Stockwell Street
Glasgow
G1 4RZ
Scotland
Director Name | Mrs Marjory Elizabeth Flynn |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Granite House , 31-33 Stockwell Street Glasgow G1 4RZ Scotland |
Director Name | Mr Martin Brown |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(4 years, 12 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Granite House , 31-33 Stockwell Street Glasgow G1 4RZ Scotland |
Secretary Name | Mrs Angela Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2008(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 09 January 2018) |
Role | Accountant |
Correspondence Address | Granite House, 31-33 Stockwell Street Glasgow G1 4RZ Scotland |
Secretary Name | Tracy Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3/2 3 Hanson Park Glasgow G31 2HB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | fleetalliance.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Skypark 1 Unit 9/1 8 Elliot Place Glasgow G3 8EP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
10 at £1 | Martin Brown 5.00% Ordinary |
---|---|
95 at £1 | Allen John Flynn 47.50% Ordinary |
94 at £1 | Marjory Elizabeth Flynn 47.00% Ordinary |
1 at £1 | M. Flynn 0.50% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 March 2003 | Delivered 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 |
---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
12 October 2017 | Application to strike the company off the register (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
14 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
15 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
19 August 2014 | Registered 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 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
11 April 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (7 pages) |
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
12 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
21 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
20 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 November 2009 | Director's details changed for Mr Allen John Flynn on 30 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mrs Marjory Elizabeth Flynn on 30 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Mrs Angela Robertson on 30 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Mrs Angela Robertson on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Martin Brown on 30 October 2009 (2 pages) |
3 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 November 2008 | Director's change of particulars / marjory flynn / 03/11/2008 (2 pages) |
3 November 2008 | Director's change of particulars / allen flynn / 03/11/2008 (2 pages) |
14 July 2008 | Return made up to 04/07/08; full list of members (5 pages) |
28 April 2008 | Secretary appointed mrs angela robertson (1 page) |
28 April 2008 | Appointment terminated secretary tracy flynn (1 page) |
15 April 2008 | Director's change of particulars / marjory flynn / 14/04/2008 (1 page) |
15 April 2008 | Director's change of particulars / allen flynn / 14/04/2008 (1 page) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page) |
7 August 2007 | Return made up to 04/07/07; full list of members (3 pages) |
25 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
15 June 2007 | Accounting reference date extended from 31/08/06 to 30/11/06 (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: 107 bell street glasgow G4 0TQ (1 page) |
28 July 2006 | Return made up to 04/07/06; full list of members (8 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
5 July 2005 | Return made up to 04/07/05; full list of members (8 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
17 January 2005 | Director's particulars changed (1 page) |
10 January 2005 | Director's particulars changed (1 page) |
10 January 2005 | Director's particulars changed (1 page) |
22 September 2004 | Particulars of contract relating to shares (4 pages) |
22 September 2004 | Resolutions
|
22 September 2004 | Ad 29/07/04--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
22 September 2004 | Memorandum and Articles of Association (11 pages) |
22 September 2004 | Ad 29/07/04--------- £ si 188@1=188 £ ic 12/200 (2 pages) |
9 July 2004 | Return made up to 08/07/04; full list of members
|
6 July 2004 | New director appointed (2 pages) |
16 March 2004 | Accounts for a small company made up to 31 August 2003 (9 pages) |
30 July 2003 | Return made up to 08/07/03; full list of members
|
10 March 2003 | Partic of mort/charge * (6 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
1 July 2002 | Return made up to 08/07/02; full list of members
|
13 May 2002 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
13 May 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: 17 park circus place glasgow lanarkshire G3 6AH (1 page) |
19 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
18 May 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
2 September 2000 | Return made up to 08/07/00; full list of members (6 pages) |
12 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Incorporation (17 pages) |