Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALLISON & HUNTER OIL LIMITED
Company Information for

ALLISON & HUNTER OIL LIMITED

STATION YARD, STATION ROAD, THORNHILL, DG3 5DX,
Company Registration Number
SC246603
Private Limited Company
Active

Company Overview

About Allison & Hunter Oil Ltd
ALLISON & HUNTER OIL LIMITED was founded on 2003-03-27 and has its registered office in Thornhill. The organisation's status is listed as "Active". Allison & Hunter Oil Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALLISON & HUNTER OIL LIMITED
 
Legal Registered Office
STATION YARD
STATION ROAD
THORNHILL
DG3 5DX
Other companies in DG3
 
Filing Information
Company Number SC246603
Company ID Number SC246603
Date formed 2003-03-27
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB293085050  
Last Datalog update: 2024-07-05 13:22:14
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 ALLISON & HUNTER OIL LIMITED

Current Directors
Officer Role Date Appointed
GEOFF CAMPBELL RUSSELL
Company Secretary 2015-04-10
MICHAEL JAMES BONN
Director 2003-03-27
SAMUEL DAVID JOHNSTON
Director 2015-04-10
SCOTT LOGAN
Director 2015-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES BONN
Company Secretary 2003-03-27 2015-04-10
HELEN BONN
Director 2003-03-27 2015-04-10
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2003-03-27 2003-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL DAVID JOHNSTON PLANET TRANSPORT (TECHNOLOGIES) LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active - Proposal to Strike off
SAMUEL DAVID JOHNSTON MCDONALD JOHNSTON HERITABLE LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
SAMUEL DAVID JOHNSTON J HEATING SERVICES LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active - Proposal to Strike off
SAMUEL DAVID JOHNSTON ORKA FM LIMITED Director 2017-03-13 CURRENT 2017-03-13 Active
SAMUEL DAVID JOHNSTON JOHNSTON VEHICLE SERVICES LIMITED Director 2016-09-13 CURRENT 2016-09-13 Active - Proposal to Strike off
SAMUEL DAVID JOHNSTON JWJ BATHGATE LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active
SAMUEL DAVID JOHNSTON J. W. JOHNSTON LIMITED Director 2016-07-18 CURRENT 2016-07-18 Active
SAMUEL DAVID JOHNSTON JOHNSTON FUELCARDS LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active
SAMUEL DAVID JOHNSTON VOTOGRAPHY LIMITED Director 2015-10-14 CURRENT 2015-10-14 Dissolved 2017-03-21
SAMUEL DAVID JOHNSTON CGF2020 LIMITED Director 2015-04-01 CURRENT 2009-05-29 Active - Proposal to Strike off
SCOTT LOGAN JOHNSTON OILS LIMITED Director 2014-11-28 CURRENT 1986-03-05 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
2024-05-29REGISTERED OFFICE CHANGED ON 29/05/24 FROM 126 Drumlanrig Street Thornhill Dumfriesshire DG3 5LP
2024-05-29Director's details changed for Scott Logan on 2024-05-01
2024-05-29Director's details changed for Mr Dean Alexander Parker on 2024-05-01
2024-05-29Director's details changed for Mr Samuel David Johnston on 2024-05-01
2024-05-29SECRETARY'S DETAILS CHNAGED FOR GEOFF CAMPBELL RUSSELL on 2024-05-01
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH UPDATES
2023-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH UPDATES
2021-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2019-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2466030001
2019-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2466030002
2019-06-04AP01DIRECTOR APPOINTED MR DEAN ALEXANDER PARKER
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2466030001
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-03-29AD03Registers moved to registered inspection location of Standhill Whitburn Road Bathgate West Lothian EH48 2HR
2017-03-29AD02Register inspection address changed from 15 Atholl Crescent Edinburgh EH3 8HA Scotland to Standhill Whitburn Road Bathgate West Lothian EH48 2HR
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-14AR0127/03/16 ANNUAL RETURN FULL LIST
2016-03-22AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2016-03-22CH01Director's details changed for Michael James Bonn on 2016-03-22
2015-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-21AP01DIRECTOR APPOINTED SCOTT LOGAN
2015-05-14AP03Appointment of Geoff Campbell Russell as company secretary on 2015-04-10
2015-05-14AP01DIRECTOR APPOINTED SAMUEL DAVID JOHNSTON
2015-05-14TM02Termination of appointment of Michael James Bonn on 2015-04-10
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BONN
2015-05-05AD03Registers moved to registered inspection location of 15 Atholl Crescent Edinburgh EH3 8HA
2015-05-04AD02Register inspection address changed to 15 Atholl Crescent Edinburgh EH3 8HA
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-30AR0127/03/15 ANNUAL RETURN FULL LIST
2014-10-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-27AR0127/03/14 ANNUAL RETURN FULL LIST
2013-11-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AR0127/03/13 FULL LIST
2012-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-26AR0127/03/12 FULL LIST
2011-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-11AR0127/03/11 FULL LIST
2010-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-18AR0127/03/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BONN / 27/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN BONN / 27/03/2010
2009-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-04363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-09-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-15363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-04363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-13363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-14363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-17363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-05-1288(2)RAD 01/05/03--------- £ SI 999@1=999 £ IC 1/1000
2003-03-27288bSECRETARY RESIGNED
2003-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46711 - Wholesale of petroleum and petroleum products

47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores



Licences & Regulatory approval
We could not find any licences issued to ALLISON & HUNTER OIL 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 ALLISON & HUNTER OIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ALLISON & HUNTER OIL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2010-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 ALLISON & HUNTER OIL LIMITED

Intangible Assets
Patents
We have not found any records of ALLISON & HUNTER OIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLISON & HUNTER OIL LIMITED
Trademarks
We have not found any records of ALLISON & HUNTER OIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLISON & HUNTER OIL 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 (46711 - Wholesale of petroleum and petroleum products) as ALLISON & HUNTER OIL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALLISON & HUNTER OIL 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 ALLISON & HUNTER OIL 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 ALLISON & HUNTER OIL 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.