Company NameFlemco Limited
Company StatusDissolved
Company NumberSC075411
CategoryPrivate Limited Company
Incorporation Date25 June 1981(42 years, 9 months ago)
Dissolution Date14 December 2021 (2 years, 3 months ago)
Previous NameJohn Fleming & Company (Holdings) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathon Paul Sowton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2006(25 years after company formation)
Appointment Duration15 years, 5 months (closed 14 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Green House, 250-256 High Street
Dorking
Surrey
RH4 1QT
Director NameGarrett Wilkinson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed17 June 2014(33 years after company formation)
Appointment Duration7 years, 6 months (closed 14 December 2021)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressC/O Grafton Group Plc Heron House
Corrig Road
Sandyford Industrial Estate
Dublin 18
Ireland
Secretary NameGrafton Group Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 June 2006(25 years after company formation)
Appointment Duration15 years, 5 months (closed 14 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
Appointed20 October 1988(7 years, 3 months after company formation)
Appointment Duration4 months (resigned 21 February 1989)
RoleCompany Director
Correspondence AddressMayne Lodge
Mayne
Elgin
Moray
IV30 3SX
Scotland
Director NamePeter Tester Main
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1988(7 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 August 1989)
RoleCompany Director
Correspondence AddressLairig Ghru
Dulnain Bridge
Grantown On Spey
Highland
PH26 3NT
Scotland
Director NameDuncan Stordy Lumsden
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1988(7 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 1989)
RoleCompany Director
Correspondence Address6 Kingshill Avenue
Aberdeen
Aberdeenshire
AB15 5HD
Scotland
Director NameMr Ralph Thomas Hart
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1988(7 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 August 1989)
RoleCompany Director
Correspondence AddressGrefsen House
7 Findon Place
Findon Village
Aberdeen
AB1 4RN
Scotland
Director NameMrs Sylvia Halkerston
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1988(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Braeside Avenue
Aberdeen
Aberdeenshire
AB15 7SU
Scotland
Director NameMark Roger Patrick Fleming
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1988(7 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOakbank
Keig
Alford
Aberdeenshire
AB33 8DT
Scotland
Director NameJohn Milne Findlay
NationalityBritish
StatusResigned
Appointed20 October 1988(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 May 1991)
RoleCompany Director
Correspondence Address13 Corrichie Place
Banchory
Kincardineshire
AB31 3WB
Scotland
Director NameGordon McInnes Crawford
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1988(7 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address10 Esher Crescent
Callander
Perthshire
FK17 8DJ
Scotland
Secretary NameBrian George Yorston Rendall
NationalityBritish
StatusResigned
Appointed20 October 1988(7 years, 3 months after company formation)
Appointment Duration3 months, 1 week (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(7 years, 7 months after company formation)
Appointment Duration4 months (resigned 07 June 1989)
RoleCompany Director
Correspondence Address6 Kingshill Avenue
Aberdeen
Aberdeenshire
AB15 5HD
Scotland
Director NameJames Watt Hosea
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1989(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 October 1993)
RoleManagement Consultant
Correspondence Address61 John Street
Helensburgh
Dunbartonshire
G84 9JZ
Scotland
Director NameCharles William Lindsay Aitken
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(7 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2000)
RoleTimber & Builders Merchant
Correspondence Address7 Twageos Road
Lerwick
Isle Of Shetland
ZE1 0BB
Scotland
Secretary NameMr Michael Robert Simpson
NationalityBritish
StatusResigned
Appointed07 June 1989(7 years, 11 months 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 NameAlan Douglas Clark
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1990(9 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1993)
RoleAccountant
Correspondence AddressMoorlands
Auchterhouse
Dundee
Angus
DD3 0QS
Scotland
Director NameMr Michael Robert Simpson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1990(9 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 May 2002)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressHillside Of Auchlea
Kingswells
Aberdeenshire
AB15 8ST
Scotland
Director NameGraham Forgie Watson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1990(9 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 June 1991)
RoleMerchant Banker
Correspondence Address11 Ettrick Road
Edinburgh
EH10 5BJ
Scotland
Director NameMr Kenneth William Fraser
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(12 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2001)
RoleCorporate Manager
Country of ResidenceScotland
Correspondence AddressWester Clatto
Blebo Craigs
Cupar
Fife
KY15 5UE
Scotland
Secretary NameDavid William Norrie
NationalityBritish
StatusResigned
Appointed28 June 2000(19 years after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 2003)
RoleCompany Director
Correspondence Address25 Eider Road
Newburgh
Aberdeenshire
AB41 6FD
Scotland
Secretary NameMr Ian Allison Lundie
NationalityBritish
StatusResigned
Appointed28 November 2003(22 years, 5 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
Secretary NameGraham Bodie
NationalityBritish
StatusResigned
Appointed30 September 2005(24 years, 3 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 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(25 years 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(25 years 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
Director NameColin O'Donovan
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed09 September 2013(32 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 June 2014)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressC/O Grafton Group Plc Heron House
Corrig Road
Sandyford Industrial Estate
Dublin 18
Ireland

