Fleetline Finance Limited


Fleetline Finance started in year 1987 as Private Limited Company with registration number SC102638. The Fleetline Finance company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in at 84 Lister Street. Postal code: G4 0BY.

At present there are 3 directors in the the company, namely William P., Jill P. and William P.. In addition one secretary - Gail M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fleetline Finance Limited Address / Contact

Office Address 84 Lister Street
Office Address2 Glasgow
Town
Post code G4 0BY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC102638
Date of Incorporation Mon, 5th Jan 1987
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

William P.

Position: Director

Appointed: 01 November 2017

Jill P.

Position: Director

Appointed: 07 December 2011

Gail M.

Position: Secretary

Appointed: 13 May 2011

William P.

Position: Director

Appointed: 30 December 1988

William P.

Position: Director

Appointed: 07 December 2011

Resigned: 24 November 2016

Andrew M.

Position: Secretary

Appointed: 21 January 2005

Resigned: 16 July 2010

Jack M.

Position: Director

Appointed: 01 June 2001

Resigned: 30 June 2009

Agnes P.

Position: Director

Appointed: 01 February 1990

Resigned: 12 July 2000

Robert R.

Position: Director

Appointed: 30 December 1988

Resigned: 30 June 2008

John P.

Position: Director

Appointed: 30 December 1988

Resigned: 04 March 2001

Ian W.

Position: Secretary

Appointed: 30 December 1988

Resigned: 21 January 2005

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is William P. This PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Catherine P. This PSC owns 25-50% shares. The third one is Deed Of Provision Trust By John Paton, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a trust", owns 25-50% shares. This PSC , owns 25-50% shares.

William P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Catherine P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Deed Of Provision Trust By John Paton

84 Lister Street, Glasgow, G4 0BY, Scotland

Legal authority Trust Act
Legal form Trust
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand315 538220 870215 579329 374423 996114 359157 18390 077
Current Assets752 7841 355 3351 440 4111 661 6771 988 0461 610 2551 989 5952 218 613
Debtors437 2461 134 4651 224 8321 332 3031 564 0501 495 8961 832 4122 128 536
Net Assets Liabilities39 01854 33988 852150 448195 168199 240190 197136 321
Other Debtors6 98620 1971 87019 20519 98612 7481 53521 095
Property Plant Equipment19 4259 93114 678  5 168  
Other
Accumulated Amortisation Impairment Intangible Assets      3 0638 313
Accumulated Depreciation Impairment Property Plant Equipment12 15513 02519 67522 95610 80014 80019 96830 362
Amounts Owed To Group Undertakings4 4707 0888392 8342 903   
Average Number Employees During Period 3333334
Creditors506 393835 598814 015798 927952 569740 330947 1991 148 642
Cumulative Preference Share Dividends Unpaid300 000300 000300 000300 000300 000300 000300 000300 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 691 95012 156  3 478
Disposals Property Plant Equipment 19 980 11 39712 156  17 887
Finance Lease Liabilities Present Value Total206 393535 598514 015498 927652 569400 330647 199546 294
Fixed Assets     5 16812 68732 679
Increase From Amortisation Charge For Year Intangible Assets      3 0635 250
Increase From Depreciation Charge For Year Property Plant Equipment 5 5616 6504 231 4 0005 16813 872
Intangible Assets      12 6877 437
Intangible Assets Gross Cost      15 750 
Net Current Assets Liabilities525 986880 006888 189949 3751 147 737934 4021 124 7091 252 284
Other Creditors300 000300 000300 000300 000300 000300 000300 000300 000
Other Taxation Social Security Payable  7 89129 22920 09132 89932 9332 756
Present Value Finance Lease Receivables254 650830 1291 030 7291 171 4941 444 573980 0561 396 5011 671 056
Property Plant Equipment Gross Cost31 58022 95634 35322 95610 80019 96819 96855 604
Total Additions Including From Business Combinations Property Plant Equipment 11 35611 397  9 168 53 523
Total Assets Less Current Liabilities545 411889 937902 867949 3751 147 737939 5701 137 3961 284 963
Trade Creditors Trade Payables       597
Bank Borrowings Overdrafts     40 000  
Total Additions Including From Business Combinations Intangible Assets      15 750 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to March 31, 2022
filed on: 19th, December 2022
Free Download (9 pages)

Company search

Advertisements