UKBizDB.co.uk

JAMES FLEMING & COMPANY LIMITED

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

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.

Company Information

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:
  • 10822 - Manufacture of sugar confectionery
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit10, Easter Park, Axial Way, Colchester, England, CO4 5WY

Secretary16 August 2023Active
Flemings, Lockett Road, South Lancashire Industrial Estate, Ashton-In-Makerfield, Wigan, United Kingdom, WN4 8DE

Director04 January 2017Active
Fonteine 2, 4301 Ag, Zierikzee, Netherlands,

Director16 August 2023Active
Mazars Llp, 100, Queen Street, Glasgow, United Kingdom, G1 3DN

Secretary01 December 2018Active
16 Lidgate Shot, Ratho, EH28 8TY

Secretary28 October 1993Active
Glasgow Bs&A Department,Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow, Scotland, G2 8JX

Secretary01 March 2018Active
24 Turner Avenue, Balerno, EH14 7BS

Secretary19 June 1991Active
Erskine House 68-73 Queen Street, Edinburgh, EH2 4NF

Secretary17 May 1991Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary01 May 1991Active
Glasgow Bs&A Department,Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow, Scotland, G2 8JX

Director16 March 2018Active
Bossuit 134, Lennik, Belguim,

Director17 June 2003Active
Glasgow Bs&A Department, 4 Atlantic Quay, 70 York Street, Glasgow, Scotland, G2 8JX

Director21 August 1992Active
Oorbeekse Steenweg 41, Tienen, Belgium,

Director19 June 1991Active
Rue Jean Jadot, 22, Orp Jauche, Belgium,

Director19 June 1991Active
Rue Joseph Mathieu, 31, B 1300 Limal, Belgium, FOREIGN

Director22 May 2001Active
Rue Joseph Mathieu, 31, B 1300 Limal, Belgium, FOREIGN

Director15 April 1992Active
5 Cathburn Holding, Cathburn Road, Morningside, ML2 9QL

Director01 March 2007Active
Glasgow Bs&A Department,Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow, Scotland, G2 8JX

Director16 March 2018Active
16 Lidgate Shot, Ratho, EH28 8TY

Director01 August 2005Active
Suite 201, Stadium House, Alderstone Rd, Livingston, EH54 7DN

Director10 October 2005Active
Glasgow Bs&A Department, 4 Atlantic Quay, 70 York Street, Glasgow, Scotland, G2 8JX

Director30 July 2015Active
Mazars Llp, 100, Queen Street, Glasgow, United Kingdom, G1 3DN

Director01 June 2020Active
Glasgow Bs&A Department,Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow, Scotland, G2 8JX

Director30 July 2015Active
Suite 201, Stadium House, Alderstone Rd, Livingston, EH54 7DN

Director15 May 2007Active
24 Turner Avenue, Balerno, EH14 7BS

Director19 June 1991Active
Erskine House 68-73 Queen Street, Edinburgh, EH2 4NF

Director17 May 1991Active
Dr De Cockstraat 16, Gyzegem, Belgium, B9308

Director22 May 2000Active
Erskine House 68-73 Queen Street, Edinburgh, EH2 4NF

Director17 May 1991Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Director01 May 1991Active

People with Significant Control

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:
  • Ownership of shares 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 (6 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
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-09-20Mortgage

Mortgage alter floating charge with number.

Download
2023-09-20Mortgage

Mortgage alter floating charge with number.

Download
2023-08-19Officers

Appoint person secretary company with name date.

Download
2023-08-19Officers

Appoint person director company with name date.

Download
2023-08-19Officers

Termination secretary company with name termination date.

Download
2023-08-19Officers

Termination director company with name termination date.

Download
2023-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-09Mortgage

Mortgage satisfy charge full.

Download
2022-04-09Mortgage

Mortgage satisfy charge full.

Download
2021-11-04Address

Change registered office address company with date old address new address.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts with accounts type full.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.