This company is commonly known as James Fleming & Company Limited. The company was founded 33 years ago and was given the registration number SC131587. The firm's registered office is in GLASGOW. You can find them at Glasgow Bs&a Department,bdo Llp 4 Atlantic Quay, 70 York Street, Glasgow, . This company's SIC code is 10822 - Manufacture of sugar confectionery.
Name | : | JAMES FLEMING & COMPANY LIMITED |
---|---|---|
Company Number | : | SC131587 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Glasgow Bs&a Department,bdo Llp 4 Atlantic Quay, 70 York Street, Glasgow, Scotland, G2 8JX |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit10, Easter Park, Axial Way, Colchester, England, CO4 5WY | Secretary | 16 August 2023 | Active |
Flemings, Lockett Road, South Lancashire Industrial Estate, Ashton-In-Makerfield, Wigan, United Kingdom, WN4 8DE | Director | 04 January 2017 | Active |
Fonteine 2, 4301 Ag, Zierikzee, Netherlands, | Director | 16 August 2023 | Active |
Mazars Llp, 100, Queen Street, Glasgow, United Kingdom, G1 3DN | Secretary | 01 December 2018 | Active |
16 Lidgate Shot, Ratho, EH28 8TY | Secretary | 28 October 1993 | Active |
Glasgow Bs&A Department,Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow, Scotland, G2 8JX | Secretary | 01 March 2018 | Active |
24 Turner Avenue, Balerno, EH14 7BS | Secretary | 19 June 1991 | Active |
Erskine House 68-73 Queen Street, Edinburgh, EH2 4NF | Secretary | 17 May 1991 | Active |
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ | Corporate Nominee Secretary | 01 May 1991 | Active |
Glasgow Bs&A Department,Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow, Scotland, G2 8JX | Director | 16 March 2018 | Active |
Bossuit 134, Lennik, Belguim, | Director | 17 June 2003 | Active |
Glasgow Bs&A Department, 4 Atlantic Quay, 70 York Street, Glasgow, Scotland, G2 8JX | Director | 21 August 1992 | Active |
Oorbeekse Steenweg 41, Tienen, Belgium, | Director | 19 June 1991 | Active |
Rue Jean Jadot, 22, Orp Jauche, Belgium, | Director | 19 June 1991 | Active |
Rue Joseph Mathieu, 31, B 1300 Limal, Belgium, FOREIGN | Director | 22 May 2001 | Active |
Rue Joseph Mathieu, 31, B 1300 Limal, Belgium, FOREIGN | Director | 15 April 1992 | Active |
5 Cathburn Holding, Cathburn Road, Morningside, ML2 9QL | Director | 01 March 2007 | Active |
Glasgow Bs&A Department,Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow, Scotland, G2 8JX | Director | 16 March 2018 | Active |
16 Lidgate Shot, Ratho, EH28 8TY | Director | 01 August 2005 | Active |
Suite 201, Stadium House, Alderstone Rd, Livingston, EH54 7DN | Director | 10 October 2005 | Active |
Glasgow Bs&A Department, 4 Atlantic Quay, 70 York Street, Glasgow, Scotland, G2 8JX | Director | 30 July 2015 | Active |
Mazars Llp, 100, Queen Street, Glasgow, United Kingdom, G1 3DN | Director | 01 June 2020 | Active |
Glasgow Bs&A Department,Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow, Scotland, G2 8JX | Director | 30 July 2015 | Active |
Suite 201, Stadium House, Alderstone Rd, Livingston, EH54 7DN | Director | 15 May 2007 | Active |
24 Turner Avenue, Balerno, EH14 7BS | Director | 19 June 1991 | Active |
Erskine House 68-73 Queen Street, Edinburgh, EH2 4NF | Director | 17 May 1991 | Active |
Dr De Cockstraat 16, Gyzegem, Belgium, B9308 | Director | 22 May 2000 | Active |
Erskine House 68-73 Queen Street, Edinburgh, EH2 4NF | Director | 17 May 1991 | Active |
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ | Corporate Nominee Director | 01 May 1991 | Active |
Zeelandia Holdings (Uk) Ltd | ||
Notified on | : | 04 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 4, Radford Way, Billericay, England, CM12 0DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type full. | Download |
2023-09-20 | Mortgage | Mortgage alter floating charge with number. | Download |
2023-09-20 | Mortgage | Mortgage alter floating charge with number. | Download |
2023-08-19 | Officers | Appoint person secretary company with name date. | Download |
2023-08-19 | Officers | Appoint person director company with name date. | Download |
2023-08-19 | Officers | Termination secretary company with name termination date. | Download |
2023-08-19 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-04 | Address | Change registered office address company with date old address new address. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-06-02 | Officers | Appoint person director company with name date. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Accounts | Accounts with accounts type full. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-01-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.