Company NameP Fleming Ltd.
Company StatusDissolved
Company NumberSC389087
CategoryPrivate Limited Company
Incorporation Date18 November 2010(13 years, 5 months ago)
Dissolution Date26 November 2019 (4 years, 5 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 NamePaul Allan Fleming
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2010(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Woodhall Bank
Colinton
Edinburgh
Midlothian
EH13 0HL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 November 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Paul Fleming
100.00%
Ordinary

Financials

Year2014
Net Worth£1,271
Cash£1,075
Current Liabilities£7,813

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
30 August 2019Application to strike the company off the register (1 page)
12 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
14 November 2017Confirmation statement made on 4 November 2017 with updates (5 pages)
14 November 2017Notification of Paul Fleming as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Notification of Paul Fleming as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Confirmation statement made on 4 November 2017 with updates (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
30 August 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 2
(3 pages)
30 August 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 2
(3 pages)
10 December 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
10 December 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
21 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
21 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
12 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
17 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
17 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
19 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
7 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
17 December 2010Appointment of Paul Allan Fleming as a director (3 pages)
17 December 2010Appointment of Paul Allan Fleming as a director (3 pages)
24 November 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
24 November 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 November 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
24 November 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
18 November 2010Incorporation (23 pages)
18 November 2010Incorporation (23 pages)