Company NameDean Fleming Consulting Ltd
DirectorDean Lyle Fleming
Company StatusActive
Company NumberSC659665
CategoryPrivate Limited Company
Incorporation Date21 April 2020(3 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Director

Director NameMr Dean Lyle Fleming
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2020(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address77 Renfrew Street
Glasgow
G2 3BZ
Scotland

Location

Registered AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (2 weeks from now)

Filing History

30 August 2023Registered office address changed from 47 Haggs Road Glasgow G41 4AR Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 30 August 2023 (1 page)
30 August 2023Change of details for Mr Dean Lyle Fleming as a person with significant control on 30 August 2023 (2 pages)
30 August 2023Director's details changed for Mr Dean Lyle Fleming on 30 August 2023 (2 pages)
8 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
24 April 2023Director's details changed for Mr Dean Lyle Fleming on 24 April 2023 (2 pages)
24 April 2023Change of details for Mr Dean Lyle Fleming as a person with significant control on 24 April 2023 (2 pages)
16 December 2022Registered office address changed from 77 Renfrew Street Glasgow G2 3BZ Scotland to 47 Haggs Road Glasgow G41 4AR on 16 December 2022 (1 page)
15 September 2022Micro company accounts made up to 30 April 2022 (4 pages)
4 May 2022Director's details changed for Mr Dean Lyle Fleming on 1 October 2021 (2 pages)
4 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
4 May 2022Registered office address changed from 2/2, 62 Richmond Park Terrace Glasgow G5 0GY Scotland to 77 Renfrew Street Glasgow G2 3BZ on 4 May 2022 (1 page)
4 May 2022Change of details for Mr Dean Lyle Fleming as a person with significant control on 1 October 2021 (2 pages)
29 November 2021Micro company accounts made up to 30 April 2021 (4 pages)
21 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
15 October 2020Registered office address changed from 54 Cook Street Glasgow G5 8JN Scotland to 2/2, 62 Richmond Park Terrace Glasgow G5 0GY on 15 October 2020 (1 page)
23 July 2020Registered office address changed from No 10, 54 Cook Street Cook Street Glasgow G5 8JQ Scotland to 54 Cook Street Glasgow G5 8JN on 23 July 2020 (1 page)
30 June 2020Registered office address changed from 2/2 62 Richmond Park Terrace Glasgow G5 0GY United Kingdom to No 10, 54 Cook Street Cook Street Glasgow G5 8JQ on 30 June 2020 (1 page)
21 April 2020Incorporation
Statement of capital on 2020-04-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)