About

Registered Number: SC205355
Date of Incorporation: 22/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: MR NASIM KHAN, 115 Hawkhead Road, Paisley, Renfrewshire, PA2 7BE,

 

Having been setup in 2000, Fine Fuel Company Ltd has its registered office in Paisley in Renfrewshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Khan, Furah, Khan, Nasim at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Nasim 22 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Furah 22 March 2000 - 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 25 March 2019
AA - Annual Accounts 31 January 2019
MR04 - N/A 11 June 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 27 January 2017
MR04 - N/A 06 January 2017
MR04 - N/A 22 October 2016
AD01 - Change of registered office address 07 June 2016
AR01 - Annual Return 19 April 2016
AD01 - Change of registered office address 15 March 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 27 February 2015
DISS40 - Notice of striking-off action discontinued 06 August 2014
AR01 - Annual Return 05 August 2014
GAZ1 - First notification of strike-off action in London Gazette 25 July 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 05 March 2012
DISS40 - Notice of striking-off action discontinued 07 May 2011
AR01 - Annual Return 06 May 2011
GAZ1 - First notification of strike-off action in London Gazette 06 May 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 05 May 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 14 January 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 03 April 2008
410(Scot) - N/A 27 July 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 19 August 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 02 April 2004
363s - Annual Return 02 April 2004
466(Scot) - N/A 24 June 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 23 January 2002
225 - Change of Accounting Reference Date 23 January 2002
410(Scot) - N/A 28 December 2001
410(Scot) - N/A 31 October 2001
363s - Annual Return 22 May 2001
287 - Change in situation or address of Registered Office 25 May 2000
225 - Change of Accounting Reference Date 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
NEWINC - New incorporation documents 22 March 2000

Mortgages & Charges

Description Date Status Charge by
Standard security 23 July 2007 Fully Satisfied

N/A

Standard security 19 December 2001 Fully Satisfied

N/A

Bond & floating charge 24 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.