Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WILSONS FUELS LIMITED
Company Information for

WILSONS FUELS LIMITED

FESTIVAL SQUARE, EDINBURGH, EH3,
Company Registration Number
SC034024
Private Limited Company
Dissolved

Dissolved 2018-01-09

Company Overview

About Wilsons Fuels Ltd
WILSONS FUELS LIMITED was founded on 1959-05-25 and had its registered office in Festival Square. The company was dissolved on the 2018-01-09 and is no longer trading or active.

Key Data
Company Name
WILSONS FUELS LIMITED
 
Legal Registered Office
FESTIVAL SQUARE
EDINBURGH
 
Filing Information
Company Number SC034024
Date formed 1959-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-01-09
Type of accounts DORMANT
Last Datalog update: 2018-01-27 13:40:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILSONS FUELS LIMITED

Current Directors
Officer Role Date Appointed
BURNESS PAULL LLP
Company Secretary 2014-12-22
DONALD MACLEOD
Director 2017-07-17
GEORGE GRAEME MCINTOSH SHAND
Director 2001-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
LEDINGHAM CHALMERS LLP
Company Secretary 2006-04-01 2014-12-22
LEDINGHAM CHALMERS LLP
Company Secretary 2005-07-05 2006-04-01
ISOBEL MACGREGOR CRUDEN
Company Secretary 2001-05-17 2005-07-05
GEORGE STUART GRINDLEY BROWN
Company Secretary 1994-07-31 2001-05-17
BRIAN ROBERT MACALEESE
Director 1998-07-03 2001-05-17
DENIS BOWLEY
Director 1994-01-31 2000-05-17
ALFRED BRODIE
Director 1994-01-31 1999-01-29
WILLIAM ROBERT RHODES
Director 1994-01-31 1998-06-30
COLIN HAMILTON MCNAB
Director 1994-01-31 1998-04-27
ALFRED BRODIE
Company Secretary 1994-01-31 1994-07-31
JOSEPH ROGER JOHN LUCAS
Director 1994-01-31 1994-07-31
JAMES CAMPBELL
Company Secretary 1989-08-18 1994-01-31
JOHN MUIR ANDERSON
Director 1989-08-18 1994-01-31
JAMES CAMPBELL
Director 1989-08-18 1994-01-31
ALEXANDER ROSS MACMILLAN
Director 1989-08-18 1994-01-31
JAMES CUNNINGHAM WILSON
Director 1989-08-18 1994-01-31
JEAN LOVE WILSON
Director 1989-08-18 1994-01-31
JOHN EDMUND WILSON
Director 1989-08-18 1994-01-31
NEIL LENNIE WILSON
Director 1989-08-18 1994-01-31
NEIL WOOD WILSON
Director 1989-08-18 1994-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD MACLEOD THAMES GOLD HOLDINGS LIMITED Director 2017-07-17 CURRENT 1996-12-13 Dissolved 2018-01-09
DONALD MACLEOD GOLD FILLING STATIONS LIMITED Director 2017-07-17 CURRENT 1997-02-13 Dissolved 2018-01-09
DONALD MACLEOD LUNARGEM LIMITED Director 2017-07-17 CURRENT 1998-11-13 Dissolved 2018-01-09
DONALD MACLEOD SCM RIVERSIDE LIMITED Director 2017-07-17 CURRENT 2015-11-25 Dissolved 2018-01-09
DONALD MACLEOD SCM AUCHENHARVIE LIMITED Director 2017-07-17 CURRENT 2015-11-25 Active
DONALD MACLEOD SCM AFFRIC LIMITED Director 2017-07-17 CURRENT 2015-11-25 Active
DONALD MACLEOD SCM RAVENSPARK LIMITED Director 2017-07-17 CURRENT 2015-11-25 Active
DONALD MACLEOD SCM ARDROSSAN LIMITED Director 2017-07-17 CURRENT 2015-11-25 Active
DONALD MACLEOD SCM PIER LIMITED Director 2017-07-17 CURRENT 2015-11-25 Active
DONALD MACLEOD SCM HUNTLY LIMITED Director 2017-07-17 CURRENT 2015-11-26 Active
DONALD MACLEOD SCM LOANS LIMITED Director 2017-07-17 CURRENT 2015-11-25 Active
DONALD MACLEOD SCM MILLS LIMITED Director 2017-07-17 CURRENT 2015-11-25 Active
DONALD MACLEOD SCM SANDYBRAE LIMITED Director 2017-07-17 CURRENT 2015-11-25 Active
DONALD MACLEOD SCM BOBBIN LIMITED Director 2017-07-17 CURRENT 2015-11-25 Active
DONALD MACLEOD SCM CAMPBELTOWN LIMITED Director 2017-07-17 CURRENT 2015-11-26 Active
DONALD MACLEOD SCM SCAPA LIMITED Director 2017-07-17 CURRENT 2015-11-25 Active
DONALD MACLEOD SCM SHEILING LIMITED Director 2017-07-17 CURRENT 2015-11-25 Active
DONALD MACLEOD SCM COUNTY LIMITED Director 2017-07-17 CURRENT 2015-11-25 Active
DONALD MACLEOD SCM TOLL LIMITED Director 2017-07-17 CURRENT 2015-11-25 Active
DONALD MACLEOD SCM RIGGEND LIMITED Director 2017-07-17 CURRENT 2015-11-25 Active
DONALD MACLEOD SCM PROPERTY HOLDINGS LIMITED Director 2017-07-17 CURRENT 2015-11-25 Active
DONALD MACLEOD SCM KILBIRNIE LIMITED Director 2017-07-17 CURRENT 2015-11-25 Active
