Company NameFlear & Thomson Limited
Company StatusActive
Company NumberSC028660
CategoryPrivate Limited Company
Incorporation Date26 December 1951(72 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameEliza Wallace Caldwell Buchanan
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1988(36 years, 10 months after company formation)
Appointment Duration35 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address128-140 Pittencrieff Street
Dunfermline
KY12 8AN
Scotland
Director NameMr Paul Buchanan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1990(38 years after company formation)
Appointment Duration34 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address128-140 Pittencrieff Street
Dunfermline
KY12 8AN
Scotland
Secretary NameMr Paul Buchanan
NationalityBritish
StatusCurrent
Appointed20 September 1994(42 years, 9 months after company formation)
Appointment Duration29 years, 7 months
RoleMotor Engineer
Country of ResidenceScotland
Correspondence Address128-140 Pittencrieff Street
Dunfermline
KY12 8AN
Scotland
Director NameScott Buchanan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1998(47 years after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address128-140 Pittencrieff Street
Dunfermline
KY12 8AN
Scotland
Director NameAndrew Buchanan
NationalityBritish
StatusResigned
Appointed25 October 1988(36 years, 10 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 20 November 1988)
RoleModel Engineer
Correspondence Address29 Laburnum Grove
Stirling
Stirlingshire
FK8 2PR
Scotland
Director NameGeorge Buchanan
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1988(36 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 July 1994)
RoleMotor Engineer
Correspondence Address8 Park Place
Stirling
Stirlingshire
FK7 9JR
Scotland
Director NameJanet Dick Buchanan
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1988(36 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 March 1997)
RoleCompany Director
Correspondence Address18e Main Street
Cambusbarron
Stirling
Stirlingshire
FK7 9NN
Scotland
Director NameJames Alexander Norman Smith
NationalityBritish
StatusResigned
Appointed25 October 1988(36 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 1990)
RoleMotor Engineer
Correspondence Address19 Brucehaven Road
Limekilns
Dunfermline
Fife
KY11 3JA
Scotland
Secretary NameGeorge Buchanan
NationalityBritish
StatusResigned
Appointed25 October 1988(36 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 July 1994)
RoleCompany Director
Correspondence Address8 Park Place
Stirling
Stirlingshire
FK7 9JR
Scotland

Contact

Websitewww.flearthomson-nissan.co.uk

Location

Registered Address128-140 Pittencrieff Street
Dunfermline
KY12 8AN
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches2 other UK companies use this postal address

Shareholders

5.2k at £1Scott Buchanan & Paul Buchanan & Mrs Eliza W.c. Buchanan
52.00%
Ordinary
2.4k at £1Scott Buchanan
24.02%
Ordinary
2.4k at £1Paul Buchanan
23.98%
Ordinary

Financials

Year2014
Net Worth£1,254,874
Cash£3,636
Current Liabilities£1,552,092

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

19 April 2010Delivered on: 22 April 2010
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
13 October 1978Delivered on: 30 October 1978
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 128-138 pittencrieff street, dunfermline in the county of fife.
Outstanding

