Edinburgh
EH7 5ND
Scotland
Director Name | Mr Franco Martone |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 02 April 2002(1 week, 4 days after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Chester Street Edinburgh EH3 7RF Scotland |
Secretary Name | Mr Franco Martone |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 02 April 2002(1 week, 4 days after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chester Street Edinburgh EH3 7RF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 29 Sciennes Road Edinburgh EH9 1NX Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Southside/Newington |
Address Matches | 5 other UK companies use this postal address |
30 at £1 | Mr Franco Martone 30.00% Ordinary |
---|---|
30 at £1 | Mrs Carolyn Martone 30.00% Ordinary |
20 at £1 | Mr Antonio Martone 20.00% Ordinary |
20 at £1 | Mr Fabio Martone 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£696,996 |
Cash | £118 |
Current Liabilities | £1,275,128 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month ago) |
---|---|
Next Return Due | 13 March 2025 (11 months, 2 weeks from now) |
23 July 2008 | Delivered on: 25 July 2008 Satisfied on: 5 January 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
25 May 2006 | Delivered on: 1 June 2006 Satisfied on: 11 August 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as twelve west preston street, edinburgh mid 76027. Fully Satisfied |
14 January 2003 | Delivered on: 22 January 2003 Satisfied on: 28 August 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
15 June 2006 | Delivered on: 19 June 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Blaefaulds house, blaefaulds, denny STG27192. Outstanding |
25 October 2005 | Delivered on: 26 October 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects at 174 easter road, edinburgh being the subjects known as and forming 174 easter road in the city of edinburgh and county of midlothian mid 22832. Outstanding |
8 August 2005 | Delivered on: 29 August 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 255 dalry road, edinburgh MID17427. Outstanding |
8 August 2005 | Delivered on: 29 August 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 254 dalry road, edinburgh MID17427. Outstanding |
8 August 2005 | Delivered on: 29 August 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 253 dalry road, edinburgh MID17427. Outstanding |
31 July 2008 | Delivered on: 6 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Blaefaulds house, denny STG27192. Outstanding |
10 December 2002 | Delivered on: 23 December 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 71A & 73A cumberland street, edinburgh. Outstanding |
27 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
---|---|
9 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
4 May 2018 | Director's details changed for Mr Franco Martone on 1 December 2016 (2 pages) |
4 May 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
4 May 2018 | Secretary's details changed for Mr Franco Martone on 1 December 2016 (1 page) |
5 January 2018 | Micro company accounts made up to 31 March 2017 (8 pages) |
5 January 2018 | Micro company accounts made up to 31 March 2017 (8 pages) |
17 May 2017 | Confirmation statement made on 21 March 2017 with updates (9 pages) |
17 May 2017 | Confirmation statement made on 21 March 2017 with updates (9 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
4 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (14 pages) |
11 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (14 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (14 pages) |
17 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (14 pages) |
5 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
5 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
20 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (14 pages) |
20 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (14 pages) |
8 March 2011 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (14 pages) |
14 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (14 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 October 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
1 October 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
2 April 2009 | Return made up to 21/03/09; no change of members (4 pages) |
2 April 2009 | Return made up to 21/03/09; no change of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
17 April 2008 | Return made up to 21/03/08; no change of members (7 pages) |
17 April 2008 | Return made up to 21/03/08; no change of members (7 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 April 2007 | Return made up to 21/03/07; full list of members (8 pages) |
17 April 2007 | Return made up to 21/03/07; full list of members (8 pages) |
19 June 2006 | Partic of mort/charge * (3 pages) |
19 June 2006 | Partic of mort/charge * (3 pages) |
1 June 2006 | Partic of mort/charge * (3 pages) |
1 June 2006 | Partic of mort/charge * (3 pages) |
29 March 2006 | Return made up to 21/03/06; full list of members (8 pages) |
29 March 2006 | Return made up to 21/03/06; full list of members (8 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
26 October 2005 | Partic of mort/charge * (3 pages) |
26 October 2005 | Partic of mort/charge * (3 pages) |
29 August 2005 | Partic of mort/charge * (3 pages) |
29 August 2005 | Partic of mort/charge * (3 pages) |
29 August 2005 | Partic of mort/charge * (3 pages) |
29 August 2005 | Partic of mort/charge * (3 pages) |
29 August 2005 | Partic of mort/charge * (3 pages) |
29 August 2005 | Partic of mort/charge * (3 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 April 2005 | Return made up to 21/03/05; full list of members (8 pages) |
11 April 2005 | Return made up to 21/03/05; full list of members (8 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 March 2004 | Return made up to 21/03/04; full list of members (8 pages) |
31 March 2004 | Return made up to 21/03/04; full list of members (8 pages) |
24 March 2003 | Return made up to 21/03/03; full list of members
|
24 March 2003 | Return made up to 21/03/03; full list of members
|
22 January 2003 | Partic of mort/charge * (5 pages) |
22 January 2003 | Partic of mort/charge * (5 pages) |
23 December 2002 | Partic of mort/charge * (6 pages) |
23 December 2002 | Partic of mort/charge * (6 pages) |
28 June 2002 | Ad 02/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2002 | Ad 02/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
17 April 2002 | Memorandum and Articles of Association (9 pages) |
17 April 2002 | Memorandum and Articles of Association (9 pages) |
16 April 2002 | New secretary appointed;new director appointed (2 pages) |
16 April 2002 | New secretary appointed;new director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Company name changed fleetshape LIMITED\certificate issued on 16/04/02 (2 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
16 April 2002 | Company name changed fleetshape LIMITED\certificate issued on 16/04/02 (2 pages) |
16 April 2002 | New director appointed (2 pages) |
21 March 2002 | Incorporation (16 pages) |
21 March 2002 | Incorporation (16 pages) |