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

FUEL CONTROL SERVICES LIMITED

139 FOUNTAINBRIDGE, EDINBURGH, EH3,
Company Registration Number
SC179113
Private Limited Company
Dissolved

Dissolved 2017-07-18

Company Overview

About Fuel Control Services Ltd
FUEL CONTROL SERVICES LIMITED was founded on 1997-09-25 and had its registered office in 139 Fountainbridge. The company was dissolved on the 2017-07-18 and is no longer trading or active.

Key Data
Company Name
FUEL CONTROL SERVICES LIMITED
 
Legal Registered Office
139 FOUNTAINBRIDGE
EDINBURGH
 
Filing Information
Company Number SC179113
Date formed 1997-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-02-28
Date Dissolved 2017-07-18
Type of accounts FULL
Last Datalog update: 2018-01-24 09:31:02
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.
Companies with same name FUEL CONTROL SERVICES LIMITED
The following companies were found which have the same name as FUEL CONTROL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FUEL CONTROL SERVICES LIMITED SANTRY VILLAGE, SWORDS ROAD, DUBLIN 9 Dissolved Company formed on the 1990-11-30
FUEL CONTROL SERVICES INCORPORATED California Unknown

Company Officers of FUEL CONTROL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM STANLEY HOLMES
Director 2014-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RATCLIFFE
Company Secretary 2010-03-01 2015-01-01
LEE JOHN EVERETT
Director 2014-05-22 2015-01-01
ROY ALFRED SCIORTINO
Director 2014-05-22 2015-01-01
GARY MARTIN NICHOLL
Director 2006-12-08 2014-05-22
TIMOTHY CHARLES MAXWELL SHEPHERD
Director 2006-11-27 2014-05-22
JAYNE LOUISE DUNN
Company Secretary 2008-02-29 2010-03-01
PAUL ANDREW NIXON
Company Secretary 2007-09-03 2008-02-29
JAYNE LOUISE DUNN
Company Secretary 2007-04-03 2007-09-03
ALISON JAYNE LUCKING
Company Secretary 2006-11-02 2007-04-03
IAN ANDREW WATSON
Director 1997-09-25 2006-12-31
PETER DAVID COXHEAD
Company Secretary 2001-11-05 2006-10-31
PETER DAVID COXHEAD
Director 2001-11-05 2006-10-31
JANET LINDA WATSON
Company Secretary 1997-09-25 2001-11-05
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Company Secretary 1997-09-25 1997-09-25
CORPORATE ADMINISTRATION SERVICES LIMITED
Director 1997-09-25 1997-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM STANLEY HOLMES RADIUS PAYMENT SOLUTIONS HOLDINGS 5 LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
WILLIAM STANLEY HOLMES DIRECT FUELS (SCOTLAND) LIMITED Director 2014-05-22 CURRENT 2003-07-23 Dissolved 2017-07-07
WILLIAM STANLEY HOLMES DIRECT FUELS (SOUTH) LTD Director 2014-05-22 CURRENT 2004-09-14 Dissolved 2017-07-10
WILLIAM STANLEY HOLMES FUELPLUS (UK) LIMITED Director 2014-05-22 CURRENT 2005-02-14 Dissolved 2017-07-08
WILLIAM STANLEY HOLMES DCI CARD SERVICES LIMITED Director 2014-05-22 CURRENT 2002-10-02 Dissolved 2016-11-23
WILLIAM STANLEY HOLMES UK DIESEL CARDS LIMITED Director 2014-05-22 CURRENT 2010-05-25 Dissolved 2017-06-28
WILLIAM STANLEY HOLMES RADIUS PAYMENT SOLUTIONS HOLDINGS 4 LIMITED Director 2014-02-03 CURRENT 2014-02-03 Dissolved 2018-05-26
WILLIAM STANLEY HOLMES DIESEL FLEET SERVICES LIMITED Director 2013-04-08 CURRENT 2006-07-17 Dissolved 2014-12-10
WILLIAM STANLEY HOLMES UK CARD SERVICES LIMITED Director 2013-03-31 CURRENT 2007-10-11 Dissolved 2014-12-10
WILLIAM STANLEY HOLMES IN FUEL LIMITED Director 2013-02-07 CURRENT 2002-08-05 Dissolved 2015-01-16
WILLIAM STANLEY HOLMES DIESEL CARD UK LIMITED Director 2013-02-07 CURRENT 2004-06-07 Dissolved 2015-10-10
WILLIAM STANLEY HOLMES SMARTDIESEL LIMITED Director 2013-02-07 CURRENT 2003-07-28 Dissolved 2016-01-08
WILLIAM STANLEY HOLMES EUROPEAN DIESEL CARD LIMITED Director 2013-02-07 CURRENT 2005-09-01 Active
WILLIAM STANLEY HOLMES FORECOURT FUELS LIMITED Director 2013-01-31 CURRENT 2004-12-03 Dissolved 2015-10-10
WILLIAM STANLEY HOLMES RADIUS LIMITED Director 2013-01-22 CURRENT 2012-10-19 Active
WILLIAM STANLEY HOLMES UK FUEL CARDS LIMITED Director 2012-01-31 CURRENT 2004-01-22 Dissolved 2015-10-08
WILLIAM STANLEY HOLMES EUROPEAN FUEL CARD GROUP LIMITED Director 2010-12-07 CURRENT 2010-12-07 Dissolved 2015-10-13
WILLIAM STANLEY HOLMES DIRECT CARD SERVICES LIMITED Director 2007-08-28 CURRENT 2007-08-28 Dissolved 2015-10-06
WILLIAM STANLEY HOLMES FUEL CARD MANAGEMENT SERVICES LIMITED Director 2002-09-30 CURRENT 2002-09-30 Dissolved 2015-10-06
WILLIAM STANLEY HOLMES UK ASSET FINANCE LIMITED Director 2002-09-30 CURRENT 2002-09-30 Dissolved 2017-03-19
WILLIAM STANLEY HOLMES UK OILS LIMITED Director 1996-09-17 CURRENT 1988-01-20 Dissolved 2014-12-10
