Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FLEETSHORE LIMITED
Company Information for

FLEETSHORE LIMITED

SAFFRONHALL STUDIOS, 2 SAFFRONHALL LANE, HAMILTON, ML3 6LS,
Company Registration Number
SC186623
Private Limited Company
Active

Company Overview

About Fleetshore Ltd
FLEETSHORE LIMITED was founded on 1998-06-10 and has its registered office in Hamilton. The organisation's status is listed as "Active". Fleetshore Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FLEETSHORE LIMITED
 
Legal Registered Office
SAFFRONHALL STUDIOS
2 SAFFRONHALL LANE
HAMILTON
ML3 6LS
Other companies in EH26
 
Filing Information
Company Number SC186623
Company ID Number SC186623
Date formed 1998-06-10
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 03:08:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEETSHORE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLEETSHORE LIMITED

Current Directors
Officer Role Date Appointed
NABIL BOUABDALLAH
Director 2017-03-31
AZIZ OUSSELLAM
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAN FRANCES WHIGHAM
Company Secretary 2007-05-01 2017-05-09
ANDREW PETER WHIGHAM
Director 2007-05-01 2017-05-09
JAN FRANCES WHIGHAM
Director 2007-05-01 2017-05-09
HELEN SPENCE
Company Secretary 1998-07-06 2007-05-01
HELEN SPENCE
Director 1998-07-06 2007-05-01
WILLIAM SPENCE
Director 1998-07-06 2007-05-01
BRIAN REID
Nominated Secretary 1998-06-10 1998-07-06
STEPHEN MABBOTT
Nominated Director 1998-06-10 1998-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NABIL BOUABDALLAH FINLAYSON TAXIS LTD. Director 2017-11-13 CURRENT 2000-02-14 Active
NABIL BOUABDALLAH INVERMAST LIMITED Director 2017-07-31 CURRENT 2001-09-07 Active
AZIZ OUSSELLAM FINLAYSON TAXIS LTD. Director 2017-11-13 CURRENT 2000-02-14 Active
AZIZ OUSSELLAM INVERMAST LIMITED Director 2017-07-31 CURRENT 2001-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29DIRECTOR APPOINTED MR AZIZ OUSSELLAM
2024-01-29REGISTERED OFFICE CHANGED ON 29/01/24 FROM 4 Pikes Pool Drive Kirkliston EH29 9GH Scotland
2024-01-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHSAN SYED
2024-01-29DIRECTOR APPOINTED MR MOHSAN JAVAID SYED
2024-01-29APPOINTMENT TERMINATED, DIRECTOR MEHMOOD SARDAR
2024-01-29CESSATION OF MEHMOOD SARDAR AS A PERSON OF SIGNIFICANT CONTROL
2024-01-29Director's details changed for Mr Mohsan Javaid Syed on 2024-01-29
2024-01-29REGISTERED OFFICE CHANGED ON 29/01/24 FROM Saffronhall Studios Saffronhall Lane Hamilton ML3 6LS Scotland
2023-07-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-07-03CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-04-27APPOINTMENT TERMINATED, DIRECTOR AZIZ OUSSELLAM
2023-04-27APPOINTMENT TERMINATED, DIRECTOR LENA OUSSELLAM
2023-04-27CESSATION OF AZIZ OUSSELLAM AS A PERSON OF SIGNIFICANT CONTROL
2023-04-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEHMOOD SARDAR
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM 55/8 Bryson Road Edinburgh EH11 1DS Scotland
2022-09-07CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-14AP01DIRECTOR APPOINTED MR MEHMOOD SARDAR
2021-12-17CESSATION OF NABIL BOUABDALLAH AS A PERSON OF SIGNIFICANT CONTROL
2021-12-17REGISTERED OFFICE CHANGED ON 17/12/21 FROM 22 Haddington Road Tranent EH33 1HP Scotland
2021-12-17APPOINTMENT TERMINATED, DIRECTOR NABIL BOUABDALLAH
2021-12-17DIRECTOR APPOINTED MISS LENA OUSSELLAM
2021-12-17AP01DIRECTOR APPOINTED MISS LENA OUSSELLAM
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR NABIL BOUABDALLAH
2021-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/21 FROM 22 Haddington Road Tranent EH33 1HP Scotland
2021-12-17PSC07CESSATION OF NABIL BOUABDALLAH AS A PERSON OF SIGNIFICANT CONTROL
2021-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-12-10DISS40Compulsory strike-off action has been discontinued
2020-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/20 FROM 57 Cedar Drive Port Seton Prestonpans EH32 0SN Scotland
2020-12-09CH01Director's details changed for Mr Aziz Oussellam on 2020-11-01
2020-12-09PSC04Change of details for Mr Nabil Bouabdallah as a person with significant control on 2020-11-01
2020-10-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-07-04PSC04Change of details for Mr Aziz Oussellam as a person with significant control on 2019-07-04
2019-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/19 FROM 4 Myreside View Edinburgh EH14 1AG Scotland
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-07-02PSC07CESSATION OF JAN FRANCES WHIGHAM AS A PSC
2018-07-02PSC07CESSATION OF ANDREW PETER WHIGHAM AS A PSC