DONALD MACLEOD SCM KILWINNING LIMITED Director 2017-07-17 CURRENT 2015-11-25 Active
DONALD MACLEOD SCM DARNLEYMILL LIMITED Director 2017-07-17 CURRENT 2015-11-25 Active
DONALD MACLEOD HIGHLAND FUELS LIMITED Director 2017-07-17 CURRENT 1957-06-03 Active
DONALD MACLEOD ABERDEEN OILS LIMITED Director 2017-07-17 CURRENT 2001-06-18 Active
DONALD MACLEOD THAMES PETROLEUM (SCOTLAND) LIMITED Director 2017-07-17 CURRENT 1966-01-12 Active
GEORGE GRAEME MCINTOSH SHAND PURE LUBRICATION LTD Director 2018-01-04 CURRENT 2017-07-04 Active
GEORGE GRAEME MCINTOSH SHAND SCM RIVERSIDE LIMITED Director 2015-12-07 CURRENT 2015-11-25 Dissolved 2018-01-09
GEORGE GRAEME MCINTOSH SHAND SCM AUCHENHARVIE LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM AFFRIC LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM RAVENSPARK LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM ARDROSSAN LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM PIER LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM HUNTLY LIMITED Director 2015-12-07 CURRENT 2015-11-26 Active
GEORGE GRAEME MCINTOSH SHAND SCM LOANS LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM MILLS LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM SANDYBRAE LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM BOBBIN LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM CAMPBELTOWN LIMITED Director 2015-12-07 CURRENT 2015-11-26 Active
GEORGE GRAEME MCINTOSH SHAND SCM SCAPA LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM SHEILING LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM COUNTY LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM TOLL LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM RIGGEND LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM PROPERTY HOLDINGS LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM KILBIRNIE LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM KILWINNING LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM DARNLEYMILL LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND THAMES GOLD HOLDINGS LIMITED Director 2014-09-17 CURRENT 1996-12-13 Dissolved 2018-01-09
GEORGE GRAEME MCINTOSH SHAND GOLD FILLING STATIONS LIMITED Director 2014-09-17 CURRENT 1997-02-13 Dissolved 2018-01-09
GEORGE GRAEME MCINTOSH SHAND LUNARGEM LIMITED Director 2014-09-17 CURRENT 1998-11-13 Dissolved 2018-01-09
GEORGE GRAEME MCINTOSH SHAND THAMES PETROLEUM (SCOTLAND) LIMITED Director 2014-09-17 CURRENT 1966-01-12 Active
GEORGE GRAEME MCINTOSH SHAND HIGHLAND FUELS (INVESTMENTS) LIMITED Director 2009-07-01 CURRENT 2009-06-11 Active
GEORGE GRAEME MCINTOSH SHAND ABERDEEN OILS LIMITED Director 2001-11-12 CURRENT 2001-06-18 Active
GEORGE GRAEME MCINTOSH SHAND HIGHLAND FUELS HOLDINGS LIMITED Director 2001-03-15 CURRENT 2001-02-15 Active
GEORGE GRAEME MCINTOSH SHAND HIGHLAND FUELS LIMITED Director 1997-03-01 CURRENT 1957-06-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-02DS01APPLICATION FOR STRIKING-OFF
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-02SH1902/10/17 STATEMENT OF CAPITAL GBP 1.00
2017-10-02SH20STATEMENT BY DIRECTORS
2017-10-02CAP-SSSOLVENCY STATEMENT DATED 29/09/17
2017-10-02RES06REDUCE ISSUED CAPITAL 29/09/2017
2017-09-11AP01DIRECTOR APPOINTED DONALD MACLEOD
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GRAEME MCINTOSH SHAND / 01/01/2016
2016-05-16AR0116/05/16 FULL LIST
2015-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 18000000
2015-05-19AR0116/05/15 FULL LIST
2015-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2015 FROM LEDINGHAM CHALMERS KINTAIL HOUSE BEECHWOOD BUSINESS PARK INVERNESS IV2 3BW
2015-04-07AP04CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP
2015-04-07TM02APPOINTMENT TERMINATED, SECRETARY LEDINGHAM CHALMERS LLP
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GRAEME MCINTOSH SHAND / 10/02/2015
2014-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 1800000
2014-05-22AR0116/05/14 FULL LIST
2013-06-18AR0116/05/13 FULL LIST
2013-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-06-25AR0116/05/12 FULL LIST
2012-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-05-31AR0116/05/11 FULL LIST
