Company NameFleming (Scotland) Limited
Company StatusDissolved
Company NumberSC295591
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameThomas Downie Fleming
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Brodie Avenue
Troqueer
Dumfries
DG2 7ED
Scotland
Secretary NameMiss Jenna Joyce June Fleming
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Holly Crescent
Georgetown
Dumfries
Dumfriesshire
DG1 4SF
Scotland
Director NameMiss Jenna Joyce June Fleming
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(12 months after company formation)
Appointment Duration8 years, 12 months (closed 12 January 2016)
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence Address14 Holly Crescent
Georgetown
Dumfries
Dumfriesshire
DG1 4SF
Scotland

Location

Registered Address182 High Street
Montrose
Angus
DD10 8PH
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Thomas Downie Fleming
66.67%
Ordinary
1 at £1Miss Jenna Joyce June Fleming
33.33%
Ordinary

Financials

Year2014
Net Worth-£1,124
Cash£1,698
Current Liabilities£5,177

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
14 September 2015Application to strike the company off the register (3 pages)
14 September 2015Application to strike the company off the register (3 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 May 2015Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
22 May 2015Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 3
(5 pages)
28 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 3
(5 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 June 2014Registered office address changed from 21 Brodie Avenue Troqueer Dumfries DG2 7ED on 16 June 2014 (1 page)
16 June 2014Registered office address changed from 21 Brodie Avenue Troqueer Dumfries DG2 7ED on 16 June 2014 (1 page)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 3
(5 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 3
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 3
(3 pages)
27 September 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 3
(3 pages)
10 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Thomas Downie Fleming on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Thomas Downie Fleming on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Miss Jenna Joyce June Fleming on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Miss Jenna Joyce June Fleming on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Thomas Downie Fleming on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Miss Jenna Joyce June Fleming on 4 February 2010 (2 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 February 2009Capitals not rolled up (1 page)
18 February 2009Capitals not rolled up (1 page)
17 February 2009Return made up to 17/01/09; full list of members (3 pages)
17 February 2009Return made up to 17/01/09; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 February 2008Ad 12/01/07--------- £ si 1@1 (2 pages)
12 February 2008Ad 12/01/07--------- £ si 1@1 (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
29 January 2008Return made up to 17/01/08; full list of members (2 pages)
29 January 2008Return made up to 17/01/08; full list of members (2 pages)
26 April 2007Amended accounts made up to 31 December 2006 (4 pages)
26 April 2007Amended accounts made up to 31 December 2006 (4 pages)
10 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 February 2007Return made up to 17/01/07; full list of members (6 pages)
8 February 2007Return made up to 17/01/07; full list of members (6 pages)
27 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
27 January 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
27 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2006Incorporation (15 pages)
17 January 2006Incorporation (15 pages)