UKBizDB.co.uk

FLEETPORT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fleetport Limited. The company was founded 19 years ago and was given the registration number SC276281. The firm's registered office is in . You can find them at 216 West George Street, Glasgow, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FLEETPORT LIMITED
Company Number:SC276281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2004
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:216 West George Street, Glasgow, G2 2PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
216 West George Street, Glasgow, G2 2PQ

Director12 August 2016Active
216 West George Street, Glasgow, G2 2PQ

Director23 January 2007Active
9 Lomond Crescent, Bridge Of Weir, PA11 3HJ

Secretary30 April 2008Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary19 November 2004Active
216 West George Street, Glasgow, G2 2PQ

Corporate Secretary06 December 2004Active
140 Regents Park Road, Primrose Hill, London, NW1 8XL

Director06 December 2004Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director19 November 2004Active

People with Significant Control

Cara Mcdonald Perrett
Notified on:31 January 2019
Status:Active
Date of birth:November 1979
Nationality:British
Address:216 West George Street, G2 2PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Gwyneth Elizabeth Erwin
Notified on:23 August 2018
Status:Active
Date of birth:June 1956
Nationality:British
Address:216 West George Street, G2 2PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Archibald Mcintyre Henderson
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:216 West George Street, G2 2PQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Mortgage

Mortgage satisfy charge full.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.