FLEET ALLIANCE LIMITED

Register to unlock more data on OkredoRegister

FLEET ALLIANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC235634

Incorporation date

19/08/2002

Size

Group

Contacts

Registered address

Registered address

Skypark 1 Unit 9/1, 8 Elliot Place, Glasgow G3 8EPCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2006)
dot icon18/09/2025
Registration of charge SC2356340003, created on 2025-09-17
dot icon15/08/2025
Statement of company's objects
dot icon27/06/2025
Director's details changed for Mr Andrew David Richard Hurst on 2025-06-27
dot icon27/06/2025
Director's details changed for Mr Andrew David Richard Hurst on 2025-06-27
dot icon19/06/2025
Resolutions
dot icon19/06/2025
Director's details changed for Mrs Emma Nicole Thomas on 2025-06-04
dot icon18/06/2025
Memorandum and Articles of Association
dot icon18/06/2025
Change of share class name or designation
dot icon18/06/2025
Director's details changed for Mr Lee Duerden on 2025-06-04
dot icon18/06/2025
Director's details changed for Mr Andrew David Richard Hurst on 2025-06-04
dot icon17/06/2025
Second filing for the termination of Marjory Elizabeth Flynn as a director
dot icon17/06/2025
Appointment of Mrs Emma Nicole Thomas as a director on 2025-06-04
dot icon17/06/2025
Appointment of Mr Lee Duerden as a director on 2025-06-04
dot icon17/06/2025
Appointment of Mr Andrew David Richard Hurst as a director on 2025-06-04
dot icon17/06/2025
Termination of appointment of David Blackmore as a director on 2025-06-04
dot icon17/06/2025
Termination of appointment of Grant Mcleod Boardman as a director on 2025-06-04
dot icon16/06/2025
Cessation of Allen John Flynn as a person with significant control on 2025-06-04
dot icon16/06/2025
Cessation of Marjory Elizabeth Flynn as a person with significant control on 2025-06-04
dot icon16/06/2025
Notification of Global Vehicle Group Limited as a person with significant control on 2025-06-04
dot icon05/06/2025
Second filing for the appointment of Angela Robertson as a director
dot icon05/06/2025
Second filing for the termination of Allen John Flynn as a director
dot icon05/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon02/06/2025
Change of details for Mrs Marjory Elizabeth Flynn as a person with significant control on 2016-06-01
dot icon02/06/2025
Change of details for Mr Allen John Flynn as a person with significant control on 2016-06-01
dot icon30/05/2025
Cessation of Martin Brown as a person with significant control on 2016-06-01
dot icon20/05/2025
Satisfaction of charge SC2356340002 in full
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon12/12/2024
Termination of appointment of Nigel John Mcminn as a director on 2024-12-12
dot icon21/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon12/03/2024
Director's details changed for Ms Angela Robertson on 2024-03-01
dot icon12/03/2024
Director's details changed for Mr David Blackmore on 2024-03-01
dot icon28/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon01/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon13/01/2015
Termination of appointment of Allen John Flynn as a director on 2015-01-09
dot icon13/01/2015
Termination of appointment of Marjory Elizabeth Flynn as a director on 2015-01-09
dot icon19/08/2014
Registered office address changed from , Granite House, 31-33 Stockwell Street, Glasgow, G1 4RZ to Skypark 1 Unit 9/1 8 Elliot Place Glasgow G3 8EP on 2014-08-19
dot icon16/11/2012
Appointment of Angela Robertson as a director
dot icon24/10/2006
Registered office changed on 24/10/06 from:\107 bell street, glasgow, G4 0TQ
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Martin Brown
Director
01/03/2003 - Present
7
Duerden, Lee
Director
04/06/2025 - Present
20
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
19/08/2002 - 19/08/2002
8526
Mr Allen John Flynn
Director
19/08/2002 - 13/01/2015
4
Flynn, Marjory Elizabeth
Director
19/08/2002 - 13/01/2015
5

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FLEET ALLIANCE LIMITED

FLEET ALLIANCE LIMITED is an(a) Active company incorporated on 19/08/2002 with the registered office located at Skypark 1 Unit 9/1, 8 Elliot Place, Glasgow G3 8EP. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLEET ALLIANCE LIMITED?

toggle

FLEET ALLIANCE LIMITED is currently Active. It was registered on 19/08/2002 .

Where is FLEET ALLIANCE LIMITED located?

toggle

FLEET ALLIANCE LIMITED is registered at Skypark 1 Unit 9/1, 8 Elliot Place, Glasgow G3 8EP.

What does FLEET ALLIANCE LIMITED do?

toggle

FLEET ALLIANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for FLEET ALLIANCE LIMITED?

toggle

The latest filing was on 18/09/2025: Registration of charge SC2356340003, created on 2025-09-17.