WILLIAM STANLEY HOLMES STANHARR LIMITED Director 1995-08-23 CURRENT 1995-08-23 Dissolved 2016-10-20
WILLIAM STANLEY HOLMES UK FUELS LIMITED Director 1990-12-31 CURRENT 1988-01-20 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
2017-07-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-184.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2015-03-09LRESSPSPECIAL RESOLUTION TO WIND UP
2015-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2015 FROM FLAT 1 / 2 10 BLUEBELL DRIVE NEWTON MEARNS GLASGOW G77 6FN
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ROY SCIORTINO
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR LEE EVERETT
2015-01-19TM02APPOINTMENT TERMINATED, SECRETARY PAUL RATCLIFFE
2014-11-05AA01PREVEXT FROM 28/02/2014 TO 31/03/2014
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-03AR0125/09/14 FULL LIST
2014-06-04AP01DIRECTOR APPOINTED MR LEE EVERETT
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SHEPHERD
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR GARY NICHOLL
2014-05-29AP01DIRECTOR APPOINTED MR ROY ALFRED SCIORTINO
2014-05-29AP01DIRECTOR APPOINTED MR WILLIAM STANLEY HOLMES
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1791130002
2013-12-05AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-09-27AR0125/09/13 FULL LIST
2013-04-24AUDAUDITOR'S RESIGNATION
2013-04-23MISCSECTION 519
2012-10-11AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2012 FROM FLAT 1 / 2 10 BLUEBELL DRIVE NEWTON MEARNS GLASGOW G77 6FN SCOTLAND
2012-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 292 ST VINCENT STREET GLASGOW G2 5TQ
2012-09-25AR0125/09/12 FULL LIST
2011-11-03AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-10-03AR0125/09/11 FULL LIST
2010-10-12AR0125/09/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES MAXWELL SHEPHERD / 25/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARTIN NICHOLL / 25/09/2010
2010-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL RATCLIFFE / 25/09/2010
2010-09-01AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-03-09AP03SECRETARY APPOINTED PAUL RATCLIFFE
2010-03-09TM02APPOINTMENT TERMINATED, SECRETARY JAYNE DUNN
2009-11-11AR0125/09/09 FULL LIST
2009-09-29AAFULL ACCOUNTS MADE UP TO 28/02/09
2008-09-29363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SHEPHERD / 25/09/2008
2008-09-09AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-04-14288aSECRETARY APPOINTED JAYNE LOUISE DUNN
2008-04-14288bAPPOINTMENT TERMINATED SECRETARY PAUL NIXON
2007-12-27AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-10-18363(288)DIRECTOR RESIGNED
2007-10-18363sRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-10-03288bSECRETARY RESIGNED
2007-10-03288aNEW SECRETARY APPOINTED
2007-07-17287REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 5 TAVISTOCK DRIVE GLASGOW G43 2SJ
2007-04-23288aNEW SECRETARY APPOINTED
2007-04-23288bSECRETARY RESIGNED
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-30288aNEW DIRECTOR APPOINTED
2006-11-20288aNEW SECRETARY APPOINTED
2006-11-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-04363sRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-07-17AAFULL ACCOUNTS MADE UP TO 28/02/06
2005-10-03363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-08-18AAFULL ACCOUNTS MADE UP TO 28/02/05
2004-12-01AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-10-08363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2003-09-25363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-09-01AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-04-25410(Scot)PARTIC OF MORT/CHARGE *****
2002-09-26363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-08-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02
2002-08-12288bSECRETARY RESIGNED
2001-11-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-13363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-05-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01
2000-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-10-02363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-09-05123£ NC 2000/10000 27/11/97
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 FUEL CONTROL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-07
Appointment of Liquidators2015-03-10
Resolutions for Winding-up2015-03-10
Fines / Sanctions
No fines or sanctions have been issued against FUEL CONTROL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-28 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 2003-04-25 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28

