Company NameFleming Homestead Limited
DirectorsElinor Jeanette Fleming and Ian Fleming
Company StatusActive
Company NumberSC282322
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameElinor Jeanette Fleming
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2005(same day as company formation)
RoleCatering Manager
Country of ResidenceScotland
Correspondence AddressAbercorn School Newton
Broxburn
West Lothian
EH52 6PZ
Scotland
Director NameIan Fleming
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbercorn School Newton
Broxburn
West Lothian
EH52 6PZ
Scotland
Secretary NameElinor Jeanette Fleming
NationalityBritish
StatusCurrent
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn School Newton
Broxburn
West Lothian
EH52 6PZ
Scotland
Director NameMr James Fleming
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(10 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn School Newton
Broxburn
West Lothian
EH52 6PZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefleminghomestead.co.uk

Location

Registered AddressAbercorn School
Newton
Broxburn
West Lothian
EH52 6PZ
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow
Address MatchesOver 80 other UK companies use this postal address

Shareholders

90 at £0.1Elinor Fleming
9.00%
Ordinary
510 at £0.1Ian Fleming
51.00%
Ordinary
50 at £0.1Rosemary Fleming
5.00%
Ordinary
25 at £0.1James K. Fleming
2.50%
Ordinary
25 at £0.1Susan Fleming
2.50%
Ordinary
150 at £0.1Eve Blackwell
15.00%
Ordinary
150 at £0.1James Fleming
15.00%
Ordinary

Financials

Year2014
Net Worth£24,132
Cash£17,749
Current Liabilities£176,149

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

4 May 2005Delivered 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

Filing History

23 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
24 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
7 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
9 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
9 February 2016Appointment of Mr James Fleming as a director on 1 January 2016 (2 pages)
9 February 2016Appointment of Mr James Fleming as a director on 1 January 2016 (2 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 March 2015Director's details changed for Ian Fleming on 1 March 2015 (2 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Director's details changed for Elinor Jeanette Fleming on 1 March 2015 (2 pages)
3 March 2015Secretary's details changed for Elinor Jeanette Fleming on 1 March 2015 (1 page)
3 March 2015Director's details changed for Elinor Jeanette Fleming on 1 March 2015 (2 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Secretary's details changed for Elinor Jeanette Fleming on 1 March 2015 (1 page)
3 March 2015Director's details changed for Ian Fleming on 1 March 2015 (2 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Director's details changed for Elinor Jeanette Fleming on 1 March 2015 (2 pages)
3 March 2015Director's details changed for Ian Fleming on 1 March 2015 (2 pages)
3 March 2015Secretary's details changed for Elinor Jeanette Fleming on 1 March 2015 (1 page)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 March 2014Sub-division of shares on 2 March 2013 (5 pages)
28 March 2014Sub-division of shares on 2 March 2013 (5 pages)
28 March 2014Sub-division of shares on 2 March 2013 (5 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(6 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(6 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(6 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 May 2013Registered office address changed from the Lake of Menteith Hotel Port of Menteith Perthshire FK8 3RA on 14 May 2013 (1 page)
14 May 2013Registered office address changed from the Lake of Menteith Hotel Port of Menteith Perthshire FK8 3RA on 14 May 2013 (1 page)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
24 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 March 2010Director's details changed for Elinor Jeanette Fleming on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Elinor Jeanette Fleming on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Elinor Jeanette Fleming on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
30 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 July 2009Return made up to 30/03/08; full list of members; amend (6 pages)
16 July 2009Return made up to 30/03/09; full list of members; amend (5 pages)
16 July 2009Return made up to 30/03/08; full list of members; amend (6 pages)
16 July 2009Return made up to 30/03/09; full list of members; amend (5 pages)
1 April 2009Director's change of particulars / ian fleming / 01/03/2009 (1 page)
1 April 2009Director and secretary's change of particulars / elinor fleming / 01/03/2009 (1 page)
1 April 2009Return made up to 30/03/09; full list of members (4 pages)
1 April 2009Return made up to 30/03/09; full list of members (4 pages)
1 April 2009Director's change of particulars / ian fleming / 01/03/2009 (1 page)
1 April 2009Director and secretary's change of particulars / elinor fleming / 01/03/2009 (1 page)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 April 2008Return made up to 30/03/08; full list of members (4 pages)
22 April 2008Return made up to 30/03/08; full list of members (4 pages)
13 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 July 2007Return made up to 30/03/07; no change of members (7 pages)
10 July 2007Return made up to 30/03/07; no change of members (7 pages)
9 July 2007Ad 01/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2007Ad 01/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 September 2006Accounting reference date shortened from 30/05/06 to 30/04/06 (1 page)
13 September 2006Accounting reference date shortened from 30/05/06 to 30/04/06 (1 page)
15 May 2006Return made up to 30/03/06; full list of members
  • 363(287) ‐ Registered office changed on 15/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2006Return made up to 30/03/06; full list of members
  • 363(287) ‐ Registered office changed on 15/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2006Accounting reference date extended from 31/03/06 to 30/05/06 (1 page)
10 May 2006Accounting reference date extended from 31/03/06 to 30/05/06 (1 page)
11 May 2005Partic of mort/charge * (3 pages)
11 May 2005Partic of mort/charge * (3 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005Secretary resigned (1 page)
30 March 2005Incorporation (17 pages)
30 March 2005Incorporation (17 pages)