Company NameFleetway Vehicles Limited
Company StatusDissolved
Company NumberSC331464
CategoryPrivate Limited Company
Incorporation Date26 September 2007(16 years, 7 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Secretary NameMichelle Newton
NationalityBritish
StatusClosed
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Gartloch Court
Gartcosh
Glasgow
G69 8FG
Scotland
Director NameMr Kevin Anthony Shields
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2008(8 months, 1 week after company formation)
Appointment Duration9 years, 10 months (closed 17 April 2018)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Southbridge Street
Bathgate
West Lothian
EH48 1TR
Scotland
Director NameMr Stephen James Colville
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleDriver
Country of ResidenceScotland
Correspondence Address26 St. Mary's Place
Bathgate
EH48 1DP
Scotland

Location

Registered Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2011
Net Worth£77,166
Cash£24,677
Current Liabilities£221,210

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 April 2018Final Gazette dissolved following liquidation (1 page)
17 January 2018Notice of final meeting of creditors (2 pages)
14 July 2015Registered office address changed from Unit 4 Turnbull Way Livingston EH54 8RB to 18 Bothwell Street Glasgow G2 6NU on 14 July 2015 (2 pages)
14 July 2015Registered office address changed from Unit 4 Turnbull Way Livingston EH54 8RB to 18 Bothwell Street Glasgow G2 6NU on 14 July 2015 (2 pages)
25 April 2012Registered office address changed from C/O Accountants Plus 82 Unit 1 Upper Floor Muir Street Hamilton Lanarkshire ML3 6BJ Scotland on 25 April 2012 (2 pages)
25 April 2012Registered office address changed from C/O Accountants Plus 82 Unit 1 Upper Floor Muir Street Hamilton Lanarkshire ML3 6BJ Scotland on 25 April 2012 (2 pages)
27 March 2012Court order notice of winding up (1 page)
27 March 2012Court order notice of winding up (1 page)
27 March 2012Notice of winding up order (1 page)
27 March 2012Notice of winding up order (1 page)
27 February 2012Registered office address changed from 33 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP on 27 February 2012 (1 page)
27 February 2012Registered office address changed from 33 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP on 27 February 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Annual return made up to 26 September 2011 with a full list of shareholders
Statement of capital on 2011-11-29
  • GBP 8
(4 pages)
29 November 2011Annual return made up to 26 September 2011 with a full list of shareholders
Statement of capital on 2011-11-29
  • GBP 8
(4 pages)
4 March 2011Amended accounts made up to 31 March 2010 (4 pages)
4 March 2011Amended accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 October 2010Secretary's details changed for Michelle Redmond on 18 December 2009 (2 pages)
21 October 2010Secretary's details changed for Michelle Redmond on 18 December 2009 (2 pages)
6 October 2010Director's details changed for Mr Kevin Anthony Shields on 25 September 2010 (2 pages)
6 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Mr Kevin Anthony Shields on 25 September 2010 (2 pages)
6 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
24 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
24 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
6 November 2008Capitals not rolled up (2 pages)
6 November 2008Capitals not rolled up (2 pages)
31 October 2008Return made up to 26/09/08; full list of members (4 pages)
31 October 2008Director's change of particulars / anthony shields / 26/09/2008 (1 page)
31 October 2008Director's change of particulars / anthony shields / 26/09/2008 (1 page)
31 October 2008Return made up to 26/09/08; full list of members (4 pages)
24 June 2008Director appointed anthony shields (2 pages)
24 June 2008Director appointed anthony shields (2 pages)
10 June 2008Appointment terminated director stephen colville (1 page)
10 June 2008Appointment terminated director stephen colville (1 page)
17 October 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
17 October 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
26 September 2007Incorporation (10 pages)
26 September 2007Incorporation (10 pages)