Martindale Fuels Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Mackie, Ian Fraser, Ross, Angus for this company in the Companies House registry. We don't currently know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACKIE, Ian Fraser | 01 October 2012 | 30 June 2016 | 1 |
ROSS, Angus | 30 June 2016 | 27 October 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 June 2020 | |
AA - Annual Accounts | 06 November 2019 | |
CS01 - N/A | 06 June 2019 | |
AA - Annual Accounts | 11 December 2018 | |
CS01 - N/A | 06 June 2018 | |
TM02 - Termination of appointment of secretary | 15 February 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 07 June 2017 | |
AP01 - Appointment of director | 01 May 2017 | |
AA - Annual Accounts | 16 November 2016 | |
AP03 - Appointment of secretary | 05 July 2016 | |
TM01 - Termination of appointment of director | 05 July 2016 | |
TM02 - Termination of appointment of secretary | 05 July 2016 | |
AR01 - Annual Return | 16 June 2016 | |
AP01 - Appointment of director | 31 March 2016 | |
TM01 - Termination of appointment of director | 31 March 2016 | |
AP01 - Appointment of director | 31 March 2016 | |
AA - Annual Accounts | 09 December 2015 | |
AR01 - Annual Return | 15 June 2015 | |
TM01 - Termination of appointment of director | 12 February 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 09 June 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 17 June 2013 | |
CH03 - Change of particulars for secretary | 14 February 2013 | |
AP01 - Appointment of director | 15 October 2012 | |
AP03 - Appointment of secretary | 12 October 2012 | |
TM01 - Termination of appointment of director | 12 October 2012 | |
TM02 - Termination of appointment of secretary | 12 October 2012 | |
AR01 - Annual Return | 05 July 2012 | |
AA - Annual Accounts | 03 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 February 2012 | |
CH01 - Change of particulars for director | 14 December 2011 | |
AA - Annual Accounts | 08 November 2011 | |
AR01 - Annual Return | 05 July 2011 | |
CH01 - Change of particulars for director | 05 July 2011 | |
AA - Annual Accounts | 02 December 2010 | |
AP01 - Appointment of director | 14 October 2010 | |
TM01 - Termination of appointment of director | 14 October 2010 | |
AR01 - Annual Return | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH03 - Change of particulars for secretary | 23 June 2010 | |
AA - Annual Accounts | 09 October 2009 | |
363a - Annual Return | 09 June 2009 | |
AA - Annual Accounts | 27 October 2008 | |
363a - Annual Return | 12 June 2008 | |
353 - Register of members | 12 June 2008 | |
AA - Annual Accounts | 07 January 2008 | |
288b - Notice of resignation of directors or secretaries | 22 November 2007 | |
288b - Notice of resignation of directors or secretaries | 22 November 2007 | |
287 - Change in situation or address of Registered Office | 01 November 2007 | |
225 - Change of Accounting Reference Date | 01 November 2007 | |
288a - Notice of appointment of directors or secretaries | 09 October 2007 | |
288a - Notice of appointment of directors or secretaries | 27 September 2007 | |
288a - Notice of appointment of directors or secretaries | 21 September 2007 | |
RESOLUTIONS - N/A | 13 September 2007 | |
123 - Notice of increase in nominal capital | 13 September 2007 | |
RESOLUTIONS - N/A | 12 September 2007 | |
287 - Change in situation or address of Registered Office | 11 September 2007 | |
288b - Notice of resignation of directors or secretaries | 11 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 August 2007 | |
AUD - Auditor's letter of resignation | 12 July 2007 | |
363a - Annual Return | 06 July 2007 | |
AA - Annual Accounts | 22 June 2007 | |
RESOLUTIONS - N/A | 15 September 2006 | |
AA - Annual Accounts | 07 August 2006 | |
363a - Annual Return | 04 July 2006 | |
363s - Annual Return | 09 July 2005 | |
287 - Change in situation or address of Registered Office | 30 March 2005 | |
395 - Particulars of a mortgage or charge | 22 March 2005 | |
AA - Annual Accounts | 15 February 2005 | |
363s - Annual Return | 05 July 2004 | |
RESOLUTIONS - N/A | 18 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 December 2003 | |
123 - Notice of increase in nominal capital | 18 December 2003 | |
395 - Particulars of a mortgage or charge | 30 October 2003 | |
288b - Notice of resignation of directors or secretaries | 23 October 2003 | |
288a - Notice of appointment of directors or secretaries | 08 October 2003 | |
288a - Notice of appointment of directors or secretaries | 04 September 2003 | |
395 - Particulars of a mortgage or charge | 02 August 2003 | |
395 - Particulars of a mortgage or charge | 02 August 2003 | |
395 - Particulars of a mortgage or charge | 30 July 2003 | |
288a - Notice of appointment of directors or secretaries | 15 July 2003 | |
288b - Notice of resignation of directors or secretaries | 15 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 July 2003 | |
288b - Notice of resignation of directors or secretaries | 10 July 2003 | |
288b - Notice of resignation of directors or secretaries | 10 July 2003 | |
288a - Notice of appointment of directors or secretaries | 10 July 2003 | |
288a - Notice of appointment of directors or secretaries | 10 July 2003 | |
NEWINC - New incorporation documents | 06 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 17 March 2005 | Fully Satisfied |
N/A |
Legal mortgage | 28 October 2003 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 01 August 2003 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 01 August 2003 | Fully Satisfied |
N/A |
Legal mortgage | 24 July 2003 | Fully Satisfied |
N/A |