Company NameMarshall Fleming & Co Limited
Company StatusDissolved
Company NumberSC009441
CategoryPrivate Limited Company
Incorporation Date29 July 1915(108 years, 9 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Chisholm Inglis
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(73 years, 5 months after company formation)
Appointment Duration28 years, 8 months (closed 12 September 2017)
RoleSystem Analyst
Country of ResidenceScotland
Correspondence Address17 Millar Grove
Hamilton
Lanarkshire
ML3 9BF
Scotland
Director NameMr Maurice Edgar Webb
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(73 years, 5 months after company formation)
Appointment Duration28 years, 8 months (closed 12 September 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressApartment 1
44 Greetwell Gate
Lincoln
LN2 4GG
Secretary NameHugh McLair
NationalityBritish
StatusClosed
Appointed31 December 1988(73 years, 5 months after company formation)
Appointment Duration28 years, 8 months (closed 12 September 2017)
RoleCompany Director
Correspondence Address17 Hamilton Drive
Bothwell
Glasgow
G71 8RR
Scotland
Director NameJoyce Amy Inglis
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(73 years, 5 months after company formation)
Appointment Duration24 years, 3 months (resigned 05 April 2013)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address17 Millar Grove
Hamilton
Lanarkshire
ML3 9BF
Scotland

Location

Registered Address17 Millar Grove
Hamilton
Lanarkshire
ML3 9BF
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton North and East

Shareholders

48.7k at £1James Chisholm Inglis
78.05%
Ordinary
12.4k at £1James Chisholm Inglis
19.95%
Preference
994 at £1Maurice Edgar Webb
1.59%
Ordinary
254 at £1Maurice Edgar Webb
0.41%
Preference

Financials

Year2014
Net Worth£84,036
Cash£90,838
Current Liabilities£20,000

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

31 March 1986Delivered on: 14 April 1986
Persons entitled: Motherwell District Council

Classification: Standard security
Secured details: £27,150.
Particulars: Ground and works at dellburn works motherwell.
Outstanding
6 December 1982Delivered on: 13 December 1982
Satisfied on: 27 January 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dellburn works, motherwell.
Fully Satisfied
10 May 1982Delivered on: 18 May 1982
Satisfied on: 25 November 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
13 March 1979Delivered on: 19 March 1979
Satisfied on: 27 January 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dellburn works, meadows road, motherwell, lanarkshire.
Fully Satisfied

Filing History

22 February 2022Bona Vacantia disclaimer (3 pages)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
16 June 2017Application to strike the company off the register (3 pages)
16 June 2017Application to strike the company off the register (3 pages)
7 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 62,380
(6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 62,380
(6 pages)
21 October 2015Amended total exemption small company accounts made up to 31 October 2014 (5 pages)
21 October 2015Amended total exemption small company accounts made up to 31 October 2014 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 62,380
(6 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 62,380
(6 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 62,380
(6 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 62,380
(6 pages)
11 September 2013Termination of appointment of Joyce Inglis as a director (1 page)
11 September 2013Termination of appointment of Joyce Inglis as a director (1 page)
5 September 2013Registered office address changed from 17 Hamilton Drive Bothwell Glasgow G71 8RR on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 17 Hamilton Drive Bothwell Glasgow G71 8RR on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 17 Millar Grove Hamilton Lanarkshire Millar Grove Hamilton Lanarkshire ML3 9BF Scotland on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 17 Millar Grove Hamilton Lanarkshire Millar Grove Hamilton Lanarkshire ML3 9BF Scotland on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 17 Hamilton Drive Bothwell Glasgow G71 8RR on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 17 Millar Grove Hamilton Lanarkshire Millar Grove Hamilton Lanarkshire ML3 9BF Scotland on 5 September 2013 (1 page)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
14 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
25 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
12 January 2010Director's details changed for Mr James Chisholm Inglis on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Joyce Amy Inglis on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Maurice Edgar Webb on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Mr James Chisholm Inglis on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Joyce Amy Inglis on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Maurice Edgar Webb on 31 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
6 February 2009Return made up to 31/12/08; full list of members (5 pages)
6 February 2009Return made up to 31/12/08; full list of members (5 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 February 2008Return made up to 31/12/07; full list of members (4 pages)
19 February 2008Return made up to 31/12/07; full list of members (4 pages)
19 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
19 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 March 2007Registered office changed on 23/03/07 from: 67 main street bothwell glasgow G71 8ER (1 page)
23 March 2007Registered office changed on 23/03/07 from: 67 main street bothwell glasgow G71 8ER (1 page)
8 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
25 October 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 February 2005Return made up to 31/12/04; full list of members (7 pages)
18 February 2005Return made up to 31/12/04; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
24 February 2004Return made up to 31/12/03; full list of members (7 pages)
24 February 2004Return made up to 31/12/03; full list of members (7 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
19 February 2003Return made up to 31/12/02; full list of members (7 pages)
19 February 2003Return made up to 31/12/02; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
5 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
24 December 2001Return made up to 31/12/01; full list of members (7 pages)
24 December 2001Return made up to 31/12/01; full list of members (7 pages)
26 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
26 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
21 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
21 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
14 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 May 1997Accounts for a small company made up to 31 October 1996 (4 pages)
9 May 1997Accounts for a small company made up to 31 October 1996 (4 pages)
30 December 1996Return made up to 31/12/96; no change of members (4 pages)
30 December 1996Return made up to 31/12/96; no change of members (4 pages)
9 May 1996Accounts for a small company made up to 31 October 1995 (4 pages)
9 May 1996Accounts for a small company made up to 31 October 1995 (4 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 June 1983Accounts made up to 31 October 1982 (7 pages)
10 June 1983Accounts made up to 31 October 1982 (7 pages)
29 July 1915Incorporation (35 pages)
29 July 1915Incorporation (35 pages)