Company NameJohn Fleming & Company Limited
Company StatusDissolved
Company NumberSC033977
CategoryPrivate Limited Company
Incorporation Date1 May 1959(65 years ago)
Dissolution Date6 December 2021 (2 years, 4 months ago)
Previous NameJohn Fleming & Company (Northern) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathon Paul Sowton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2006(47 years, 2 months after company formation)
Appointment Duration15 years, 5 months (closed 06 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Green House, 250-256 High Street
Dorking
Surrey
RH4 1QT
Secretary NameGrafton Group Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 June 2006(47 years, 2 months after company formation)
Appointment Duration15 years, 5 months (closed 06 December 2021)
Correspondence AddressGrafton Group Plc Heron House
Corrig Road
Sandyford Industrial Estate
Dublin 18
AL3 4RF
Director NameJohn Richard Nicholson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(29 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 February 1989)
RolePurchasing Director
Correspondence AddressMayne Lodge
Mayne
Elgin
Moray
IV30 3SX
Scotland
Director NameDuncan Stordy Lumsden
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(29 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 July 1989)
RoleAccountant
Correspondence Address6 Kingshill Avenue
Aberdeen
Aberdeenshire
AB15 5HD
Scotland
Director NameGordon McInnes Crawford
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(29 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 July 1994)
RoleOperations Director
Correspondence Address10 Esher Crescent
Callander
Perthshire
FK17 8DJ
Scotland
Director NameMark Roger Patrick Fleming
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(29 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 30 June 2006)
RoleTimber Merchant
Country of ResidenceScotland
Correspondence AddressOakbank
Keig
Alford
Aberdeenshire
AB33 8DT
Scotland
Secretary NameBrian George Yorston Rendall
NationalityBritish
StatusResigned
Appointed31 December 1988(29 years, 8 months after company formation)
Appointment Duration1 month (resigned 31 January 1989)
RoleCompany Director
Correspondence Address12 Forvie Lane
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8TF
Scotland
Secretary NameDuncan Stordy Lumsden
NationalityBritish
StatusResigned
Appointed31 January 1989(29 years, 9 months after company formation)
Appointment Duration4 months (resigned 07 June 1989)
RoleCompany Director
Correspondence Address6 Kingshill Avenue
Aberdeen
Aberdeenshire
AB15 5HD
Scotland
Secretary NameMr Michael Robert Simpson
NationalityBritish
StatusResigned
Appointed07 June 1989(30 years, 1 month after company formation)
Appointment Duration11 years (resigned 28 June 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillside Of Auchlea
Kingswells
Aberdeenshire
AB15 8ST
Scotland
Director NameMrs Sylvia Halkerston
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1989(30 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 April 1990)
RolePersonnel Director
Country of ResidenceScotland
Correspondence Address16 Braeside Avenue
Aberdeen
Aberdeenshire
AB15 7SU
Scotland
Director NameJohn Milne Findlay
NationalityBritish
StatusResigned
Appointed09 August 1989(30 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 May 1991)
RoleTimber Merchant
Correspondence Address13 Corrichie Place
Banchory
Kincardineshire
AB31 3WB
Scotland
Director NameMr Michael Robert Simpson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(34 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 May 2002)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressHillside Of Auchlea
Kingswells
Aberdeenshire
AB15 8ST
Scotland
Director NameCharles William Lindsay Aitken
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(34 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1997)
RoleTimber & Builders Merchant
Correspondence Address7 Twageos Road
Lerwick
Isle Of Shetland
ZE1 0BB
Scotland
Director NameArchibald Barclay Sinclair
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(38 years, 2 months after company formation)
Appointment Duration9 years (resigned 30 June 2006)
RoleCompany Director
Correspondence Address58 Wellesley Crescent
Hairmyres
East Kilbride
G75 8TS
Scotland
Director NameMr Kenneth William Fraser
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(40 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2001)
RoleCorporate Management
Country of ResidenceScotland
Correspondence AddressWester Clatto
Blebo Craigs
Cupar
Fife
KY15 5UE
Scotland
Secretary NameDavid William Norrie
NationalityBritish
StatusResigned
Appointed28 June 2000(41 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 2003)
RoleCompany Director
Correspondence Address25 Eider Road
Newburgh
Aberdeenshire
AB41 6FD
Scotland
Director NameMr Garry Alexander Davidson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(42 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2006)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressStanley House
Victoria Road
Dullatur
Lanarkshire
G68 0AW
Scotland
Director NameColin Birrell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(43 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigruie
North Street
Annan
Dumfriesshire
DG12 5DG
Scotland
Director NameMr Kenneth Charles Stuart McLelland
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(43 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2006)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressWoodside Touch
Stirling
Stirlingshire
FK8 3AH
Scotland
Director NameMr Ian Allison Lundie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(44 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 September 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Cresswell Place
Newton Mearns
Glasgow
G77 5FD
Scotland
Secretary NameMr Ian Allison Lundie
NationalityBritish
StatusResigned
Appointed28 November 2003(44 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Cresswell Place
Newton Mearns
Glasgow
G77 5FD
Scotland
Director NameGraham Bodie
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(46 years, 5 months after company formation)
Appointment Duration9 months (resigned 30 June 2006)
RoleFinance Director
Correspondence Address23 Strathern Road
West Ferry
Dundee
DD5 1PP
Scotland
Secretary NameGraham Bodie
NationalityBritish
StatusResigned
Appointed30 September 2005(46 years, 5 months after company formation)
Appointment Duration9 months (resigned 30 June 2006)
RoleFinance Director
Correspondence Address23 Strathern Road
West Ferry
Dundee
DD5 1PP
Scotland
Director NameMr Kevin Paul Middleton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(47 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 1224
Pelham House Canwick Road
Lincoln
LN5 5NH
Director NameMr Colm O'Nuallain
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2006(47 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Grafton Group Plc Heron House
Corrig Road, Sandyford Industrial Estate
Dublin
County Dublin
Ireland

