It Fleet Automotive Scotland Limited

General information

Name:

It Fleet Automotive Scotland Ltd

Office Address:

3 Guardwell Crescent EH17 7JA Edinburgh

Number: SC522427

Incorporation date: 2015-12-14

Dissolution date: 2023-01-03

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm referred to as It Fleet Automotive Scotland was registered on 2015-12-14 as a private limited company. This firm registered office was situated in Edinburgh on 3 Guardwell Crescent. This place post code is EH17 7JA. The office reg. no. for It Fleet Automotive Scotland Limited was SC522427. It Fleet Automotive Scotland Limited had been active for 8 years until 2023-01-03. 8 years from now the company switched its name from Fleetsmart Solutions to It Fleet Automotive Scotland Limited.

Andrew T. was this particular enterprise's managing director, arranged to perform management duties 8 years ago.

The companies with significant control over this firm were as follows: It Fleet Automotive Limited owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. This business could have been reached in Colchester at Raydon Road, Great Wenham, CO7 6QD, Essex and was registered as a PSC under the reg no 04223523.

  • Previous company's names
  • It Fleet Automotive Scotland Limited 2016-06-20
  • Fleetsmart Solutions Limited 2015-12-14

Financial data based on annual reports

Company staff

Andrew T.

Role: Director

Appointed: 20 June 2016

Latest update: 22 January 2024

People with significant control

It Fleet Automotive Limited
Address: It House, Notley Park Raydon Road, Great Wenham, Colchester, Essex, CO7 6QD, United Kingdom
Legal authority United Kingdom
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04223523
Notified on 20 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Alan A.
Notified on 20 June 2016
Ceased on 31 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elaine A.
Notified on 6 April 2016
Ceased on 20 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 27 December 2022
Confirmation statement last made up date 13 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021

Company filings

Filing category

Hide filing type
Accounts Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 3rd, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
7
Company Age

Similar companies nearby

Closest companies