ASSOCIATED AGRICULTURAL OILS LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK7 8AL

Company number SC022813
Status Active
Incorporation Date 23 May 1944
Company Type Private Limited Company
Address MUIRPARK GARAGE & TRUCK STOP FALKIRK ROAD, BANNOCKBURN, STIRLING, FK7 8AL
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of ASSOCIATED AGRICULTURAL OILS LIMITED are www.associatedagriculturaloils.co.uk, and www.associated-agricultural-oils.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and five months. Associated Agricultural Oils Limited is a Private Limited Company. The company registration number is SC022813. Associated Agricultural Oils Limited has been working since 23 May 1944. The present status of the company is Active. The registered address of Associated Agricultural Oils Limited is Muirpark Garage Truck Stop Falkirk Road Bannockburn Stirling Fk7 8al. . CULLEN, Richard Nigel is a Secretary of the company. CULLEN, Simon Edward is a Director of the company. Director CULLEN, Richard Nigel has been resigned. Director CULLEN, Timothy Andrew has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


Current Directors


Director
CULLEN, Simon Edward
Appointed Date: 29 November 2004
55 years old

Resigned Directors

Director
CULLEN, Richard Nigel
Resigned: 29 November 2004
89 years old

Director
CULLEN, Timothy Andrew
Resigned: 29 September 2006
79 years old

Persons With Significant Control

Mr Simon Edward Cullen
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

ASSOCIATED AGRICULTURAL OILS LIMITED Events

14 Sep 2016
Accounts for a small company made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 31 July 2016 with updates
14 Oct 2015
Accounts for a small company made up to 31 March 2015
25 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,915

25 Sep 2014
Accounts for a small company made up to 31 March 2014
...
... and 77 more events
07 Jan 1988
Return made up to 18/11/87; full list of members

07 Jan 1988
Accounts for a small company made up to 31 March 1987

25 Mar 1987
Return made up to 15/11/86; full list of members

19 Jan 1987
Accounts for a small company made up to 31 March 1986

23 May 1944
Certificate of incorporation

ASSOCIATED AGRICULTURAL OILS LIMITED Charges

6 June 1998
Bond & floating charge
Delivered: 15 June 1998
Status: Satisfied on 2 November 2005
Persons entitled: Texaco Limited
Description: Undertaking and all property and assets present and future…
5 March 1997
Bond & floating charge
Delivered: 21 March 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
13 June 1995
Standard security
Delivered: 16 June 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Muirpark garage, bannockburn, by stirling, registered under…
23 November 1984
Bond & floating charge
Delivered: 30 November 1984
Status: Satisfied on 19 March 1997
Persons entitled: Gulf Oil (Great Britain) Limited
Description: A fixed and/or floating charge on goodwill, uncalled…
23 September 1982
Bond & floating charge
Delivered: 6 October 1982
Status: Satisfied on 5 June 1985
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
5 September 1977
Standard security
Delivered: 2 October 1978
Status: Satisfied on 30 July 1985
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot of ground at millhall, stirling in the parish of st…
19 February 1965
Ex facie absolute disposition & minute of agreement
Delivered: 19 February 1965
Status: Satisfied on 4 October 2006
Persons entitled: Bowmaker Limited, Bowmaker House, Lansdowne, Bournemouth
Description: All and whole that plot of ground at millhall, being the…
8 January 1965
Ex facie absolute disposition and minute of agreement
Delivered: 8 January 1965
Status: Satisfied on 4 October 2006
Persons entitled: Bowmaker Limited, Landowne, Bournemouth
Description: All and whole that plot of ground at millhall lying on the…