8 Elliot Place
Glasgow
G3 8EP
Scotland
Secretary Name | Mrs Angela Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2008(5 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Accountant |
Correspondence Address | Skypark1, 8 Elliot Place, Glasgow Elliot Place Glasgow G3 8EP Scotland |
Director Name | Ms Angela Robertson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2012(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Skypark 1 Unit 9/1 8 Elliot Place Glasgow G3 8EP Scotland |
Director Name | Mr David Blackmore |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2012(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Skypark 1 Unit 9/1 8 Elliot Place Glasgow G3 8EP Scotland |
Director Name | Mr Grant McLeod Boardman |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2012(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Regional Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Skypark 1 Unit 9/1 8 Elliot Place Glasgow G3 8EP Scotland |
Director Name | Mr Andrew Campbell Bruce |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2021(19 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Skypark 1 Unit 9/1 8 Elliot Place Glasgow G3 8EP Scotland |
Director Name | Mr Nigel John McMinn |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2021(19 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Skypark 1 Unit 9/1 8 Elliot Place Glasgow G3 8EP Scotland |
Director Name | Mr Allen John Flynn |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(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 | Mrs Marjory Elizabeth Flynn |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Granite House , 31-33 Stockwell Street Glasgow G1 4RZ Scotland |
Secretary Name | Tracy Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(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 | 19 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.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 |
380 at £1 | Allen Flynn 37.85% Ordinary A |
---|---|
380 at £1 | Marjory Flynn 37.85% Ordinary B |
240 at £1 | Martin Brown 23.90% Ordinary C |
1 at £1 | Angela Robertson 0.10% Ordinary D |
1 at £1 | David Blackmore 0.10% Ordinary D |
1 at £1 | Grant Boardman 0.10% Ordinary D |
1 at £1 | Martin Brown 0.10% Ordinary E |
Year | 2014 |
---|---|
Turnover | £7,419,157 |
Gross Profit | £5,166,208 |
Net Worth | £882,924 |
Cash | £1,192,831 |
Current Liabilities | £2,100,343 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (2 months, 1 week from now) |
8 February 2021 | Delivered on: 16 February 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
27 September 2006 | Delivered 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 |
16 February 2021 | Registration of charge SC2356340002, created on 8 February 2021 (17 pages) |
---|---|
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (23 pages) |
11 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (20 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (19 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (8 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (8 pages) |
16 August 2016 | Resolutions
|
16 August 2016 | Resolutions
|
1 June 2016 | Secretary's details changed for Mrs Angela Robertson on 1 September 2014 (1 page) |
1 June 2016 | Director's details changed for Mr Martin Brown on 1 September 2014 (2 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Director's details changed for Mr Martin Brown on 1 September 2014 (2 pages) |
1 June 2016 | Secretary's details changed for Mrs Angela Robertson on 1 September 2014 (1 page) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
16 May 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
16 May 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 May 2015 | Amended total exemption full accounts made up to 31 December 2014 (16 pages) |
30 May 2015 | Amended total exemption full accounts made up to 31 December 2014 (16 pages) |
5 May 2015 | Amended total exemption full accounts made up to 31 December 2014 (19 pages) |
5 May 2015 | Amended total exemption full accounts made up to 31 December 2014 (19 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
13 January 2015 | Termination of appointment of Marjory Elizabeth Flynn as a director on 9 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Marjory Elizabeth Flynn as a director on 9 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Allen John Flynn as a director on 9 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Allen John Flynn as a director on 9 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Marjory Elizabeth Flynn as a director on 9 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Allen John Flynn as a director on 9 January 2015 (1 page) |
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) |
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) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
19 June 2013 | Amended accounts made up to 31 December 2012 (17 pages) |
19 June 2013 | Amended accounts made up to 31 December 2012 (17 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (10 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (10 pages) |
7 May 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
7 May 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
11 December 2012 | Resolutions
|
11 December 2012 | Change of share class name or designation (2 pages) |
11 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
11 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
11 December 2012 | Resolutions
|
11 December 2012 | Change of share class name or designation (2 pages) |
11 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
28 November 2012 | Appointment of Mr Grant Mcleod Boardman as a director (2 pages) |
28 November 2012 | Appointment of Mr Grant Mcleod Boardman as a director (2 pages) |
23 November 2012 | Appointment of Mr David Blackmore as a director (2 pages) |
23 November 2012 | Appointment of Mr David Blackmore as a director (2 pages) |
16 November 2012 | Appointment of Angela Robertson as a director (2 pages) |
16 November 2012 | Appointment of Angela Robertson as a director (2 pages) |
12 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
22 March 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
21 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
18 March 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
21 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
14 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
2 November 2009 | Director's details changed for Mrs Marjory Elizabeth 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 | Director's details changed for Mr Allen John Flynn on 30 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Allen John Flynn on 30 October 2009 (2 pages) |
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) |
30 October 2009 | Director's details changed for Martin Brown on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Mrs Angela Robertson on 30 October 2009 (1 page) |
3 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
3 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
19 May 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
19 May 2009 | Total exemption full accounts made up to 31 December 2008 (13 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) |
3 November 2008 | Director's change of particulars / allen flynn / 03/11/2008 (2 pages) |
3 November 2008 | Director's change of particulars / marjory flynn / 03/11/2008 (2 pages) |
14 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
28 April 2008 | Appointment terminated secretary tracy flynn (1 page) |
28 April 2008 | Secretary appointed mrs angela robertson (1 page) |
28 April 2008 | Appointment terminated secretary tracy flynn (1 page) |
28 April 2008 | Secretary appointed mrs angela robertson (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) |
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) |
3 April 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
3 April 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
7 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
7 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 June 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
15 June 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: 107 bell street glasgow G4 0TQ (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: 107 bell street glasgow G4 0TQ (1 page) |
7 October 2006 | Partic of mort/charge * (4 pages) |
7 October 2006 | Partic of mort/charge * (4 pages) |
14 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
14 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
9 August 2005 | Return made up to 05/08/05; full list of members (7 pages) |
9 August 2005 | Return made up to 05/08/05; full list of members (7 pages) |
7 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
7 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
10 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) |
10 January 2005 | Director's particulars changed (1 page) |
22 September 2004 | Ad 29/07/04--------- £ si 999@1 (2 pages) |
22 September 2004 | Resolutions
|
22 September 2004 | Resolutions
|
22 September 2004 | Ad 29/07/04--------- £ si 999@1 (2 pages) |
22 September 2004 | Resolutions
|
22 September 2004 | Resolutions
|
22 September 2004 | Resolutions
|
22 September 2004 | Resolutions
|
2 September 2004 | Return made up to 19/08/04; full list of members
|
2 September 2004 | Return made up to 19/08/04; full list of members
|
18 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
18 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
27 August 2003 | Return made up to 19/08/03; full list of members
|
27 August 2003 | Return made up to 19/08/03; full list of members
|
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 August 2002 | Incorporation (16 pages) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Incorporation (16 pages) |