GREEN BRIDGE FUEL UK LTD

Register to unlock more data on OkredoRegister

GREEN BRIDGE FUEL UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC772553

Incorporation date

13/06/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Carmont House The Crichton, Bankend Road, Dumfries DG1 4ZECopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2023)
dot icon07/10/2025
Cessation of Hydrotrux Group Ltd as a person with significant control on 2025-10-03
dot icon07/10/2025
Notification of Gary Irvine Shepherd as a person with significant control on 2025-10-03
dot icon07/10/2025
Notification of Michael William Scott as a person with significant control on 2025-10-03
dot icon07/10/2025
Notification of Robert Alan Paley as a person with significant control on 2025-10-03
dot icon07/10/2025
Confirmation statement made on 2025-09-24 with updates
dot icon07/10/2025
Certificate of change of name
dot icon02/10/2025
Termination of appointment of Hydrotrux Group Ltd as a director on 2025-10-02
dot icon02/10/2025
Appointment of Mr Robert Alan Paley as a director on 2025-10-02
dot icon02/10/2025
Appointment of Mr Michael William Scott as a director on 2025-10-02
dot icon27/11/2024
Appointment of Mr Gary Irvine Shepherd as a director on 2024-09-24
dot icon07/10/2024
Notification of Hydrotrux Group Ltd as a person with significant control on 2024-09-24
dot icon25/09/2024
Cessation of Gary Irvine Shepherd as a person with significant control on 2024-09-24
dot icon25/09/2024
Cessation of Tanyalee May Straza as a person with significant control on 2024-09-24
dot icon25/09/2024
Termination of appointment of Gary Irvine Shepherd as a director on 2024-09-24
dot icon25/09/2024
Termination of appointment of Tanyalee May Straza as a director on 2024-09-24
dot icon24/09/2024
Appointment of Hydrotrux Group Ltd as a director on 2024-09-24
dot icon24/09/2024
Registered office address changed from , 13 Bankend Road, Dumfries, DG1 4ZE, United Kingdom to 13 Carmont House the Crichton Bankend Road Dumfries DG1 4ZE on 2024-09-24
dot icon24/09/2024
Confirmation statement made on 2024-09-24 with updates
dot icon06/09/2024
Certificate of change of name
dot icon02/08/2024
Registered office address changed from , 5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN, United Kingdom to 13 Carmont House the Crichton Bankend Road Dumfries DG1 4ZE on 2024-08-02
dot icon19/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon20/03/2024
Termination of appointment of Lendyl Global Corp as a director on 2024-03-20
dot icon23/11/2023
Current accounting period extended from 2024-06-30 to 2024-12-12
dot icon23/11/2023
Change of details for Ms. Tanya Straza as a person with significant control on 2023-11-23
dot icon23/11/2023
Director's details changed for Ms. Tanya Straza on 2023-11-23
dot icon23/11/2023
Cessation of James Farnese as a person with significant control on 2023-11-23
dot icon23/11/2023
Appointment of Mr Gary Irvine Shepherd as a director on 2023-11-23
dot icon23/11/2023
Notification of Gary Irvine Shepherd as a person with significant control on 2023-11-23
dot icon13/06/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
12/12/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
12/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
12/12/2024
dot iconNext account date
12/12/2025
dot iconNext due on
12/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paley, Robert
Director
02/10/2025 - Present
6
Shepherd, Gary Irvine
Director
23/11/2023 - 24/09/2024
20
Shepherd, Gary Irvine
Director
24/09/2024 - Present
20
Scott, Michael William
Director
02/10/2025 - Present
7
Ms. Tanya Straza
Director
13/06/2023 - 24/09/2024
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GREEN BRIDGE FUEL UK LTD

GREEN BRIDGE FUEL UK LTD is an(a) Active company incorporated on 13/06/2023 with the registered office located at 13 Carmont House The Crichton, Bankend Road, Dumfries DG1 4ZE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GREEN BRIDGE FUEL UK LTD?

toggle

GREEN BRIDGE FUEL UK LTD is currently Active. It was registered on 13/06/2023 .

Where is GREEN BRIDGE FUEL UK LTD located?

toggle

GREEN BRIDGE FUEL UK LTD is registered at 13 Carmont House The Crichton, Bankend Road, Dumfries DG1 4ZE.

What does GREEN BRIDGE FUEL UK LTD do?

toggle

GREEN BRIDGE FUEL UK LTD operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for GREEN BRIDGE FUEL UK LTD?

toggle

The latest filing was on 07/10/2025: Cessation of Hydrotrux Group Ltd as a person with significant control on 2025-10-03.