ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fuel Control Services Limited

Fuel Control Services Limited is a dissolved company incorporated on 25 September 1997 with the registered office located in Edinburgh, City of Edinburgh. Fuel Control Services Limited was registered 28 years ago.
Status
Dissolved
Dissolved on 18 July 2017 (8 years ago)
Was 19 years old at the time of dissolution
Company No
SC179113
Private limited company
Scottish Company
Age
28 years
Incorporated 25 September 1997
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
BAKER TILLY R + R LLP
First Floor, Quay 2,
139 Fountainbridge
Edinburgh
EH3 9QG
Same address for the past 10 years
Telephone
01270507408
Email
Available in Endole App
People
Officers
1
Shareholders
2
Controllers (PSC)
-
Director • British • Lives in England • Born in Mar 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
UK Fuels Limited
William Stanley Holmes is a mutual person.
Active
Adam Phones Limited
William Stanley Holmes is a mutual person.
Active
Allied Fuels Limited
William Stanley Holmes is a mutual person.
Active
Radius Insurance Solutions Limited
William Stanley Holmes is a mutual person.
Active
UK Telematics Limited
William Stanley Holmes is a mutual person.
Active
Sure-Track Europe Limited
William Stanley Holmes is a mutual person.
Active
Milestone Insurance Consultants Limited
William Stanley Holmes is a mutual person.
Active
European Diesel Card Limited
William Stanley Holmes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
28 Feb 2013
For period 28 Feb28 Feb 2013
Traded for 12 months
Cash in Bank
£18.27M
Increased by £16.17M (+771%)
Turnover
£61.75M
Decreased by £8.29M (-12%)
Employees
40
Decreased by 2 (-5%)
Total Assets
£23.39M
Increased by £16.14M (+222%)
Total Liabilities
-£22.47M
Increased by £15.87M (+240%)
Net Assets
£922K
Increased by £264K (+40%)
Debt Ratio (%)
96%
Increased by 5.12% (+6%)
Latest Activity
Registered Address Changed
10 Years Ago on 6 Mar 2015
Paul Ratcliffe Resigned
10 Years Ago on 1 Jan 2015
Roy Alfred Sciortino Resigned
10 Years Ago on 1 Jan 2015
Lee John Everett Resigned
10 Years Ago on 1 Jan 2015
Accounting Period Extended
11 Years Ago on 5 Nov 2014
Confirmation Submitted
11 Years Ago on 3 Oct 2014
Mr Lee Everett Appointed
11 Years Ago on 4 Jun 2014
Mr William Stanley Holmes Appointed
11 Years Ago on 29 May 2014
Mr Roy Alfred Sciortino Appointed
11 Years Ago on 29 May 2014
Timothy Shepherd Resigned
11 Years Ago on 29 May 2014
Get Credit Report
Discover Fuel Control Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 18 Jul 2017
Return of final meeting of voluntary winding up
Submitted on 18 Apr 2017
Resolutions
Submitted on 9 Mar 2015
Registered office address changed from Flat 1 / 2 10 Bluebell Drive Newton Mearns Glasgow G77 6FN to C/O Baker Tilly R + R Llp First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 6 March 2015
Submitted on 6 Mar 2015
Termination of appointment of Lee John Everett as a director on 1 January 2015
Submitted on 19 Jan 2015
Termination of appointment of Roy Alfred Sciortino as a director on 1 January 2015
Submitted on 19 Jan 2015
Termination of appointment of Paul Ratcliffe as a secretary on 1 January 2015
Submitted on 19 Jan 2015
Previous accounting period extended from 28 February 2014 to 31 March 2014
Submitted on 5 Nov 2014
Annual return made up to 25 September 2014 with full list of shareholders
Submitted on 3 Oct 2014
Appointment of Mr Lee Everett as a director
Submitted on 4 Jun 2014
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year