Company NameHay & Company, Lerwick Limited
Company StatusDissolved
Company NumberSC012282
CategoryPrivate Limited Company
Incorporation Date29 June 1922(101 years, 10 months ago)
Dissolution Date6 December 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathon Paul Sowton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2006(84 years after company formation)
Appointment Duration15 years, 5 months (closed 06 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Green House, 250-256 High Street
Dorking
Surrey
RH4 1QT
Director NameGarrett Wilkinson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed17 June 2014(92 years after company formation)
Appointment Duration7 years, 5 months (closed 06 December 2021)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressC/O Grafton Group Plc Heron House
Corrig Road
Sandyford Industrial Estate
Dublin 18
Ireland
Secretary NameGrafton Group Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 June 2006(84 years after company formation)
Appointment Duration15 years, 5 months (closed 06 December 2021)
Correspondence AddressGrafton Group Plc Heron House
Corrig Road
Sandyford Industrial Estate
Dublin 18
AL3 4RF
Director NameCharles William Lindsay Aitken
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(66 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 August 1989)
RoleCompany Manager
Correspondence Address7 Twageos Road
Lerwick
Isle Of Shetland
ZE1 0BB
Scotland
Director NameMark Roger Patrick Fleming
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(66 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 30 June 2006)
RoleTimber Merchant
Country of ResidenceScotland
Correspondence AddressOakbank
Keig
Alford
Aberdeenshire
AB33 8DT
Scotland
Director NameDuncan Stordy Lumsden
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(66 years, 6 months after company formation)
Appointment Duration7 months (resigned 31 July 1989)
RoleAccountant
Correspondence Address6 Kingshill Avenue
Aberdeen
Aberdeenshire
AB15 5HD
Scotland
Secretary NameDuncan Stordy Lumsden
NationalityBritish
StatusResigned
Appointed31 December 1988(66 years, 6 months after company formation)
Appointment Duration7 months (resigned 31 July 1989)
RoleCompany Director
Correspondence Address6 Kingshill Avenue
Aberdeen
Aberdeenshire
AB15 5HD
Scotland
Secretary NameMr Michael Robert Simpson
NationalityBritish
StatusResigned
Appointed31 July 1989(67 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 30 May 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillside Of Auchlea
Kingswells
Aberdeenshire
AB15 8ST
Scotland
Secretary NameDavid William Norrie
NationalityBritish
StatusResigned
Appointed30 May 2002(79 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2003)
RoleCompany Director
Correspondence Address25 Eider Road
Newburgh
Aberdeenshire
AB41 6FD
Scotland
Secretary NameMr Ian Allison Lundie
NationalityBritish
StatusResigned
Appointed28 November 2003(81 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Cresswell Place
Newton Mearns
Glasgow
G77 5FD
Scotland
Secretary NameGraham Bodie
NationalityBritish
StatusResigned
Appointed30 September 2005(83 years, 3 months after company formation)
Appointment Duration9 months (resigned 30 June 2006)
RoleFinance Director
Correspondence Address23 Strathern Road
West Ferry
Dundee
DD5 1PP
Scotland
Director NameMr Kevin Paul Middleton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(84 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 1224
Pelham House Canwick Road
Lincoln
LN5 5NH
Director NameMr Colm O'Nuallain
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2006(84 years after company formation)
Appointment Duration7 years, 2 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Grafton Group Plc Heron House
Corrig Road, Sandyford Industrial Estate
Dublin
Dublin 18
Ireland
Director NameColin O'Donovan
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed09 September 2013(91 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 June 2014)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressC/O Grafton Group Plc Heron House
Corrig Road
Sandyford Industrial Estate
Dublin 18
Ireland

Contact

Websiteflemingholdings.com

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
City Of Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

75k at £1Flemco LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

6 June 1989Delivered on: 23 June 1989
Satisfied on: 11 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All moneys due, or to become due by john fleming & company (holdings) PLC.
Particulars: Subjects at north ness, lerwick, zetland.
Fully Satisfied
6 June 1989Delivered on: 23 June 1989
Satisfied on: 4 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All moneys due, or to become due by john fleming & company (holdings) PLC.
Particulars: Subjects at freefield and 47 commercial road, lerwick, shetland.
Fully Satisfied
24 February 1964Delivered on: 28 February 1964
Satisfied on: 11 June 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64/64 shares in "shetland trader".
Fully Satisfied

