Background WavePink WaveYellow Wave

FLEET ALLIANCE LIMITED (SC235634)

FLEET ALLIANCE LIMITED (SC235634) is an active UK company. incorporated on 19 August 2002. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FLEET ALLIANCE LIMITED has been registered for 23 years. Current directors include BROWN, Martin, BRUCE, Andrew Campbell, DUERDEN, Lee and 3 others.

Company Number
SC235634
Status
active
Type
ltd
Incorporated
19 August 2002
Age
23 years
Address
Skypark 1 Unit 9/1, Glasgow, G3 8EP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BROWN, Martin, BRUCE, Andrew Campbell, DUERDEN, Lee, HURST, Andrew David Richard, ROBERTSON, Angela, THOMAS, Emma Nicole
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEET ALLIANCE LIMITED

FLEET ALLIANCE LIMITED is an active company incorporated on 19 August 2002 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FLEET ALLIANCE LIMITED was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

SC235634

LTD Company

Age

23 Years

Incorporated 19 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Skypark 1 Unit 9/1 8 Elliot Place Glasgow, G3 8EP,

Previous Addresses

, Granite House, 31-33 Stockwell Street, Glasgow, G1 4RZ
From: 19 August 2002To: 19 August 2014
Timeline

21 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Funding Round
Dec 12
Director Left
Jan 15
Director Left
Jan 15
Loan Secured
Feb 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Dec 24
Loan Cleared
May 25
Owner Exit
May 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Loan Secured
Sept 25
1
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

ROBERTSON, Angela

Active
Elliot Place, GlasgowG3 8EP
Secretary
Appointed 28 Apr 2008

BROWN, Martin

Active
Unit 9/1, GlasgowG3 8EP
Born July 1975
Director
Appointed 01 Mar 2003

BRUCE, Andrew Campbell

Active
Unit 9/1, GlasgowG3 8EP
Born May 1965
Director
Appointed 25 Aug 2021

DUERDEN, Lee

Active
Unit 9/1, GlasgowG3 8EP
Born August 1975
Director
Appointed 04 Jun 2025

HURST, Andrew David Richard

Active
Unit 9/1, GlasgowG3 8EP
Born December 1968
Director
Appointed 04 Jun 2025

ROBERTSON, Angela

Active
Unit 9/1, GlasgowG3 8EP
Born July 1968
Director
Appointed 16 Nov 2012

THOMAS, Emma Nicole

Active
Unit 9/1, GlasgowG3 8EP
Born June 1974
Director
Appointed 04 Jun 2025

FLYNN, Tracy

Resigned
Flat 3/2, GlasgowG31 2HB
Secretary
Appointed 19 Aug 2002
Resigned 28 Apr 2008

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 19 Aug 2002
Resigned 19 Aug 2002

BLACKMORE, David

Resigned
Unit 9/1, GlasgowG3 8EP
Born March 1966
Director
Appointed 23 Nov 2012
Resigned 04 Jun 2025

BOARDMAN, Grant Mcleod

Resigned
Unit 9/1, GlasgowG3 8EP
Born May 1971
Director
Appointed 28 Nov 2012
Resigned 04 Jun 2025

FLYNN, Allen John

Resigned
Stockwell Street, GlasgowG1 4RZ
Born June 1946
Director
Appointed 19 Aug 2002
Resigned 13 Jan 2015

FLYNN, Marjory Elizabeth

Resigned
, 31-33, GlasgowG1 4RZ
Born March 1961
Director
Appointed 19 Aug 2002
Resigned 13 Jan 2015

MCMINN, Nigel John

Resigned
Unit 9/1, GlasgowG3 8EP
Born December 1968
Director
Appointed 25 Aug 2021
Resigned 12 Dec 2024

Persons with significant control

4

1 Active
3 Ceased
Ashton Road, BristolBS3 2JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jun 2025

Mrs Marjory Elizabeth Flynn

Ceased
Unit 9/1, GlasgowG3 8EP
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 04 Jun 2025

Mr Allen John Flynn

Ceased
Unit 9/1, GlasgowG3 8EP
Born June 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 04 Jun 2025

Mr Martin Brown

Ceased
Unit 9/1, GlasgowG3 8EP
Born July 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

116

Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2025
MR01Registration of a Charge
Statement Of Companys Objects
15 August 2025
CC04CC04
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Resolution
19 June 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Capital Name Of Class Of Shares
18 June 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 June 2025
MAMA
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Second Filing Of Director Termination With Name
17 June 2025
RP04TM01RP04TM01
Notification Of A Person With Significant Control
16 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
5 June 2025
AAAnnual Accounts
Second Filing Of Director Termination With Name
5 June 2025
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
5 June 2025
RP04AP01RP04AP01
Change To A Person With Significant Control
2 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 June 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
3 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Resolution
16 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
30 May 2015
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
5 May 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
19 June 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2013
AAAnnual Accounts
Capital Allotment Shares
11 December 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 December 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
11 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Legacy
14 January 2010
MG03sMG03s
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 May 2009
AAAnnual Accounts
Legacy
3 November 2008
288cChange of Particulars
Legacy
3 November 2008
288cChange of Particulars
Legacy
14 July 2008
363aAnnual Return
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288cChange of Particulars
Legacy
15 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 April 2008
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2007
AAAnnual Accounts
Legacy
15 June 2007
225Change of Accounting Reference Date
Legacy
24 October 2006
287Change of Registered Office
Legacy
7 October 2006
410(Scot)410(Scot)
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2006
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2005
AAAnnual Accounts
Legacy
10 January 2005
288cChange of Particulars
Legacy
10 January 2005
288cChange of Particulars
Legacy
22 September 2004
88(2)R88(2)R
Resolution
22 September 2004
RESOLUTIONSResolutions
Resolution
22 September 2004
RESOLUTIONSResolutions
Resolution
22 September 2004
RESOLUTIONSResolutions
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 June 2004
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Incorporation Company
19 August 2002
NEWINCIncorporation