Broxburn
West Lothian
EH52 6PZ
Scotland
Director Name | Ian Fleming |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abercorn School Newton Broxburn West Lothian EH52 6PZ Scotland |
Secretary Name | Elinor Jeanette Fleming |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn School Newton Broxburn West Lothian EH52 6PZ Scotland |
Director Name | Mr James Fleming |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn School Newton Broxburn West Lothian EH52 6PZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | fleminghomestead.co.uk |
---|
Registered Address | Abercorn School Newton Broxburn West Lothian EH52 6PZ Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
Address Matches | Over 80 other UK companies use this postal address |
90 at £0.1 | Elinor Fleming 9.00% Ordinary |
---|---|
510 at £0.1 | Ian Fleming 51.00% Ordinary |
50 at £0.1 | Rosemary Fleming 5.00% Ordinary |
25 at £0.1 | James K. Fleming 2.50% Ordinary |
25 at £0.1 | Susan Fleming 2.50% Ordinary |
150 at £0.1 | Eve Blackwell 15.00% Ordinary |
150 at £0.1 | James Fleming 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,132 |
Cash | £17,749 |
Current Liabilities | £176,149 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
4 May 2005 | Delivered on: 11 May 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
23 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
---|---|
24 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
7 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
9 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
9 February 2016 | Appointment of Mr James Fleming as a director on 1 January 2016 (2 pages) |
9 February 2016 | Appointment of Mr James Fleming as a director on 1 January 2016 (2 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 March 2015 | Director's details changed for Ian Fleming on 1 March 2015 (2 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Elinor Jeanette Fleming on 1 March 2015 (2 pages) |
3 March 2015 | Secretary's details changed for Elinor Jeanette Fleming on 1 March 2015 (1 page) |
3 March 2015 | Director's details changed for Elinor Jeanette Fleming on 1 March 2015 (2 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Secretary's details changed for Elinor Jeanette Fleming on 1 March 2015 (1 page) |
3 March 2015 | Director's details changed for Ian Fleming on 1 March 2015 (2 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Elinor Jeanette Fleming on 1 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Ian Fleming on 1 March 2015 (2 pages) |
3 March 2015 | Secretary's details changed for Elinor Jeanette Fleming on 1 March 2015 (1 page) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 March 2014 | Sub-division of shares on 2 March 2013 (5 pages) |
28 March 2014 | Sub-division of shares on 2 March 2013 (5 pages) |
28 March 2014 | Sub-division of shares on 2 March 2013 (5 pages) |
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 May 2013 | Registered office address changed from the Lake of Menteith Hotel Port of Menteith Perthshire FK8 3RA on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from the Lake of Menteith Hotel Port of Menteith Perthshire FK8 3RA on 14 May 2013 (1 page) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
31 March 2010 | Director's details changed for Elinor Jeanette Fleming on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Elinor Jeanette Fleming on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Elinor Jeanette Fleming on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
16 July 2009 | Return made up to 30/03/08; full list of members; amend (6 pages) |
16 July 2009 | Return made up to 30/03/09; full list of members; amend (5 pages) |
16 July 2009 | Return made up to 30/03/08; full list of members; amend (6 pages) |
16 July 2009 | Return made up to 30/03/09; full list of members; amend (5 pages) |
1 April 2009 | Director's change of particulars / ian fleming / 01/03/2009 (1 page) |
1 April 2009 | Director and secretary's change of particulars / elinor fleming / 01/03/2009 (1 page) |
1 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
1 April 2009 | Director's change of particulars / ian fleming / 01/03/2009 (1 page) |
1 April 2009 | Director and secretary's change of particulars / elinor fleming / 01/03/2009 (1 page) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
13 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
13 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 July 2007 | Return made up to 30/03/07; no change of members (7 pages) |
10 July 2007 | Return made up to 30/03/07; no change of members (7 pages) |
9 July 2007 | Ad 01/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 2007 | Ad 01/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
13 September 2006 | Accounting reference date shortened from 30/05/06 to 30/04/06 (1 page) |
13 September 2006 | Accounting reference date shortened from 30/05/06 to 30/04/06 (1 page) |
15 May 2006 | Return made up to 30/03/06; full list of members
|
15 May 2006 | Return made up to 30/03/06; full list of members
|
10 May 2006 | Accounting reference date extended from 31/03/06 to 30/05/06 (1 page) |
10 May 2006 | Accounting reference date extended from 31/03/06 to 30/05/06 (1 page) |
11 May 2005 | Partic of mort/charge * (3 pages) |
11 May 2005 | Partic of mort/charge * (3 pages) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Incorporation (17 pages) |
30 March 2005 | Incorporation (17 pages) |