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

GOLD FILLING STATIONS LIMITED

FESTIVAL SQUARE, EDINBURGH, EH3,
Company Registration Number
SC172326
Private Limited Company
Dissolved

Dissolved 2018-01-09

Company Overview

About Gold Filling Stations Ltd
GOLD FILLING STATIONS LIMITED was founded on 1997-02-13 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
GOLD FILLING STATIONS LIMITED
 
Legal Registered Office
FESTIVAL SQUARE
EDINBURGH
 
Filing Information
Company Number SC172326
Date formed 1997-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-01-09
Type of accounts FULL
Last Datalog update: 2018-01-27 18:03:17
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 GOLD FILLING STATIONS LIMITED

Current Directors
Officer Role Date Appointed
BURNESS PAULL LLP
Company Secretary 2014-12-22
ISOBEL MACGREGOR CRUDEN
Director 2014-09-17
DONALD MACLEOD
Director 2017-07-17
GEORGE GRAEME MCINTOSH SHAND
Director 2014-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
LEDINGHAM CHALMERS LLP
Company Secretary 2014-09-17 2014-12-22
CHRISTOPHER WHELAN
Company Secretary 1997-03-20 2014-09-17
CAMERON GOLD
Director 1997-03-20 2014-09-17
CHRISTOPHER WHELAN
Director 1997-03-20 2014-09-17
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1997-02-13 1997-03-20
JORDANS (SCOTLAND) LIMITED
Nominated Director 1997-02-13 1997-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISOBEL MACGREGOR CRUDEN SCM RIVERSIDE LIMITED Director 2015-12-07 CURRENT 2015-11-25 Dissolved 2018-01-09
ISOBEL MACGREGOR CRUDEN SCM AUCHENHARVIE LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM AFFRIC LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM RAVENSPARK LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM ARDROSSAN LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM PIER LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM HUNTLY LIMITED Director 2015-12-07 CURRENT 2015-11-26 Active
ISOBEL MACGREGOR CRUDEN SCM LOANS LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM MILLS LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM SANDYBRAE LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM BOBBIN LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM CAMPBELTOWN LIMITED Director 2015-12-07 CURRENT 2015-11-26 Active
ISOBEL MACGREGOR CRUDEN SCM SCAPA LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM SHEILING LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM COUNTY LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM TOLL LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM RIGGEND LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM PROPERTY HOLDINGS LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM KILBIRNIE LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM KILWINNING LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM DARNLEYMILL LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN THAMES GOLD HOLDINGS LIMITED Director 2014-09-17 CURRENT 1996-12-13 Dissolved 2018-01-09
ISOBEL MACGREGOR CRUDEN LUNARGEM LIMITED Director 2014-09-17 CURRENT 1998-11-13 Dissolved 2018-01-09
ISOBEL MACGREGOR CRUDEN THAMES PETROLEUM (SCOTLAND) LIMITED Director 2014-09-17 CURRENT 1966-01-12 Active
ISOBEL MACGREGOR CRUDEN ABERDEEN OILS LIMITED Director 2009-09-30 CURRENT 2001-06-18 Active
ISOBEL MACGREGOR CRUDEN HIGHLAND FUELS (INVESTMENTS) LIMITED Director 2009-07-01 CURRENT 2009-06-11 Active
ISOBEL MACGREGOR CRUDEN HIGHLAND FUELS LIMITED Director 2004-04-08 CURRENT 1957-06-03 Active
ISOBEL MACGREGOR CRUDEN HIGHLAND FUELS HOLDINGS LIMITED Director 2004-04-08 CURRENT 2001-02-15 Active
DONALD MACLEOD WILSONS FUELS LIMITED Director 2017-07-17 CURRENT 1959-05-25 Dissolved 2018-01-09
DONALD MACLEOD THAMES GOLD HOLDINGS LIMITED Director 2017-07-17 CURRENT 1996-12-13 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 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 WILSONS FUELS LIMITED Director 2001-05-17 CURRENT 1959-05-25 Dissolved 2018-01-09
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
2017-10-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-02DS01APPLICATION FOR STRIKING-OFF
2017-09-11AP01DIRECTOR APPOINTED DONALD MACLEOD
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GRAEME MCINTOSH SHAND / 01/01/2016
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-29SH20STATEMENT BY DIRECTORS
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-29SH1929/03/16 STATEMENT OF CAPITAL GBP 1.00
2016-03-29RES06REDUCE ISSUED CAPITAL 29/03/2016
2016-03-29CAP-SSSOLVENCY STATEMENT DATED 29/03/16
2016-03-29RES13REDUCTION BEING £334313 IS APPLIED IN CREDITING THE COMPANYS DISTRIBUTABLE RESERVES 29/03/2016
2016-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-12AR0112/02/16 FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-05AA01PREVSHO FROM 31/03/2015 TO 31/12/2014
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-12AR0112/02/15 FULL LIST
2015-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GRAEME MCINTOSH SHAND / 10/02/2015
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL MACGREGOR CRUDEN / 10/02/2015
2015-02-03AP04CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP
2015-02-03TM02APPOINTMENT TERMINATED, SECRETARY LEDINGHAM CHALMERS LLP
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2015 FROM C/O LEDINGHAM CHALMERS LLP KINTAIL HOUSE BEECHWOOD BUSINESS PARK INVERNESS INVERNESS-SHIRE IV2 3BW UNITED KINGDOM
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-21AA01PREVEXT FROM 31/12/2013 TO 31/03/2014
2014-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2014 FROM KINTAIL HOUSE BEECHWOOD BUSINESS PARK INVERNESS IV2 3BW
2014-10-08AP04CORPORATE SECRETARY APPOINTED LEDINGHAM CHALMERS LLP
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 14 NEWTON PLACE GLASGOW G3 7PY
2014-10-01AA01PREVSHO FROM 31/05/2014 TO 31/12/2013
2014-10-01TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WHELAN
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON GOLD
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHELAN
2014-10-01AP01DIRECTOR APPOINTED ISOBEL MACGREGOR CRUDEN
2014-10-01AP01DIRECTOR APPOINTED GEORGE GRAEME MCINTOSH SHAND
2014-09-30AUDAUDITOR'S RESIGNATION
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-13AR0112/02/14 FULL LIST
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-03-25AR0112/02/13 FULL LIST
2013-02-15AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-04-05MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2012-02-14AR0112/02/12 FULL LIST
2012-02-10AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-02-21AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-02-14AR0112/02/11 FULL LIST
2010-02-25AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-02-23AR0112/02/10 FULL LIST
2009-02-12363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-01-12AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-09-18419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-18419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-02-13363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-12-30AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-03-13363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-12-14AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-08-08287REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 45 HOPE STREET GLASGOW G2 6AE
2006-03-20363aRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-02-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-16363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-02-18363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-11-24287REGISTERED OFFICE CHANGED ON 24/11/03 FROM: GARDEN HOUSE MONTGREENAN KILWINNING AYRSHIRE KA13 7QZ
2003-02-18363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2003-02-07466(Scot)ALTERATION TO MORTGAGE/CHARGE
2002-11-26AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-02-18363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2001-11-19AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-02-02363sRETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2000-10-18AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-02-10363sRETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-03-22363(287)REGISTERED OFFICE CHANGED ON 22/03/99
1999-03-22363sRETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-02-23225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/05/98
1998-02-23363sRETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS
1997-09-23410(Scot)PARTIC OF MORT/CHARGE *****
1997-09-23410(Scot)PARTIC OF MORT/CHARGE *****
1997-09-22410(Scot)PARTIC OF MORT/CHARGE *****
1997-09-22410(Scot)PARTIC OF MORT/CHARGE *****
1997-09-02410(Scot)PARTIC OF MORT/CHARGE *****
1997-09-02SRES13ACQUISITION OF COMPANY 27/08/97
1997-07-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-31287REGISTERED OFFICE CHANGED ON 31/05/97 FROM: TOLL GARAGE SMALLBURN MUIRKIRK AYRSHIRE KA18 3RF
1997-04-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-04-07288bSECRETARY RESIGNED
1997-04-02CERTNMCOMPANY NAME CHANGED WEBFILE LIMITED CERTIFICATE ISSUED ON 03/04/97
1997-03-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
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 GOLD FILLING STATIONS 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 GOLD FILLING STATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1997-09-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1997-09-09 Satisfied THAMES PETROLEUM PRODUCTS GROUP LIMITED
STANDARD SECURITY 1997-09-08 Satisfied THAMES PETROLEUM PRODUCTS GROUP LIMITED
STANDARD SECURITY 1997-09-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1997-09-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 341,056
Creditors Due Within One Year 2012-05-31 £ 315,108
Deferred Tax Liability 2013-05-31 £ 7,553
Deferred Tax Liability 2012-05-31 £ 10,068
Other Creditors Due Within One Year 2013-05-31 £ 207,526
Other Creditors Due Within One Year 2012-05-31 £ 190,529
Provisions For Liabilities Charges 2013-05-31 £ 7,553
Provisions For Liabilities Charges 2012-05-31 £ 10,068
Taxation Social Security Due Within One Year 2013-05-31 £ 39,413
Taxation Social Security Due Within One Year 2012-05-31 £ 23,623
Trade Creditors Within One Year 2013-05-31 £ 94,117
Trade Creditors Within One Year 2012-05-31 £ 100,956
U K Deferred Tax 2012-05-31 £ 8,705

