FLEMING HOLDINGS LIMITED



Company Documents

DateDescription
25/01/2225 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 Application to strike the company off the register

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

31/12/1731 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/03/164 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/03/154 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON PAUL SOWTON / 10/10/2014

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

01/04/141 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR COLM O'NUALLAIN

View Document

30/04/1330 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

15/03/1315 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

07/03/127 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN MIDDLETON

View Document

30/04/1130 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

31/03/1131 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAFTON GROUP SECRETARIAL SERVICES LTD / 01/01/2011

View Document

13/10/1013 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAFTON GROUP SECRETARIAL SERVICES LTD / 09/09/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL MIDDLETON / 10/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON PAUL SOWTON / 10/08/2010

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH MIDLOTHIAN EH3 8HE

View Document

14/04/1014 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAFTON GROUP SECRETARIAL SERVICES LTD / 20/03/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLM O'NUALLAIN / 11/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MIDDLETON / 02/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLM O'NUALLAIN / 02/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON SOWTON / 02/12/2009

View Document

29/05/0929 May 2009 AUDITOR'S RESIGNATION

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MIDDLETON / 01/01/2007

View Document

27/04/0927 April 2009 DIRECTOR'S PARTICULARS KEVIN MIDDLETON

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/09 FROM: CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH MIDLOTHIAN EH3 8HE

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH MIDLOTHIAN EH3 8HE

View Document

27/03/0927 March 2009 DIRECTOR'S PARTICULARS COLM O'NUALLAIN

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLM O'NUALLAIN / 20/03/2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

14/04/0814 April 2008 DIRECTOR'S PARTICULARS COLM O'NUALLAIN

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLM O'NUALLAIN / 20/03/2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/089 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 DEC MORT/CHARGE *****

View Document



30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/04/07

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM: C/O JOHN FLEMING & CO LTD SILVERBURN PLACE, BRIDGE OF DON INDU, ABERDEEN ABERDEENSHIRE AB23 8EG

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0531 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 DEC MORT/CHARGE *****

View Document

03/02/053 February 2005 PARTIC OF MORT/CHARGE *****

View Document

16/09/0416 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0420 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED

View Document

04/12/034 December 2003 SECRETARY RESIGNED

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

22/08/0122 August 2001 S366A DISP HOLDING AGM 21/07/01

View Document

22/08/0122 August 2001 S366A DISP HOLDING AGM 21/07/01 S252 DISP LAYING ACC 21/07/01 S386 DISP APP AUDS 21/07/01

View Document

31/03/0131 March 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

30/08/0030 August 2000 COMPANY NAME CHANGED MACKINCO (EIGHTEEN) LIMITED CERTIFICATE ISSUED ON 31/08/00; RESOLUTION PASSED ON 15/08/00

View Document

30/08/0030 August 2000 COMPANY NAME CHANGED MACKINCO (EIGHTEEN) LIMITED CERTIFICATE ISSUED ON 31/08/00

View Document

16/08/0016 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 21 ALBERT STREET ABERDEEN ABERDEENSHIRE AB25 1XX

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: G OFFICE CHANGED 02/08/00 21 ALBERT STREET ABERDEEN ABERDEENSHIRE AB25 1XX

View Document

02/08/002 August 2000 NEW SECRETARY APPOINTED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 SECRETARY RESIGNED

View Document

05/06/005 June 2000 PARTIC OF MORT/CHARGE *****

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company