Company NameFlemco Intervention Services Ltd
DirectorChristopher James Fleming
Company StatusActive
Company NumberSC461339
CategoryPrivate Limited Company
Incorporation Date11 October 2013(10 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Christopher James Fleming
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Traill Drive
Montrose
Angus
DD10 8SW
Scotland
Director NameMrs Lydia Anne Fleming
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(11 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 25 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51c St. Martin Crescent
Dundee
DD3 0SU
Scotland

Location

Registered Address12 Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Lydia Anne Fleming
66.67%
Ordinary
1 at £1Christopher James Fleming
33.33%
Ordinary

Financials

Year2014
Net Worth£30,433
Cash£40,158
Current Liabilities£26,314

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Filing History

1 March 2021Termination of appointment of Lydia Anne Fleming as a director on 25 February 2021 (1 page)
1 March 2021Cessation of Lydia Anne Fleming as a person with significant control on 25 February 2021 (1 page)
1 March 2021Change of details for Mr Christopher James Fleming as a person with significant control on 25 February 2021 (2 pages)
15 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
15 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
17 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
11 April 2018Change of details for Mr Christopher James Fleming as a person with significant control on 6 April 2018 (2 pages)
11 April 2018Change of details for Mrs Lydia Anne Fleming as a person with significant control on 6 April 2018 (2 pages)
11 April 2018Statement of capital following an allotment of shares on 6 April 2018
  • GBP 4
(3 pages)
16 January 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
13 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
13 October 2017Change of details for Mrs Lydia Anne Fleming as a person with significant control on 11 October 2017 (2 pages)
13 October 2017Change of details for Mrs Lydia Anne Fleming as a person with significant control on 11 October 2017 (2 pages)
13 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
17 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
6 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
6 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3
(4 pages)
26 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 March 2015Appointment of Mrs Lydia Anne Fleming as a director on 1 October 2014 (2 pages)
4 March 2015Appointment of Mrs Lydia Anne Fleming as a director on 1 October 2014 (2 pages)
4 March 2015Appointment of Mrs Lydia Anne Fleming as a director on 1 October 2014 (2 pages)
5 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 3
(3 pages)
5 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 3
(3 pages)
8 April 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 3
(3 pages)
8 April 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 3
(3 pages)
8 April 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 3
(3 pages)
7 January 2014Current accounting period shortened from 31 October 2014 to 30 September 2014 (3 pages)
7 January 2014Current accounting period shortened from 31 October 2014 to 30 September 2014 (3 pages)
11 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
11 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)