Company NameFleming Woelfell Imaging Limited
DirectorsJill Jill Fleming and Simon Gerard Fleming
Company StatusActive
Company NumberSC261395
CategoryPrivate Limited Company
Incorporation Date5 January 2004(20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Jill Jill Fleming
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2004(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address5 Bangholm Park
Edinburgh
EH5 3BA
Scotland
Director NameSimon Gerard Fleming
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2004(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressThe Melting Pot Calton Road
Edinburgh
EH8 8DL
Scotland
Secretary NameMrs Jill Fleming
NationalityBritish
StatusCurrent
Appointed05 January 2004(same day as company formation)
RoleSecretary
Correspondence Address5 Bangholm Park
Edinburgh
EH5 3BA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteflemingwoelfell.co.uk
Telephone0131 5533300
Telephone regionEdinburgh

Location

Registered AddressThe Melting Pot
Calton Road
Edinburgh
EH8 8DL
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Jill Fleming
50.00%
Ordinary
50 at £1Simon Gerard Fleming
50.00%
Ordinary

Financials

Year2014
Net Worth£13,522

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (9 pages)
15 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
21 April 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
13 February 2022Micro company accounts made up to 31 March 2021 (9 pages)
28 May 2021Compulsory strike-off action has been discontinued (1 page)
27 May 2021Registered 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 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
21 May 2021Compulsory strike-off action has been suspended (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
10 January 2021Micro company accounts made up to 31 March 2020 (9 pages)
19 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
19 January 2020Micro company accounts made up to 31 March 2019 (8 pages)
20 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 March 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 September 2017Registered 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 2017Registered 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 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
22 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
25 March 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(5 pages)
25 March 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(5 pages)
24 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
24 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
2 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015Compulsory strike-off action has been discontinued (1 page)
30 May 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100
(5 pages)
30 May 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100
(5 pages)
30 May 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100
(5 pages)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 100
(5 pages)
23 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 100
(5 pages)
23 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
10 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
10 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
10 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
23 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
23 January 2011Secretary's details changed for Mrs Jill Fleming on 31 August 2010 (2 pages)
23 January 2011Director's details changed for Mrs Jill Jill Fleming on 31 August 2010 (2 pages)
23 January 2011Secretary's details changed for Mrs Jill Fleming on 31 August 2010 (2 pages)
23 January 2011Director's details changed for Mrs Jill Jill Fleming on 31 August 2010 (2 pages)
3 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Mrs Jill Fleming on 8 November 2009 (2 pages)
3 February 2010Director's details changed for Simon Gerard Fleming on 8 November 2009 (2 pages)
3 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Simon Gerard Fleming on 8 November 2009 (2 pages)
3 February 2010Director's details changed for Simon Gerard Fleming on 8 November 2009 (2 pages)
3 February 2010Director's details changed for Mrs Jill Fleming on 8 November 2009 (2 pages)
3 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Mrs Jill Fleming on 8 November 2009 (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
5 November 2009Annual return made up to 5 January 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 5 January 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 5 January 2009 with a full list of shareholders (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 February 2008Return made up to 05/01/08; full list of members (4 pages)
29 February 2008Return made up to 05/01/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 July 2007Return made up to 05/01/07; full list of members (7 pages)
24 July 2007Return made up to 05/01/07; full list of members (7 pages)
20 March 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
20 March 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
2 February 2006Return made up to 05/01/06; full list of members (7 pages)
2 February 2006Return made up to 05/01/06; full list of members (7 pages)
8 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
8 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
3 February 2005Return made up to 05/01/05; full list of members (7 pages)
3 February 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
3 February 2005Return made up to 05/01/05; full list of members (7 pages)
3 February 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
31 March 2004Registered office changed on 31/03/04 from: bonnington mill 27 newhaven road edinburgh EH6 5QG (1 page)
31 March 2004Registered office changed on 31/03/04 from: bonnington mill 27 newhaven road edinburgh EH6 5QG (1 page)
29 January 2004New secretary appointed;new director appointed (2 pages)
29 January 2004New secretary appointed;new director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
8 January 2004Secretary resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Secretary resigned (1 page)
8 January 2004Director resigned (1 page)
5 January 2004Incorporation (16 pages)
5 January 2004Incorporation (16 pages)