FUEL JUICE TOPCO LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge number: SC4341540003. 2023-12-20 View Report
Confirmation statement. Statement with no updates. 2023-11-06 View Report
Accounts. Accounts type unaudited abridged. 2023-03-31 View Report
Confirmation statement. Statement with no updates. 2022-11-08 View Report
Accounts. Accounts type unaudited abridged. 2022-03-31 View Report
Confirmation statement. Statement with no updates. 2021-10-27 View Report
Accounts. Accounts type unaudited abridged. 2021-03-26 View Report
Confirmation statement. Statement with no updates. 2020-10-28 View Report
Accounts. Accounts type unaudited abridged. 2019-12-20 View Report
Confirmation statement. Statement with updates. 2019-10-17 View Report
Officers. Officer name: Howard Standen. Termination date: 2019-06-12. 2019-06-12 View Report
Officers. Termination date: 2019-04-04. Officer name: James Oliver Tillman. 2019-04-25 View Report
Persons with significant control. Psc name: Fuel Juice Bars (Holdings) Limited. Notification date: 2019-04-05. 2019-04-25 View Report
Persons with significant control. Psc name: Kp Capital Gp Limited. Cessation date: 2019-04-05. 2019-04-25 View Report
Persons with significant control. Psc name: Kings Park Capital Llp. Cessation date: 2019-04-05. 2019-04-25 View Report
Capital. Capital name of class of shares. 2019-04-25 View Report
Capital. Date: 2019-04-05. 2019-04-25 View Report
Resolution. Description: Resolutions. 2019-04-25 View Report
Mortgage. Charge number: SC4341540003. 2019-04-24 View Report
Mortgage. Charge number: SC4341540002. 2019-04-23 View Report
Mortgage. Charge number: SC4341540003. Charge creation date: 2019-04-05. 2019-04-18 View Report
Accounts. Accounts type group. 2018-12-21 View Report
Confirmation statement. Statement with updates. 2018-11-01 View Report
Officers. Officer name: Mr Howard Standen. Appointment date: 2018-02-09. 2018-02-16 View Report
Accounts. Change account reference date company current extended. 2018-02-16 View Report
Confirmation statement. Statement with no updates. 2017-12-05 View Report
Incorporation. Memorandum articles. 2017-10-25 View Report
Resolution. Description: Resolutions. 2017-10-25 View Report
Officers. Termination date: 2017-10-09. Officer name: Christopher John Sullivan. 2017-10-20 View Report
Accounts. Accounts type group. 2017-06-26 View Report
Officers. Termination date: 2017-05-05. Officer name: Hugo Edward William Robinson. 2017-05-18 View Report
Confirmation statement. Statement with updates. 2016-12-07 View Report
Accounts. Accounts type group. 2016-07-04 View Report
Mortgage. Charge creation date: 2016-05-27. Charge number: SC4341540002. 2016-06-09 View Report
Mortgage. Charge number: SC4341540001. 2016-05-31 View Report
Address. Old address: C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR Scotland. New address: C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ. Change date: 2016-03-29. 2016-03-29 View Report
Mortgage. Charge number: SC4341540001. Charge creation date: 2016-01-14. 2016-02-03 View Report
Annual return. With made up date full list shareholders. 2015-12-11 View Report
Accounts. Accounts type group. 2015-07-02 View Report
Annual return. With made up date full list shareholders. 2014-11-27 View Report
Accounts. Accounts type small. 2014-07-03 View Report
Annual return. With made up date full list shareholders. 2013-12-18 View Report
Address. Old address: Rob Ferguson 5 Oswald Street Glasgow G1 4QR Scotland. Change date: 2013-12-16. 2013-12-16 View Report
Officers. Change date: 2013-10-10. Officer name: Mr Hugo Edward William Robinson. 2013-10-10 View Report
Capital. Capital allotment shares. 2013-09-18 View Report
Officers. Officer name: Ewan James Weston. 2013-01-17 View Report
Officers. Officer name: Christopher Sullivan. 2013-01-16 View Report
Capital. Capital allotment shares. 2013-01-14 View Report
Capital. Capital variation of rights attached to shares. 2013-01-07 View Report