Background WavePink WaveYellow Wave

FLEETWOOD1 LTD (SC764342)

FLEETWOOD1 LTD (SC764342) is an active UK company. incorporated on 30 March 2023. with registered office in Bridge Of Weir. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. FLEETWOOD1 LTD has been registered for 3 years. Current directors include FAIRWEATHER, James Beattie, RITCHIE, David Innes.

Company Number
SC764342
Status
active
Type
ltd
Incorporated
30 March 2023
Age
3 years
Address
Cottage 13 Praise Road, Bridge Of Weir, PA11 3TR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FAIRWEATHER, James Beattie, RITCHIE, David Innes
SIC Codes
68100, 68201, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEETWOOD1 LTD

FLEETWOOD1 LTD is an active company incorporated on 30 March 2023 with the registered office located in Bridge Of Weir. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. FLEETWOOD1 LTD was registered 3 years ago.(SIC: 68100, 68201, 68209, 68320)

Status

active

Active since 3 years ago

Company No

SC764342

LTD Company

Age

3 Years

Incorporated 30 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 5 January 2025 (1 year ago)
Submitted on 8 January 2025 (1 year ago)

Next Due

Due by 19 January 2026
For period ending 5 January 2026
Contact
Address

Cottage 13 Praise Road Quarriers Villiage Bridge Of Weir, PA11 3TR,

Previous Addresses

Cottage 13 Praise Road Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland
From: 8 January 2025To: 29 July 2025
38 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland
From: 1 March 2024To: 8 January 2025
16 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland
From: 30 March 2023To: 1 March 2024
Timeline

13 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Mar 23
Owner Exit
Jul 23
Funding Round
Jul 23
Loan Secured
Jan 24
Loan Secured
Jan 24
New Owner
Nov 24
Owner Exit
Nov 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

FAIRWEATHER, James Beattie

Active
Praise Road, Bridge Of WeirPA11 3TR
Born May 1960
Director
Appointed 30 Mar 2023

RITCHIE, David Innes

Active
Praise Road, Bridge Of WeirPA11 3TR
Born March 1960
Director
Appointed 30 Mar 2023

Persons with significant control

4

2 Active
2 Ceased

Mr David Ralph Ashton

Active
Praise Road, Bridge Of WeirPA11 3TR
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 02 Oct 2024
Knightrider Court, LondonEC4V 5BJ

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 02 Oct 2024
Springkerse Business Park, StirlingFK7 7UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Dec 2023
Ceased 02 Oct 2024
Springkerse Business Park, StirlingFK7 7UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 30 Mar 2023
Ceased 03 Jul 2023
Fundings
Financials
Latest Activities

Filing History

29

Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
7 January 2026
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
5 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 November 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2024
MR01Registration of a Charge
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 January 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
7 July 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Incorporation Company
30 March 2023
NEWINCIncorporation