This company is commonly known as Fleming & Company (machinery) Limited. The company was founded 83 years ago and was given the registration number SC021652. The firm's registered office is in GLASGOW. You can find them at Woodhead Road, South Nitshill, Glasgow, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.
Name | : | FLEMING & COMPANY (MACHINERY) LIMITED |
---|---|---|
Company Number | : | SC021652 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 1941 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Woodhead Road, South Nitshill, Glasgow, G53 7NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodhead Road, South Nitshill, Glasgow, G53 7NX | Secretary | 16 November 2018 | Active |
Woodhead Road, South Nitshill, Glasgow, G53 7NX | Director | 16 November 2018 | Active |
3 Menzies Terrace, Fintry, Glasgow, G63 0YJ | Secretary | 05 May 2000 | Active |
120 Dryburn Avenue, Hillington, Glasgow, G52 2AL | Secretary | 01 June 2002 | Active |
23c Burnwood Court, Newton Mearns, Glasgow, G77 6QX | Secretary | - | Active |
Woodhead Road, South Nitshill, Glasgow, G53 7NX | Director | 16 November 2018 | Active |
14 Elsing Close, Meadowrise Estate, Newcastle Upon Tyne, NE5 4SW | Director | 01 June 2002 | Active |
60, Woodhead Road, Glasgow, Scotland, G53 7NX | Director | 01 April 2015 | Active |
3 Menzies Terrace, Fintry, Glasgow, G63 0YJ | Director | - | Active |
23c Burnwood Court, Newton Mearns, Glasgow, G77 6QX | Director | - | Active |
Ballinshoe, Kirriemuir, DD8 5QG | Director | - | Active |
Barhale Construction Services Limited | ||
Notified on | : | 16 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Barhale House, Bescot Crescent, Walsall, England, WS1 4NN |
Nature of control | : |
|
Mr Strachan Layton Hill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Address | : | Woodhead Road, Glasgow, G53 7NX |
Nature of control | : |
|
Mrs Carole Gordon Hill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Address | : | Woodhead Road, Glasgow, G53 7NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type full. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type full. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Accounts | Accounts with accounts type full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Accounts | Change account reference date company current extended. | Download |
2018-11-26 | Officers | Termination director company with name termination date. | Download |
2018-11-26 | Officers | Termination director company with name termination date. | Download |
2018-11-26 | Officers | Termination secretary company with name termination date. | Download |
2018-11-26 | Officers | Appoint person secretary company with name date. | Download |
2018-11-26 | Officers | Appoint person director company with name date. | Download |
2018-11-26 | Officers | Appoint person director company with name date. | Download |
2018-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.