Background WavePink WaveYellow Wave

FUEL JUICE BIDCO LIMITED (SC434152)

FUEL JUICE BIDCO LIMITED (SC434152) is an active UK company. incorporated on 5 October 2012. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FUEL JUICE BIDCO LIMITED has been registered for 13 years. Current directors include WESTON, Ewan James.

Company Number
SC434152
Status
active
Type
ltd
Incorporated
5 October 2012
Age
13 years
Address
Regent Court, Glasgow, G2 2QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WESTON, Ewan James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUEL JUICE BIDCO LIMITED

FUEL JUICE BIDCO LIMITED is an active company incorporated on 5 October 2012 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FUEL JUICE BIDCO LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

SC434152

LTD Company

Age

13 Years

Incorporated 5 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

DE FACTO 1989SC LIMITED
From: 5 October 2012To: 10 October 2012
Contact
Address

Regent Court 70 West Regent Street Glasgow, G2 2QZ,

Previous Addresses

, C/O Robb Ferguson, 5 Oswald Street, Glasgow, G1 4QR
From: 2 December 2013To: 29 March 2016
, Rob Ferguson 5 Oswald Street, Glasgow, G1 4QR, Scotland
From: 5 October 2012To: 2 December 2013
Timeline

19 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Funding Round
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jun 14
Loan Secured
Feb 16
Loan Cleared
May 16
Loan Secured
Jun 16
Director Left
Oct 17
Director Joined
Feb 18
Loan Secured
Apr 19
Director Left
Jun 19
Loan Cleared
Dec 23
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

WESTON, Ewan James

Active
70 West Regent Street, GlasgowG2 2QZ
Born January 1976
Director
Appointed 21 Dec 2012

TRAVERS SMITH SECRETARIES LIMITED

Resigned
5 Oswald Street, GlasgowG1 4QR
Corporate secretary
Appointed 05 Oct 2012
Resigned 08 Oct 2012

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 05 Oct 2012
Resigned 08 Oct 2012

ROBINSON, Hugo Edward William

Resigned
35-36 Great Marlborough Street, LondonW1F 7JF
Born March 1973
Director
Appointed 08 Oct 2012
Resigned 21 Dec 2012

STANDEN, Howard

Resigned
70 West Regent Street, GlasgowG2 2QZ
Born April 1970
Director
Appointed 09 Feb 2018
Resigned 12 Jun 2019

SULLIVAN, Christopher John

Resigned
70 West Regent Street, GlasgowG2 2QZ
Born April 1957
Director
Appointed 23 Jun 2014
Resigned 09 Oct 2017

TILLMAN, James Oliver

Resigned
35-36 Great Marlborough Street, LondonW1F 7JF
Born January 1980
Director
Appointed 08 Oct 2012
Resigned 21 Dec 2012

TRAVERS SMITH LIMITED

Resigned
5 Oswald Street, GlasgowG1 4QR
Corporate director
Appointed 05 Oct 2012
Resigned 08 Oct 2012

TRAVERS SMITH SECRETARIES LIMITED

Resigned
5 Oswald Street, GlasgowG1 4QR
Corporate director
Appointed 05 Oct 2012
Resigned 08 Oct 2012

Persons with significant control

1

70 West Regent Street, GlasgowG2 2QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Unaudited Abridged
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2024
AAAnnual Accounts
Legacy
21 February 2024
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Mortgage Alter Floating Charge With Number
24 April 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
23 April 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 May 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Small
3 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Resolution
7 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2013
SH01Allotment of Shares
Termination Secretary Company With Name
19 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
15 October 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
10 October 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 October 2012
RESOLUTIONSResolutions
Incorporation Company
5 October 2012
NEWINCIncorporation