UKBizDB.co.uk

FLEMCO LIMITED

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

This company is commonly known as Flemco Limited. The company was founded 43 years ago and was given the registration number SC075411. The firm's registered office is in EDINBURGH. You can find them at Caledonian Exchange, 19a Canning Street, Edinburgh, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FLEMCO LIMITED
Company Number:SC075411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1981
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland, AL3 4RF

Corporate Secretary30 June 2006Active
Oak Green House, 250-256 High Street, Dorking, United Kingdom, RH4 1QT

Director30 June 2006Active
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland,

Director17 June 2014Active
23 Strathern Road, West Ferry, Dundee, DD5 1PP

Secretary30 September 2005Active
6 Kingshill Avenue, Aberdeen, AB15 5HD

Secretary31 January 1989Active
4 Cresswell Place, Newton Mearns, Glasgow, G77 5FD

Secretary28 November 2003Active
25 Eider Road, Newburgh, Aberdeenshire, AB41 6FD

Secretary28 June 2000Active
12 Forvie Lane, Bridge Of Don, Aberdeen, AB22 8TF

Secretary-Active
Hillside Of Auchlea, Kingswells, AB15 8ST

Secretary07 June 1989Active
7 Twageos Road, Lerwick, ZE1 0BB

Director07 June 1989Active
Moorlands, Auchterhouse, Dundee, DD3 0QS

Director-Active
10 Esher Crescent, Callander, FK17 8DJ

Director-Active
13 Corrichie Place, Banchory, AB31 3WB

Director-Active
Oakbank, Keig, Alford, AB33 8DT

Director-Active
Wester Clatto, Blebo Craigs, Cupar, KY15 5UE

Director04 March 1994Active
16 Braeside Avenue, Aberdeen, AB15 7SU

Director-Active
Grefsen House, 7 Findon Place, Findon Village, AB1 4RN

Director-Active
61 John Street, Helensburgh, G84 9JZ

Director21 February 1989Active
6 Kingshill Avenue, Aberdeen, AB15 5HD

Director-Active
Lairig Ghru, Dulnain Bridge, Grantown On Spey, PH26 3NT

Director-Active
Pelham House, Canwick Road, Lincoln, LN5 5NH

Director30 June 2006Active
Mayne Lodge, Mayne, Elgin, IV30 3SX

Director-Active
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland,

Director09 September 2013Active
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Dublin, Ireland,

Director30 June 2006Active
Hillside Of Auchlea, Kingswells, AB15 8ST

Director-Active
11 Ettrick Road, Edinburgh, EH10 5BJ

Director-Active

People with Significant Control

Fleming Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-14Gazette

Gazette dissolved liquidation.

Download
2021-09-14Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Address

Change registered office address company with date old address new address.

Download
2020-12-24Resolution

Resolution.

Download
2020-12-23Resolution

Resolution.

Download
2020-12-03Capital

Legacy.

Download
2020-12-03Capital

Capital statement capital company with date currency figure.

Download
2020-12-03Insolvency

Legacy.

Download
2020-12-03Resolution

Resolution.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type dormant.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type dormant.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-19Accounts

Accounts with accounts type dormant.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Accounts

Accounts with accounts type dormant.

Download
2015-01-28Accounts

Change account reference date company previous shortened.

Download
2015-01-16Accounts

Accounts with accounts type dormant.

Download
2014-12-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.