Contact

Websiteflemingholdings.com

Location

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

Shareholders

10.4m at £0.1Fleming Holdings LTD
100.00%
Ordinary

Accounts

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

Charges

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
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
2 October 1981Delivered on: 19 October 1981
Satisfied on: 8 February 1982
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
3 September 1981Delivered on: 8 September 1981
Satisfied on: 6 March 1987
Persons entitled: Noble Grossarf Limited

Classification: Floating charge
Secured details: £97,077.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
3 September 1981Delivered on: 8 September 1981
Satisfied on: 21 February 1989
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Floating charge
Secured details: £97,077.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

14 December 2021Final Gazette dissolved following liquidation (1 page)
14 September 2021Final account prior to dissolution in MVL (final account attached) (15 pages)
1 September 2021Confirmation statement made on 3 August 2021 with updates (4 pages)
11 January 2021Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to First Floor, Quay 2 139 Fountainbridge Edinburgh City of Edinburgh EH3 9QG on 11 January 2021 (2 pages)
24 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-21
(1 page)
23 December 2020Resolutions
  • RES13 ‐ Dividend of £12,054,996 on ordinary hares of £1.00 each authorised 09/12/2020
(1 page)
3 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 December 2020Statement by Directors (1 page)
3 December 2020Solvency Statement dated 01/12/20 (1 page)
3 December 2020Statement of capital on 3 December 2020
  • GBP 1.00
(3 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
4 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
6 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
7 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
19 June 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
19 June 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,041,666.7
(5 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,041,666.7
(5 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,041,666.7
(5 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
28 January 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
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 (9 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (9 pages)
15 December 2014Director's details changed for Garrett Wilkinson on 1 October 2014 (2 pages)
15 December 2014Director's details changed for Garrett Wilkinson on 1 October 2014 (2 pages)
15 December 2014Director's details changed for Garrett Wilkinson on 1 October 2014 (2 pages)
10 October 2014Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014 (2 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 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,041,666.7
(5 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,041,666.7
(5 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,041,666.7
(5 pages)
19 June 2014Termination of appointment of Colin O’Donovan as a director (1 page)
19 June 2014Appointment of Garrett Wilkinson as a director (2 pages)
19 June 2014Termination of appointment of Colin O’Donovan as a director (1 page)
19 June 2014Appointment of Garrett Wilkinson as a director (2 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (9 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (9 pages)
18 September 2013Termination of appointment of Colm O'nuallain as a director (1 page)
18 September 2013Termination of appointment of Colm O'nuallain as a director (1 page)
18 September 2013Appointment of Colin O’Donovan as a director (2 pages)
18 September 2013Appointment of Colin O’Donovan as a director (2 pages)
27 August 2013Annual return made up to 3 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 3 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 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (9 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (9 pages)
23 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
28 December 2011Accounts for a dormant company made up to 30 April 2011 (9 pages)
28 December 2011Accounts for a dormant company made up to 30 April 2011 (9 pages)
30 September 2011Termination of appointment of Kevin Middleton as a director (1 page)
30 September 2011Termination of appointment of Kevin Middleton as a director (1 page)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (9 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (9 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)
13 October 2010Secretary's details changed for Grafton Group Secretarial Services Ltd on 9 September 2010 (3 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 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 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 23 August 2010 (1 page)
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 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 23 August 2010 (1 page)
