FLETCHER JONES LTD.

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

    Company NameFLETCHER JONES LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC152505
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FLETCHER JONES LTD.?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Other activities of employment placement agencies (78109) / Administrative and support service activities

    Where is FLETCHER JONES LTD. located?

    Registered Office Address
    80 George Street
    EH2 3BU Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of FLETCHER JONES LTD.?

    Previous Company Names
    Company NameFromUntil
    CALEDONIAN RECRUITMENT LIMITEDApr 05, 1995Apr 05, 1995
    GREYHALL LIMITEDAug 15, 1994Aug 15, 1994

    What are the latest accounts for FLETCHER JONES LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for FLETCHER JONES LTD.?

    Last Confirmation Statement Made Up ToAug 07, 2025
    Next Confirmation Statement DueAug 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 07, 2024
    OverdueNo

    What are the latest filings for FLETCHER JONES LTD.?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to May 31, 2024

    11 pagesAA

    Confirmation statement made on Aug 07, 2024 with updates

    5 pagesCS01

    Cancellation of shares. Statement of capital on Jun 04, 2024

    • Capital: GBP 82,745.00
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Mar 27, 2024

    • Capital: GBP 85,495
    4 pagesSH06

    Cancellation of shares. Statement of capital on Mar 27, 2024

    • Capital: GBP 88,245
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    May 03, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    May 03, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Termination of appointment of Laura Mcnaught as a director on Jan 31, 2024

    1 pagesTM01

    Total exemption full accounts made up to May 31, 2023

    11 pagesAA

    Purchase of own shares.

    4 pagesSH03

    Confirmation statement made on Aug 07, 2023 with updates

    5 pagesCS01

    Cancellation of shares. Statement of capital on Jan 25, 2023

    • Capital: GBP 92,908
    6 pagesSH06

    Total exemption full accounts made up to May 31, 2022

    11 pagesAA

    Confirmation statement made on Aug 07, 2022 with updates

    5 pagesCS01

    Director's details changed for Ms Leah Claire Stewart on Aug 07, 2022

    2 pagesCH01

    Director's details changed for Ms Leah Claire Ronaldson on May 29, 2022

    2 pagesCH01

    Change of details for Mr Richard Alexander Fletcher as a person with significant control on Jan 25, 2022

    2 pagesPSC04

    Change of details for Mr Richard Alexander Fletcher as a person with significant control on Aug 11, 2022

