UKBizDB.co.uk

FLEMING HOLDINGS LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading 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
Heron House, Corrig Road, Sandyford Industrial Estate, Ireland,

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

Director30 June 2006Active
23 Strathern Road, West Ferry, Dundee, DD5 1PP

Secretary30 September 2005Active
4 Cresswell Place, Newton Mearns, Glasgow, G77 5FD

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

Secretary01 July 2000Active
21 Albert Street, Aberdeen, AB25 1XX

Corporate Nominee Secretary20 March 2000Active
Craigruie, North Street, Annan, DG12 5DG

Director01 June 2002Active
23 Strathern Road, West Ferry, Dundee, DD5 1PP

Director30 September 2005Active
Stanley House, Victoria Road, Dullatur, G68 0AW

Director07 October 2002Active
Oakbank, Keig, Alford, AB33 8DT

Director21 March 2000Active
Oakbank, Keig, Alford, AB33 8DT

Director21 March 2000Active
Wester Clatto, Blebo Craigs, Cupar, KY15 5UE

Director01 July 2000Active
4 Cresswell Place, Newton Mearns, Glasgow, G77 5FD

Director08 September 2003Active
Pelham House, Canwick Road, Lincoln, LN5 5NH

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

Director30 June 2006Active
15 Louisville Avenue, Aberdeen, AB15 4TT

Director20 March 2000Active
Hillside Of Auchlea, Kingswells, AB15 8ST

Director01 July 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-25Gazette

Gazette dissolved voluntary.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-11-02Dissolution

Dissolution application strike off company.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Officers

Change corporate secretary company with change date.

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
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type dormant.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type dormant.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-19Accounts

Accounts with accounts type dormant.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Accounts

Accounts with accounts type dormant.

Download
2015-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-28Accounts

Change account reference date company previous shortened.

Download
2015-01-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.