Company NameFLEG Limited
DirectorsFiona Ann Thomson and Graeme Cathcart Thomson
Company StatusActive
Company NumberSC246881
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFiona Ann Thomson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(4 months after company formation)
Appointment Duration20 years, 9 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressSouthdene 52 Charlotte Street
Helensburgh
Argyll & Bute
G84 7SR
Scotland
Director NameGraeme Cathcart Thomson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(4 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouthdene 52 Charlotte Street
Helensburgh
G84 7SR
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed27 October 2017(14 years, 7 months after company formation)
Appointment Duration6 years, 6 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameVindex Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed03 August 2006(3 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 27 October 2017)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Fiona Ann Thomson
50.00%
Ordinary
1 at £1Graeme Cathcart Thomson
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month, 1 week ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Filing History

7 January 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
8 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
10 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
6 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
6 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
6 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
6 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
2 November 2016Director's details changed for Fiona Ann Thomson on 26 October 2016 (2 pages)
2 November 2016Director's details changed for Fiona Ann Thomson on 26 October 2016 (2 pages)
2 November 2016Director's details changed for Graeme Cathcart Thomson on 26 October 2016 (2 pages)
2 November 2016Director's details changed for Graeme Cathcart Thomson on 26 October 2016 (2 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(5 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(5 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
16 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
23 March 2011Registered office address changed from 151 St Vincent Street Glasgow Lanarkshire G2 5NJ on 23 March 2011 (1 page)
23 March 2011Registered office address changed from 151 St Vincent Street Glasgow Lanarkshire G2 5NJ on 23 March 2011 (1 page)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
29 April 2009Return made up to 31/03/09; full list of members (4 pages)
29 April 2009Return made up to 31/03/09; full list of members (4 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
2 April 2008Return made up to 31/03/08; full list of members (4 pages)
2 April 2008Return made up to 31/03/08; full list of members (4 pages)
12 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
12 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
4 May 2007Return made up to 31/03/07; full list of members (2 pages)
4 May 2007Return made up to 31/03/07; full list of members (2 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
30 November 2006New secretary appointed (1 page)
30 November 2006New secretary appointed (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006Secretary resigned (1 page)
27 April 2006Return made up to 31/03/06; full list of members (7 pages)
27 April 2006Return made up to 31/03/06; full list of members (7 pages)
24 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
24 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 April 2005Return made up to 31/03/05; full list of members (7 pages)
18 April 2005Return made up to 31/03/05; full list of members (7 pages)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
22 April 2004Return made up to 31/03/04; full list of members (7 pages)
22 April 2004Return made up to 31/03/04; full list of members (7 pages)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003Director resigned (1 page)
14 August 2003Company name changed m m & s (2988) LIMITED\certificate issued on 14/08/03 (3 pages)
14 August 2003Company name changed m m & s (2988) LIMITED\certificate issued on 14/08/03 (3 pages)
31 March 2003Incorporation (14 pages)
31 March 2003Incorporation (14 pages)