Company NameFlemings Furniture & Antiques Centre Limited
Company StatusActive
Company NumberSC235953
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)
Previous NamesFlemings Bargain Centre Limited and Flemings Furniture & Antiques Center Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMrs Hilda Jean Fleming
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2002(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence AddressBelleknowes
Inverkeithing
Fife
KY11 1HF
Scotland
Director NameJohn William Archibald Fleming
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2002(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence AddressBelleknowes
Inverkeithing
Fife
KY11 1HF
Scotland
Secretary NameMrs Hilda Jean Fleming
NationalityBritish
StatusCurrent
Appointed27 August 2002(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence AddressBelleknowes
Inverkeithing
Fife
KY11 1HF
Scotland
Director NameMr Andrew Fleming
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleManager
Country of ResidenceScotland
Correspondence AddressBelleknowes
Inverkeithing
Fife
KY11 1HF
Scotland
Director NameMs Barbara Fleming
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleManger
Country of ResidenceScotland
Correspondence AddressBelleknowes
Inverkeithing
Fife
KY11 1HF
Scotland
Director NameMr Graeme Fleming
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBelleknowes
Inverkeithing
Fife
KY11 1HF
Scotland
Director NameMiss Susan Fleming
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBelleknowes
Inverkeithing
Fife
KY11 1HF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01383 416727
Telephone regionDunfermline

Location

Registered AddressBelleknowes
Inverkeithing
Fife
KY11 1HF
Scotland
ConstituencyDunfermline and West Fife
WardInverkeithing and Dalgety Bay
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mrs H.j. Fleming
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return27 August 2023 (7 months, 3 weeks ago)
Next Return Due10 September 2024 (4 months, 3 weeks from now)

Filing History

11 November 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
28 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-27
(3 pages)
28 September 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
26 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-26
(3 pages)
26 September 2016Appointment of Mr Andrew Fleming as a director on 26 September 2016 (2 pages)
26 September 2016Appointment of Miss Barbara Fleming as a director on 26 September 2016 (2 pages)
26 September 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 1
(3 pages)
26 September 2016Appointment of Miss Susan Fleming as a director on 26 September 2016 (2 pages)
26 September 2016Appointment of Mr Graeme Fleming as a director on 26 September 2016 (2 pages)
24 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 November 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 1
(5 pages)
2 June 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
22 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(5 pages)
2 June 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
20 December 2013First Gazette notice for compulsory strike-off (1 page)
19 December 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(5 pages)
17 May 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
6 November 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
17 May 2012Total exemption full accounts made up to 31 August 2011 (4 pages)
18 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
31 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
2 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
16 November 2009Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
3 April 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
1 December 2008Return made up to 27/08/08; full list of members (3 pages)
2 April 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
6 December 2007Return made up to 27/08/07; full list of members (2 pages)
23 March 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
29 December 2006Return made up to 27/08/06; full list of members (2 pages)
7 February 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
26 September 2005Return made up to 27/08/05; full list of members (2 pages)
31 January 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
18 October 2004Return made up to 27/08/04; full list of members (7 pages)
1 June 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
30 September 2003Return made up to 27/08/03; full list of members (7 pages)
28 August 2002Secretary resigned (1 page)
27 August 2002Incorporation (17 pages)