Company NameFleming & Company (Machinery) Limited
DirectorJulian David Ripley
Company StatusActive
Company NumberSC021652
CategoryPrivate Limited Company
Incorporation Date7 February 1941(83 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Julian David Ripley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2018(77 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodhead Road
South Nitshill
Glasgow
G53 7NX
Scotland
Secretary NameAnthony Keith Sheppard
StatusCurrent
Appointed16 November 2018(77 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressWoodhead Road
South Nitshill
Glasgow
G53 7NX
Scotland
Director NameMargaret Hollywood
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1989(48 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 September 1999)
RoleSecretary
Correspondence Address23c Burnwood Court
Newton Mearns
Glasgow
G77 6QX
Scotland
Director NameBrian Mackay Lilley
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1989(48 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBallinshoe
Kirriemuir
Angus
DD8 5QG
Scotland
Director NameMr Strachan Layton Hill
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1989(48 years, 6 months after company formation)
Appointment Duration29 years, 3 months (resigned 16 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Menzies Terrace
Fintry
Glasgow
G63 0YJ
Scotland
Secretary NameMargaret Hollywood
NationalityBritish
StatusResigned
Appointed16 August 1989(48 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 September 1999)
RoleCompany Director
Correspondence Address23c Burnwood Court
Newton Mearns
Glasgow
G77 6QX
Scotland
Secretary NameMr Strachan Layton Hill
NationalityBritish
StatusResigned
Appointed05 May 2000(59 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Menzies Terrace
Fintry
Glasgow
G63 0YJ
Scotland
Director NameMr Peter Healy
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(61 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 March 2015)
RoleArea Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Elsing Close
Meadowrise Estate
Newcastle Upon Tyne
NE5 4SW
Secretary NameAnne Marie Hogan
NationalityBritish
StatusResigned
Appointed01 June 2002(61 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 16 November 2018)
RoleFinancial Controller
Correspondence Address120 Dryburn Avenue
Hillington
Glasgow
G52 2AL
Scotland
Director NameMrs Carole Gordon Hill
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(74 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Woodhead Road
Glasgow
G53 7NX
Scotland
Director NameMr Matthew Joseph Behan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed16 November 2018(77 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhead Road
South Nitshill
Glasgow
G53 7NX
Scotland

Contact

Websitewww.flemingsonline.co.uk/
Telephone0141 8818155
Telephone regionGlasgow

Location

Registered AddressWoodhead Road
South Nitshill
Glasgow
G53 7NX
Scotland
ConstituencyGlasgow South West
WardGreater Pollok

Shareholders

234 at £1Mrs Carole Gordon Hill
50.00%
Ordinary
234 at £1Strachan Hill
50.00%
Ordinary

Financials

Year2014
Net Worth£940,943
Cash£730,662
Current Liabilities£899,238

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Charges

12 December 1989Delivered 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

Filing History

15 November 2017Accounts for a small company made up to 31 March 2017 (12 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
17 November 2016Accounts for a small company made up to 31 March 2016 (5 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
23 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 468
(5 pages)
30 April 2015Appointment of Mrs Carole Gordon Hill as a director on 1 April 2015 (2 pages)
30 April 2015Appointment of Mrs Carole Gordon Hill as a director on 1 April 2015 (2 pages)
8 April 2015Termination of appointment of Peter Healy as a director on 31 March 2015 (1 page)
17 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 468
(5 pages)
20 November 2013Accounts for a small company made up to 31 March 2013 (5 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 468
(5 pages)
30 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
5 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
15 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
17 August 2010Director's details changed for Peter Healy on 31 July 2010 (2 pages)
17 August 2010Director's details changed for Strachan Hill on 31 July 2010 (2 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
24 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
20 August 2009Return made up to 31/07/09; full list of members (4 pages)
15 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
6 August 2008Return made up to 31/07/08; full list of members (4 pages)
8 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
21 September 2007Return made up to 31/07/07; full list of members (2 pages)
11 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
15 August 2006Return made up to 31/07/06; full list of members (2 pages)
11 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
4 August 2005Return made up to 31/07/05; full list of members (7 pages)
12 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
5 August 2004Return made up to 31/07/04; full list of members (7 pages)
13 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
8 August 2003Return made up to 31/07/03; full list of members (7 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
5 September 2002Return made up to 16/08/02; full list of members (7 pages)
5 September 2002Director resigned (1 page)
6 June 2002New director appointed (2 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002New secretary appointed (2 pages)
28 May 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
28 May 2002£ ic 1950/468 25/03/02 £ sr 1482@1=1482 (1 page)
16 May 2002Memorandum and Articles of Association (3 pages)
16 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
29 August 2001Return made up to 16/08/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 August 2000Return made up to 16/08/00; full list of members (6 pages)
15 May 2000New secretary appointed (2 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 October 1999Return made up to 16/08/99; full list of members (6 pages)
4 October 1999Secretary resigned;director resigned (1 page)
7 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
29 September 1998Return made up to 16/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 September 1997Return made up to 16/08/97; no change of members (4 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
20 August 1996Return made up to 16/08/96; full list of members (6 pages)
5 October 1995Return made up to 16/08/95; no change of members (4 pages)
5 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
26 October 1987Memorandum and Articles of Association (11 pages)
7 February 1941Incorporation (15 pages)