, James
Resigned: 31 January 1994

Secretary
CRUDEN, Isobel Macgregor
Resigned: 05 July 2005
Appointed Date: 17 May 2001

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 22 December 2014
Appointed Date: 01 April 2006

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 01 April 2006
Appointed Date: 05 July 2005

Director
ANDERSON, John Muir
Resigned: 31 January 1994
92 years old

Director
BOWLEY, Denis
Resigned: 17 May 2000
Appointed Date: 31 January 1994
81 years old

Director
BRODIE, Alfred
Resigned: 29 January 1999
Appointed Date: 31 January 1994
80 years old

Director
CAMPBELL, James
Resigned: 31 January 1994
92 years old

Director
LUCAS, Joseph Roger John
Resigned: 31 July 1994
Appointed Date: 31 January 1994
94 years old

Director
MACALEESE, Brian Robert
Resigned: 17 May 2001
Appointed Date: 03 July 1998
73 years old

Director
MACMILLAN, Alexander Ross
Resigned: 31 January 1994
103 years old

Director
MCNAB, Colin Hamilton
Resigned: 27 April 1998
Appointed Date: 31 January 1994
90 years old

Director
RHODES, William Robert
Resigned: 30 June 1998
Appointed Date: 31 January 1994
78 years old

Director
WILSON, James Cunningham
Resigned: 31 January 1994
103 years old

Director
WILSON, Jean Love
Resigned: 31 January 1994
99 years old

Director
WILSON, John Edmund
Resigned: 31 January 1994
105 years old

Director
WILSON, Neil Wood
Resigned: 31 January 1994
92 years old

Director
WILSON, Neil Lennie
Resigned: 31 January 1994
76 years old

Persons With Significant Control

Highland Fuels Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILSONS FUELS LIMITED Events

16 Feb 2017
Confirmation statement made on 16 February 2017 with updates
26 Aug 2016
Accounts for a dormant company made up to 31 December 2015
07 Jul 2016
Director's details changed for George Graeme Mcintosh Shand on 1 January 2016
16 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 18,000,000

19 Nov 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 135 more events
20 Oct 1987
Full accounts made up to 31 December 1986

04 Jun 1987
New director appointed

24 Nov 1986
Return made up to 10/10/86; full list of members

10 Nov 1986
Director's particulars changed

31 Oct 1986
Full accounts made up to 31 December 1985

WILSONS FUELS LIMITED Charges

13 June 1994
Floating charge
Delivered: 16 June 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
26 November 1987
Floating charge
Delivered: 8 December 1987
Status: Satisfied on 14 June 1994
Persons entitled: Esso Petroleum Company LTD
Description: Undertaking and all property and assets present and future…
26 November 1987
Floating charge
Delivered: 10 December 1987
Status: Satisfied on 24 May 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
29 November 1961
Bond of cash credit for £3,500 and disposition in security
Delivered: 5 December 1961
Status: Satisfied on 14 January 1994
Persons entitled: Clydesdale & North of Scotland Bank Limited
Description: Harvester house, sandbank.