Company NameFlemings Of Rosyth Limited
Company StatusActive
Company NumberSC235954
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMrs Hilda Jean Fleming
Date of BirthMay 1945 (Born 78 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
Appointed01 April 2008(5 years, 7 months after company formation)
Appointment Duration16 years
RoleManager
Country of ResidenceScotland
Correspondence Address68 Castleland Hill Road
Rosyth
Fife
Director NameBarbara Ellen Fleming
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(5 years, 7 months after company formation)
Appointment Duration16 years
RoleManager
Country of ResidenceScotland
Correspondence AddressBelle Knowes
Inverkeithing
Fife
Director NameGraeme Fleming
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(5 years, 7 months after company formation)
Appointment Duration16 years
RoleManager
Country of ResidenceScotland
Correspondence Address4 Leslie Road
Rosyth
Fife
Director NameSusan Fleming
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(5 years, 7 months after company formation)
Appointment Duration16 years
RoleManager
Country of ResidenceScotland
Correspondence Address18 Hillwood Terrace
Rosyth
Fife
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

Websiteflemingsofrosyth.co.uk
Telephone01383 412009
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 £1J.w.a. Fleming
100.00%
Ordinary

Financials

Year2014
Net Worth£1,783
Cash£3,472
Current Liabilities£196,474

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 August 2023 (7 months ago)
Next Return Due11 September 2024 (5 months, 2 weeks from now)

Charges

18 June 2008Delivered on: 25 June 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

5 October 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
29 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
31 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
23 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
28 April 2016Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,100
(10 pages)
28 April 2016Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,100
(10 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
(9 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
(9 pages)
3 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (4 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
(9 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
(9 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(9 pages)
3 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(9 pages)
28 March 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
28 March 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
6 November 2012Annual return made up to 27 August 2012 with a full list of shareholders (9 pages)
6 November 2012Annual return made up to 27 August 2012 with a full list of shareholders (9 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (9 pages)
18 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (9 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 September 2010Director's details changed for John William Archibald Fleming on 27 August 2010 (2 pages)
2 September 2010Director's details changed for Andrew Fleming on 27 August 2010 (2 pages)
2 September 2010Director's details changed for Graeme Fleming on 27 August 2010 (2 pages)
2 September 2010Director's details changed for Hilda Jean Fleming on 27 August 2010 (2 pages)
2 September 2010Director's details changed for Graeme Fleming on 27 August 2010 (2 pages)
2 September 2010Director's details changed for Barbara Ellen Fleming on 27 August 2010 (2 pages)
2 September 2010Director's details changed for Andrew Fleming on 27 August 2010 (2 pages)
2 September 2010Director's details changed for Hilda Jean Fleming on 27 August 2010 (2 pages)
2 September 2010Director's details changed for Susan Fleming on 27 August 2010 (2 pages)
2 September 2010Director's details changed for Susan Fleming on 27 August 2010 (2 pages)
2 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (9 pages)
2 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (9 pages)
2 September 2010Director's details changed for John William Archibald Fleming on 27 August 2010 (2 pages)
2 September 2010Director's details changed for Barbara Ellen Fleming on 27 August 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 November 2009Annual return made up to 27 August 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 27 August 2009 with a full list of shareholders (5 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 March 2009Capitals not rolled up (2 pages)
30 March 2009Capitals not rolled up (2 pages)
30 March 2009Capitals not rolled up (2 pages)
30 March 2009Capitals not rolled up (2 pages)
1 December 2008Return made up to 27/08/08; full list of members (5 pages)
1 December 2008Return made up to 27/08/08; full list of members (5 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 April 2008Director appointed barbara ellen fleming (2 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 April 2008Director appointed barbara ellen fleming (2 pages)
7 April 2008Director appointed graeme fleming (2 pages)
7 April 2008Director appointed andrew fleming (2 pages)
7 April 2008Director appointed graeme fleming (2 pages)
7 April 2008Director appointed susan fleming (2 pages)
7 April 2008Director appointed andrew fleming (2 pages)
7 April 2008Director appointed susan fleming (2 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 April 2008Ad 17/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
2 April 2008Ad 17/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 December 2007Return made up to 27/08/07; full list of members (2 pages)
6 December 2007Return made up to 27/08/07; full list of members (2 pages)
23 March 2007Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
23 March 2007Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
23 March 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
23 March 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
29 December 2006Return made up to 27/08/06; full list of members (2 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 (3 pages)
7 February 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
26 September 2005Return made up to 27/08/05; full list of members (2 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)
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)
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)
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)
30 September 2003Return made up to 27/08/03; full list of members (7 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002Secretary resigned (1 page)
27 August 2002Incorporation (17 pages)
27 August 2002Incorporation (17 pages)