19 August 2010Director's details changed for Jonathon Paul Sowton on 10 August 2010 (3 pages)
19 August 2010Director's details changed for Mr Kevin Paul Middleton on 10 August 2010 (3 pages)
19 August 2010Director's details changed for Jonathon Paul Sowton on 10 August 2010 (3 pages)
19 August 2010Director's details changed for Mr Kevin Paul Middleton on 10 August 2010 (3 pages)
22 March 2010Accounts for a dormant company made up to 30 April 2009 (9 pages)
22 March 2010Accounts for a dormant company made up to 30 April 2009 (9 pages)
19 January 2010Director's details changed for Mr Colm O'nuallain on 11 December 2009 (3 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 Kevin Middleton on 2 December 2009 (3 pages)
15 December 2009Director's details changed for Mr Kevin Middleton on 2 December 2009 (3 pages)
15 December 2009Director's details changed for Mr Colm O'nuallain on 2 December 2009 (3 pages)
15 December 2009Director's details changed for Mr Colm O'nuallain on 2 December 2009 (3 pages)
15 December 2009Director's details changed for Mr Jonathon Sowton on 2 December 2009 (3 pages)
15 December 2009Director's details changed for Mr Jonathon Sowton on 2 December 2009 (3 pages)
15 December 2009Director's details changed for Mr Jonathon Sowton on 2 December 2009 (3 pages)
15 December 2009Director's details changed for Mr Colm O'nuallain on 2 December 2009 (3 pages)
15 December 2009Director's details changed for Mr Kevin Middleton on 2 December 2009 (3 pages)
21 August 2009Director's change of particulars / colm o'nuallain / 09/08/2009 (1 page)
21 August 2009Registered office changed on 21/08/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
21 August 2009Return made up to 09/08/09; full list of members (4 pages)
21 August 2009Director's change of particulars / colm o'nuallain / 09/08/2009 (1 page)
21 August 2009Location of register of members (1 page)
21 August 2009Registered office changed on 21/08/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
21 August 2009Return made up to 09/08/09; full list of members (4 pages)
21 August 2009Location of register of members (1 page)
29 May 2009Auditor's resignation (2 pages)
29 May 2009Auditor's resignation (2 pages)
13 May 2009Full accounts made up to 30 April 2008 (12 pages)
13 May 2009Full accounts made up to 30 April 2008 (12 pages)
27 April 2009Director's change of particulars / kevin middleton / 01/01/2007 (1 page)
27 April 2009Director's change of particulars / kevin middleton / 01/01/2007 (1 page)
22 January 2009Full accounts made up to 30 April 2007 (14 pages)
22 January 2009Full accounts made up to 30 April 2007 (14 pages)
3 September 2008Return made up to 09/08/08; full list of members (4 pages)
3 September 2008Return made up to 09/08/08; full list of members (4 pages)
2 September 2008Registered office changed on 02/09/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
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)
2 September 2008Director's change of particulars / colm o'nuallain / 09/08/2008 (1 page)
2 September 2008Location of register of members (1 page)
2 September 2008Location of register of members (1 page)
30 November 2007Full accounts made up to 30 June 2006 (15 pages)
30 November 2007Full accounts made up to 30 June 2006 (15 pages)
30 November 2007Dec mort/charge * (2 pages)
30 November 2007Dec mort/charge * (2 pages)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Return made up to 09/08/07; full list of members (3 pages)
6 September 2007Location of register of members (1 page)
6 September 2007Return made up to 09/08/07; full list of members (3 pages)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Location of register of members (1 page)
19 April 2007Accounting reference date shortened from 30/06/07 to 30/04/07 (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)
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)
25 July 2006New director appointed (4 pages)
25 July 2006New secretary appointed (2 pages)
14 July 2006New director appointed (5 pages)
14 July 2006New director appointed (5 pages)
7 July 2006New director appointed (5 pages)
7 July 2006Registered office changed on 07/07/06 from: silverburn place bridge of don aberdeen AB23 8EG (1 page)
7 July 2006Registered office changed on 07/07/06 from: silverburn place bridge of don aberdeen AB23 8EG (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
7 July 2006New director appointed (5 pages)
7 July 2006Director resigned (1 page)
7 July 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006New secretary appointed (2 pages)
28 February 2006New secretary appointed (2 pages)
26 January 2006Full accounts made up to 31 March 2005 (14 pages)
26 January 2006Full accounts made up to 31 March 2005 (14 pages)
22 September 2005Return made up to 09/08/05; full list of members (6 pages)
22 September 2005Return made up to 09/08/05; full list of members (6 pages)
9 March 2005Dec mort/charge * (2 pages)
9 March 2005Dec mort/charge * (2 pages)
4 February 2005Declaration of assistance for shares acquisition (6 pages)
4 February 2005Declaration of assistance for shares acquisition (6 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)