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31

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 GOLD FILLING STATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 1,000
Called Up Share Capital 2012-05-31 £ 1,000
Cash Bank In Hand 2013-05-31 £ 43,185
Cash Bank In Hand 2012-05-31 £ 15,122
Current Assets 2013-05-31 £ 451,835
Current Assets 2012-05-31 £ 404,272
Debtors 2013-05-31 £ 159,225
Debtors 2012-05-31 £ 117,996
Debtors Due Within One Year 2013-05-31 £ 159,225
Debtors Due Within One Year 2012-05-31 £ 117,996
Shareholder Funds 2013-05-31 £ 422,503
Shareholder Funds 2012-05-31 £ 410,856
Stocks Inventory 2013-05-31 £ 249,425
Stocks Inventory 2012-05-31 £ 271,154
Tangible Fixed Assets 2013-05-31 £ 319,277
Tangible Fixed Assets 2012-05-31 £ 331,760

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GOLD FILLING STATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLD FILLING STATIONS LIMITED
Trademarks
We have not found any records of GOLD FILLING STATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLD FILLING STATIONS 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 (47300 - Retail sale of automotive fuel in specialised stores) as GOLD FILLING STATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GOLD FILLING STATIONS 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 GOLD FILLING STATIONS 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 GOLD FILLING STATIONS 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.