Company NameFlemington Securities Limited
Company StatusDissolved
Company NumberSC304636
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 10 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Gregor Campbell King
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressHollymount
Breadalbane Lane
Oban
Argyll
PA34 5PF
Scotland
Secretary NameMr Stewart Alexander King
NationalityBritish
StatusClosed
Appointed28 June 2006(same day as company formation)
RoleLawyer
Country of ResidenceScotland
Correspondence Address17 Carolside Gardens
Clarkston
Glasgow
G76 7BX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

150.5k at £1Black King Developments LTD
50.00%
Ordinary
150.5k at £1Black King Properties LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£546,748
Cash£67,872
Current Liabilities£83,505

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2020Voluntary strike-off action has been suspended (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
9 December 2019Application to strike the company off the register (3 pages)
28 November 2014Notice of automatic end of Administration (13 pages)
28 November 2014Notice of automatic end of Administration (13 pages)
4 June 2014Administrator's progress report (14 pages)
4 June 2014Administrator's progress report (14 pages)
3 February 2014Statement of administrator's deemed proposal (1 page)
3 February 2014Statement of administrator's deemed proposal (1 page)
20 January 2014Statement of administrator's proposal (24 pages)
20 January 2014Statement of administrator's proposal (24 pages)
16 January 2014Statement of affairs with form 2.13B(SCOT) (15 pages)
16 January 2014Statement of affairs with form 2.13B(SCOT) (15 pages)
9 December 2013Registered office address changed from 216 West George Street Glasgow G2 2PQ on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 216 West George Street Glasgow G2 2PQ on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 216 West George Street Glasgow G2 2PQ on 9 December 2013 (2 pages)
28 November 2013Appointment of an administrator (3 pages)
28 November 2013Appointment of an administrator (3 pages)
11 November 2013Notice of Administration Order (1 page)
11 November 2013Notice of Administration Order (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
25 October 2013First Gazette notice for compulsory strike-off (1 page)
25 October 2013First Gazette notice for compulsory strike-off (1 page)
23 October 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 301,000
(4 pages)
23 October 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 301,000
(4 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
19 February 2010 (6 pages)
19 February 2010 (6 pages)
21 July 2009Return made up to 25/06/09; full list of members (3 pages)
21 July 2009Return made up to 25/06/09; full list of members (3 pages)
18 December 2008 (6 pages)
18 December 2008 (6 pages)
12 December 2008Nc inc already adjusted 30/06/08 (1 page)
12 December 2008Nc inc already adjusted 30/06/08 (1 page)
12 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Share allotment approved 30/06/2008
(1 page)
12 December 2008Ad 30/06/08\gbp si 300000@1=300000\gbp ic 1000/301000\ (2 pages)
12 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Share allotment approved 30/06/2008
(1 page)
12 December 2008Ad 30/06/08\gbp si 300000@1=300000\gbp ic 1000/301000\ (2 pages)
3 July 2008Return made up to 26/06/08; full list of members (3 pages)
3 July 2008Return made up to 26/06/08; full list of members (3 pages)
3 July 2008Secretary's change of particulars / stewart king / 03/07/2008 (1 page)
3 July 2008Secretary's change of particulars / stewart king / 03/07/2008 (1 page)
5 March 2008 (8 pages)
5 March 2008 (8 pages)
7 September 2007Return made up to 28/06/07; full list of members (6 pages)
7 September 2007Return made up to 28/06/07; full list of members (6 pages)
15 September 2006Partic of mort/charge * (3 pages)
15 September 2006Partic of mort/charge * (3 pages)
14 July 2006New secretary appointed (2 pages)
14 July 2006New secretary appointed (2 pages)
12 July 2006Ad 05/07/06-05/07/06 £ si 998@1=998 £ ic 2/1000 (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006Ad 05/07/06-05/07/06 £ si 998@1=998 £ ic 2/1000 (2 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
28 June 2006Incorporation (16 pages)
28 June 2006Incorporation (16 pages)