3 February 2005Partic of mort/charge * (3 pages)
29 January 2005Full accounts made up to 31 March 2004 (14 pages)
29 January 2005Full accounts made up to 31 March 2004 (14 pages)
23 August 2004Return made up to 09/08/04; full list of members (6 pages)
23 August 2004Return made up to 09/08/04; full list of members (6 pages)
4 December 2003Secretary resigned (1 page)
4 December 2003Secretary resigned (1 page)
4 December 2003New secretary appointed (1 page)
4 December 2003New secretary appointed (1 page)
4 September 2003Return made up to 09/08/03; full list of members (6 pages)
4 September 2003Return made up to 09/08/03; full list of members (6 pages)
22 August 2003Full accounts made up to 31 March 2003 (11 pages)
22 August 2003Full accounts made up to 31 March 2003 (11 pages)
17 December 2002Full accounts made up to 31 March 2002 (13 pages)
17 December 2002Full accounts made up to 31 March 2002 (13 pages)
6 September 2002Return made up to 09/08/02; full list of members (7 pages)
6 September 2002Return made up to 09/08/02; full list of members (7 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
4 September 2001Return made up to 09/08/01; full list of members (7 pages)
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 August 2001Full accounts made up to 31 March 2001 (17 pages)
30 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2001Company name changed john fleming & company (holdings ) LIMITED\certificate issued on 12/04/01 (2 pages)
12 April 2001Company name changed john fleming & company (holdings ) LIMITED\certificate issued on 12/04/01 (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
19 December 2000Full group accounts made up to 31 March 2000 (25 pages)
19 December 2000Full group accounts made up to 31 March 2000 (25 pages)
14 September 2000Return made up to 09/08/00; full list of members (8 pages)
14 September 2000Return made up to 09/08/00; full list of members (8 pages)
16 August 2000Director's particulars changed (1 page)
16 August 2000Director's particulars changed (1 page)
2 August 2000Secretary resigned (1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000New secretary appointed (2 pages)
2 August 2000Secretary resigned (1 page)
2 June 2000Declaration of assistance for shares acquisition (6 pages)
2 June 2000Declaration of assistance for shares acquisition (5 pages)
2 June 2000Declaration of assistance for shares acquisition (5 pages)
2 June 2000Declaration of assistance for shares acquisition (6 pages)
21 December 1999Full group accounts made up to 31 March 1999 (29 pages)
21 December 1999Full group accounts made up to 31 March 1999 (29 pages)
8 September 1999Return made up to 09/08/99; full list of members (10 pages)
8 September 1999Return made up to 09/08/99; full list of members (10 pages)
18 December 1998Full group accounts made up to 31 March 1998 (31 pages)
18 December 1998Full group accounts made up to 31 March 1998 (31 pages)
15 September 1998Return made up to 09/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
15 September 1998Return made up to 09/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 January 1998Full group accounts made up to 31 March 1997 (29 pages)
6 January 1998Full group accounts made up to 31 March 1997 (29 pages)
2 October 1997Return made up to 09/08/97; full list of members (10 pages)
2 October 1997Return made up to 09/08/97; full list of members (10 pages)
13 September 1996Full group accounts made up to 31 March 1996 (27 pages)
13 September 1996Full group accounts made up to 31 March 1996 (27 pages)
6 September 1996Return made up to 09/08/96; no change of members (9 pages)
6 September 1996Return made up to 09/08/96; no change of members (9 pages)
5 October 1995Full group accounts made up to 31 March 1995 (35 pages)
5 October 1995Full group accounts made up to 31 March 1995 (35 pages)
5 October 1995Return made up to 09/08/95; full list of members (16 pages)
5 October 1995Return made up to 09/08/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
8 January 1991Return made up to 13/09/90; change of members (10 pages)
8 January 1991Return made up to 13/09/90; change of members (10 pages)
31 October 1990Full group accounts made up to 31 March 1990 (26 pages)
31 October 1990Full group accounts made up to 31 March 1990 (26 pages)
1 February 1990Return made up to 09/08/89; full list of members (10 pages)
1 February 1990Return made up to 09/08/89; full list of members (10 pages)
27 November 1989Full group accounts made up to 31 March 1989 (21 pages)
27 November 1989Full group accounts made up to 31 March 1989 (21 pages)
31 March 1989Resolutions
  • SRES13 ‐ Special resolution
(22 pages)
31 March 1989Memorandum and Articles of Association (20 pages)
31 March 1989Resolutions
  • SRES13 ‐ Special resolution
(22 pages)
31 March 1989Memorandum and Articles of Association (20 pages)
1 February 1989Full group accounts made up to 31 March 1988 (21 pages)
1 February 1989Full group accounts made up to 31 March 1988 (21 pages)
3 January 1989Return made up to 20/10/88; full list of members (11 pages)
3 January 1989Return made up to 20/10/88; full list of members (11 pages)