UKBizDB.co.uk

DICK FLEMING COMMUNICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dick Fleming Communications Limited. The company was founded 49 years ago and was given the registration number SC057366. The firm's registered office is in ABERDEEN. You can find them at Johnstone House 52-54, Rose Street, Aberdeen, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:DICK FLEMING COMMUNICATIONS LIMITED
Company Number:SC057366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1975
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Johnstone House 52-54, Rose Street, Aberdeen, AB10 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House 52-54, Rose Street, Aberdeen, AB10 1HA

Corporate Secretary09 October 2013Active
'Two Ways' Inch Road, Newburgh, Ellon, AB41 6BQ

Director31 December 1991Active
58 Burnieboozle Crescent, Aberdeen, AB15 8NQ

Director01 November 2005Active
Northwood, Pitmedden, Ellon, AB41 7PD

Director23 February 2003Active
252, Union Street, Aberdeen, United Kingdom, AB10 1TN

Corporate Secretary28 October 2011Active
34 Albyn Place, Aberdeen, AB10 1FW

Corporate Nominee Secretary-Active
34, Albyn Place, Aberdeen, AB10 1FW

Corporate Secretary06 May 2008Active
Two-Ways, Inch Road, Newburgh, Ellon, AB41 6BQ

Director-Active

People with Significant Control

Mr Craig Forsyth
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:58 Burnieboozle Crescent, Aberdeen, United Kingdom, AB15 8NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Fiona Fraser
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:Northwood, Pitmedden, Ellon, United Kingdom, AB41 7PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Krimhilde Fleming
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:German
Country of residence:United Kingdom
Address:Two-Ways, Inch Road, Ellon, United Kingdom, AB41 6BQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Accounts

Accounts with accounts type total exemption small.

Download
2016-07-01Change of name

Certificate change of name company.

Download
2016-07-01Resolution

Resolution.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-18Mortgage

Mortgage satisfy charge full.

Download
2015-08-18Accounts

Accounts with accounts type total exemption small.

Download
2015-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-16Accounts

Accounts with accounts type total exemption small.

Download
2014-01-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.