FLEET MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFLEET MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC256048
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FLEET MEDIA LIMITED?

    • (7487) /

    Where is FLEET MEDIA LIMITED located?

    Registered Office Address
    30 Hepburn Road
    Hillington Park
    G52 4RT Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FLEET MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2008

    What are the latest filings for FLEET MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Total exemption small company accounts made up to Feb 29, 2008

    4 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    Total exemption small company accounts made up to Feb 28, 2007

    4 pagesAA

    legacy

    8 pages363s

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    4 pages410(Scot)

    Full accounts made up to Feb 28, 2006

    12 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    7 pages363s

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of FLEET MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLEN, Jeremy Stewart
    Hazelhurst
    Bank Avenue Milngavie
    Glasgow
    Nominee Secretary
    Hazelhurst
    Bank Avenue Milngavie
    Glasgow
    British900021970001
    PITT, David Anthony
    27 Station Road
    PA10 2EJ Kilbarchan
    Renfrewshire
    Secretary
    27 Station Road
    PA10 2EJ Kilbarchan
    Renfrewshire
    BritishDirector Of Operations119302590001
    SHEARER, Alexander Craig
    21 Hillview Crescent
    Uddingston
    G71 6DW Glasgow
    Secretary
    21 Hillview Crescent
    Uddingston
    G71 6DW Glasgow
    BritishAccountant35726100001
    STEWART, Alan James
    Hazliebrae 38 Dalziel Drive
    G41 4HY Glasgow
    Scotland
    Secretary
    Hazliebrae 38 Dalziel Drive
    G41 4HY Glasgow
    Scotland
    BritishDirector49964620002
    ALLAN, Andrew
    730 Clarkston Road
    G44 3YR Glasgow
    Lanarkshire
    Director
    730 Clarkston Road
    G44 3YR Glasgow
    Lanarkshire
    ScotlandBritishDirector99881860001
    CAULFIELD, John
    4 Rock Drive
    Kilbarchan
    PA10 2HF Johnstone
    Renfrewshire
    Director
    4 Rock Drive
    Kilbarchan
    PA10 2HF Johnstone
    Renfrewshire
    United KingdomBritishAccountant117860300001
    DUNN, Alastair Kenneth
    No 1 Douglas Muir Drive
    Milngavie
    G62 7RJ Glasgow
    Strathclyde
    Nominee Director
    No 1 Douglas Muir Drive
    Milngavie
    G62 7RJ Glasgow
    Strathclyde
    British900023060001
    GLEN, Jeremy Stewart
    Hazelhurst
    Bank Avenue Milngavie
    Glasgow
    Nominee Director
    Hazelhurst
    Bank Avenue Milngavie
    Glasgow
    British900021970001
    GRANT, Roseanne
    6 Kilmeny Terrace
    KA22 8DX Ardrossan
    Ayrshire
    Director
    6 Kilmeny Terrace
    KA22 8DX Ardrossan
    Ayrshire
    BritishDirector31103650001
    HENDRY, Mark David
    6 Greenlaw Gardens
    PA1 3EL Paisley
    Renfrewshire
    Director
    6 Greenlaw Gardens
    PA1 3EL Paisley
    Renfrewshire
    ScotlandBritishSales Director119302650001
    KING, Gregory Hugh Colin
    Whitecraigs House, Ayr Road
    Whitecraigs
    G77 Glasgow
    Lanarkshire
    Director
    Whitecraigs House, Ayr Road
    Whitecraigs
    G77 Glasgow
    Lanarkshire
    BritishDirector94533770001
    KYLE, James Andrew
    75 Drumlin Drive
    Milngavie
    G62 6NF Glasgow
    Lanarkshire
    Director
    75 Drumlin Drive
    Milngavie
    G62 6NF Glasgow
    Lanarkshire
    United KingdomBritishFinance Director109067190001
    LUTTON, David John
    Flat 1/2
    318 Byres Road
    G12 8AW Glasgow
    Director
    Flat 1/2
    318 Byres Road
    G12 8AW Glasgow
    BritishDirector87206440001
    PITT, David Anthony
    27 Station Road
    PA10 2EJ Kilbarchan
    Renfrewshire
    Director
    27 Station Road
    PA10 2EJ Kilbarchan
    Renfrewshire
    United KingdomBritishOperations Director119302590001
    PITT, John Dunlop
    5 Carlaverock Road
    Newlands
    G43 2SA Glasgow
    Lanarkshire
    Director
    5 Carlaverock Road
    Newlands
    G43 2SA Glasgow
    Lanarkshire
    ScotlandBritishDirector121245270001
    REID, Hilary Anne Frances
    Kaimflat Farmhouse
    TD5 7QN Kelso
    Roxburghshire
    Director
    Kaimflat Farmhouse
    TD5 7QN Kelso
    Roxburghshire
    ScotlandBritishChartered Accountant103094260001
    SHEARER, Alexander Craig
    21 Hillview Crescent
    Uddingston
    G71 6DW Glasgow
    Director
    21 Hillview Crescent
    Uddingston
    G71 6DW Glasgow
    United KingdomBritishAccountant35726100001
    STEWART, Alan James
    Hazliebrae 38 Dalziel Drive
    G41 4HY Glasgow
    Scotland
    Director
    Hazliebrae 38 Dalziel Drive
    G41 4HY Glasgow
    Scotland
    ScotlandBritishDirector49964620002

    Does FLEET MEDIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Apr 20, 2007
    Delivered On May 11, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 11, 2007Registration of a charge (410)
    Bond & floating charge
    Created On Oct 01, 2004
    Delivered On Oct 06, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 06, 2004Registration of a charge (410)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0