Company NameVerve Fleet Management Limited
Company StatusDissolved
Company NumberSC276502
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 4 months ago)
Dissolution Date5 September 2015 (8 years, 7 months ago)
Previous NameLothian Shelf (240) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles Patrick Adair
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2004(3 weeks, 5 days after company formation)
Appointment Duration10 years, 8 months (closed 05 September 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address19 Dundyvan Road
Coatbridge
Lanarkshire
ML5 1DB
Scotland
Secretary NameAngela Margaret Colthart
NationalityBritish
StatusClosed
Appointed22 December 2004(3 weeks, 5 days after company formation)
Appointment Duration10 years, 8 months (closed 05 September 2015)
RoleCompany Director
Correspondence Address19 Dundyvan Road
Coatbridge
Lanarkshire
ML5 1DB
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitewww.verveltd.com

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Verve LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£103,313
Cash£52,197
Current Liabilities£901,926

Accounts

Latest Accounts28 December 2011 (12 years, 3 months ago)
Accounts CategorySmall
Accounts Year End27 December

Filing History

5 September 2015Final Gazette dissolved following liquidation (1 page)
5 September 2015Final Gazette dissolved following liquidation (1 page)
5 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2015Administrator's progress report (21 pages)
5 June 2015Notice of move from Administration to Dissolution (21 pages)
5 June 2015Notice of move from Administration to Dissolution (21 pages)
5 June 2015Administrator's progress report (21 pages)
7 January 2015Administrator's progress report (16 pages)
7 January 2015Administrator's progress report (16 pages)
10 November 2014Notice of extension of period of Administration (1 page)
10 November 2014Notice of extension of period of Administration (1 page)
30 June 2014Administrator's progress report (16 pages)
30 June 2014Administrator's progress report (16 pages)
28 February 2014Statement of affairs with form 2.13B(SCOT) (17 pages)
28 February 2014Statement of affairs with form 2.13B(SCOT) (17 pages)
5 February 2014Statement of administrator's deemed proposal (1 page)
5 February 2014Statement of administrator's deemed proposal (1 page)
20 January 2014Statement of administrator's proposal (25 pages)
20 January 2014Statement of administrator's proposal (25 pages)
5 December 2013Registered office address changed from C/O the Verve Limited 19 Dundyvan Road Coatbridge Lanarkshire ML5 1DB Scotland on 5 December 2013 (2 pages)
5 December 2013Registered office address changed from C/O the Verve Limited 19 Dundyvan Road Coatbridge Lanarkshire ML5 1DB Scotland on 5 December 2013 (2 pages)
5 December 2013Registered office address changed from C/O the Verve Limited 19 Dundyvan Road Coatbridge Lanarkshire ML5 1DB Scotland on 5 December 2013 (2 pages)
4 December 2013Appointment of an administrator (3 pages)
4 December 2013Appointment of an administrator (3 pages)
27 November 2013Director's details changed for Charles Patrick Adair on 27 November 2013 (2 pages)
27 November 2013Director's details changed for Charles Patrick Adair on 27 November 2013 (2 pages)
27 November 2013Secretary's details changed for Angela Margaret Colthart on 27 November 2013 (2 pages)
27 November 2013Secretary's details changed for Angela Margaret Colthart on 27 November 2013 (2 pages)
26 September 2013Previous accounting period shortened from 28 December 2012 to 27 December 2012 (2 pages)
26 September 2013Previous accounting period shortened from 28 December 2012 to 27 December 2012 (2 pages)
12 February 2013Accounts for a small company made up to 28 December 2011 (6 pages)
12 February 2013Accounts for a small company made up to 28 December 2011 (6 pages)
19 December 2012Previous accounting period shortened from 29 December 2011 to 28 December 2011 (3 pages)
19 December 2012Previous accounting period shortened from 29 December 2011 to 28 December 2011 (3 pages)
29 November 2012Annual return made up to 26 November 2012 with a full list of shareholders
Statement of capital on 2012-11-29
  • GBP 1
(4 pages)
29 November 2012Annual return made up to 26 November 2012 with a full list of shareholders
Statement of capital on 2012-11-29
  • GBP 1
(4 pages)
26 September 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (2 pages)
26 September 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (2 pages)
6 August 2012Registered office address changed from 29 Dalmarnock Road Rutherglen Glasgow G73 1BL on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 29 Dalmarnock Road Rutherglen Glasgow G73 1BL on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 29 Dalmarnock Road Rutherglen Glasgow G73 1BL on 6 August 2012 (1 page)
22 December 2011Full accounts made up to 30 December 2010 (10 pages)
22 December 2011Full accounts made up to 30 December 2010 (10 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
22 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (2 pages)
22 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (2 pages)
10 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
13 January 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
13 January 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
1 July 2010Full accounts made up to 30 September 2009 (13 pages)
1 July 2010Full accounts made up to 30 September 2009 (13 pages)
25 January 2010Director's details changed for Charles Patrick Adair on 21 December 2009 (2 pages)
25 January 2010Director's details changed for Charles Patrick Adair on 21 December 2009 (2 pages)
25 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
31 July 2009Full accounts made up to 30 September 2008 (13 pages)
31 July 2009Full accounts made up to 30 September 2008 (13 pages)
20 January 2009Return made up to 26/11/08; full list of members (10 pages)
20 January 2009Return made up to 26/11/08; full list of members (10 pages)
2 July 2008Full accounts made up to 30 September 2007 (10 pages)
2 July 2008Full accounts made up to 30 September 2007 (10 pages)
28 November 2007Return made up to 26/11/07; full list of members (2 pages)
28 November 2007Return made up to 26/11/07; full list of members (2 pages)
19 April 2007Registered office changed on 19/04/07 from: 242 west george street glasgow G2 4QY (1 page)
19 April 2007Registered office changed on 19/04/07 from: 242 west george street glasgow G2 4QY (1 page)
18 April 2007Full accounts made up to 30 September 2006 (10 pages)
18 April 2007Full accounts made up to 30 September 2006 (10 pages)
21 December 2006Return made up to 26/11/06; full list of members (6 pages)
21 December 2006Return made up to 26/11/06; full list of members (6 pages)
19 May 2006Memorandum and Articles of Association (11 pages)
19 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2006Memorandum and Articles of Association (11 pages)
12 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2006Memorandum and Articles of Association (11 pages)
12 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2006Memorandum and Articles of Association (11 pages)
10 May 2006Partic of mort/charge * (3 pages)
10 May 2006Partic of mort/charge * (3 pages)
24 February 2006Full accounts made up to 30 September 2005 (10 pages)
24 February 2006Full accounts made up to 30 September 2005 (10 pages)
15 December 2005Return made up to 26/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 December 2005Return made up to 26/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 2005Amending memorandun filed 02 feb (11 pages)
9 February 2005Amending memorandun filed 02 feb (11 pages)
3 February 2005Memorandum and Articles of Association (9 pages)
3 February 2005Memorandum and Articles of Association (9 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005New director appointed (3 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005New director appointed (3 pages)
23 December 2004Company name changed lothian shelf (240) LIMITED\certificate issued on 23/12/04 (3 pages)
23 December 2004Registered office changed on 23/12/04 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page)
23 December 2004Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
23 December 2004Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Registered office changed on 23/12/04 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Company name changed lothian shelf (240) LIMITED\certificate issued on 23/12/04 (3 pages)
26 November 2004Incorporation (21 pages)
26 November 2004Incorporation (21 pages)