South Nitshill
Glasgow
G53 7NX
Scotland
Secretary Name | Anthony Keith Sheppard |
---|---|
Status | Current |
Appointed | 16 November 2018(77 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Woodhead Road South Nitshill Glasgow G53 7NX Scotland |
Director Name | Margaret Hollywood |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1989(48 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 September 1999) |
Role | Secretary |
Correspondence Address | 23c Burnwood Court Newton Mearns Glasgow G77 6QX Scotland |
Director Name | Brian Mackay Lilley |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1989(48 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ballinshoe Kirriemuir Angus DD8 5QG Scotland |
Director Name | Mr Strachan Layton Hill |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1989(48 years, 6 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 16 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Menzies Terrace Fintry Glasgow G63 0YJ Scotland |
Secretary Name | Margaret Hollywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1989(48 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 23c Burnwood Court Newton Mearns Glasgow G77 6QX Scotland |
Secretary Name | Mr Strachan Layton Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(59 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Menzies Terrace Fintry Glasgow G63 0YJ Scotland |
Director Name | Mr Peter Healy |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(61 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 March 2015) |
Role | Area Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Elsing Close Meadowrise Estate Newcastle Upon Tyne NE5 4SW |
Secretary Name | Anne Marie Hogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(61 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 16 November 2018) |
Role | Financial Controller |
Correspondence Address | 120 Dryburn Avenue Hillington Glasgow G52 2AL Scotland |
Director Name | Mrs Carole Gordon Hill |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(74 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Woodhead Road Glasgow G53 7NX Scotland |
Director Name | Mr Matthew Joseph Behan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 2018(77 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Woodhead Road South Nitshill Glasgow G53 7NX Scotland |
Website | www.flemingsonline.co.uk/ |
---|---|
Telephone | 0141 8818155 |
Telephone region | Glasgow |
Registered Address | Woodhead Road South Nitshill Glasgow G53 7NX Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Greater Pollok |
234 at £1 | Mrs Carole Gordon Hill 50.00% Ordinary |
---|---|
234 at £1 | Strachan Hill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £940,943 |
Cash | £730,662 |
Current Liabilities | £899,238 |
Latest Accounts | 30 June 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 July 2023 (4 months ago) |
---|---|
Next Return Due | 14 August 2024 (8 months, 2 weeks from now) |
12 December 1989 | Delivered on: 21 December 1989 Satisfied on: 4 April 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & 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 |
---|
15 November 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
---|---|
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
17 November 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
23 November 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
30 April 2015 | Appointment of Mrs Carole Gordon Hill as a director on 1 April 2015 (2 pages) |
30 April 2015 | Appointment of Mrs Carole Gordon Hill as a director on 1 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Peter Healy as a director on 31 March 2015 (1 page) |
17 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
20 November 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
30 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
15 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
17 August 2010 | Director's details changed for Peter Healy on 31 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Strachan Hill on 31 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
15 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
6 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
8 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
21 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
11 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
15 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
11 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
12 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
13 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
27 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
5 September 2002 | Director resigned (1 page) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | New secretary appointed (2 pages) |
28 May 2002 | Resolutions
|
28 May 2002 | £ ic 1950/468 25/03/02 £ sr 1482@1=1482 (1 page) |
16 May 2002 | Memorandum and Articles of Association (3 pages) |
16 May 2002 | Resolutions
|
8 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
15 May 2000 | New secretary appointed (2 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 October 1999 | Return made up to 16/08/99; full list of members (6 pages) |
4 October 1999 | Secretary resigned;director resigned (1 page) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
29 September 1998 | Return made up to 16/08/98; no change of members
|
2 September 1997 | Return made up to 16/08/97; no change of members (4 pages) |
5 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 August 1996 | Return made up to 16/08/96; full list of members (6 pages) |
5 October 1995 | Return made up to 16/08/95; no change of members (4 pages) |
5 September 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
26 October 1987 | Memorandum and Articles of Association (11 pages) |
7 February 1941 | Incorporation (15 pages) |