FLEETLINE FINANCE LIMITED

Hellopages » Glasgow City » Glasgow City » G4 0BY

Company number SC102638
Status Active
Incorporation Date 5 January 1987
Company Type Private Limited Company
Address 84 LISTER STREET, GLASGOW, G4 0BY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016; Termination of appointment of William John Paton as a director on 24 November 2016. The most likely internet sites of FLEETLINE FINANCE LIMITED are www.fleetlinefinance.co.uk, and www.fleetline-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Charing Cross (Glasgow) Rail Station is 1.1 miles; to Cathcart Rail Station is 3.5 miles; to Baillieston Rail Station is 5.2 miles; to Busby Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fleetline Finance Limited is a Private Limited Company. The company registration number is SC102638. Fleetline Finance Limited has been working since 05 January 1987. The present status of the company is Active. The registered address of Fleetline Finance Limited is 84 Lister Street Glasgow G4 0by. . MCKENDRICK, Gail Patricia is a Secretary of the company. PATON, Jill is a Director of the company. PATON, William is a Director of the company. Secretary MCGREGOR, Andrew John has been resigned. Secretary WILSON, Ian Gardner has been resigned. Director MCINTYRE, Jack has been resigned. Director PATON, Agnes has been resigned. Director PATON, John has been resigned. Director PATON, William John has been resigned. Director ROLLO, Robert Charles has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MCKENDRICK, Gail Patricia
Appointed Date: 13 May 2011

Director
PATON, Jill
Appointed Date: 07 December 2011
40 years old

Director
PATON, William

72 years old

Resigned Directors

Secretary
MCGREGOR, Andrew John
Resigned: 16 July 2010
Appointed Date: 21 January 2005

Secretary
WILSON, Ian Gardner
Resigned: 21 January 2005

Director
MCINTYRE, Jack
Resigned: 30 June 2009
Appointed Date: 01 June 2001
80 years old

Director
PATON, Agnes
Resigned: 12 July 2000
Appointed Date: 01 February 1990
102 years old

Director
PATON, John
Resigned: 04 March 2001
102 years old

Director
PATON, William John
Resigned: 24 November 2016
Appointed Date: 07 December 2011
38 years old

Director
ROLLO, Robert Charles
Resigned: 30 June 2008
79 years old

Persons With Significant Control

Mr William Paton
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Catherine Paton
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Deed Of Provision Trust By John Paton
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLEETLINE FINANCE LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Jan 2017
Full accounts made up to 31 March 2016
24 Nov 2016
Termination of appointment of William John Paton as a director on 24 November 2016
02 Mar 2016
Registration of charge SC1026380008, created on 25 February 2016
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 93 more events
12 Mar 1987
Director resigned;new director appointed
24 Feb 1987
Company name changed comlaw no. 137 LIMITED\certificate issued on 24/02/87
24 Feb 1987
Company name changed comlaw no. 137 LIMITED\certificate issued on 24/02/87
05 Jan 1987
Incorporation
30 Dec 1986
Certificate of Incorporation

FLEETLINE FINANCE LIMITED Charges

25 February 2016
Charge code SC10 2638 0008
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A floating charge over all assets and undertaking…
12 May 2004
Floating charge
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: First floating charge over all of the company's right…
24 July 2001
Floating charge
Delivered: 30 July 2001
Status: Outstanding
Persons entitled: Hitachi Credit (UK) PLC
Description: Charge over the benefit of related hire contracts including…
30 January 1998
Floating charge
Delivered: 13 February 1998
Status: Outstanding
Persons entitled: London Taxi Finance Limited
Description: Undertaking and all property and assets present and future…
14 August 1996
Bond & floating charge
Delivered: 3 September 1996
Status: Satisfied on 31 December 1997
Persons entitled: Lloyds Bowmaker Leasing Limited
Description: Over sub-hiring agreements in security for payment…
28 November 1990
Bond & floating charge
Delivered: 5 December 1990
Status: Satisfied on 20 April 1994
Persons entitled: Barclays Bank PLC
Description: All rights title interest in hire purchase and credit and…
30 August 1990
Bond & floating charge
Delivered: 12 September 1990
Status: Satisfied on 20 April 1994
Persons entitled: Mercantile Credit Company LTD
Description: All rights, title, interest, in hire purchase, deposited…
20 August 1987
Bond & floating charge
Delivered: 28 August 1987
Status: Satisfied on 4 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…