2011-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GRAEME MCINTOSH SHAND / 03/11/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GRAEME MCINTOSH SHAND / 01/10/2010
2010-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-21AR0116/05/10 FULL LIST
2009-09-22RES13GUARANTEE GRANTED BY CO IN FAVOUR OF THE ROYAL BANK OF SCOTLAND 08/09/2009
2009-06-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-02363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-02363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2007-07-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-24363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2006-08-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-30363aRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-04-12288aNEW SECRETARY APPOINTED
2006-04-12288bSECRETARY RESIGNED
2005-09-15ELRESS386 DISP APP AUDS 29/07/05
2005-09-15ELRESS366A DISP HOLDING AGM 29/07/05
2005-07-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-08287REGISTERED OFFICE CHANGED ON 08/07/05 FROM: AFFRIC HOUSE BEECHWOOD PARK INVERNESS IV2 3BW
2005-07-08288bSECRETARY RESIGNED
2005-07-08288aNEW SECRETARY APPOINTED
2005-05-27363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2004-09-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-02363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2003-06-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-27363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2002-08-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-10363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-04-23288cDIRECTOR'S PARTICULARS CHANGED
2001-08-10353LOCATION OF REGISTER OF MEMBERS
2001-07-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-30AUDAUDITOR'S RESIGNATION
2001-05-30288bSECRETARY RESIGNED
2001-05-25288cDIRECTOR'S PARTICULARS CHANGED
2001-05-25288bDIRECTOR RESIGNED
2001-05-25363aRETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2001-05-24419a(Scot)DEC MORT/CHARGE *****
2001-05-24288aNEW DIRECTOR APPOINTED
2001-05-24288aNEW SECRETARY APPOINTED
2001-05-24288bDIRECTOR RESIGNED
2001-05-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-05-19363aRETURN MADE UP TO 16/05/00; CHANGE OF MEMBERS
2000-05-15AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-06-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-21363aRETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS
1999-03-25288cDIRECTOR'S PARTICULARS CHANGED
1999-02-10288bDIRECTOR RESIGNED
1998-10-27AUDAUDITOR'S RESIGNATION
1998-07-16288aNEW DIRECTOR APPOINTED
1998-07-14288bDIRECTOR RESIGNED
1998-06-09AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-06-09363aRETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS
1998-05-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46719 - Wholesale of other fuels and related products




Licences & Regulatory approval
We could not find any licences issued to WILSONS FUELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILSONS FUELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1994-06-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1987-11-26 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1987-11-26 Satisfied ESSO PETROLEUM COMPANY LTD
BOND OF CASH CREDIT FOR £3,500 AND DISPOSITION IN SECURITY 1961-11-29 Satisfied CLYDESDALE & NORTH OF SCOTLAND BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILSONS FUELS LIMITED

Intangible Assets
Patents
We have not found any records of WILSONS FUELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILSONS FUELS LIMITED
Trademarks
We have not found any records of WILSONS FUELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILSONS FUELS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46719 - Wholesale of other fuels and related products) as WILSONS FUELS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WILSONS FUELS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILSONS FUELS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILSONS FUELS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.