Company NameFleet Solutions (Scotland) Ltd
Company StatusDissolved
Company NumberSC449954
CategoryPrivate Limited Company
Incorporation Date14 May 2013(10 years, 11 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Alan Arthur
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Guardwell Crescent
Edinburgh
EH17 7JA
Scotland

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Aiden Moffat
33.33%
Ordinary
100 at £1Alan Arthur
33.33%
Ordinary
100 at £1Lewis Carter
33.33%
Ordinary

Financials

Year2014
Net Worth-£263,565
Current Liabilities£235,240

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 October 2021Final Gazette dissolved following liquidation (1 page)
19 July 2021Final account prior to dissolution in a winding-up by the court (14 pages)
12 September 2016Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 12 September 2016 (2 pages)
12 September 2016Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 12 September 2016 (2 pages)
30 March 2016Registered office address changed from Inch Cross Standhill Bathgate EH48 2HT to 15 Queen Street Edinburgh EH2 1JE on 30 March 2016 (2 pages)
30 March 2016Registered office address changed from Inch Cross Standhill Bathgate EH48 2HT to 15 Queen Street Edinburgh EH2 1JE on 30 March 2016 (2 pages)
14 January 2016Notice of winding up order (1 page)
14 January 2016Notice of winding up order (1 page)
14 January 2016Court order notice of winding up (1 page)
14 January 2016Court order notice of winding up (1 page)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 300
(4 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 300
(4 pages)
3 September 2014Registration of charge SC4499540001, created on 28 August 2014 (11 pages)
3 September 2014Registration of charge SC4499540001, created on 28 August 2014 (11 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
30 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 300
(4 pages)
30 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 300
(4 pages)
14 August 2013Register inspection address has been changed (1 page)
14 August 2013Register(s) moved to registered inspection location (1 page)
14 August 2013Register(s) moved to registered inspection location (1 page)
14 August 2013Register inspection address has been changed (1 page)
15 May 2013Current accounting period shortened from 31 May 2014 to 30 November 2013 (1 page)
15 May 2013Current accounting period shortened from 31 May 2014 to 30 November 2013 (1 page)
14 May 2013Incorporation (22 pages)
14 May 2013Incorporation (22 pages)