JOHN FLEMING & COMPANY LIMITED

JOHN FLEMING & COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJOHN FLEMING & COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC033977
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of JOHN FLEMING & COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN FLEMING & COMPANY (NORTHERN) LIMITEDMay 01, 1959May 01, 1959

    What are the latest accounts for JOHN FLEMING & COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for JOHN FLEMING & COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    15 pagesLIQ13(Scot)

    Confirmation statement made on Aug 04, 2021 with updates

    4 pagesCS01

    Secretary's details changed for Grafton Group Secretarial Services Limited on Dec 31, 2020

    1 pagesCH04

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2020

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dividend of £7,735,999 on ordinary shares of £1.00 each authorised 09/12/2020
    RES13

    legacy

    1 pagesSH20

    Statement of capital on Dec 03, 2020

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 01, 2020

    • Capital: GBP 141,000
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Accounts for a dormant company made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Aug 04, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Aug 04, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Aug 04, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Aug 04, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 04, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    10 pagesAA

    Annual return made up to Aug 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2015

    Statement of capital on Aug 04, 2015

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    11 pagesAA

    Who are the officers of JOHN FLEMING & COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAFTON GROUP SECRETARIAL SERVICES LIMITED
    Heron House
    Corrig Road
    AL3 4RF Sandyford Industrial Estate
    Grafton Group Plc
    Dublin 18
    Ireland
    Secretary
    Heron House
    Corrig Road
    AL3 4RF Sandyford Industrial Estate
    Grafton Group Plc
    Dublin 18
    Ireland
    Legal FormPRIVATE COMPANY LIMITED BY SHARES
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityIRISH COMPANIES ACT 2014
    Registration Number243716
    97259990001
    SOWTON, Jonathon Paul
    RH4 1QT Dorking
    Oak Green House, 250-256 High Street
    Surrey
    United Kingdom
    Director
    RH4 1QT Dorking
    Oak Green House, 250-256 High Street
    Surrey
    United Kingdom
    EnglandBritishDirector151407670001
    BODIE, Graham
    23 Strathern Road
    West Ferry
    DD5 1PP Dundee
    Secretary
    23 Strathern Road
    West Ferry
    DD5 1PP Dundee
    BritishFinance Director92089840001
    LUMSDEN, Duncan Stordy
    6 Kingshill Avenue
    AB15 5HD Aberdeen
    Aberdeenshire
    Secretary
    6 Kingshill Avenue
    AB15 5HD Aberdeen
    Aberdeenshire
    British106690001
    LUNDIE, Ian Allison
    4 Cresswell Place
    Newton Mearns
    G77 5FD Glasgow
    Secretary
    4 Cresswell Place
    Newton Mearns
    G77 5FD Glasgow
    British37162090002
    NORRIE, David William
    25 Eider Road
    Newburgh
    AB41 6FD Aberdeenshire
    Secretary
    25 Eider Road
    Newburgh
    AB41 6FD Aberdeenshire
    British83300140001
    RENDALL, Brian George Yorston
    12 Forvie Lane
    Bridge Of Don
    AB22 8TF Aberdeen
    Aberdeenshire
    Secretary
    12 Forvie Lane
    Bridge Of Don
    AB22 8TF Aberdeen
    Aberdeenshire
    British106630001
    SIMPSON, Michael Robert
    Hillside Of Auchlea
    AB15 8ST Kingswells
    Aberdeenshire
    Secretary
    Hillside Of Auchlea
    AB15 8ST Kingswells
    Aberdeenshire
    British102188780001
    AITKEN, Charles William Lindsay
    7 Twageos Road
    ZE1 0BB Lerwick
    Isle Of Shetland
    Director
    7 Twageos Road
    ZE1 0BB Lerwick
    Isle Of Shetland
    BritishTimber & Builders Merchant145400002
    BIRRELL, Colin
    Craigruie
    North Street
    DG12 5DG Annan
    Dumfriesshire
    Director
    Craigruie
    North Street
    DG12 5DG Annan
    Dumfriesshire
    United KingdomBritishDirector27229490007
    BODIE, Graham
    23 Strathern Road
    West Ferry
    DD5 1PP Dundee
    Director
    23 Strathern Road
    West Ferry
    DD5 1PP Dundee
    BritishFinance Director92089840001
    CRAWFORD, Gordon Mcinnes
    10 Esher Crescent
    FK17 8DJ Callander
    Perthshire
    Director
    10 Esher Crescent
    FK17 8DJ Callander
    Perthshire
    BritishOperations Director60160710001
    DAVIDSON, Garry Alexander
    Stanley House
    Victoria Road
    G68 0AW Dullatur
    Lanarkshire
    Director
    Stanley House
    Victoria Road
    G68 0AW Dullatur
    Lanarkshire
    ScotlandBritishOperations Director124322480001
    FINDLAY, John Milne
    13 Corrichie Place
    AB31 3WB Banchory
    Kincardineshire
    Director
    13 Corrichie Place
    AB31 3WB Banchory
    Kincardineshire
    BritishTimber Merchant106650001
    FLEMING, Mark Roger Patrick
    Oakbank
    Keig
    AB33 8DT Alford
    Aberdeenshire
    Director
    Oakbank
    Keig
    AB33 8DT Alford
    Aberdeenshire
    ScotlandBritishTimber Merchant106660001
    FRASER, Kenneth William
    Wester Clatto
    Blebo Craigs
    KY15 5UE Cupar
    Fife
    Director
    Wester Clatto
    Blebo Craigs
    KY15 5UE Cupar
    Fife
    ScotlandBritishCorporate Management36548060013
    HALKERSTON, Sylvia
    16 Braeside Avenue
    AB15 7SU Aberdeen
    Aberdeenshire
    Director
    16 Braeside Avenue
    AB15 7SU Aberdeen
    Aberdeenshire
    ScotlandBritishPersonnel Director106670001
    LUMSDEN, Duncan Stordy
    6 Kingshill Avenue
    AB15 5HD Aberdeen
    Aberdeenshire
    Director
    6 Kingshill Avenue
    AB15 5HD Aberdeen
    Aberdeenshire
    BritishAccountant106690001
    LUNDIE, Ian Allison
    4 Cresswell Place
    Newton Mearns
    G77 5FD Glasgow
    Director
    4 Cresswell Place
    Newton Mearns
    G77 5FD Glasgow
    ScotlandBritishChartered Accountant37162090002
    MCLELLAND, Kenneth Charles Stuart
    Woodside Touch
    FK8 3AH Stirling
    Stirlingshire
    Director
    Woodside Touch
    FK8 3AH Stirling
    Stirlingshire
    ScotlandBritishCommercial Director86797310001
    MIDDLETON, Kevin Paul
    Canwick Road
    1224
    LN5 5NH Lincoln
    Pelham House
    Director
    Canwick Road
    1224
    LN5 5NH Lincoln
    Pelham House
    EnglandBritishCompany Director61374610002
    NICHOLSON, John Richard
    Mayne Lodge
    Mayne
    IV30 3SX Elgin
    Moray
    Director
    Mayne Lodge
    Mayne
    IV30 3SX Elgin
    Moray
    BritishPurchasing Director1054200001
    O'NUALLAIN, Colm
    Heron House
    Corrig Road, Sandyford Industrial Estate
    Dublin
    C/O Grafton Group Plc
    County Dublin
    Ireland
    Director
    Heron House
    Corrig Road, Sandyford Industrial Estate
    Dublin
    C/O Grafton Group Plc
    County Dublin
    Ireland
    IrelandIrishCompany Director79602480001
    SIMPSON, Michael Robert
    Hillside Of Auchlea
    AB15 8ST Kingswells
    Aberdeenshire
    Director
    Hillside Of Auchlea
    AB15 8ST Kingswells
    Aberdeenshire
    ScotlandBritishAccountant102188780001
    SINCLAIR, Archibald Barclay
    58 Wellesley Crescent
    Hairmyres
    G75 8TS East Kilbride
    Director
    58 Wellesley Crescent
    Hairmyres
    G75 8TS East Kilbride
    BritishCompany Director54046430001

    Who are the persons with significant control of JOHN FLEMING & COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Flemco Limited
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    Apr 06, 2016
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc075411
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does JOHN FLEMING & COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 03, 2005Registration of a charge (410)
    • Nov 30, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 07, 1992Registration of a charge (410)
    • Jun 17, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 23, 1989Registration of a charge
    • Mar 05, 1992Statement that part or whole of property from a floating charge has been released (419b)
    • Jun 11, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 23, 1989Registration of a charge
    • Jun 11, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 23, 1989Registration of a charge
    • Jun 11, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 23, 1989Registration of a charge
    • Jun 11, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 23, 1989Registration of a charge
    • Jun 04, 2005Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 23, 1989Registration of a charge
    • Jun 11, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 23, 1989Registration of a charge
    • Jun 11, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 1989Registration of a charge
    • Mar 09, 2005Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 02, 1987Registration of a charge
    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
    • Andrew Leiper (Boxmakers) LTD
    Transactions
    • Jan 19, 1981Registration of a charge
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 03, 1969Registration of a charge
    • Jun 18, 2004Statement of satisfaction of a charge in full or part (419a)

    Does JOHN FLEMING & COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2020Commencement of winding up
    Dec 06, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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