Dorking
Surrey
RH4 1QT
Director Name | Garrett Wilkinson |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 June 2014(92 years after company formation) |
Appointment Duration | 7 years, 5 months (closed 06 December 2021) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | C/O Grafton Group Plc Heron House Corrig Road Sandyford Industrial Estate Dublin 18 Ireland |
Secretary Name | Grafton Group Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2006(84 years after company formation) |
Appointment Duration | 15 years, 5 months (closed 06 December 2021) |
Correspondence Address | Grafton Group Plc Heron House Corrig Road Sandyford Industrial Estate Dublin 18 AL3 4RF |
Director Name | Charles William Lindsay Aitken |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(66 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 August 1989) |
Role | Company Manager |
Correspondence Address | 7 Twageos Road Lerwick Isle Of Shetland ZE1 0BB Scotland |
Director Name | Mark Roger Patrick Fleming |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(66 years, 6 months 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 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(66 years, 6 months 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(66 years, 6 months 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(67 years, 1 month 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(79 years, 11 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(81 years, 5 months 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(83 years, 3 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 | Mr Kevin Paul Middleton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(84 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 1224 Pelham House Canwick Road Lincoln LN5 5NH |
Director Name | Mr Colm O'Nuallain |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 2006(84 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Grafton Group Plc Heron House Corrig Road, Sandyford Industrial Estate Dublin Dublin 18 Ireland |
Director Name | Colin O'Donovan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 September 2013(91 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 June 2014) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | C/O Grafton Group Plc Heron House Corrig Road Sandyford Industrial Estate Dublin 18 Ireland |
Website | flemingholdings.com |
---|
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh City Of Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
75k at £1 | Flemco LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 June 1989 | Delivered 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 1989 | Delivered 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 1964 | Delivered 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 |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
---|---|
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
19 June 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
17 December 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
15 December 2014 | Director's details changed for Garrett Wilkinson on 1 October 2014 (2 pages) |
15 December 2014 | Director's details changed for Garrett Wilkinson on 1 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014 (2 pages) |
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
19 June 2014 | Termination of appointment of Colin O’Donovan as a director (1 page) |
18 June 2014 | Appointment of Garrett Wilkinson as a director (2 pages) |
16 April 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
18 September 2013 | Appointment of Colin O’Donovan as a director (2 pages) |
18 September 2013 | Termination of appointment of Colm O'nuallain as a director (1 page) |
3 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
23 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
30 September 2011 | Termination of appointment of Kevin Middleton as a director (1 page) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Accounts for a dormant company made up to 30 June 2010 (8 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 (6 pages) |
1 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
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) |
31 August 2010 | Director's details changed for Jonathon Paul Sowton 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 | Director's details changed for Jonathon Paul Sowton on 9 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Kevin Paul Middleton 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 (8 pages) |
19 January 2010 | Director's details changed for Mr Colm O'nuallain on 11 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Mr Kevin Middleton on 2 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Mr Kevin Middleton on 2 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Mr Colm O'nuallain on 2 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Mr Jonathon Sowton on 2 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Mr Colm O'nuallain on 2 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Mr Jonathon Sowton on 2 December 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 | Director's change of particulars / colm o'nuallain / 09/08/2009 (1 page) |
21 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
27 April 2009 | Director's change of particulars / kevin middleton / 01/01/2007 (1 page) |
18 February 2009 | Accounts for a dormant company made up to 30 June 2008 (11 pages) |
27 January 2009 | Accounts for a dormant company made up to 30 June 2007 (8 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 (4 pages) |
2 September 2008 | Director's change of particulars / colm o'nuallain / 09/08/2008 (1 page) |
2 November 2007 | Accounts for a dormant company made up to 30 June 2006 (8 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 October 2006 | Return made up to 09/08/06; full list of members (3 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) |
10 July 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
10 July 2006 | New director appointed (5 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Registered 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 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | New secretary appointed (2 pages) |
22 September 2005 | Return made up to 09/08/05; full list of members (6 pages) |
4 June 2005 | Dec mort/charge * (2 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) |
11 June 2004 | Dec mort/charge * (5 pages) |
11 June 2004 | Dec mort/charge * (4 pages) |
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) |
7 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
31 January 2003 | Resolutions
|
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) |
25 July 2002 | New secretary appointed (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) |
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) |
14 September 2000 | Return made up to 09/08/00; full list of members (6 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
8 September 1999 | Return made up to 09/08/99; no change of members (5 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
15 September 1998 | Return made up to 09/08/98; no change of members (5 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
25 September 1997 | Return made up to 09/08/97; full list of members (7 pages) |
13 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 September 1996 | Return made up to 09/08/96; no change of members (5 pages) |
14 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
5 October 1995 | Return made up to 09/08/95; no change of members (12 pages) |
23 June 1989 | Partic of mort/charge 7270 (7 pages) |
29 June 1922 | Certificate of incorporation (1 page) |