-
FLEET AUTOMOTIVE SCOTLAND LIMITED - 6 Centrium Business Park, Hagmill Road, Coatbridge, ML5 4XD, United Kingdom
Company Information
- Company registration number
- SC575274
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 6 Centrium Business Park
- Hagmill Road
- Coatbridge
- ML5 4XD
- Scotland 6 Centrium Business Park, Hagmill Road, Coatbridge, ML5 4XD, Scotland UK
Management
- Managing Directors
- BARCLAY, Brian
- BELL, Annette
- BELL, George
- FRAME, Scott
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-09-04
- Age Of Company 2017-09-04 7 years
- SIC/NACE
- 45200
Ownership
- Beneficial Owners
- -
- Mr Dean Crawford
- -
- Mr George Bell
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-06-30
- Last Date: 2020-09-30
- Annual Return
- Due Date: 2022-03-12
- Last Date: 2021-02-26
-
FLEET AUTOMOTIVE SCOTLAND LIMITED Company Description
- FLEET AUTOMOTIVE SCOTLAND LIMITED is a ltd registered in United Kingdom with the Company reg no SC575274. Its current trading status is "live". It was registered 2017-09-04. It has declared SIC or NACE codes as "45200". It has 4 directors The latest accounts are filed up to 2020-09-30.It can be contacted at 6 Centrium Business Park .
Get FLEET AUTOMOTIVE SCOTLAND LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fleet Automotive Scotland Limited - 6 Centrium Business Park, Hagmill Road, Coatbridge, ML5 4XD, United Kingdom
- 2017-09-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FLEET AUTOMOTIVE SCOTLAND LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-20) - AD01
-
termination-director-company-with-name-termination-date (2021-02-26) - TM01
-
appoint-person-director-company-with-name-date (2021-02-26) - AP01
-
accounts-with-accounts-type-total-exemption-full (2021-02-07) - AA
-
cessation-of-a-person-with-significant-control (2021-02-26) - PSC07
-
confirmation-statement-with-updates (2021-02-26) - CS01
-
notification-of-a-person-with-significant-control (2021-02-26) - PSC01
-
capital-allotment-shares (2021-02-26) - SH01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-10-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-06-03) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-05-29) - AA
-
confirmation-statement-with-no-updates (2019-11-06) - CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-02-16) - AP01
-
termination-director-company-with-name-termination-date (2018-02-16) - TM01
-
notification-of-a-person-with-significant-control (2018-06-08) - PSC01
-
cessation-of-a-person-with-significant-control (2018-06-08) - PSC07
-
confirmation-statement-with-no-updates (2018-09-14) - CS01
-
confirmation-statement-with-updates (2018-10-09) - CS01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-28) - MR01
-
incorporation-company (2017-09-04) - NEWINC