Glasgow
Lanarksire
G13 1EF
Scotland
Director Name | Joanna Fleming |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Linden Place Glasgow Lanarkshire G13 1EF Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Paul Fleming |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Linden Place Glasgow G13 1EF Scotland |
Director Name | Mrs Joanna Marie Boyd |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(5 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Linden Place Glasgow G13 1EF Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 2378656 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O Mlm Solutions 4/2 100 West Regent Street Glasgow G2 2QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
25 at £1 | Elaine Sutherland 25.00% Ordinary |
---|---|
25 at £1 | James Fleming 25.00% Ordinary |
25 at £1 | Joanna Fleming 25.00% Ordinary |
25 at £1 | Paul Fleming 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,243 |
Cash | £38,146 |
Current Liabilities | £110,124 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 December 2016 | Delivered on: 23 December 2016 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|
21 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 May 2019 | Notice of final meeting of creditors (6 pages) |
9 April 2019 | Registered office address changed from 7th Floor 90 st. Vincent Street Glasgow G2 5UB to 4/2 100 West Regent Street Glasgow Scotland G2 2QD on 9 April 2019 (2 pages) |
31 August 2017 | Court order notice of winding up (1 page) |
31 August 2017 | Registered office address changed from 7 Linden Place Glasgow G13 1EF to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 31 August 2017 (2 pages) |
31 August 2017 | Notice of winding up order (1 page) |
31 August 2017 | Court order notice of winding up (1 page) |
31 August 2017 | Notice of winding up order (1 page) |
31 August 2017 | Registered office address changed from 7 Linden Place Glasgow G13 1EF to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 31 August 2017 (2 pages) |
3 August 2017 | Appointment of a provisional liquidator (3 pages) |
3 August 2017 | Appointment of a provisional liquidator (3 pages) |
1 March 2017 | Termination of appointment of Joanna Marie Boyd as a director on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Joanna Marie Boyd as a director on 28 February 2017 (1 page) |
23 December 2016 | Registration of charge SC3804450001, created on 22 December 2016 (13 pages) |
23 December 2016 | Registration of charge SC3804450001, created on 22 December 2016 (13 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
10 March 2016 | Appointment of Mrs Joanna Marie Boyd as a director on 1 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Paul Fleming as a director on 10 March 2016 (1 page) |
10 March 2016 | Appointment of Mrs Joanna Marie Boyd as a director on 1 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Paul Fleming as a director on 10 March 2016 (1 page) |
11 January 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
11 January 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
26 June 2015 | Registered office address changed from 85 Glasgow Road Dumbarton G82 1RE to 7 Linden Place Glasgow G13 1EF on 26 June 2015 (1 page) |
26 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Registered office address changed from 85 Glasgow Road Dumbarton G82 1RE to 7 Linden Place Glasgow G13 1EF on 26 June 2015 (1 page) |
26 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 July 2013 | Termination of appointment of Joanna Fleming as a director (1 page) |
12 July 2013 | Appointment of Mr Paul Fleming as a director (2 pages) |
12 July 2013 | Termination of appointment of Joanna Fleming as a director (1 page) |
12 July 2013 | Appointment of Mr Paul Fleming as a director (2 pages) |
12 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
27 February 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
13 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Company name changed fleming's inovative plastics LTD\certificate issued on 18/02/11
|
18 February 2011 | Director's details changed for Joanne Fleming on 7 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Joanne Fleming on 7 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Joanne Fleming on 7 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Elain Louise Sutherland on 7 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Elain Louise Sutherland on 7 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Elain Louise Sutherland on 7 February 2011 (2 pages) |
18 February 2011 | Company name changed fleming's inovative plastics LTD\certificate issued on 18/02/11
|
12 November 2010 | Resolutions
|
12 November 2010 | Resolutions
|
12 November 2010 | Company name changed j e p plastics LTD.\certificate issued on 12/11/10
|
12 November 2010 | Company name changed j e p plastics LTD.\certificate issued on 12/11/10
|
6 September 2010 | Appointment of Elain Louise Sutherland as a director (3 pages) |
6 September 2010 | Appointment of Joanne Fleming as a director (3 pages) |
6 September 2010 | Appointment of Elain Louise Sutherland as a director (3 pages) |
6 September 2010 | Appointment of Joanne Fleming as a director (3 pages) |
17 June 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 June 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 June 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 June 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 June 2010 | Incorporation (23 pages) |
16 June 2010 | Incorporation (23 pages) |