Company NameFlemkin Ltd.
DirectorShawn Fleming
Company StatusActive
Company NumberSC304542
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Previous NameThe Healing Club Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shawn Fleming
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameMs Ruth Jennifer Williams
NationalityBritish
StatusCurrent
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Shawn Fleming
98.04%
Ordinary
1 at £1Ruth Jennifer Williams
0.98%
Ordinary A-j
1 at £1Shawn Fleming
0.98%
Ordinary A-j

Financials

Year2014
Net Worth£1,824
Cash£21,621
Current Liabilities£20,460

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
29 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
8 July 2021Confirmation statement made on 27 June 2021 with updates (4 pages)
18 May 2021Compulsory strike-off action has been discontinued (1 page)
17 May 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
5 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
28 June 2018Confirmation statement made on 27 June 2018 with updates (5 pages)
7 November 2017Change of details for Mr Shawn Fleming as a person with significant control on 30 June 2017 (2 pages)
7 November 2017Change of details for Mr Shawn Fleming as a person with significant control on 30 June 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 June 2017Notification of Ruth Jennifer Williams as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Shawn Fleming as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Ruth Jennifer Williams as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Shawn Fleming as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 June 2016Secretary's details changed for Ms Ruth Jennifer Williams on 20 June 2016 (1 page)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 102
(5 pages)
28 June 2016Secretary's details changed for Ms Ruth Jennifer Williams on 20 June 2016 (1 page)
28 June 2016Director's details changed for Shawn Fleming on 20 June 2016 (2 pages)
28 June 2016Director's details changed for Shawn Fleming on 20 June 2016 (2 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 102
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 102
(5 pages)
2 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 102
(5 pages)
10 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 102
(5 pages)
10 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 102
(5 pages)
3 June 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
3 June 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
25 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 April 2013Secretary's details changed for Ms Ruth Jennifer Williams on 24 April 2013 (2 pages)
25 April 2013Secretary's details changed for Ms Ruth Jennifer Williams on 24 April 2013 (2 pages)
25 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 April 2013Director's details changed for Shawn Fleming on 24 April 2013 (2 pages)
25 April 2013Director's details changed for Shawn Fleming on 24 April 2013 (2 pages)
2 July 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 2 July 2012 (1 page)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
2 July 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 2 July 2012 (1 page)
2 July 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 2 July 2012 (1 page)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 July 2009Return made up to 27/06/09; full list of members (4 pages)
3 July 2009Return made up to 27/06/09; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 June 2008Return made up to 27/06/08; full list of members (4 pages)
27 June 2008Return made up to 27/06/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 July 2007Return made up to 27/06/07; full list of members (3 pages)
18 July 2007Return made up to 27/06/07; full list of members (3 pages)
17 July 2007Registered office changed on 17/07/07 from: 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
17 July 2007Registered office changed on 17/07/07 from: 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
13 July 2007Ad 01/05/07--------- £ si 101@1=101 £ ic 1/102 (2 pages)
13 July 2007Ad 01/05/07--------- £ si 101@1=101 £ ic 1/102 (2 pages)
28 July 2006New director appointed (1 page)
28 July 2006Company name changed the healing club LTD\certificate issued on 28/07/06 (2 pages)
28 July 2006New director appointed (1 page)
28 July 2006New secretary appointed (2 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006Company name changed the healing club LTD\certificate issued on 28/07/06 (2 pages)
27 June 2006Director resigned (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Incorporation (15 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Registered office changed on 27/06/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
27 June 2006Incorporation (15 pages)
27 June 2006Registered office changed on 27/06/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)