Newton Mearns
Glasgow
G77 5BS
Scotland
Secretary Name | Ms Helen Campbell Fleming |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2009(6 months, 1 week after company formation) |
Appointment Duration | 14 years, 2 months (closed 05 July 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Darnley Road Glasgow G41 4NE Scotland |
Director Name | Ms Helen Campbell Fleming |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2013(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 05 July 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Darnley Road Glasgow Lanarkshire G41 4NE Scotland |
Director Name | Mr William Fleming |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Role | Masonry Contractor |
Correspondence Address | 36 Darnley Road Pollokshields Glasgow G41 4NE Scotland |
Website | flemingmasonrycontractors.co.uk |
---|
Registered Address | C/O Interpath Ltd 5th Floor 130 St. Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Helen Campbell Fleming 50.00% Ordinary A |
---|---|
1 at £1 | Leslie John Charles Dean 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £34,340 |
Cash | £375 |
Current Liabilities | £395,524 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 July 2012 | Delivered 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 |
---|
5 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2023 | Final account prior to dissolution in a winding-up by the court (20 pages) |
4 February 2022 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Court order notice of winding up (1 page) |
20 May 2016 | Notice of winding up order (1 page) |
20 May 2016 | Court order notice of winding up (1 page) |
20 May 2016 | Notice of winding up order (1 page) |
19 May 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of a provisional liquidator (2 pages) |
3 May 2016 | Appointment of a provisional liquidator (2 pages) |
9 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
25 July 2013 | Appointment of Ms Helen Campbell Fleming as a director (2 pages) |
25 July 2013 | Termination of appointment of William Fleming as a director (1 page) |
25 July 2013 | Termination of appointment of William Fleming as a director (1 page) |
25 July 2013 | Appointment of Ms Helen Campbell Fleming as a director (2 pages) |
18 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Registered office address changed from 77 Torrisdale Street Glasgow Strathclyde G42 8PW Scotland on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 77 Torrisdale Street Glasgow Strathclyde G42 8PW Scotland on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 77 Torrisdale Street Glasgow Strathclyde G42 8PW Scotland on 6 September 2012 (1 page) |
16 August 2012 | Statement of company's objects (2 pages) |
16 August 2012 | Change of share class name or designation (2 pages) |
16 August 2012 | Resolutions
|
16 August 2012 | Change of share class name or designation (2 pages) |
16 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
16 August 2012 | Resolutions
|
16 August 2012 | Statement of company's objects (2 pages) |
16 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
26 July 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
26 July 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
25 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Amended accounts made up to 31 October 2009 (8 pages) |
20 October 2010 | Amended accounts made up to 31 October 2009 (8 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
14 June 2010 | Registered office address changed from 36 Darnley Road Pollokshields Glasgow G41 4NE United Kingdom on 14 June 2010 (1 page) |
14 June 2010 | Registered office address changed from 36 Darnley Road Pollokshields Glasgow G41 4NE United Kingdom on 14 June 2010 (1 page) |
11 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (17 pages) |
11 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (17 pages) |
11 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (17 pages) |
17 April 2009 | Secretary appointed helen campbell fleming (2 pages) |
17 April 2009 | Secretary appointed helen campbell fleming (2 pages) |
7 October 2008 | Incorporation (13 pages) |
7 October 2008 | Incorporation (13 pages) |