Dorking
Surrey
RH4 1QT
Secretary Name | Grafton Group Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 25 January 2022) |
Correspondence Address | Grafton Group Plc Heron House Corrig Road Sandyford Industrial Estate Dublin 18 AL3 4RF |
Director Name | Mark Roger Patrick Fleming |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(87 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 June 2006) |
Role | Timber Merchant |
Country of Residence | Scotland |
Correspondence Address | Oakbank Keig Alford Aberdeenshire AB33 8DT Scotland |
Director Name | Duncan Stordy Lumsden |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(87 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 July 1989) |
Role | Accountant |
Correspondence Address | 6 Kingshill Avenue Aberdeen Aberdeenshire AB15 5HD Scotland |
Secretary Name | Duncan Stordy Lumsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(87 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 July 1989) |
Role | Company Director |
Correspondence Address | 6 Kingshill Avenue Aberdeen Aberdeenshire AB15 5HD Scotland |
Secretary Name | Mr Michael Robert Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(87 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 May 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillside Of Auchlea Kingswells Aberdeenshire AB15 8ST Scotland |
Secretary Name | David William Norrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(100 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2003) |
Role | Company Director |
Correspondence Address | 25 Eider Road Newburgh Aberdeenshire AB41 6FD Scotland |
Secretary Name | Mr Ian Allison Lundie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(102 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Cresswell Place Newton Mearns Glasgow G77 5FD Scotland |
Secretary Name | Graham Bodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(103 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2006) |
Role | Finance Director |
Correspondence Address | 23 Strathern Road West Ferry Dundee DD5 1PP Scotland |
Director Name | Kevin Paul Middleton |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 June 2007) |
Role | Company Director |
Correspondence Address | Russet House Orchard Bank Great Rissington Cheltenham Gloucestershire GL54 2LT Wales |
Director Name | Mr Colm O'Nuallain |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 June 2007) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Brook Lodge Bishops Lane Kilternan County Dublin Ireland |
Website | flemingholdings.com |
---|
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
600k at £0.2 | Flemco LTD 97.40% Ordinary Deferred |
---|---|
400k at £0.01 | Flemco LTD 2.60% Ordinary |
Latest Accounts | 31 December 2019 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
1 June 1964 | Delivered on: 9 June 1964 Satisfied on: 18 June 2004 Persons entitled: Clydesdale Bank Limited Classification: Bond of cash credit and floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
23 December 2020 | Resolutions
|
---|---|
3 December 2020 | Statement of capital on 3 December 2020
|
3 December 2020 | Statement by Directors (1 page) |
3 December 2020 | Solvency Statement dated 01/12/20 (1 page) |
3 December 2020 | Resolutions
|
7 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
7 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
6 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
7 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
8 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
8 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
19 June 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
19 June 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
6 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 December 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
17 December 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
10 October 2014 | Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014 (2 pages) |
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
16 April 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
16 April 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
26 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
26 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
26 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
23 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
28 December 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
8 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
21 February 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
13 October 2010 | Secretary's details changed for Grafton Group Secretarial Services Ltd on 9 September 2010 (3 pages) |
13 October 2010 | Secretary's details changed for Grafton Group Secretarial Services Ltd on 9 September 2010 (3 pages) |
13 October 2010 | Secretary's details changed for Grafton Group Secretarial Services Ltd on 9 September 2010 (3 pages) |
1 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 31 August 2010 (1 page) |
31 August 2010 | Secretary's details changed for Grafton Group Secretarial Services Ltd on 9 August 2010 (2 pages) |
31 August 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 31 August 2010 (1 page) |
31 August 2010 | Secretary's details changed for Grafton Group Secretarial Services Ltd on 9 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Grafton Group Secretarial Services Ltd on 9 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Jonathon Paul Sowton on 10 August 2010 (3 pages) |
19 August 2010 | Director's details changed for Jonathon Paul Sowton on 10 August 2010 (3 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
16 December 2009 | Director's details changed for Mr Jonathon Sowton on 23 November 2009 (3 pages) |
16 December 2009 | Director's details changed for Mr Jonathon Sowton on 23 November 2009 (3 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
21 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
18 February 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
18 February 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
3 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
25 February 2008 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
25 February 2008 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
7 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
7 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
6 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
6 October 2006 | Return made up to 09/08/06; full list of members (3 pages) |
6 October 2006 | Return made up to 09/08/06; full list of members (3 pages) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | New director appointed (4 pages) |
25 July 2006 | New director appointed (4 pages) |
25 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | New director appointed (5 pages) |
14 July 2006 | New director appointed (5 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | New director appointed (5 pages) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: c/o john fleming & company LTD silverburn place bridge of don aberdeen AB23 8EG (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: c/o john fleming & company LTD silverburn place bridge of don aberdeen AB23 8EG (1 page) |
7 July 2006 | New director appointed (5 pages) |
8 March 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
8 March 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
22 September 2005 | Return made up to 09/08/05; full list of members (6 pages) |
22 September 2005 | Return made up to 09/08/05; full list of members (6 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
23 August 2004 | Return made up to 09/08/04; full list of members (6 pages) |
23 August 2004 | Return made up to 09/08/04; full list of members (6 pages) |
18 June 2004 | Dec mort/charge * (5 pages) |
18 June 2004 | Dec mort/charge * (5 pages) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | New secretary appointed (1 page) |
4 December 2003 | New secretary appointed (1 page) |
4 December 2003 | Secretary resigned (1 page) |
4 September 2003 | Return made up to 09/08/03; full list of members (6 pages) |
4 September 2003 | Return made up to 09/08/03; full list of members (6 pages) |
7 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
7 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
31 January 2003 | Resolutions
|
31 January 2003 | Resolutions
|
17 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
17 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
6 September 2002 | Return made up to 09/08/02; full list of members (6 pages) |
6 September 2002 | Return made up to 09/08/02; full list of members (6 pages) |
25 July 2002 | New secretary appointed (1 page) |
25 July 2002 | New secretary appointed (1 page) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Secretary resigned (1 page) |
4 September 2001 | Return made up to 09/08/01; full list of members (6 pages) |
4 September 2001 | Return made up to 09/08/01; full list of members (6 pages) |
30 August 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
30 August 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
19 December 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
19 December 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
14 September 2000 | Return made up to 09/08/00; full list of members (6 pages) |
14 September 2000 | Return made up to 09/08/00; full list of members (6 pages) |
21 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
21 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
8 September 1999 | Return made up to 09/08/99; no change of members (5 pages) |
8 September 1999 | Return made up to 09/08/99; no change of members (5 pages) |
18 December 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
18 December 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
15 September 1998 | Return made up to 09/08/98; no change of members (5 pages) |
15 September 1998 | Return made up to 09/08/98; no change of members (5 pages) |
7 November 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
7 November 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
25 September 1997 | Return made up to 09/08/97; full list of members (7 pages) |
25 September 1997 | Return made up to 09/08/97; full list of members (7 pages) |
2 December 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
2 December 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
6 September 1996 | Return made up to 09/08/96; no change of members (5 pages) |
6 September 1996 | Return made up to 09/08/96; no change of members (5 pages) |
5 October 1995 | Return made up to 09/08/95; no change of members (12 pages) |
5 October 1995 | Return made up to 09/08/95; no change of members (12 pages) |
5 October 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
5 October 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |