JOHN FLEMING & COMPANY LIMITED
Overview
Company Name | JOHN FLEMING & COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC033977 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of JOHN FLEMING & COMPANY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is JOHN FLEMING & COMPANY LIMITED located?
Registered Office Address | First Floor, Quay 2 139 Fountainbridge EH3 9QG Edinburgh City Of Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JOHN FLEMING & COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
JOHN FLEMING & COMPANY (NORTHERN) LIMITED | May 01, 1959 | May 01, 1959 |
What are the latest accounts for JOHN FLEMING & COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for JOHN FLEMING & COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 15 pages | LIQ13(Scot) | ||||||||||
Confirmation statement made on Aug 04, 2021 with updates | 4 pages | CS01 | ||||||||||
Secretary's details changed for Grafton Group Secretarial Services Limited on Dec 31, 2020 | 1 pages | CH04 | ||||||||||
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to First Floor, Quay 2 139 Fountainbridge Edinburgh City of Edinburgh EH3 9QG on Jan 11, 2021 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 03, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 01, 2020
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Aug 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Who are the officers of JOHN FLEMING & COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GRAFTON GROUP SECRETARIAL SERVICES LIMITED | Secretary | Heron House Corrig Road AL3 4RF Sandyford Industrial Estate Grafton Group Plc Dublin 18 Ireland |
| 97259990001 | ||||||||||||||
SOWTON, Jonathon Paul | Director | RH4 1QT Dorking Oak Green House, 250-256 High Street Surrey United Kingdom | England | British | Director | 151407670001 | ||||||||||||
BODIE, Graham | Secretary | 23 Strathern Road West Ferry DD5 1PP Dundee | British | Finance Director | 92089840001 | |||||||||||||
LUMSDEN, Duncan Stordy | Secretary | 6 Kingshill Avenue AB15 5HD Aberdeen Aberdeenshire | British | 106690001 | ||||||||||||||
LUNDIE, Ian Allison | Secretary | 4 Cresswell Place Newton Mearns G77 5FD Glasgow | British | 37162090002 | ||||||||||||||
NORRIE, David William | Secretary | 25 Eider Road Newburgh AB41 6FD Aberdeenshire | British | 83300140001 | ||||||||||||||
RENDALL, Brian George Yorston | Secretary | 12 Forvie Lane Bridge Of Don AB22 8TF Aberdeen Aberdeenshire | British | 106630001 | ||||||||||||||
SIMPSON, Michael Robert | Secretary | Hillside Of Auchlea AB15 8ST Kingswells Aberdeenshire | British | 102188780001 | ||||||||||||||
AITKEN, Charles William Lindsay | Director | 7 Twageos Road ZE1 0BB Lerwick Isle Of Shetland | British | Timber & Builders Merchant | 145400002 | |||||||||||||
BIRRELL, Colin | Director | Craigruie North Street DG12 5DG Annan Dumfriesshire | United Kingdom | British | Director | 27229490007 | ||||||||||||
BODIE, Graham | Director | 23 Strathern Road West Ferry DD5 1PP Dundee | British | Finance Director | 92089840001 | |||||||||||||
CRAWFORD, Gordon Mcinnes | Director | 10 Esher Crescent FK17 8DJ Callander Perthshire | British | Operations Director | 60160710001 | |||||||||||||
DAVIDSON, Garry Alexander | Director | Stanley House Victoria Road G68 0AW Dullatur Lanarkshire | Scotland | British | Operations Director | 124322480001 | ||||||||||||
FINDLAY, John Milne | Director | 13 Corrichie Place AB31 3WB Banchory Kincardineshire | British | Timber Merchant | 106650001 | |||||||||||||
FLEMING, Mark Roger Patrick | Director | Oakbank Keig AB33 8DT Alford Aberdeenshire | Scotland | British | Timber Merchant | 106660001 | ||||||||||||
FRASER, Kenneth William | Director | Wester Clatto Blebo Craigs KY15 5UE Cupar Fife | Scotland | British | Corporate Management | 36548060013 | ||||||||||||
HALKERSTON, Sylvia | Director | 16 Braeside Avenue AB15 7SU Aberdeen Aberdeenshire | Scotland | British | Personnel Director | 106670001 | ||||||||||||
LUMSDEN, Duncan Stordy | Director | 6 Kingshill Avenue AB15 5HD Aberdeen Aberdeenshire | British | Accountant | 106690001 | |||||||||||||
LUNDIE, Ian Allison | Director | 4 Cresswell Place Newton Mearns G77 5FD Glasgow | Scotland | British | Chartered Accountant | 37162090002 | ||||||||||||
MCLELLAND, Kenneth Charles Stuart | Director | Woodside Touch FK8 3AH Stirling Stirlingshire | Scotland | British | Commercial Director | 86797310001 | ||||||||||||
MIDDLETON, Kevin Paul | Director | Canwick Road 1224 LN5 5NH Lincoln Pelham House | England | British | Company Director | 61374610002 | ||||||||||||
NICHOLSON, John Richard | Director | Mayne Lodge Mayne IV30 3SX Elgin Moray | British | Purchasing Director | 1054200001 | |||||||||||||
O'NUALLAIN, Colm | Director | Heron House Corrig Road, Sandyford Industrial Estate Dublin C/O Grafton Group Plc County Dublin Ireland | Ireland | Irish | Company Director | 79602480001 | ||||||||||||
SIMPSON, Michael Robert | Director | Hillside Of Auchlea AB15 8ST Kingswells Aberdeenshire | Scotland | British | Accountant | 102188780001 | ||||||||||||
SINCLAIR, Archibald Barclay | Director | 58 Wellesley Crescent Hairmyres G75 8TS East Kilbride | British | Company Director | 54046430001 |
Who are the persons with significant control of JOHN FLEMING & COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Flemco Limited | Apr 06, 2016 | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does JOHN FLEMING & COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Feb 01, 2005 Delivered On Feb 03, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Sep 21, 1992 Delivered On Oct 07, 1992 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Area of ground lying on the northeast side of silverburn crescent, bridge of don as relative o the lease between grampian regional council and john fleming & company, recorded grs 21/09/92. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 06, 1989 Delivered On Jun 23, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Ground at baltic place, aberdeen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 06, 1989 Delivered On Jun 23, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Ground of mains of blackhouse industrial estate, peterhead. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 06, 1989 Delivered On Jun 23, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Lease of ground at sellaness ind. Estate, delting, shetland islands. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 06, 1989 Delivered On Jun 23, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Sub-lease on ground north-east of silverburn crescent, bridge of don, aberdeen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 06, 1989 Delivered On Jun 23, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Subjects in silverburn place, bridge of don, aberdeen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 06, 1989 Delivered On Jun 23, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Subjects at mundarne, bridge of don, aberdeen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 06, 1989 Delivered On Jun 23, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Lease of areas of land at north ness, lerwick, shetland. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Mar 28, 1989 Delivered On Apr 04, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Feb 26, 1987 Delivered On Mar 02, 1987 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jan 14, 1981 Delivered On Jan 19, 1981 | Satisfied | Amount secured £50,000 | |
Short particulars Area of ground lying to the north of but not bounded by st clement street, aberdeen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Feb 21, 1969 Delivered On Mar 03, 1969 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does JOHN FLEMING & COMPANY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0