COLL COMMUNITY FUEL SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

COLL COMMUNITY FUEL SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC169619

Incorporation date

06/11/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Fuel Station, Arinagour, Isle Of Coll PA78 6SYCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1996)
dot icon25/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon12/08/2025
Micro company accounts made up to 2024-11-30
dot icon17/02/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon23/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon17/02/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon15/02/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon24/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon21/02/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon30/08/2021
Micro company accounts made up to 2020-11-30
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon10/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon29/08/2019
Micro company accounts made up to 2018-11-30
dot icon24/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon24/11/2018
Registered office address changed from 2 Carnan Road Arinagour Isle of Coll Argyll PA78 6TA to Fuel Station Arinagour Isle of Coll PA78 6SY on 2018-11-24
dot icon24/11/2018
Termination of appointment of John Wheeler-James as a director on 2018-11-10
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon24/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon29/08/2017
Micro company accounts made up to 2016-11-30
dot icon14/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon29/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/12/2015
Annual return made up to 2015-11-06 no member list
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon04/12/2014
Annual return made up to 2014-11-06 no member list
dot icon04/12/2014
Termination of appointment of Benjamin Jones as a director on 2014-05-01
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/12/2013
Annual return made up to 2013-11-06 no member list
dot icon02/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon02/12/2012
Annual return made up to 2012-11-06 no member list
dot icon03/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/12/2011
Annual return made up to 2011-11-06 no member list
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon03/12/2010
Annual return made up to 2010-11-06 no member list
dot icon02/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon28/07/2010
Annual return made up to 2009-11-06 no member list
dot icon04/12/2009
Director's details changed for Alison Mary Fraser on 2009-12-03
dot icon04/12/2009
Director's details changed for Steven Philip Dickison on 2009-12-03
dot icon04/12/2009
Director's details changed for John Wheeler-James on 2009-12-03
dot icon04/12/2009
Director's details changed for Brian Macintyre on 2009-12-03
dot icon04/12/2009
Director's details changed for Benjamin Jones on 2009-12-03
dot icon04/12/2009
Termination of appointment of Julie Oliphant as a director
dot icon12/06/2009
Director appointed benjamin jones
dot icon09/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon01/04/2009
Annual return made up to 06/11/08
dot icon06/10/2008
Appointment terminated director anna taylor
dot icon27/08/2008
Registered office changed on 27/08/2008 from totamore isle of coll argyll PA78 6TE
dot icon25/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon27/11/2007
Annual return made up to 06/11/07
dot icon12/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon30/05/2007
New director appointed
dot icon05/12/2006
Annual return made up to 06/11/06
dot icon31/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon08/11/2005
Annual return made up to 06/11/05
dot icon21/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon22/11/2004
Annual return made up to 06/11/04
dot icon27/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon01/03/2004
Annual return made up to 06/11/03
dot icon01/03/2004
New director appointed
dot icon01/03/2004
New director appointed
dot icon01/03/2004
Director resigned
dot icon01/03/2004
Director resigned
dot icon21/07/2003
Total exemption small company accounts made up to 2002-11-30
dot icon29/01/2003
Annual return made up to 06/11/02
dot icon01/05/2002
Total exemption small company accounts made up to 2001-11-30
dot icon21/01/2002
Annual return made up to 06/11/01
dot icon13/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon05/02/2001
New director appointed
dot icon22/01/2001
Annual return made up to 06/11/00
dot icon07/09/2000
Accounts for a small company made up to 1999-11-30
dot icon03/12/1999
Annual return made up to 06/11/99
dot icon03/12/1999
New secretary appointed
dot icon30/09/1999
Accounts for a small company made up to 1998-11-30
dot icon24/05/1999
New director appointed
dot icon09/03/1999
Annual return made up to 06/11/98
dot icon04/02/1999
New director appointed
dot icon02/02/1999
Director resigned
dot icon02/02/1999
New director appointed
dot icon09/10/1998
Full accounts made up to 1997-11-30
dot icon24/08/1998
Registered office changed on 24/08/98 from: macbeth & maclagan 34 castle street rothsay isle of bute PA20 9HR
dot icon10/02/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New secretary appointed;new director appointed
dot icon14/01/1998
Secretary resigned
dot icon25/11/1997
Annual return made up to 06/11/97
dot icon11/06/1997
New director appointed
dot icon13/05/1997
Secretary resigned;director resigned
dot icon07/02/1997
New director appointed
dot icon22/01/1997
New director appointed
dot icon22/01/1997
Director resigned
dot icon22/01/1997
Director resigned
dot icon22/01/1997
Director resigned
dot icon22/01/1997
New secretary appointed;new director appointed
dot icon06/11/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-91.52 % *

* during past year

Cash in Bank

£1,506.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.99K
-
0.00
17.76K
-
2022
2
8.71K
-
0.00
1.51K
-
2022
2
8.71K
-
0.00
1.51K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

8.71K £Descended-12.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.51K £Descended-91.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickison, Steven Philip
Director
30/05/1997 - Present
-
Fraser, Alison Mary
Director
14/12/1998 - Present
1
Macintyre, Brian
Director
14/12/1998 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLL COMMUNITY FUEL SUPPLIES LIMITED

COLL COMMUNITY FUEL SUPPLIES LIMITED is an(a) Active company incorporated on 06/11/1996 with the registered office located at Fuel Station, Arinagour, Isle Of Coll PA78 6SY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COLL COMMUNITY FUEL SUPPLIES LIMITED?

toggle

COLL COMMUNITY FUEL SUPPLIES LIMITED is currently Active. It was registered on 06/11/1996 .

Where is COLL COMMUNITY FUEL SUPPLIES LIMITED located?

toggle

COLL COMMUNITY FUEL SUPPLIES LIMITED is registered at Fuel Station, Arinagour, Isle Of Coll PA78 6SY.

What does COLL COMMUNITY FUEL SUPPLIES LIMITED do?

toggle

COLL COMMUNITY FUEL SUPPLIES LIMITED operates in the Retail sale of automotive fuel in specialised stores (47.30 - SIC 2007) sector.

How many employees does COLL COMMUNITY FUEL SUPPLIES LIMITED have?

toggle

COLL COMMUNITY FUEL SUPPLIES LIMITED had 2 employees in 2022.

What is the latest filing for COLL COMMUNITY FUEL SUPPLIES LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-11 with no updates.