Edinburgh
EH5 3BA
Scotland
Director Name | Simon Gerard Fleming |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2004(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | The Melting Pot Calton Road Edinburgh EH8 8DL Scotland |
Secretary Name | Mrs Jill Fleming |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Bangholm Park Edinburgh EH5 3BA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | flemingwoelfell.co.uk |
---|---|
Telephone | 0131 5533300 |
Telephone region | Edinburgh |
Registered Address | The Melting Pot Calton Road Edinburgh EH8 8DL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Jill Fleming 50.00% Ordinary |
---|---|
50 at £1 | Simon Gerard Fleming 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,522 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (9 pages) |
---|---|
15 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
21 April 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
13 February 2022 | Micro company accounts made up to 31 March 2021 (9 pages) |
28 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2021 | Registered office address changed from The Melting Pot 5 Rose Street Edinburgh EH2 2PR Scotland to The Melting Pot Calton Road Edinburgh EH8 8DL on 27 May 2021 (1 page) |
27 May 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
21 May 2021 | Compulsory strike-off action has been suspended (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2021 | Micro company accounts made up to 31 March 2020 (9 pages) |
19 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
19 January 2020 | Micro company accounts made up to 31 March 2019 (8 pages) |
20 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 September 2017 | Registered office address changed from Bonnington Mill 72 Newhaven Road Edinburgh EH6 5QG to The Melting Pot 5 Rose Street Edinburgh EH2 2PR on 8 September 2017 (1 page) |
8 September 2017 | Registered office address changed from Bonnington Mill 72 Newhaven Road Edinburgh EH6 5QG to The Melting Pot 5 Rose Street Edinburgh EH2 2PR on 8 September 2017 (1 page) |
22 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
22 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
25 March 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
24 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
24 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
2 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 March 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
10 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
10 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
10 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
31 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
23 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
23 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
23 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
23 January 2011 | Secretary's details changed for Mrs Jill Fleming on 31 August 2010 (2 pages) |
23 January 2011 | Director's details changed for Mrs Jill Jill Fleming on 31 August 2010 (2 pages) |
23 January 2011 | Secretary's details changed for Mrs Jill Fleming on 31 August 2010 (2 pages) |
23 January 2011 | Director's details changed for Mrs Jill Jill Fleming on 31 August 2010 (2 pages) |
3 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Mrs Jill Fleming on 8 November 2009 (2 pages) |
3 February 2010 | Director's details changed for Simon Gerard Fleming on 8 November 2009 (2 pages) |
3 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Simon Gerard Fleming on 8 November 2009 (2 pages) |
3 February 2010 | Director's details changed for Simon Gerard Fleming on 8 November 2009 (2 pages) |
3 February 2010 | Director's details changed for Mrs Jill Fleming on 8 November 2009 (2 pages) |
3 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Mrs Jill Fleming on 8 November 2009 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
5 November 2009 | Annual return made up to 5 January 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 5 January 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 5 January 2009 with a full list of shareholders (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 February 2008 | Return made up to 05/01/08; full list of members (4 pages) |
29 February 2008 | Return made up to 05/01/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 July 2007 | Return made up to 05/01/07; full list of members (7 pages) |
24 July 2007 | Return made up to 05/01/07; full list of members (7 pages) |
20 March 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
20 March 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
2 February 2006 | Return made up to 05/01/06; full list of members (7 pages) |
2 February 2006 | Return made up to 05/01/06; full list of members (7 pages) |
8 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
8 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
3 February 2005 | Return made up to 05/01/05; full list of members (7 pages) |
3 February 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
3 February 2005 | Return made up to 05/01/05; full list of members (7 pages) |
3 February 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: bonnington mill 27 newhaven road edinburgh EH6 5QG (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: bonnington mill 27 newhaven road edinburgh EH6 5QG (1 page) |
29 January 2004 | New secretary appointed;new director appointed (2 pages) |
29 January 2004 | New secretary appointed;new director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
8 January 2004 | Secretary resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Secretary resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
5 January 2004 | Incorporation (16 pages) |
5 January 2004 | Incorporation (16 pages) |