Contact

Websitebuildbase.co.uk

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
City Of Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

50k at £1Flemco LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

6 June 1989Delivered 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 sums due or to become due.
Particulars: Subjects in silverburn place, bridge of don, aberdeen.
Fully Satisfied
6 June 1989Delivered 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 sums due or to become due.
Particulars: Subjects at mundarne, bridge of don, aberdeen.
Fully Satisfied
6 June 1989Delivered 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 sums due or to become due.
Particulars: Lease of areas of land at north ness, lerwick, shetland.
Fully Satisfied
28 March 1989Delivered on: 4 April 1989
Satisfied on: 9 March 2005
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: The whole assets of the company.
Fully Satisfied
26 February 1987Delivered on: 2 March 1987
Satisfied on: 24 April 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
14 January 1981Delivered on: 19 January 1981
Satisfied on: 28 July 1989
Persons entitled: Andrew Leiper (Boxmakers) LTD

Classification: Standard security
Secured details: £50,000.
Particulars: Area of ground lying to the north of but not bounded by st clement street, aberdeen.
Fully Satisfied
1 February 2005Delivered on: 3 February 2005
Satisfied on: 30 November 2007
Persons entitled: The Royal Bank of Scotland PLC

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
21 September 1992Delivered on: 7 October 1992
Satisfied on: 17 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying on the northeast side of silverburn crescent, bridge of don as relative o the lease between grampian regional council and john fleming & company, recorded grs 21/09/92.
Fully Satisfied
6 June 1989Delivered 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 sums due or to become due.
Particulars: Ground at baltic place, aberdeen.
Fully Satisfied
6 June 1989Delivered 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 sums due or to become due.
Particulars: Ground of mains of blackhouse industrial estate, peterhead.
Fully Satisfied
6 June 1989Delivered 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 sums due or to become due.
Particulars: Lease of ground at sellaness ind. Estate, delting, shetland islands.
Fully Satisfied
6 June 1989Delivered 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 sums due or to become due.
Particulars: Sub-lease on ground north-east of silverburn crescent, bridge of don, aberdeen.
Fully Satisfied
21 February 1969Delivered on: 3 March 1969
Satisfied on: 18 June 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

