ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

UK Diesel Cards Limited

UK Diesel Cards Limited is a dissolved company incorporated on 25 May 2010 with the registered office located in Edinburgh, City of Edinburgh. UK Diesel Cards Limited was registered 15 years ago.
Status
Dissolved
Dissolved on 28 June 2017 (8 years ago)
Was 7 years old at the time of dissolution
Company No
SC379124
Private limited company
Scottish Company
Age
15 years
Incorporated 25 May 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 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
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
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 (2011–2012)
Period Ended
31 Oct 2012
For period 31 Oct31 Oct 2012
Traded for 12 months
Cash in Bank
£126.51K
Increased by £38.4K (+44%)
Turnover
Unreported
Decreased by £1.01M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£435.69K
Increased by £259.99K (+148%)
Total Liabilities
-£429.29K
Increased by £259.16K (+152%)
Net Assets
£6.4K
Increased by £832 (+15%)
Debt Ratio (%)
99%
Increased by 1.7% (+2%)
Latest Activity
Registered Address Changed
10 Years Ago on 6 Mar 2015
Lee John Everett Resigned
10 Years Ago on 1 Jan 2015
Ian Andrew Watson Resigned
10 Years Ago on 1 Jan 2015
Richard Charles Armstrong Resigned
11 Years Ago on 30 Sep 2014
Richard Charles Armstrong Resigned
11 Years Ago on 30 Sep 2014
Confirmation Submitted
11 Years Ago on 6 Aug 2014
Mr Lee Everett Appointed
11 Years Ago on 29 May 2014
New Charge Registered
11 Years Ago on 28 May 2014
Gary Nicholl Resigned
11 Years Ago on 28 May 2014
Mr William Stanley Holmes Appointed
11 Years Ago on 28 May 2014
Get Credit Report
Discover UK Diesel Cards Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 28 Jun 2017
Return of final meeting of voluntary winding up
Submitted on 28 Mar 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 Ian Andrew Watson as a director on 1 January 2015
Submitted on 19 Jan 2015
Termination of appointment of Lee John Everett as a director on 1 January 2015
Submitted on 19 Jan 2015
Termination of appointment of Richard Charles Armstrong as a director on 30 September 2014
Submitted on 2 Oct 2014
Termination of appointment of Richard Charles Armstrong as a secretary on 30 September 2014
Submitted on 2 Oct 2014
Annual return made up to 25 May 2014 with full list of shareholders
Submitted on 6 Aug 2014
Appointment of Mr Lee Everett as a director
Submitted on 29 May 2014
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year