    2 pagesPSC04

    Director's details changed for Mr Richard Alexander Fletcher on Aug 11, 2022

    2 pagesCH01

    Director's details changed for Ms Laura Mcnaught on Aug 11, 2022

    2 pagesCH01

    Cancellation of shares. Statement of capital on Apr 22, 2022

    • Capital: GBP 100,908
    6 pagesSH06

    Termination of appointment of Hugo Charles Hunt as a director on Jun 30, 2022

    1 pagesTM01

    Cancellation of shares. Statement of capital on Apr 22, 2022

    • Capital: GBP 108,500
    6 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    May 25, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Who are the officers of FLETCHER JONES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANGA, Monica
    George Street
    EH2 3BU Edinburgh
    80
    Scotland
    Secretary
    George Street
    EH2 3BU Edinburgh
    80
    Scotland
    259717570001
    FLETCHER, Richard Alexander
    George Street
    EH2 3BU Edinburgh
    80
    Scotland
    Director
    George Street
    EH2 3BU Edinburgh
    80
    Scotland
    ScotlandBritishCompany Director819010005
    LANGA, Monica Julia
    George Street
    EH2 3BU Edinburgh
    80
    Scotland
    Director
    George Street
    EH2 3BU Edinburgh
    80
    Scotland
    ScotlandBritishDirector And Company Secretary174943280001
    STEWART, Leah Claire
    George Street
    EH2 3BU Edinburgh
    80
    Scotland
    Director
    George Street
    EH2 3BU Edinburgh
    80
    Scotland
    United KingdomBritishDirector277642940003
    MCNAUGHT, Laura
    28 Park Avenue
    EH15 1JS Edinburgh
    Secretary
    28 Park Avenue
    EH15 1JS Edinburgh
    BritishExecutive Search100005050003
    RAE, George Stuart
    10 Orchard Road South
    EH4 3EN Edinburgh
    Secretary
    10 Orchard Road South
    EH4 3EN Edinburgh
    BritishChartered Accountant27220240002
    ROBERTSON, Gordon Philip
    16 North Gyle Grove
    EH12 8JZ Edinburgh
    Midlothian
    Secretary
    16 North Gyle Grove
    EH12 8JZ Edinburgh
    Midlothian
    United KingdomCompany Director481840001
    ASHCROFT CAMERON SECRETARIES LIMITED
    42 Moray Place
    EH3 6BT Edinburgh
    Nominee Secretary
    42 Moray Place
    EH3 6BT Edinburgh
    900008280001
    ARTHUR, Peter Alistair Kennedy
    Achabhraighe
    Mainstreet
    EH31 2EE Gullane
    East Lothian
    Director
    Achabhraighe
    Mainstreet
    EH31 2EE Gullane
    East Lothian
    United KingdomBritishCompany Director99130002
    CROCKETT, Josie
    The Whitehouse
    Loan, Muiravonside
    EH49 6NQ Linlithgow
    West Lothian
    Director
    The Whitehouse
    Loan, Muiravonside
    EH49 6NQ Linlithgow
    West Lothian
    BritishCompany Director32555660001
    GILL, Alan
    Orchard Brae Avenue
    EH4 2UR Edinburgh
    71
    Scotland
    Director
    Orchard Brae Avenue
    EH4 2UR Edinburgh
    71
    Scotland
    ScotlandBritishExecutive Search Consultant198232570002
    HUNT, Hugo Charles
    Hermitage Road
    CR8 5EB Kenley
    28
    Surrey
    England
    Director
    Hermitage Road
    CR8 5EB Kenley
    28
    Surrey
    England
    United KingdomBritishExecutive Search64658270003
    MCGARRY, Charles Joseph
    12 Castle Terrace
    Edinburgh
    EH1 2DP Midlothian
    Director
    12 Castle Terrace
    Edinburgh
    EH1 2DP Midlothian
    ScotlandBritishCompany Director986090003
    MCNAUGHT, Laura
    George Street
    EH2 3BU Edinburgh
    80
    Scotland
    Director
    George Street
    EH2 3BU Edinburgh
    80
    Scotland
    ScotlandBritishExecutive Search100005050003
    MILLAR, Graeme Stewart
    2 Campbell Avenue
    EH12 6DS Edinburgh
    Midlothian
    Director
    2 Campbell Avenue
    EH12 6DS Edinburgh
    Midlothian
    ScotlandBritishChairman/Director786710001
    NICHOLAS, Karen
    60 Lasswade Road
    EH16 6SB Edinburgh
    Midlothian
    Director
    60 Lasswade Road
    EH16 6SB Edinburgh
    Midlothian
    BritishRecruitment Consultant100005010001
    RAE, George Stuart
    10 Orchard Road South
    EH4 3EN Edinburgh
    Director
    10 Orchard Road South
    EH4 3EN Edinburgh
    ScotlandBritishChartered Accountant27220240002
    RIDEOUT, Tania Mary, Dr
    121 Kenilworth Avenue
    G41 3RD Glasgow
    Lanarkshire
    Director
    121 Kenilworth Avenue
    G41 3RD Glasgow
    Lanarkshire
    BritishRecruitment Consultant70305920001
    ROBERTSON, Gordon Philip
    16 North Gyle Grove
    EH12 8JZ Edinburgh
    Midlothian
    Director
    16 North Gyle Grove
    EH12 8JZ Edinburgh
    Midlothian
    ScotlandUnited KingdomCompany Director481840001
    SHEPHERD, Neil Morton
    35 Kaimes Road
    EH12 6JT Edinburgh
    Midlothian
    Director
    35 Kaimes Road
    EH12 6JT Edinburgh
    Midlothian
    United KingdomBritishChartered Accountant1063630001
    ASHCROFT CAMERON NOMINEES LIMITED
    42 Moray Place
    EH3 6BT Edinburgh
    Nominee Director
    42 Moray Place
    EH3 6BT Edinburgh
    900008270001

    Who are the persons with significant control of FLETCHER JONES LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Alexander Fletcher
    George Street
    EH2 3BU Edinburgh
    80
    Scotland
    Apr 06, 2016
    George Street
    EH2 3BU Edinburgh
    80
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.

    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