Company NameFleet Alliance Limited
Company StatusActive
Company NumberSC235634
CategoryPrivate Limited Company
Incorporation Date19 August 2002(21 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Martin Brown
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(6 months, 2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSkypark 1 Unit 9/1
8 Elliot Place
Glasgow
G3 8EP
Scotland
Secretary NameMrs Angela Robertson
NationalityBritish
StatusCurrent
Appointed28 April 2008(5 years, 8 months after company formation)
Appointment Duration15 years, 11 months
RoleAccountant
Correspondence AddressSkypark1, 8 Elliot Place, Glasgow Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMs Angela Robertson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2012(10 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressSkypark 1 Unit 9/1
8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr David Blackmore
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2012(10 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressSkypark 1 Unit 9/1
8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr Grant McLeod Boardman
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2012(10 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleRegional Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkypark 1 Unit 9/1
8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr Andrew Campbell Bruce
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2021(19 years after company formation)
Appointment Duration2 years, 7 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressSkypark 1 Unit 9/1
8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr Nigel John McMinn
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2021(19 years after company formation)
Appointment Duration2 years, 7 months
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressSkypark 1 Unit 9/1
8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr Allen John Flynn
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(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
StatusResigned
Appointed19 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGranite House , 31-33
Stockwell Street
Glasgow
G1 4RZ
Scotland
Secretary NameTracy Flynn
NationalityBritish
StatusResigned
Appointed19 August 2002(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
Appointed19 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.fleetalliance.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

380 at £1Allen Flynn
37.85%
Ordinary A
380 at £1Marjory Flynn
37.85%
Ordinary B
240 at £1Martin Brown
23.90%
Ordinary C
1 at £1Angela Robertson
0.10%
Ordinary D
1 at £1David Blackmore
0.10%
Ordinary D
1 at £1Grant Boardman
0.10%
Ordinary D
1 at £1Martin Brown
0.10%
Ordinary E

Financials

Year2014
Turnover£7,419,157
Gross Profit£5,166,208
Net Worth£882,924
Cash£1,192,831
Current Liabilities£2,100,343

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Charges

8 February 2021Delivered on: 16 February 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 September 2006Delivered on: 7 October 2006
Satisfied on: 13 January 2010
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.
Fully Satisfied

Filing History

16 February 2021Registration of charge SC2356340002, created on 8 February 2021 (17 pages)
8 December 2020Total exemption full accounts made up to 31 December 2019 (23 pages)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (20 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (19 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
16 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
16 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
1 June 2016Secretary's details changed for Mrs Angela Robertson on 1 September 2014 (1 page)
1 June 2016Director's details changed for Mr Martin Brown on 1 September 2014 (2 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,004
(7 pages)
1 June 2016Director's details changed for Mr Martin Brown on 1 September 2014 (2 pages)
1 June 2016Secretary's details changed for Mrs Angela Robertson on 1 September 2014 (1 page)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,004
(7 pages)
16 May 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
16 May 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,004
(8 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,004
(8 pages)
30 May 2015Amended total exemption full accounts made up to 31 December 2014 (16 pages)
30 May 2015Amended total exemption full accounts made up to 31 December 2014 (16 pages)
5 May 2015Amended total exemption full accounts made up to 31 December 2014 (19 pages)
5 May 2015Amended total exemption full accounts made up to 31 December 2014 (19 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
13 January 2015Termination of appointment of Marjory Elizabeth Flynn as a director on 9 January 2015 (1 page)
13 January 2015Termination of appointment of Marjory Elizabeth Flynn as a director on 9 January 2015 (1 page)
13 January 2015Termination of appointment of Allen John Flynn as a director on 9 January 2015 (1 page)
13 January 2015Termination of appointment of Allen John Flynn as a director on 9 January 2015 (1 page)
13 January 2015Termination of appointment of Marjory Elizabeth Flynn as a director on 9 January 2015 (1 page)
13 January 2015Termination of appointment of Allen John Flynn as a director on 9 January 2015 (1 page)
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)
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)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,004
(10 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,004
(10 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
19 June 2013Amended accounts made up to 31 December 2012 (17 pages)
19 June 2013Amended accounts made up to 31 December 2012 (17 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (10 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (10 pages)
7 May 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
7 May 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(60 pages)
11 December 2012Change of share class name or designation (2 pages)
11 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 1,004
(12 pages)
11 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 1,004
(12 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(60 pages)
11 December 2012Change of share class name or designation (2 pages)
11 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 1,004
(12 pages)
28 November 2012Appointment of Mr Grant Mcleod Boardman as a director (2 pages)
28 November 2012Appointment of Mr Grant Mcleod Boardman as a director (2 pages)
23 November 2012Appointment of Mr David Blackmore as a director (2 pages)
23 November 2012Appointment of Mr David Blackmore as a director (2 pages)
16 November 2012Appointment of Angela Robertson as a director (2 pages)
16 November 2012Appointment of Angela Robertson as a director (2 pages)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
22 March 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
22 March 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
21 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
18 March 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
18 March 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
14 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
14 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 November 2009Director's details changed for Mrs Marjory Elizabeth 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 2009Director's details changed for Mr Allen John Flynn on 30 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Allen John Flynn on 30 October 2009 (2 pages)
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)
30 October 2009Director's details changed for Martin Brown on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Mrs Angela Robertson on 30 October 2009 (1 page)
3 July 2009Return made up to 03/07/09; full list of members (4 pages)
3 July 2009Return made up to 03/07/09; full list of members (4 pages)
19 May 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
19 May 2009Total exemption full accounts made up to 31 December 2008 (13 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)
3 November 2008Director's change of particulars / allen flynn / 03/11/2008 (2 pages)
3 November 2008Director's change of particulars / marjory flynn / 03/11/2008 (2 pages)
14 July 2008Return made up to 05/07/08; full list of members (4 pages)
14 July 2008Return made up to 05/07/08; full list of members (4 pages)
28 April 2008Appointment terminated secretary tracy flynn (1 page)
28 April 2008Secretary appointed mrs angela robertson (1 page)
28 April 2008Appointment terminated secretary tracy flynn (1 page)
28 April 2008Secretary appointed mrs angela robertson (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)
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)
3 April 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
3 April 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
7 August 2007Return made up to 05/08/07; full list of members (3 pages)
7 August 2007Return made up to 05/08/07; full list of members (3 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 June 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
15 June 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
24 October 2006Registered office changed on 24/10/06 from: 107 bell street glasgow G4 0TQ (1 page)
24 October 2006Registered office changed on 24/10/06 from: 107 bell street glasgow G4 0TQ (1 page)
7 October 2006Partic of mort/charge * (4 pages)
7 October 2006Partic of mort/charge * (4 pages)
14 August 2006Return made up to 05/08/06; full list of members (3 pages)
14 August 2006Return made up to 05/08/06; full list of members (3 pages)
2 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
2 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 August 2005Return made up to 05/08/05; full list of members (7 pages)
9 August 2005Return made up to 05/08/05; full list of members (7 pages)
7 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
7 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
10 January 2005Director's particulars changed (1 page)
10 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 2004Ad 29/07/04--------- £ si 999@1 (2 pages)
22 September 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
22 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
22 September 2004Ad 29/07/04--------- £ si 999@1 (2 pages)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
22 September 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 September 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
18 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
27 August 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 August 2002Incorporation (16 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002Incorporation (16 pages)