2018-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NABIL BOUABDALLAH
2018-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZIZ OUSSELLAM
2018-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-06-19CH01Director's details changed for Mr Aziz Oussellam on 2018-06-19
2018-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/18 FROM 17 South Middleton Uphall Broxburn EH52 5GA Scotland
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JAN WHIGHAM
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHIGHAM
2017-09-01TM02Termination of appointment of Jan Frances Whigham on 2017-05-09
2017-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/17 FROM 50 Greenhall Park Penicuik Midlothian EH26 9EX
2017-04-03AP01DIRECTOR APPOINTED NABIL BOUABDALLAH
2017-04-03AP01DIRECTOR APPOINTED AZIZ OUSSELLAM
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2017-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-05AR0110/06/16 ANNUAL RETURN FULL LIST
2016-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-23AR0110/06/15 FULL LIST
2015-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-25AR0110/06/14 FULL LIST
2014-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-07-07AR0110/06/13 FULL LIST
2012-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-07-04AR0110/06/12 FULL LIST
2011-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/11
2011-06-10AR0110/06/11 FULL LIST
2010-07-09AR0110/06/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN FRANCES WHIGHAM / 10/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER WHIGHAM / 10/06/2010
2010-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-06-13363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-06-17363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-07-27288bDIRECTOR RESIGNED
2007-06-18363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-06-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-04287REGISTERED OFFICE CHANGED ON 04/05/07 FROM: 52 CHRISTIAN CRESCENT EDINBURGH EH15 3AB
2007-05-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-04288aNEW DIRECTOR APPOINTED
2006-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-10363sRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2005-07-13363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2004-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-07-27363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2003-07-03363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2003-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2002-07-04363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2002-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-06-07363sRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2001-04-06RES03EXEMPTION FROM APPOINTING AUDITORS
2001-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-06-07363sRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
1999-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-08-19SRES03EXEMPTION FROM APPOINTING AUDITORS 30/06/99
1999-06-15363sRETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS
1998-07-07288bDIRECTOR RESIGNED
1998-07-07288aNEW DIRECTOR APPOINTED
1998-07-07288bSECRETARY RESIGNED
1998-07-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-07287REGISTERED OFFICE CHANGED ON 07/07/98 FROM: 5 LOGIE MILL EDINBURGH EH7 4HH
1998-06-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FLEETSHORE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLEETSHORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLEETSHORE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLEETSHORE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-07-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FLEETSHORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLEETSHORE LIMITED
Trademarks
We have not found any records of FLEETSHORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLEETSHORE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FLEETSHORE LIMITED are:

ABBA CARS LIMITED £ 612,383
FIVE STAR CORPORATE CARS LIMITED £ 605,730
4X LIMITED £ 533,854
ETON CARS LIMITED £ 389,442
POOLE RADIO CABS LIMITED £ 336,960
BRIGHTON AND HOVE RADIO CABS LIMITED £ 329,691
SWALLOWNEST & AIRPORT TAXIS LIMITED £ 284,153
EUROCOACHES LIMITED £ 273,865
RAINBOW TAXIS LIMITED £ 211,556
SWIFT CARZ LIMITED £ 156,409
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
Outgoings
Business Rates/Property Tax
No properties were found where FLEETSHORE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLEETSHORE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLEETSHORE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.