About

Registered Number: SC331464
Date of Incorporation: 26/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (6 years ago)
Registered Address: 18 Bothwell Street, Glasgow, G2 6NU

 

Founded in 2007, Fleetway Vehicles Ltd has its registered office in Glasgow, it's status is listed as "Dissolved". We do not know the number of employees at the business. The companies directors are listed as Newton, Michelle, Shields, Kevin Anthony, Colville, Stephen James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIELDS, Kevin Anthony 30 May 2008 - 1
COLVILLE, Stephen James 26 September 2007 30 May 2008 1
Secretary Name Appointed Resigned Total Appointments
NEWTON, Michelle 26 September 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 April 2018
4.17(Scot) - N/A 17 January 2018
AD01 - Change of registered office address 14 July 2015
AD01 - Change of registered office address 25 April 2012
CO4.2(Scot) - N/A 27 March 2012
4.2(Scot) - N/A 27 March 2012
AD01 - Change of registered office address 27 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 29 November 2011
AAMD - Amended Accounts 04 March 2011
AA - Annual Accounts 10 January 2011
CH03 - Change of particulars for secretary 21 October 2010
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 01 October 2010
AA - Annual Accounts 09 October 2009
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 24 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 November 2008
363a - Annual Return 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
225 - Change of Accounting Reference Date 17 October 2007
NEWINC - New incorporation documents 26 September 2007

Mortgages & Charges

Description Date Status Charge by
Floating charge 22 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.