UKBizDB.co.uk

FLEAR & THOMSON LIMITED

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

This company is commonly known as Flear & Thomson Limited. The company was founded 72 years ago and was given the registration number SC028660. The firm's registered office is in . You can find them at 128-140 Pittencrieff Street, Dunfermline, , . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:FLEAR & THOMSON LIMITED
Company Number:SC028660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 December 1951
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:128-140 Pittencrieff Street, Dunfermline, KY12 8AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128-140 Pittencrieff Street, Dunfermline, KY12 8AN

Secretary20 September 1994Active
128-140 Pittencrieff Street, Dunfermline, KY12 8AN

Director-Active
128-140 Pittencrieff Street, Dunfermline, KY12 8AN

Director10 January 1990Active
128-140 Pittencrieff Street, Dunfermline, KY12 8AN

Director18 December 1998Active
8 Park Place, Stirling, FK7 9JR

Secretary-Active
29 Laburnum Grove, Stirling, FK8 2PR

Director-Active
8 Park Place, Stirling, FK7 9JR

Director-Active
18e Main Street, Cambusbarron, Stirling, FK7 9NN

Director-Active
19 Brucehaven Road, Limekilns, Dunfermline, KY11 3JA

Director-Active

People with Significant Control

Mr Scott Buchanan
Notified on:06 April 2017
Status:Active
Date of birth:December 1975
Nationality:British
Address:128-140 Pittencrieff Street, KY12 8AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Elizabeth Wallace Caldwell Buchanan
Notified on:07 December 2016
Status:Active
Date of birth:May 1946
Nationality:British
Address:128-140 Pittencrieff Street, KY12 8AN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Paul Buchanan
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:128-140 Pittencrieff Street, KY12 8AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type group.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type group.

Download
2022-05-09Persons with significant control

Notification of a person with significant control.

Download
2022-05-09Persons with significant control

Notification of a person with significant control.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type small.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Accounts

Accounts with accounts type small.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type small.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type small.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type small.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type small.

Download
2015-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-17Accounts

Accounts with accounts type small.

Download
2014-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-04Accounts

Accounts with accounts type small.

Download
2013-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-06Accounts

Accounts with accounts type small.

Download
2012-12-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.