-
FUEL JUICE TOPCO LIMITED - ROBB FERGUSON, Regent Court, 70 West Regent Street, Glasgow, United Kingdom
Company Information
- Company registration number
- SC434154
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- ROBB FERGUSON
- Regent Court
- 70 West Regent Street
- Glasgow
- G2 2QZ
- Scotland ROBB FERGUSON, Regent Court, 70 West Regent Street, Glasgow, G2 2QZ, Scotland UK
Management
- Managing Directors
- WESTON, Ewan James
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-10-05
- Age Of Company 2012-10-05 11 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Fuel Juice Bars (Holdings) Limited
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- DE FACTO 1991SC LIMITED
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2022-10-19
- Last Date: 2021-10-05
-
FUEL JUICE TOPCO LIMITED Company Description
- FUEL JUICE TOPCO LIMITED is a ltd registered in United Kingdom with the Company reg no SC434154. Its current trading status is "live". It was registered 2012-10-05. It was previously called DE FACTO 1991SC LIMITED. It has declared SIC or NACE codes as "70100". It has 1 director It can be contacted at Robb Ferguson .
Get FUEL JUICE TOPCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fuel Juice Topco Limited - ROBB FERGUSON, Regent Court, 70 West Regent Street, Glasgow, United Kingdom
- 2012-10-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FUEL JUICE TOPCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-10-27) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2021-03-26) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-10-28) - CS01
keyboard_arrow_right 2019
-
mortgage-alter-floating-charge-with-number (2019-04-23) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2019-04-24) - 466(Scot)
-
resolution (2019-04-25) - RESOLUTIONS
-
capital-alter-shares-subdivision (2019-04-25) - SH02
-
capital-name-of-class-of-shares (2019-04-25) - SH08
-
cessation-of-a-person-with-significant-control (2019-04-25) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-18) - MR01
-
notification-of-a-person-with-significant-control (2019-04-25) - PSC02
-
termination-director-company-with-name-termination-date (2019-04-25) - TM01
-
termination-director-company-with-name-termination-date (2019-06-12) - TM01
-
confirmation-statement-with-updates (2019-10-17) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-12-20) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-02-16) - AP01
-
confirmation-statement-with-updates (2018-11-01) - CS01
-
change-account-reference-date-company-current-extended (2018-02-16) - AA01
-
accounts-with-accounts-type-group (2018-12-21) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-05) - CS01
-
memorandum-articles (2017-10-25) - MA
-
resolution (2017-10-25) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2017-10-20) - TM01
-
accounts-with-accounts-type-group (2017-06-26) - AA
-
termination-director-company-with-name-termination-date (2017-05-18) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-group (2016-07-04) - AA
-
confirmation-statement-with-updates (2016-12-07) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-09) - MR01
-
mortgage-satisfy-charge-full (2016-05-31) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-29) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-03) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-11) - AR01
-
accounts-with-accounts-type-group (2015-07-02) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-27) - AR01
-
accounts-with-accounts-type-small (2014-07-03) - AA
keyboard_arrow_right 2013
-
resolution (2013-01-07) - RESOLUTIONS
-
capital-alter-shares-subdivision (2013-01-07) - SH02
-
capital-name-of-class-of-shares (2013-01-07) - SH08
-
capital-allotment-shares (2013-01-14) - SH01
-
appoint-person-director-company-with-name (2013-01-16) - AP01
-
capital-variation-of-rights-attached-to-shares (2013-01-07) - SH10
-
capital-allotment-shares (2013-09-18) - SH01
-
change-person-director-company-with-change-date (2013-10-10) - CH01
-
change-registered-office-address-company-with-date-old-address (2013-12-16) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-18) - AR01
-
appoint-person-director-company-with-name (2013-01-17) - AP01
keyboard_arrow_right 2012
-
incorporation-company (2012-10-05) - NEWINC
-
appoint-person-director-company-with-name (2012-10-15) - AP01
-
termination-director-company-with-name (2012-10-15) - TM01
-
termination-secretary-company-with-name (2012-10-15) - TM02
-
change-account-reference-date-company-current-shortened (2012-10-15) - AA01
-
certificate-change-of-name-company (2012-10-10) - CERTNM
-
resolution (2012-10-10) - RESOLUTIONS