Company NameFlemings Innovative Plastics Limited
Company StatusDissolved
Company NumberSC380445
CategoryPrivate Limited Company
Incorporation Date16 June 2010(13 years, 10 months ago)
Dissolution Date21 August 2019 (4 years, 8 months ago)
Previous NamesJ E P Plastics Ltd. and Fleming's Inovative Plastics Ltd

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameElaine Louise Sutherland
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Linden Place
Glasgow
Lanarksire
G13 1EF
Scotland
Director NameJoanna Fleming
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Linden Place
Glasgow
Lanarkshire
G13 1EF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Paul Fleming
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Linden Place
Glasgow
G13 1EF
Scotland
Director NameMrs Joanna Marie Boyd
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(5 years, 8 months after company formation)
Appointment Duration12 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Linden Place
Glasgow
G13 1EF
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 June 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 2378656
Telephone regionGlasgow

Location

Registered AddressC/O Mlm Solutions
4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

25 at £1Elaine Sutherland
25.00%
Ordinary
25 at £1James Fleming
25.00%
Ordinary
25 at £1Joanna Fleming
25.00%
Ordinary
25 at £1Paul Fleming
25.00%
Ordinary

Financials

Year2014
Net Worth£144,243
Cash£38,146
Current Liabilities£110,124

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

22 December 2016Delivered on: 23 December 2016
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding

Filing History

21 August 2019Final Gazette dissolved following liquidation (1 page)
21 May 2019Notice of final meeting of creditors (6 pages)
9 April 2019Registered 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 2017Court order notice of winding up (1 page)
31 August 2017Registered 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 2017Notice of winding up order (1 page)
31 August 2017Court order notice of winding up (1 page)
31 August 2017Notice of winding up order (1 page)
31 August 2017Registered 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 2017Appointment of a provisional liquidator (3 pages)
3 August 2017Appointment of a provisional liquidator (3 pages)
1 March 2017Termination of appointment of Joanna Marie Boyd as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Joanna Marie Boyd as a director on 28 February 2017 (1 page)
23 December 2016Registration of charge SC3804450001, created on 22 December 2016 (13 pages)
23 December 2016Registration of charge SC3804450001, created on 22 December 2016 (13 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 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
28 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
10 March 2016Appointment of Mrs Joanna Marie Boyd as a director on 1 March 2016 (2 pages)
10 March 2016Termination of appointment of Paul Fleming as a director on 10 March 2016 (1 page)
10 March 2016Appointment of Mrs Joanna Marie Boyd as a director on 1 March 2016 (2 pages)
10 March 2016Termination of appointment of Paul Fleming as a director on 10 March 2016 (1 page)
11 January 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
11 January 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
26 June 2015Registered 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 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Registered 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 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 July 2013Termination of appointment of Joanna Fleming as a director (1 page)
12 July 2013Appointment of Mr Paul Fleming as a director (2 pages)
12 July 2013Termination of appointment of Joanna Fleming as a director (1 page)
12 July 2013Appointment of Mr Paul Fleming as a director (2 pages)
12 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
17 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
27 February 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
27 February 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
13 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
18 February 2011Company name changed fleming's inovative plastics LTD\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2011Director's details changed for Joanne Fleming on 7 February 2011 (2 pages)
18 February 2011Director's details changed for Joanne Fleming on 7 February 2011 (2 pages)
18 February 2011Director's details changed for Joanne Fleming on 7 February 2011 (2 pages)
18 February 2011Director's details changed for Elain Louise Sutherland on 7 February 2011 (2 pages)
18 February 2011Director's details changed for Elain Louise Sutherland on 7 February 2011 (2 pages)
18 February 2011Director's details changed for Elain Louise Sutherland on 7 February 2011 (2 pages)
18 February 2011Company name changed fleming's inovative plastics LTD\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
12 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-05
(1 page)
12 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-05
(1 page)
12 November 2010Company name changed j e p plastics LTD.\certificate issued on 12/11/10
  • CONNOT ‐
(3 pages)
12 November 2010Company name changed j e p plastics LTD.\certificate issued on 12/11/10
  • CONNOT ‐
(3 pages)
6 September 2010Appointment of Elain Louise Sutherland as a director (3 pages)
6 September 2010Appointment of Joanne Fleming as a director (3 pages)
6 September 2010Appointment of Elain Louise Sutherland as a director (3 pages)
6 September 2010Appointment of Joanne Fleming as a director (3 pages)
17 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
17 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
17 June 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 June 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 June 2010Incorporation (23 pages)
16 June 2010Incorporation (23 pages)