FLEETSTONE LIMITED
AYR

Hellopages » South Ayrshire » South Ayrshire » KA6 5HQ

Company number SC190776
Status Active
Incorporation Date 3 November 1998
Company Type Private Limited Company
Address HIGHFIELD BUSINESS PARK, ST QUIVOX, AYR, AYRSHIRE, KA6 5HQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of FLEETSTONE LIMITED are www.fleetstone.co.uk, and www.fleetstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Fleetstone Limited is a Private Limited Company. The company registration number is SC190776. Fleetstone Limited has been working since 03 November 1998. The present status of the company is Active. The registered address of Fleetstone Limited is Highfield Business Park St Quivox Ayr Ayrshire Ka6 5hq. . FERGUSSON, Robert is a Secretary of the company. FERGUSSON, Robert is a Director of the company. LOGAN, John is a Director of the company. SCOTT, John is a Director of the company. Secretary LOGAN, John has been resigned. Nominee Secretary REID, Brian has been resigned. Director LOGAN, John has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FERGUSSON, Robert
Appointed Date: 05 October 2005

Director
FERGUSSON, Robert
Appointed Date: 24 November 2003
61 years old

Director
LOGAN, John
Appointed Date: 15 June 2007
66 years old

Director
SCOTT, John
Appointed Date: 06 November 1998
65 years old

Resigned Directors

Secretary
LOGAN, John
Resigned: 05 October 2005
Appointed Date: 06 November 1998

Nominee Secretary
REID, Brian
Resigned: 06 November 1998
Appointed Date: 03 November 1998

Director
LOGAN, John
Resigned: 05 October 2005
Appointed Date: 06 November 1998
66 years old

Nominee Director
MABBOTT, Stephen
Resigned: 06 November 1998
Appointed Date: 03 November 1998
74 years old

Persons With Significant Control

Mr Robert Fergusson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Scott
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Scott
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

FLEETSTONE LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 30 November 2016
15 Nov 2016
Confirmation statement made on 3 November 2016 with updates
12 Apr 2016
Total exemption small company accounts made up to 30 November 2015
03 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000

03 Nov 2015
Director's details changed for Nr Robert Fergusson on 1 January 2015
...
... and 64 more events
09 Nov 1998
£ nc 100/200000 06/11/98
09 Nov 1998
Registered office changed on 09/11/98 from: 14 mitchell lane glasgow G1 3NU
09 Nov 1998
Secretary resigned
09 Nov 1998
Director resigned
03 Nov 1998
Incorporation

FLEETSTONE LIMITED Charges

13 April 2010
Standard security
Delivered: 16 April 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Plot of ground at highfield business park st quivox by ayr…
5 July 2002
Standard security
Delivered: 12 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings at st quivox, highfield, by ayr.
20 March 2002
Standard security
Delivered: 26 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property at saltpans road, ayr.
11 January 2002
Bond & floating charge
Delivered: 30 January 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
17 December 1999
Standard security
Delivered: 29 December 1999
Status: Satisfied on 18 March 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground within the former burgh and parish of newton…
14 January 1999
Floating charge
Delivered: 27 January 1999
Status: Satisfied on 18 March 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…