Company NameA & M Vehicle Finance Limited
Company StatusDissolved
Company NumberSC197921
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Allen John Flynn
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGranite House , 31-33
Stockwell Street
Glasgow
G1 4RZ
Scotland
Director NameMrs Marjory Elizabeth Flynn
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGranite House , 31-33
Stockwell Street
Glasgow
G1 4RZ
Scotland
Director NameMr Martin Brown
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(4 years, 12 months after company formation)
Appointment Duration13 years, 6 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGranite House , 31-33
Stockwell Street
Glasgow
G1 4RZ
Scotland
Secretary NameMrs Angela Robertson
NationalityBritish
StatusClosed
Appointed28 April 2008(8 years, 9 months after company formation)
Appointment Duration9 years, 8 months (closed 09 January 2018)
RoleAccountant
Correspondence AddressGranite House, 31-33 Stockwell Street
Glasgow
G1 4RZ
Scotland
Secretary NameTracy Flynn
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3/2
3 Hanson Park
Glasgow
G31 2HB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefleetalliance.co.uk
Email address[email protected]

Location

Registered AddressSkypark 1 Unit 9/1
8 Elliot Place
Glasgow
G3 8EP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

10 at £1Martin Brown
5.00%
Ordinary
95 at £1Allen John Flynn
47.50%
Ordinary
94 at £1Marjory Elizabeth Flynn
47.00%
Ordinary
1 at £1M. Flynn
0.50%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

4 March 2003Delivered on: 10 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

24 October 2017First Gazette notice for voluntary strike-off (1 page)
12 October 2017Application to strike the company off the register (3 pages)
2 October 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
14 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
8 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
3 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 200
(7 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 200
(7 pages)
19 August 2014Registered office address changed from Granite House 31-33 Stockwell Street Glasgow G1 4RZ to Skypark 1 Unit 9/1 8 Elliot Place Glasgow G3 8EP on 19 August 2014 (1 page)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200
(7 pages)
11 April 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
17 April 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
11 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 November 2009Director's details changed for Mr Allen John Flynn on 30 October 2009 (2 pages)
2 November 2009Director's details changed for Mrs Marjory Elizabeth Flynn on 30 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mrs Angela Robertson on 30 October 2009 (1 page)
30 October 2009Secretary's details changed for Mrs Angela Robertson on 30 October 2009 (1 page)
30 October 2009Director's details changed for Martin Brown on 30 October 2009 (2 pages)
3 July 2009Return made up to 03/07/09; full list of members (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 November 2008Director's change of particulars / marjory flynn / 03/11/2008 (2 pages)
3 November 2008Director's change of particulars / allen flynn / 03/11/2008 (2 pages)
14 July 2008Return made up to 04/07/08; full list of members (5 pages)
28 April 2008Secretary appointed mrs angela robertson (1 page)
28 April 2008Appointment terminated secretary tracy flynn (1 page)
15 April 2008Director's change of particulars / marjory flynn / 14/04/2008 (1 page)
15 April 2008Director's change of particulars / allen flynn / 14/04/2008 (1 page)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
7 August 2007Return made up to 04/07/07; full list of members (3 pages)
25 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
15 June 2007Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
24 October 2006Registered office changed on 24/10/06 from: 107 bell street glasgow G4 0TQ (1 page)
28 July 2006Return made up to 04/07/06; full list of members (8 pages)
2 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
5 July 2005Return made up to 04/07/05; full list of members (8 pages)
1 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
17 January 2005Director's particulars changed (1 page)
10 January 2005Director's particulars changed (1 page)
10 January 2005Director's particulars changed (1 page)
22 September 2004Particulars of contract relating to shares (4 pages)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 September 2004Ad 29/07/04--------- £ si 10@1=10 £ ic 2/12 (2 pages)
22 September 2004Memorandum and Articles of Association (11 pages)
22 September 2004Ad 29/07/04--------- £ si 188@1=188 £ ic 12/200 (2 pages)
9 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2004New director appointed (2 pages)
16 March 2004Accounts for a small company made up to 31 August 2003 (9 pages)
30 July 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2003Partic of mort/charge * (6 pages)
29 January 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
1 July 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2002Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
13 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
2 August 2001Registered office changed on 02/08/01 from: 17 park circus place glasgow lanarkshire G3 6AH (1 page)
19 July 2001Return made up to 08/07/01; full list of members (6 pages)
18 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
2 September 2000Return made up to 08/07/00; full list of members (6 pages)
12 July 1999Secretary resigned (1 page)
8 July 1999Incorporation (17 pages)