• UK
  • 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 .
More information

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 7 years
  • 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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • change-registered-office-address-company-with-date-old-address-new-address (2021-07-20) - AD01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2021-02-26) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2021-02-26) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-02-07) - AA

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2021-02-26) - PSC07

    Add to Cart
     
  • confirmation-statement-with-updates (2021-02-26) - CS01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2021-02-26) - PSC01

    Add to Cart
     
  • capital-allotment-shares (2021-02-26) - SH01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-10-16) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-06-03) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-05-29) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-11-06) - CS01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-02-16) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-02-16) - TM01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-06-08) - PSC01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2018-06-08) - PSC07

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-09-14) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-10-09) - CS01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-28) - MR01

    Add to Cart
     
  • incorporation-company (2017-09-04) - NEWINC

    Add to Cart
     

expand_less