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 FUEL CONTROL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of FUEL CONTROL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUEL CONTROL SERVICES LIMITED
Trademarks
We have not found any records of FUEL CONTROL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUEL CONTROL SERVICES 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 FUEL CONTROL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FUEL CONTROL SERVICES 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyFUEL CONTROL SERVICES LIMITEDEvent Date2017-03-01
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 (as amended) that a final meeting of the members of the above named Company will be held at the offices of RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG on 7 April 2017 at 10.00 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not a member of the Company. Proxies to be used at the meeting must be lodged with me at or before the meeting. Date of Appointment: 23 February 2015. Office holder details: Lindsey Cooper (IP No 008931) of RSM Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, M3 3HF. Further details contact: Lindsey Cooper, Tel: 0161 830 4000. Alternative contact: Victoria Paterson, E-mail: restructuring.edinburgh@rsm.com, Tel: 0131 659 8402. Ag GF120187
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFUEL CONTROL SERVICES LIMITEDEvent Date2015-02-23
Keith Anderson , of Baker Tilly Restructuring and Recovery LLP , First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG and Lindsey Cooper , of Baker Tilly Restructuring and Recovery LLP , 9th Floor, 3 Hardman Street, Manchester, M3 3HF : Further details contact: Keith V Anderson, Tel: 0131 659 8300 or Lindsey J Cooper. Tel: 0161 830 4000. Further details are available from the case administrator: Kerri Hanley, Baker Tilly Restructuring & Recovery LLP, First Floor, Quay 2, 139 Fountainbridge, Edinbrugh, EH3 9QG, Tel: 0131 659 8339.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFUEL CONTROL SERVICES LIMITEDEvent Date2015-02-23
Notice is hereby given that by written resolution of the above named company on 23 February 2015 , the following special resolution and ordinary resolution were passed: That the Joint Liquidators be and are hereby appointed to the Company, to act on a joint and several basis, that the Company be wound up voluntarily and that Keith V Anderson , of Baker Tilly Restructuring and Recovery LLP , First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG. and Lindsey J Cooper , of Baker Tilly Restructuring and Recovery LLP , 9th Floor, 3 Hardman Street, Manchester, M3 3HF, (IP No: 006885 and 008931) be appointed as Joint Liquidators for the purposes of such winding up. Further details contact: Keith V Anderson, Tel: 0131 659 8300 or Lindsey J Cooper. Tel: 0161 830 4000. Further details are available from the case administrator: Kerri Hanley, Baker Tilly Restructuring & Recovery LLP, First Floor, Quay 2, 139 Fountainbridge, Edinbrugh, EH3 9QG, Tel: 0131 659 8339.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUEL CONTROL SERVICES 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 FUEL CONTROL SERVICES 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.