This company is commonly known as Fleming Holdings Limited. The company was founded 24 years ago and was given the registration number SC205426. 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 74990 - Non-trading company.
Name | : | FLEMING HOLDINGS LIMITED |
---|---|---|
Company Number | : | SC205426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2000 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heron House, Corrig Road, Sandyford Industrial Estate, Ireland, | Corporate Secretary | 30 June 2006 | Active |
Oak Green House, 250-256 High Street, Dorking, United Kingdom, RH4 1QT | Director | 30 June 2006 | Active |
23 Strathern Road, West Ferry, Dundee, DD5 1PP | Secretary | 30 September 2005 | Active |
4 Cresswell Place, Newton Mearns, Glasgow, G77 5FD | Secretary | 28 November 2003 | Active |
25 Eider Road, Newburgh, Aberdeenshire, AB41 6FD | Secretary | 01 July 2000 | Active |
21 Albert Street, Aberdeen, AB25 1XX | Corporate Nominee Secretary | 20 March 2000 | Active |
Craigruie, North Street, Annan, DG12 5DG | Director | 01 June 2002 | Active |
23 Strathern Road, West Ferry, Dundee, DD5 1PP | Director | 30 September 2005 | Active |
Stanley House, Victoria Road, Dullatur, G68 0AW | Director | 07 October 2002 | Active |
Oakbank, Keig, Alford, AB33 8DT | Director | 21 March 2000 | Active |
Oakbank, Keig, Alford, AB33 8DT | Director | 21 March 2000 | Active |
Wester Clatto, Blebo Craigs, Cupar, KY15 5UE | Director | 01 July 2000 | Active |
4 Cresswell Place, Newton Mearns, Glasgow, G77 5FD | Director | 08 September 2003 | Active |
Pelham House, Canwick Road, Lincoln, LN5 5NH | Director | 30 June 2006 | Active |
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Dublin, Ireland, | Director | 30 June 2006 | Active |
15 Louisville Avenue, Aberdeen, AB15 4TT | Director | 20 March 2000 | Active |
Hillside Of Auchlea, Kingswells, AB15 8ST | Director | 01 July 2000 | Active |
Grafton Group (Uk) Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oak Green House, 250-256 High Street, Dorking, England, RH4 1QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-25 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-09 | Gazette | Gazette notice voluntary. | Download |
2021-11-02 | Dissolution | Dissolution application strike off company. | Download |
2021-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Officers | Change corporate secretary company with change date. | Download |
2020-12-23 | Resolution | Resolution. | Download |
2020-12-03 | Capital | Legacy. | Download |
2020-12-03 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-03 | Insolvency | Legacy. | Download |
2020-12-03 | Resolution | Resolution. | Download |
2020-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-28 | Accounts | Change account reference date company previous shortened. | Download |
2015-01-16 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.