Filing History

7 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
19 June 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 75,000
(5 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 75,000
(5 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
17 December 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
15 December 2014Director's details changed for Garrett Wilkinson on 1 October 2014 (2 pages)
15 December 2014Director's details changed for Garrett Wilkinson on 1 October 2014 (2 pages)
10 October 2014Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014 (2 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 75,000
(5 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 75,000
(5 pages)
19 June 2014Termination of appointment of Colin O’Donovan as a director (1 page)
18 June 2014Appointment of Garrett Wilkinson as a director (2 pages)
16 April 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
18 September 2013Appointment of Colin O’Donovan as a director (2 pages)
18 September 2013Termination of appointment of Colm O'nuallain as a director (1 page)
3 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(5 pages)
3 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(5 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
23 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
28 December 2011Accounts for a dormant company made up to 30 June 2011 (8 pages)
30 September 2011Termination of appointment of Kevin Middleton as a director (1 page)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
21 February 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
13 October 2010Secretary's details changed for Grafton Group Secretarial Services Ltd on 9 September 2010 (3 pages)
13 October 2010Secretary's details changed for Grafton Group Secretarial Services Ltd on 9 September 2010 (3 pages)
1 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
31 August 2010Secretary's details changed for Grafton Group Secretarial Services Ltd on 9 August 2010 (2 pages)
31 August 2010Secretary's details changed for Grafton Group Secretarial Services Ltd on 9 August 2010 (2 pages)
31 August 2010Director's details changed for Jonathon Paul Sowton on 9 August 2010 (2 pages)
31 August 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 31 August 2010 (1 page)
31 August 2010Director's details changed for Jonathon Paul Sowton on 9 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Kevin Paul Middleton on 10 August 2010 (3 pages)
19 August 2010Director's details changed for Jonathon Paul Sowton on 10 August 2010 (3 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
19 January 2010Director's details changed for Mr Colm O'nuallain on 11 December 2009 (3 pages)
15 December 2009Director's details changed for Mr Kevin Middleton on 2 December 2009 (3 pages)
15 December 2009Director's details changed for Mr Kevin Middleton on 2 December 2009 (3 pages)
15 December 2009Director's details changed for Mr Colm O'nuallain on 2 December 2009 (3 pages)
15 December 2009Director's details changed for Mr Jonathon Sowton on 2 December 2009 (3 pages)
15 December 2009Director's details changed for Mr Colm O'nuallain on 2 December 2009 (3 pages)
15 December 2009Director's details changed for Mr Jonathon Sowton on 2 December 2009 (3 pages)
21 August 2009Registered office changed on 21/08/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
21 August 2009Director's change of particulars / colm o'nuallain / 09/08/2009 (1 page)
21 August 2009Return made up to 09/08/09; full list of members (4 pages)
27 April 2009Director's change of particulars / kevin middleton / 01/01/2007 (1 page)
18 February 2009Accounts for a dormant company made up to 30 June 2008 (11 pages)
27 January 2009Accounts for a dormant company made up to 30 June 2007 (8 pages)
3 September 2008Registered office changed on 03/09/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
3 September 2008Return made up to 09/08/08; full list of members (4 pages)
2 September 2008Director's change of particulars / colm o'nuallain / 09/08/2008 (1 page)
2 November 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
7 September 2007Return made up to 09/08/07; full list of members (2 pages)
6 September 2007Secretary's particulars changed (1 page)
6 October 2006Return made up to 09/08/06; full list of members (3 pages)
25 July 2006New director appointed (4 pages)
25 July 2006New secretary appointed (2 pages)
14 July 2006New director appointed (5 pages)
10 July 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
10 July 2006New director appointed (5 pages)
10 July 2006Director resigned (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Registered office changed on 10/07/06 from: c/o john fleming & company LTD silverburn place bridge of don aberdeen AB23 8EG (1 page)
8 March 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006New secretary appointed (2 pages)
22 September 2005Return made up to 09/08/05; full list of members (6 pages)
4 June 2005Dec mort/charge * (2 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
23 August 2004Return made up to 09/08/04; full list of members (6 pages)
11 June 2004Dec mort/charge * (5 pages)
11 June 2004Dec mort/charge * (4 pages)
4 December 2003New secretary appointed (1 page)
4 December 2003Secretary resigned (1 page)
4 September 2003Return made up to 09/08/03; full list of members (6 pages)
7 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
31 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
6 September 2002Return made up to 09/08/02; full list of members (6 pages)
25 July 2002New secretary appointed (1 page)
24 July 2002Secretary resigned (1 page)
4 September 2001Return made up to 09/08/01; full list of members (6 pages)
30 August 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
19 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
14 September 2000Return made up to 09/08/00; full list of members (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (6 pages)
8 September 1999Return made up to 09/08/99; no change of members (5 pages)
18 December 1998Full accounts made up to 31 March 1998 (6 pages)
15 September 1998Return made up to 09/08/98; no change of members (5 pages)
6 January 1998Full accounts made up to 31 March 1997 (7 pages)
25 September 1997Return made up to 09/08/97; full list of members (7 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
6 September 1996Return made up to 09/08/96; no change of members (5 pages)
14 November 1995Full accounts made up to 31 March 1995 (6 pages)
5 October 1995Return made up to 09/08/95; no change of members (12 pages)
23 June 1989Partic of mort/charge 7270 (7 pages)
29 June 1922Certificate of incorporation (1 page)