Filing History

10 December 2020Confirmation statement made on 7 December 2020 with updates (4 pages)
16 September 2020Accounts for a small company made up to 31 March 2020 (11 pages)
9 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
22 August 2019Accounts for a small company made up to 31 March 2019 (10 pages)
12 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
22 August 2018Accounts for a small company made up to 31 March 2018 (9 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
31 July 2017Accounts for a small company made up to 31 March 2017 (11 pages)
31 July 2017Accounts for a small company made up to 31 March 2017 (11 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
28 June 2016Accounts for a small company made up to 31 March 2016 (6 pages)
28 June 2016Accounts for a small company made up to 31 March 2016 (6 pages)
31 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 10,000
(4 pages)
31 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 10,000
(4 pages)
17 August 2015Accounts for a small company made up to 31 March 2015 (6 pages)
17 August 2015Accounts for a small company made up to 31 March 2015 (6 pages)
17 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 10,000
(4 pages)
17 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 10,000
(4 pages)
17 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 10,000
(4 pages)
4 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
4 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(4 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(4 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(4 pages)
6 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
6 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
15 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
15 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
15 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
13 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
13 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
15 December 2011Secretary's details changed for Paul Buchanan on 15 December 2011 (1 page)
15 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
15 December 2011Director's details changed for Eliza Wallace Caldwell Buchanan on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Scott Buchanan on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Scott Buchanan on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Paul Buchanan on 15 December 2011 (2 pages)
15 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
15 December 2011Secretary's details changed for Paul Buchanan on 15 December 2011 (1 page)
15 December 2011Director's details changed for Eliza Wallace Caldwell Buchanan on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Paul Buchanan on 15 December 2011 (2 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
7 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
7 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Scott Buchanan on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Eliza Wallace Caldwell Buchanan on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Eliza Wallace Caldwell Buchanan on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Paul Buchanan on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Paul Buchanan on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Scott Buchanan on 26 February 2010 (2 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
19 January 2009Return made up to 07/12/08; full list of members (5 pages)
19 January 2009Return made up to 07/12/08; full list of members (5 pages)
8 May 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
8 May 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
30 April 2008Accounts for a small company made up to 31 December 2006 (6 pages)
30 April 2008Accounts for a small company made up to 31 December 2006 (6 pages)
3 January 2008Return made up to 07/12/07; full list of members (3 pages)
3 January 2008Return made up to 07/12/07; full list of members (3 pages)
30 January 2007Accounts for a small company made up to 31 December 2005 (7 pages)
30 January 2007Accounts for a small company made up to 31 December 2005 (7 pages)
22 December 2006Return made up to 07/12/06; full list of members (3 pages)
22 December 2006Return made up to 07/12/06; full list of members (3 pages)
23 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 January 2006Return made up to 07/12/05; full list of members (3 pages)
20 January 2006Return made up to 07/12/05; full list of members (3 pages)
6 January 2005Return made up to 07/12/04; full list of members (8 pages)
6 January 2005Return made up to 07/12/04; full list of members (8 pages)
22 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 November 2003Return made up to 07/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 2003Return made up to 07/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 November 2002Return made up to 07/12/02; full list of members (8 pages)
28 November 2002Return made up to 07/12/02; full list of members (8 pages)
3 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 February 2002Return made up to 07/12/01; full list of members (8 pages)
26 February 2002Return made up to 07/12/01; full list of members (8 pages)
28 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
28 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
8 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
8 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
29 January 2001Return made up to 07/12/00; full list of members (8 pages)
29 January 2001Return made up to 07/12/00; full list of members (8 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (7 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (7 pages)
5 January 2000Return made up to 07/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2000Return made up to 07/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
4 January 1999Return made up to 07/12/98; full list of members (6 pages)
4 January 1999Return made up to 07/12/98; full list of members (6 pages)
7 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
7 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
17 September 1998Secretary's particulars changed;director's particulars changed (1 page)
17 September 1998Secretary's particulars changed;director's particulars changed (1 page)
5 January 1998Return made up to 07/12/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 January 1998Return made up to 07/12/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 January 1998Director resigned (1 page)
5 January 1998Secretary's particulars changed;director's particulars changed (1 page)
5 January 1998Secretary's particulars changed;director's particulars changed (1 page)
5 January 1998Director resigned (1 page)
27 November 1997Full accounts made up to 28 February 1997 (16 pages)
27 November 1997Full accounts made up to 28 February 1997 (16 pages)
30 December 1996Full accounts made up to 29 February 1996 (16 pages)
30 December 1996Full accounts made up to 29 February 1996 (16 pages)
24 December 1996Return made up to 07/12/96; no change of members (4 pages)
24 December 1996Return made up to 07/12/96; no change of members (4 pages)
4 January 1996Full accounts made up to 28 February 1995 (17 pages)
4 January 1996Full accounts made up to 28 February 1995 (17 pages)
20 December 1995Return made up to 07/12/95; no change of members (4 pages)
20 December 1995Return made up to 07/12/95; no change of members (4 pages)