Company NameJ.Fleming Engineering(Stornoway)Limited
DirectorsHugh McKechnie Currie and Alastair William Chisholm Wishart
Company StatusLiquidation
Company NumberSC059963
CategoryPrivate Limited Company
Incorporation Date5 May 1976(48 years ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameMr Hugh McKechnie Currie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1992(15 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Director NameMr Alastair William Chisholm Wishart
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(17 years, 6 months after company formation)
Appointment Duration30 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Springhill Road
Clarkston
Glasgow
G76 8BT
Scotland
Secretary NameJohn Baird
NationalityBritish
StatusCurrent
Appointed01 November 1993(17 years, 6 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address27 Lubnaig Road
Glasgow
G43 2RY
Scotland
Director NameKenneth Macsween
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(13 years after company formation)
Appointment Duration10 years, 5 months (resigned 15 October 1999)
RoleBoatbuilder
Correspondence Address21
Aignish
Isle Of Lewis
PA86 0PB
Scotland
Director NameCameron Holdsworth Parker
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(13 years after company formation)
Appointment Duration5 years, 4 months (resigned 12 September 1994)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressHeathhouse Rowantreehill Road
Kilmacolm
Renfrewshire
PA13 4PE
Scotland
Secretary NameArchibald Simpson Broadfoot
NationalityBritish
StatusResigned
Appointed10 May 1989(13 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 July 1993)
RoleCompany Director
Correspondence Address60 Burns Road
Kirkintilloch
Glasgow
Lanarkshire
G66 2NT
Scotland
Director NameBrian Hugh Lemond
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(13 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 1993)
RoleChartered Accountant
Correspondence Address9 Elm Walk
Bearsden
Glasgow
Lanarkshire
G61 3BQ
Scotland
Director NameJohn James Shannon
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(16 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 December 1999)
RoleEngineer
Correspondence Address1 Cowal Place
Gourock
Renfrewshire
PA19 1EJ
Scotland
Secretary NameMr Alexander Craig Shearer
NationalityBritish
StatusResigned
Appointed30 July 1993(17 years, 3 months after company formation)
Appointment Duration3 months (resigned 31 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hillview Crescent
Uddingston
Glasgow
G71 6DW
Scotland
Director NameMr Michael Brendan Comerford
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(21 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 March 1999)
RoleMarine Director
Country of ResidenceScotland
Correspondence Address10 Dock Street
Johnshaven
Montrose
Angus
DD10 0ES
Scotland
Director NameDonnie Macleod
NationalityBritish
StatusResigned
Appointed01 June 1999(23 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 2000)
RoleGeneral Manager
Correspondence Address20 Laxay
Lochs
Isle Of Lewis
HS2 9PJ
Scotland

Location

Registered AddressSherwood House
7 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address Matches2 other UK companies use this postal address

Financials

Year2000
Turnover£588,000
Net Worth£34,000
Cash£19,000
Current Liabilities£108,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Next Accounts Due31 October 2002 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due22 May 2017 (overdue)

Filing History

18 January 2002Registered office changed on 18/01/02 from: netherton langbank port glasgow renfrewshire PA14 6YG (1 page)
18 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2001Full accounts made up to 31 December 2000 (14 pages)
12 June 2001Dec mort/charge * (5 pages)
30 May 2001Return made up to 08/05/01; full list of members (6 pages)
20 November 2000Director resigned (1 page)
17 October 2000Full accounts made up to 31 December 1999 (17 pages)
23 May 2000Return made up to 08/05/00; full list of members (7 pages)
9 December 1999Director resigned (1 page)
24 November 1999Registered office changed on 24/11/99 from: goat island stornaway isle of lewis PA87 2RS (1 page)
26 October 1999Director resigned (1 page)
18 October 1999Full accounts made up to 31 December 1998 (14 pages)
9 July 1999New director appointed (3 pages)
28 May 1999Return made up to 08/05/99; no change of members (7 pages)
10 March 1999Director resigned (1 page)
28 October 1998Full accounts made up to 31 December 1997 (16 pages)
28 May 1998Return made up to 08/05/98; full list of members (12 pages)
14 April 1998New director appointed (3 pages)
29 October 1997Full accounts made up to 31 December 1996 (15 pages)
24 October 1996Full accounts made up to 31 December 1995 (14 pages)
31 May 1996Return made up to 08/05/96; full list of members (7 pages)
19 October 1995Full accounts made up to 31 December 1994 (17 pages)