SIMPSON OILS LIMITED
WICK

Hellopages » Highland » Highland » KW1 5EP

Company number SC162987
Status Active
Incorporation Date 30 January 1996
Company Type Private Limited Company
Address SOUTH QUAY, HARBOUR, WICK, CAITHNESS, KW1 5EP
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Accounts for a medium company made up to 31 October 2015; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 1 . The most likely internet sites of SIMPSON OILS LIMITED are www.simpsonoils.co.uk, and www.simpson-oils.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Simpson Oils Limited is a Private Limited Company. The company registration number is SC162987. Simpson Oils Limited has been working since 30 January 1996. The present status of the company is Active. The registered address of Simpson Oils Limited is South Quay Harbour Wick Caithness Kw1 5ep. . SIMPSON, Elsie Catherine is a Secretary of the company. SIMPSON, Hugh is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary SIMPSON, Catherine has been resigned. Secretary SIMPSON, Hugh has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director SIMPSON, Hugh has been resigned. Director SIMPSON, William has been resigned. The company operates in "Wholesale of other fuels and related products".


Current Directors

Secretary
SIMPSON, Elsie Catherine
Appointed Date: 11 January 2009

Director
SIMPSON, Hugh
Appointed Date: 28 August 1996
65 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 30 January 1996
Appointed Date: 30 January 1996

Secretary
SIMPSON, Catherine
Resigned: 10 January 2009
Appointed Date: 28 August 1996

Secretary
SIMPSON, Hugh
Resigned: 06 March 1996
Appointed Date: 30 January 1996

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 30 January 1996
Appointed Date: 30 January 1996

Director
SIMPSON, Hugh
Resigned: 06 March 1996
Appointed Date: 30 January 1996
98 years old

Director
SIMPSON, William
Resigned: 20 April 2001
Appointed Date: 30 January 1996
71 years old

Persons With Significant Control

Mr Hugh Simpson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

SIMPSON OILS LIMITED Events

13 Feb 2017
Confirmation statement made on 30 January 2017 with updates
04 Aug 2016
Accounts for a medium company made up to 31 October 2015
09 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1

05 Aug 2015
Accounts for a medium company made up to 31 October 2014
02 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1

...
... and 51 more events
07 Oct 1996
Accounting reference date notified as 31/10
04 Sep 1996
Registered office changed on 04/09/96 from: the harbour wick caithness
04 Mar 1996
Director resigned;new director appointed
04 Mar 1996
Secretary resigned;new secretary appointed;new director appointed
30 Jan 1996
Incorporation

SIMPSON OILS LIMITED Charges

9 December 2009
Floating charge
Delivered: 11 December 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
20 April 2001
Bond & floating charge
Delivered: 25 April 2001
Status: Satisfied on 7 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…