Company NameFleetcalc Limited
DirectorDavid Alistair Milne
Company StatusLiquidation
Company NumberSC167902
CategoryPrivate Limited Company
Incorporation Date26 August 1996(27 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Alistair Milne
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1996(1 month after company formation)
Appointment Duration27 years, 6 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address12 Craigton Terrace
Mannofield
Aberdeen
AB15 7RN
Scotland
Secretary NameAndrew Stewart Milne
NationalityBritish
StatusResigned
Appointed25 January 2001(4 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 26 August 2011)
RoleEconomist
Country of ResidenceScotland
Correspondence Address56 Hammersmith Road
Aberdeen
Grampian
AB10 6ND
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 August 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 August 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameLedgers (Corporation)
StatusResigned
Appointed27 September 1996(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 25 January 2001)
Correspondence Address3rd Floor Suite
124 Union Street
Aberdeen
Grampian
AB10 1JJ
Scotland

Contact

Telephone01224 713151
Telephone regionAberdeen

Location

Registered AddressC/O Begbies Traynor Llp
7 Queen's Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

2 at £1A.s. Milne
100.00%
Ordinary

Financials

Year2014
Net Worth£245,641
Current Liabilities£109,423

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return26 February 2019 (5 years, 1 month ago)
Next Return Due11 March 2020 (overdue)

Filing History

10 March 2020Registered office address changed from 12 Craigton Terrace Mannofield Aberdeen Aberdeenshire AB15 7RN to C/O Begbies Traynor Llp 7 Queen's Gardens Aberdeen AB15 4YD on 10 March 2020 (2 pages)
9 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-03
(1 page)
24 February 2020Micro company accounts made up to 30 September 2019 (3 pages)
19 April 2019Micro company accounts made up to 30 September 2018 (4 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
1 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (1 page)
29 June 2017Micro company accounts made up to 30 September 2016 (1 page)
1 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 11
(3 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 11
(3 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
31 July 2015Micro company accounts made up to 30 September 2014 (6 pages)
31 July 2015Micro company accounts made up to 30 September 2014 (6 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
24 July 2014Micro company accounts made up to 30 September 2013 (6 pages)
24 July 2014Micro company accounts made up to 30 September 2013 (6 pages)
5 November 2013Director's details changed for David Alistair Milne on 5 November 2013 (2 pages)
5 November 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(3 pages)
5 November 2013Director's details changed for David Alistair Milne on 5 November 2013 (2 pages)
5 November 2013Director's details changed for David Alistair Milne on 5 November 2013 (2 pages)
5 November 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(3 pages)
15 October 2013Registered office address changed from 12 Craigton Terrace Mannofield Aberdeen Grampian AB15 7RN on 15 October 2013 (1 page)
15 October 2013Registered office address changed from 12 Craigton Terrace Mannofield Aberdeen Grampian AB15 7RN on 15 October 2013 (1 page)
23 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
30 August 2011Termination of appointment of Andrew Milne as a secretary (1 page)
30 August 2011Termination of appointment of Andrew Milne as a secretary (1 page)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 August 2010Director's details changed for David Alistair Milne on 26 August 2010 (2 pages)
27 August 2010Director's details changed for David Alistair Milne on 26 August 2010 (2 pages)
27 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 August 2009Return made up to 26/08/09; full list of members (3 pages)
26 August 2009Return made up to 26/08/09; full list of members (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 January 2009Return made up to 26/08/08; full list of members (3 pages)
26 January 2009Return made up to 26/08/08; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 November 2007Return made up to 26/08/07; no change of members (6 pages)
9 November 2007Return made up to 26/08/07; no change of members (6 pages)
28 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 September 2006Return made up to 26/08/06; full list of members (6 pages)
26 September 2006Return made up to 26/08/06; full list of members (6 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
18 August 2005Return made up to 26/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2005Return made up to 26/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 December 2004Return made up to 26/08/04; full list of members (6 pages)
21 December 2004Return made up to 26/08/04; full list of members (6 pages)
21 December 2004Registered office changed on 21/12/04 from: 322 stoneywood road bucksburn aberdeen grampian AB21 9JX (1 page)
21 December 2004Registered office changed on 21/12/04 from: 322 stoneywood road bucksburn aberdeen grampian AB21 9JX (1 page)
8 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 September 2003Return made up to 26/08/03; full list of members (6 pages)
30 September 2003Return made up to 26/08/03; full list of members (6 pages)
9 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
9 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
13 November 2002Return made up to 26/08/02; full list of members (6 pages)
13 November 2002Return made up to 26/08/02; full list of members (6 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
27 September 2001Return made up to 26/08/01; full list of members (6 pages)
27 September 2001Return made up to 26/08/01; full list of members (6 pages)
15 May 2001Accounts made up to 30 September 2000 (9 pages)
15 May 2001Accounts made up to 30 September 2000 (9 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001Secretary resigned (1 page)
2 February 2001Registered office changed on 02/02/01 from: 32 bon accord terrace aberdeen aberdeenshire AB11 6DU (1 page)
2 February 2001Registered office changed on 02/02/01 from: 32 bon accord terrace aberdeen aberdeenshire AB11 6DU (1 page)
2 February 2001New secretary appointed (2 pages)
2 February 2001New secretary appointed (2 pages)
30 August 2000Return made up to 26/08/00; full list of members (6 pages)
30 August 2000Return made up to 26/08/00; full list of members (6 pages)
31 July 2000Accounts made up to 30 September 1999 (12 pages)
31 July 2000Accounts made up to 30 September 1999 (12 pages)
15 December 1999Registered office changed on 15/12/99 from: 3RD floor suite 124 union street aberdeen AB10 1JJ (1 page)
15 December 1999Registered office changed on 15/12/99 from: 3RD floor suite 124 union street aberdeen AB10 1JJ (1 page)
2 September 1999Return made up to 26/08/99; no change of members (4 pages)
2 September 1999Return made up to 26/08/99; no change of members (4 pages)
3 April 1999Accounts made up to 30 September 1998 (12 pages)
3 April 1999Accounts made up to 30 September 1998 (12 pages)
27 August 1998Return made up to 26/08/98; no change of members (4 pages)
27 August 1998Return made up to 26/08/98; no change of members (4 pages)
19 May 1998Accounts made up to 30 September 1997 (12 pages)
19 May 1998Accounts made up to 30 September 1997 (12 pages)
27 October 1997Return made up to 26/08/97; full list of members (6 pages)
27 October 1997Return made up to 26/08/97; full list of members (6 pages)
12 June 1997Accounting reference date extended from 31/08/97 to 30/09/97 (2 pages)
12 June 1997Accounting reference date extended from 31/08/97 to 30/09/97 (2 pages)
2 October 1996Secretary resigned (2 pages)
2 October 1996New secretary appointed (1 page)
2 October 1996New director appointed (1 page)
2 October 1996Director resigned (2 pages)
2 October 1996New secretary appointed (1 page)
2 October 1996Registered office changed on 02/10/96 from: 24 great king street edinburgh EH3 6QN (1 page)
2 October 1996Registered office changed on 02/10/96 from: 24 great king street edinburgh EH3 6QN (1 page)
2 October 1996Secretary resigned (2 pages)
2 October 1996New director appointed (1 page)
2 October 1996Director resigned (2 pages)
26 August 1996Incorporation (9 pages)
26 August 1996Incorporation (9 pages)