General information

Name:

Calder Fuels Ltd

Office Address:

C/o Thomson Cooper, 3 Castle Court Carnegie Campus KY11 8PB Dunfermline

Number: SC182476

Incorporation date: 1998-01-28

Dissolution date: 2022-11-12

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was situated in Dunfermline with reg. no. SC182476. The company was registered in 1998. The office of this firm was located at C/o Thomson Cooper, 3 Castle Court Carnegie Campus. The zip code is KY11 8PB. The firm was officially closed in 2022, meaning it had been in business for 24 years. The company's listed name change from Lothian Heating to Calder Fuels Limited took place on Thursday 24th February 2000.

The following company was managed by a single director: James K. who was managing it from Monday 14th February 2000 to dissolution date on Saturday 12th November 2022.

James K. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Calder Fuels Limited 2000-02-24
  • Lothian Heating Limited 1998-01-28

Financial data based on annual reports

Company staff

James K.

Role: Director

Appointed: 14 February 2000

Latest update: 7 March 2024

Dorothy K.

Role: Secretary

Appointed: 01 February 2000

Latest update: 7 March 2024

People with significant control

James K.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 11 March 2021
Confirmation statement last made up date 28 January 2020
Annual Accounts 23 July 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 23 July 2013
Annual Accounts 9 August 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 9 August 2014
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 25 August 2015
Annual Accounts 25 July 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 25 July 2016
Annual Accounts 4 June 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 4 June 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017 (AA)
filed on: 6th, August 2018
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 46120 : Agents involved in the sale of fuels, ores, metals and industrial chemicals
24
Company Age

Closest Companies - by postcode