19 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
19 June 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 50,000
(4 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 50,000
(4 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
28 January 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (11 pages)
10 October 2014Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014 (2 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 50,000
(4 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 50,000
(4 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (11 pages)
10 September 2013Termination of appointment of Colm O'nuallain as a director (1 page)
27 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
29 January 2013Full accounts made up to 30 April 2012 (17 pages)
23 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
18 January 2012Full accounts made up to 30 April 2011 (17 pages)
30 September 2011Termination of appointment of Kevin Middleton as a director (1 page)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
2 February 2011Full accounts made up to 30 April 2010 (16 pages)
13 October 2010Secretary's details changed for Grafton Group Secretarial Services Ltd on 9 September 2010 (3 pages)
13 October 2010Secretary's details changed for Grafton Group Secretarial Services Ltd on 9 September 2010 (3 pages)
23 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
23 August 2010Secretary's details changed for Grafton Group Secretarial Services Ltd on 9 August 2010 (2 pages)
23 August 2010Secretary's details changed for Grafton Group Secretarial Services Ltd on 9 August 2010 (2 pages)
23 August 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 23 August 2010 (1 page)
20 August 2010Director's details changed for Jonathon Paul Sowton on 10 August 2010 (3 pages)
20 August 2010Director's details changed for Mr Kevin Paul Middleton on 10 August 2010 (3 pages)
4 March 2010Full accounts made up to 30 April 2009 (18 pages)
19 January 2010Director's details changed for Mr Colm O'nuallain on 11 December 2009 (3 pages)
15 December 2009Director's details changed for Mr Colm O'nuallain on 3 December 2009 (3 pages)
15 December 2009Director's details changed for Mr Jonathon Sowton on 3 December 2009 (3 pages)
15 December 2009Director's details changed for Mr Kevin Middleton on 3 December 2009 (3 pages)
15 December 2009Director's details changed for Mr Colm O'nuallain on 3 December 2009 (3 pages)
15 December 2009Director's details changed for Mr Jonathon Sowton on 3 December 2009 (3 pages)
15 December 2009Director's details changed for Mr Kevin Middleton on 3 December 2009 (3 pages)
21 August 2009Return made up to 09/08/09; full list of members (4 pages)
21 August 2009Registered office changed on 21/08/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
21 August 2009Director's change of particulars / colm o'nuallain / 09/08/2009 (1 page)
29 May 2009Auditor's resignation (2 pages)
13 May 2009Full accounts made up to 30 April 2008 (18 pages)
27 April 2009Director's change of particulars / kevin middleton / 01/01/2007 (1 page)
14 January 2009Full accounts made up to 30 April 2007 (20 pages)
3 September 2008Return made up to 09/08/08; full list of members (4 pages)
2 September 2008Director's change of particulars / colm o'nuallain / 09/08/2008 (1 page)
2 September 2008Registered office changed on 02/09/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
30 November 2007Full accounts made up to 30 June 2006 (20 pages)
30 November 2007Dec mort/charge * (2 pages)
7 September 2007Return made up to 09/08/07; full list of members (2 pages)
6 September 2007Secretary's particulars changed (1 page)
19 April 2007Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
6 October 2006Return made up to 09/08/06; full list of members (3 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006New director appointed (4 pages)
14 July 2006New director appointed (5 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
7 July 2006Registered office changed on 07/07/06 from: silverburn place bridge of don aberdeen AB23 8EG (1 page)
7 July 2006Secretary resigned;director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006New director appointed (5 pages)
7 July 2006Director resigned (1 page)
17 June 2006Dec mort/charge * (2 pages)
28 February 2006New secretary appointed;new director appointed (2 pages)
28 February 2006Secretary resigned;director resigned (1 page)
26 January 2006Full accounts made up to 31 March 2005 (19 pages)
22 September 2005Return made up to 09/08/05; full list of members (9 pages)
4 June 2005Dec mort/charge * (2 pages)
5 May 2005Director's particulars changed (1 page)
9 March 2005Dec mort/charge * (2 pages)
4 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2005Resolutions
  • RES13 ‐ Sec 155TO 158 01/02/05
(2 pages)
4 February 2005Declaration of assistance for shares acquisition (6 pages)
4 February 2005Declaration of assistance for shares acquisition (6 pages)
3 February 2005Partic of mort/charge * (3 pages)
29 January 2005Full accounts made up to 31 March 2004 (19 pages)
15 September 2004Director's particulars changed (1 page)
23 August 2004Return made up to 09/08/04; full list of members (9 pages)
18 June 2004Dec mort/charge * (4 pages)
11 June 2004Dec mort/charge * (4 pages)
11 June 2004Dec mort/charge * (4 pages)
11 June 2004Dec mort/charge * (4 pages)
11 June 2004Dec mort/charge * (4 pages)
11 June 2004Dec mort/charge * (4 pages)
11 June 2004Dec mort/charge * (4 pages)
4 December 2003New secretary appointed (1 page)
4 December 2003Secretary resigned (1 page)
26 September 2003New director appointed (2 pages)
4 September 2003Return made up to 09/08/03; full list of members (8 pages)
22 August 2003Full accounts made up to 31 March 2003 (19 pages)
16 January 2003New director appointed (2 pages)
17 December 2002Full accounts made up to 31 March 2002 (18 pages)
6 September 2002Return made up to 09/08/02; full list of members (8 pages)
24 July 2002Director resigned (1 page)
18 June 2002New director appointed (4 pages)
16 April 2002New director appointed (2 pages)
31 October 2001Director resigned (1 page)
4 September 2001Return made up to 09/08/01; full list of members (7 pages)
30 August 2001Full accounts made up to 31 March 2001 (17 pages)
30 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2000Full accounts made up to 31 March 2000 (18 pages)
14 September 2000Return made up to 09/08/00; full list of members (7 pages)
16 August 2000Director's particulars changed (1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000Secretary resigned (1 page)
2 June 2000Declaration of assistance for shares acquisition (5 pages)
2 February 2000New director appointed (2 pages)
21 December 1999Full accounts made up to 31 March 1999 (19 pages)
8 September 1999Return made up to 09/08/99; no change of members (5 pages)
18 December 1998Full accounts made up to 31 March 1998 (18 pages)
15 September 1998Return made up to 09/08/98; no change of members (5 pages)
6 January 1998Full accounts made up to 31 March 1997 (18 pages)
2 October 1997Return made up to 09/08/97; full list of members (7 pages)
29 July 1997New director appointed (2 pages)
4 February 1997Director resigned (1 page)
13 September 1996Full accounts made up to 31 March 1996 (20 pages)
6 September 1996Return made up to 09/08/96; no change of members (7 pages)
5 October 1995Full accounts made up to 31 March 1995 (24 pages)
5 October 1995Return made up to 09/08/95; no change of members (12 pages)
7 October 1992Partic of mort/charge * (3 pages)
1 May 1959Certificate of incorporation (2 pages)