UKBizDB.co.uk

FLEMING BUILDINGS LIMITED

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

This company is commonly known as Fleming Buildings Limited. The company was founded 52 years ago and was given the registration number SC049540. The firm's registered office is in . You can find them at 23 Auchinloch Road, Lenzie, , . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FLEMING BUILDINGS LIMITED
Company Number:SC049540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1971
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:23 Auchinloch Road, Lenzie, G66 5ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Martin Gardens, Drumlaken Park, Muthill, Crieff, PH5 2DG

Secretary30 March 2007Active
6, Grove Park, Lenzie, Kirkintilloch, Glasgow, Scotland, G66 5AH

Director-Active
19 Auchinloch Road, Lenzie, Glasgow, G66 5ES

Director01 September 1996Active
4 Martin Gardens, Drumlaken Park, Muthill, Crieff, PH5 2DG

Director01 September 1996Active
23 Auchinloch Road, Lenzie, G66 5ET

Director25 May 2016Active
23 Auchinloch Road, Lenzie, G66 5ET

Director25 May 2016Active
23 Auchinloch Road, Lenzie, G66 5ET

Director25 May 2016Active
The Den 4 Clydebrae Drive, Bothwell, Glasgow, G71 8SB

Secretary-Active
28 Stobs Drive, Barrhead, Glasgow, G78 1NX

Director-Active

People with Significant Control

Mr Ronald James Burrows
Notified on:22 March 2022
Status:Active
Date of birth:February 1968
Nationality:British
Address:23 Auchinloch Road, G66 5ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael John Fleming Burrows
Notified on:22 March 2022
Status:Active
Date of birth:January 1967
Nationality:British
Address:23 Auchinloch Road, G66 5ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rosemary Jessica Burrows
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Address:23 Auchinloch Road, G66 5ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James George Burrows
Notified on:06 April 2016
Status:Active
Date of birth:September 1936
Nationality:British
Address:23 Auchinloch Road, G66 5ET
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type full.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-06-13Persons with significant control

Notification of a person with significant control.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Persons with significant control

Cessation of a person with significant control.

Download
2022-06-13Persons with significant control

Notification of a person with significant control.

Download
2022-06-13Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Accounts

Accounts with accounts type full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type full.

Download
2019-07-17Mortgage

Mortgage satisfy charge full.

Download
2019-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-28Accounts

Accounts with accounts type full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Accounts

Accounts with accounts type medium.

Download
2016-06-15Document replacement

Second filing of form with form type made up date.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.