Company NameFleming Masonry Contractors Limited
Company StatusDissolved
Company NumberSC349597
CategoryPrivate Limited Company
Incorporation Date7 October 2008(15 years, 6 months ago)
Dissolution Date5 July 2023 (9 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Leslie John Charles Dean
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2008(same day as company formation)
RoleSurveyor
Correspondence Address5 Poplar Avenue
Newton Mearns
Glasgow
G77 5BS
Scotland
Secretary NameMs Helen Campbell Fleming
NationalityBritish
StatusClosed
Appointed13 April 2009(6 months, 1 week after company formation)
Appointment Duration14 years, 2 months (closed 05 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Darnley Road
Glasgow
G41 4NE
Scotland
Director NameMs Helen Campbell Fleming
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2013(4 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 05 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Darnley Road
Glasgow
Lanarkshire
G41 4NE
Scotland
Director NameMr William Fleming
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleMasonry Contractor
Correspondence Address36 Darnley Road
Pollokshields
Glasgow
G41 4NE
Scotland

Contact

Websiteflemingmasonrycontractors.co.uk

Location

Registered AddressC/O Interpath Ltd
5th Floor 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Helen Campbell Fleming
50.00%
Ordinary A
1 at £1Leslie John Charles Dean
50.00%
Ordinary A

Financials

Year2014
Net Worth£34,340
Cash£375
Current Liabilities£395,524

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

10 July 2012Delivered on: 24 July 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

5 July 2023Final Gazette dissolved following liquidation (1 page)
5 April 2023Final account prior to dissolution in a winding-up by the court (20 pages)
4 February 2022Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 4 February 2022 (2 pages)
9 November 2016Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 9 November 2016 (2 pages)
9 November 2016Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 9 November 2016 (2 pages)
20 May 2016Court order notice of winding up (1 page)
20 May 2016Notice of winding up order (1 page)
20 May 2016Court order notice of winding up (1 page)
20 May 2016Notice of winding up order (1 page)
19 May 2016Registered office address changed from Unit 2 Excelsior Industrial Park 97 Vermont Street Kinning Park Glasgow G41 1LU to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 19 May 2016 (2 pages)
19 May 2016Registered office address changed from Unit 2 Excelsior Industrial Park 97 Vermont Street Kinning Park Glasgow G41 1LU to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 19 May 2016 (2 pages)
3 May 2016Appointment of a provisional liquidator (2 pages)
3 May 2016Appointment of a provisional liquidator (2 pages)
9 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(5 pages)
9 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(5 pages)
9 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(5 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(5 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 July 2013Appointment of Ms Helen Campbell Fleming as a director (2 pages)
25 July 2013Termination of appointment of William Fleming as a director (1 page)
25 July 2013Termination of appointment of William Fleming as a director (1 page)
25 July 2013Appointment of Ms Helen Campbell Fleming as a director (2 pages)
18 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
6 September 2012Registered office address changed from 77 Torrisdale Street Glasgow Strathclyde G42 8PW Scotland on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 77 Torrisdale Street Glasgow Strathclyde G42 8PW Scotland on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 77 Torrisdale Street Glasgow Strathclyde G42 8PW Scotland on 6 September 2012 (1 page)
16 August 2012Statement of company's objects (2 pages)
16 August 2012Change of share class name or designation (2 pages)
16 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 act 2006 authorise directors' conflicts of interest 13/08/2012
(18 pages)
16 August 2012Change of share class name or designation (2 pages)
16 August 2012Particulars of variation of rights attached to shares (2 pages)
16 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 act 2006 authorise directors' conflicts of interest 13/08/2012
(18 pages)
16 August 2012Statement of company's objects (2 pages)
16 August 2012Particulars of variation of rights attached to shares (2 pages)
26 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
26 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
25 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
20 October 2010Amended accounts made up to 31 October 2009 (8 pages)
20 October 2010Amended accounts made up to 31 October 2009 (8 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 June 2010Registered office address changed from 36 Darnley Road Pollokshields Glasgow G41 4NE United Kingdom on 14 June 2010 (1 page)
14 June 2010Registered office address changed from 36 Darnley Road Pollokshields Glasgow G41 4NE United Kingdom on 14 June 2010 (1 page)
11 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (17 pages)
11 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (17 pages)
11 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (17 pages)
17 April 2009Secretary appointed helen campbell fleming (2 pages)
17 April 2009Secretary appointed helen campbell fleming (2 pages)
7 October 2008Incorporation (13 pages)
7 October 2008Incorporation (13 pages)