FUEL JUICE BIDCO LIMITED
GLASGOW DE FACTO 1989SC LIMITED

Hellopages » Glasgow City » Glasgow City » G2 2QZ

Company number SC434152
Status Active
Incorporation Date 5 October 2012
Company Type Private Limited Company
Address ROBB FERGUSON, REGENT COURT, 70 WEST REGENT STREET, GLASGOW, SCOTLAND, G2 2QZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Accounts for a small company made up to 30 September 2015; Registration of charge SC4341520002, created on 27 May 2016. The most likely internet sites of FUEL JUICE BIDCO LIMITED are www.fueljuicebidco.co.uk, and www.fuel-juice-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. The distance to to Cathcart Rail Station is 3.2 miles; to Baillieston Rail Station is 5.7 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fuel Juice Bidco Limited is a Private Limited Company. The company registration number is SC434152. Fuel Juice Bidco Limited has been working since 05 October 2012. The present status of the company is Active. The registered address of Fuel Juice Bidco Limited is Robb Ferguson Regent Court 70 West Regent Street Glasgow Scotland G2 2qz. . SULLIVAN, Christopher John is a Director of the company. WESTON, Ewan James is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BRACKEN, Ruth has been resigned. Director ROBINSON, Hugo Edward William has been resigned. Director TILLMAN, James Oliver has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
SULLIVAN, Christopher John
Appointed Date: 23 June 2014
68 years old

Director
WESTON, Ewan James
Appointed Date: 21 December 2012
49 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 08 October 2012
Appointed Date: 05 October 2012

Director
BRACKEN, Ruth
Resigned: 08 October 2012
Appointed Date: 05 October 2012
74 years old

Director
ROBINSON, Hugo Edward William
Resigned: 21 December 2012
Appointed Date: 08 October 2012
52 years old

Director
TILLMAN, James Oliver
Resigned: 21 December 2012
Appointed Date: 08 October 2012
45 years old

Director
TRAVERS SMITH LIMITED
Resigned: 08 October 2012
Appointed Date: 05 October 2012

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 08 October 2012
Appointed Date: 05 October 2012

Persons With Significant Control

Fuel Juice Midco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FUEL JUICE BIDCO LIMITED Events

04 Nov 2016
Confirmation statement made on 5 October 2016 with updates
04 Jul 2016
Accounts for a small company made up to 30 September 2015
09 Jun 2016
Registration of charge SC4341520002, created on 27 May 2016
31 May 2016
Satisfaction of charge SC4341520001 in full
29 Mar 2016
Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016
...
... and 18 more events
15 Oct 2012
Termination of appointment of Travers Smith Secretaries Limited as a director
15 Oct 2012
Current accounting period shortened from 31 October 2013 to 30 September 2013
10 Oct 2012
Company name changed de facto 1989SC LIMITED\certificate issued on 10/10/12
  • CONNOT ‐

10 Oct 2012
Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-08

05 Oct 2012
Incorporation

FUEL JUICE BIDCO LIMITED Charges

27 May 2016
Charge code SC43 4152 0002
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains floating charge…
14 January 2016
Charge code SC43 4152 0001
Delivered: 3 February 2016
Status: Satisfied on 31 May 2016
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…