Company NameFlemington Trust Limited
Company StatusDissolved
Company NumberSC023735
CategoryPrivate Limited Company
Incorporation Date15 January 1946(78 years, 3 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ronald Charles Gordon Munton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1995(49 years after company formation)
Appointment Duration23 years, 9 months (closed 23 October 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Routenburn Road
Largs
Ayrshire
KA30 8QA
Scotland
Director NameMr Murdoch Charles Beaton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1999(53 years, 12 months after company formation)
Appointment Duration18 years, 10 months (closed 23 October 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address18 Rowallan Gardens
Glasgow
Lanarkshire
G11 7LJ
Scotland
Secretary NameLow Beaton Richmond Llp (Corporation)
StatusClosed
Appointed01 May 1998(52 years, 3 months after company formation)
Appointment Duration20 years, 6 months (closed 23 October 2018)
Correspondence Address20 Renfield Street
Glasgow
G2 5AP
Scotland
Director NameJames Alexander Fergusson Reid
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(42 years, 12 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 June 1999)
RoleSolicitor
Correspondence Address25 Loancroft Gate
Uddingston
Glasgow
Lanarkshire
G71 7HN
Scotland
Director NameJames Allan Wark
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(42 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 May 1994)
RoleSolicitor & Director
Correspondence Address59 Dundonald Road
Kilmarnock
Ayrshire
KA1 1RY
Scotland
Secretary NameWilson Chalmers & Hendry (Corporation)
StatusResigned
Appointed31 December 1988(42 years, 12 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 April 1998)
Correspondence Address33a Gordon Street
Glasgow
G1 3PH
Scotland

Location

Registered AddressC/O Low Beaton Richmond
20 Renfield Street
Glasgow
G2 5AP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

188 at £1Mrs Agnes Ann Wallentin
4.18%
Ordinary
188 at £1Mrs Jenny Isobel Mcfarlane
4.18%
Ordinary
187 at £1Arthur Charles Logan
4.16%
Ordinary
187 at £1Ronald Grant Logan
4.16%
Ordinary
1.5k at £1Mrs Helen M. Munro
33.33%
Ordinary
1.5k at £1Speirs & Jeffrey Client Nominees LTD
33.33%
Ordinary
750 at £1Mrs Janet Brodie
16.67%
Ordinary

Financials

Year2014
Turnover£1,120
Net Worth£15,938
Cash£15,534
Current Liabilities£2,906

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
30 July 2018Application to strike the company off the register (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
23 November 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
7 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
7 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 May 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
19 May 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4,500
(6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4,500
(6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4,500
(6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4,500
(6 pages)
10 September 2014Total exemption full accounts made up to 30 June 2014 (10 pages)
10 September 2014Total exemption full accounts made up to 30 June 2014 (10 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4,500
(6 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4,500
(6 pages)
4 December 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
4 December 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
23 October 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
23 October 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
22 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
22 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 December 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
6 December 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
25 February 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
25 February 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
15 January 2010Secretary's details changed for Low Beaton Richmond on 1 January 2010 (1 page)
15 January 2010Secretary's details changed for Low Beaton Richmond on 1 January 2010 (1 page)
15 January 2010Secretary's details changed for Low Beaton Richmond on 1 January 2010 (1 page)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
9 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
9 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
17 February 2009Return made up to 31/12/08; no change of members (10 pages)
17 February 2009Return made up to 31/12/08; no change of members (10 pages)
11 February 2008Return made up to 31/12/07; no change of members (7 pages)
11 February 2008Return made up to 31/12/07; no change of members (7 pages)
6 December 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
6 December 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
13 February 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
13 February 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
17 January 2007Return made up to 31/12/06; full list of members (9 pages)
17 January 2007Return made up to 31/12/06; full list of members (9 pages)
6 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
6 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
30 January 2006Return made up to 31/12/05; full list of members (9 pages)
30 January 2006Return made up to 31/12/05; full list of members (9 pages)
10 January 2005Return made up to 31/12/04; full list of members (9 pages)
10 January 2005Return made up to 31/12/04; full list of members (9 pages)
4 October 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
4 October 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
11 January 2004Return made up to 31/12/03; full list of members (9 pages)
11 January 2004Return made up to 31/12/03; full list of members (9 pages)
18 October 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
18 October 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
8 January 2003Return made up to 31/12/02; full list of members (9 pages)
8 January 2003Return made up to 31/12/02; full list of members (9 pages)
14 November 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
14 November 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
4 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 September 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
21 September 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
20 September 2001Registered office changed on 20/09/01 from: albert chambers 13 bath street glasgow G2 1HZ (1 page)
20 September 2001Registered office changed on 20/09/01 from: albert chambers 13 bath street glasgow G2 1HZ (1 page)
10 January 2001Return made up to 31/12/00; full list of members (8 pages)
10 January 2001Return made up to 31/12/00; full list of members (8 pages)
2 November 2000Full accounts made up to 30 June 2000 (8 pages)
2 November 2000Full accounts made up to 30 June 2000 (8 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
11 January 2000Full accounts made up to 30 June 1999 (9 pages)
11 January 2000Full accounts made up to 30 June 1999 (9 pages)
20 December 1999Return made up to 31/12/99; full list of members (8 pages)
20 December 1999Return made up to 31/12/99; full list of members (8 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
26 March 1999Full accounts made up to 30 June 1998 (9 pages)
26 March 1999Full accounts made up to 30 June 1998 (9 pages)
5 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 05/01/99
  • 363(288) ‐ Secretary resigned
(4 pages)
5 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 05/01/99
  • 363(288) ‐ Secretary resigned
(4 pages)
17 December 1998New secretary appointed (2 pages)
17 December 1998New secretary appointed (2 pages)
14 January 1998Return made up to 31/12/97; no change of members (6 pages)
14 January 1998Return made up to 31/12/97; no change of members (6 pages)
7 October 1997Full accounts made up to 30 June 1997 (9 pages)
7 October 1997Full accounts made up to 30 June 1997 (9 pages)
8 January 1997Return made up to 31/12/96; full list of members (8 pages)
8 January 1997Return made up to 31/12/96; full list of members (8 pages)
16 December 1996Full accounts made up to 30 June 1996 (9 pages)
16 December 1996Full accounts made up to 30 June 1996 (9 pages)
16 January 1996Return made up to 31/12/95; full list of members (8 pages)
16 January 1996Return made up to 31/12/95; full list of members (8 pages)
13 December 1995Full accounts made up to 30 June 1995 (9 pages)
13 December 1995Full accounts made up to 30 June 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)