Inverkeithing
Fife
KY11 1HF
Scotland
Director Name | John William Archibald Fleming |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2002(same day as company formation) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | Belleknowes Inverkeithing Fife KY11 1HF Scotland |
Secretary Name | Mrs Hilda Jean Fleming |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 2002(same day as company formation) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | Belleknowes Inverkeithing Fife KY11 1HF Scotland |
Director Name | Mr Andrew Fleming |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(5 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 68 Castleland Hill Road Rosyth Fife |
Director Name | Barbara Ellen Fleming |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(5 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Belle Knowes Inverkeithing Fife |
Director Name | Graeme Fleming |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(5 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Leslie Road Rosyth Fife |
Director Name | Susan Fleming |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(5 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 18 Hillwood Terrace Rosyth Fife |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | flemingsofrosyth.co.uk |
---|---|
Telephone | 01383 412009 |
Telephone region | Dunfermline |
Registered Address | Belleknowes Inverkeithing Fife KY11 1HF Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | J.w.a. Fleming 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,783 |
Cash | £3,472 |
Current Liabilities | £196,474 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 August 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 11 September 2024 (9 months, 1 week from now) |
18 June 2008 | Delivered 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 |
---|
5 October 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
29 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
31 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
23 October 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
28 April 2016 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2016-04-28
|
28 November 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
28 November 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
3 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
22 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
28 March 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
28 March 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
6 November 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (9 pages) |
6 November 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (9 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (9 pages) |
18 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (9 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 September 2010 | Director's details changed for John William Archibald Fleming on 27 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Andrew Fleming on 27 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Graeme Fleming on 27 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Hilda Jean Fleming on 27 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Graeme Fleming on 27 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Barbara Ellen Fleming on 27 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Andrew Fleming on 27 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Hilda Jean Fleming on 27 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Susan Fleming on 27 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Susan Fleming on 27 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (9 pages) |
2 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (9 pages) |
2 September 2010 | Director's details changed for John William Archibald Fleming on 27 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Barbara Ellen Fleming on 27 August 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 November 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 March 2009 | Capitals not rolled up (2 pages) |
30 March 2009 | Capitals not rolled up (2 pages) |
30 March 2009 | Capitals not rolled up (2 pages) |
30 March 2009 | Capitals not rolled up (2 pages) |
1 December 2008 | Return made up to 27/08/08; full list of members (5 pages) |
1 December 2008 | Return made up to 27/08/08; full list of members (5 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 April 2008 | Director appointed barbara ellen fleming (2 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 April 2008 | Director appointed barbara ellen fleming (2 pages) |
7 April 2008 | Director appointed graeme fleming (2 pages) |
7 April 2008 | Director appointed andrew fleming (2 pages) |
7 April 2008 | Director appointed graeme fleming (2 pages) |
7 April 2008 | Director appointed susan fleming (2 pages) |
7 April 2008 | Director appointed andrew fleming (2 pages) |
7 April 2008 | Director appointed susan fleming (2 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 April 2008 | Ad 17/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
2 April 2008 | Ad 17/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 December 2007 | Return made up to 27/08/07; full list of members (2 pages) |
6 December 2007 | Return made up to 27/08/07; full list of members (2 pages) |
23 March 2007 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
23 March 2007 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
23 March 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
23 March 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
29 December 2006 | Return made up to 27/08/06; full list of members (2 pages) |
29 December 2006 | Return made up to 27/08/06; full list of members (2 pages) |
7 February 2006 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
7 February 2006 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
26 September 2005 | Return made up to 27/08/05; full list of members (2 pages) |
26 September 2005 | Return made up to 27/08/05; full list of members (2 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 August 2004 (4 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 August 2004 (4 pages) |
18 October 2004 | Return made up to 27/08/04; full list of members (7 pages) |
18 October 2004 | Return made up to 27/08/04; full list of members (7 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
30 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
30 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Incorporation (17 pages) |
27 August 2002 | Incorporation (17 pages) |