JAMES FLEMING & COMPANY LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Secretary's details changed for Mr Nuwan Indika Udagama Durayalage on 2025-06-16

View Document

04/06/254 June 2025 Full accounts made up to 2024-12-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

15/04/2515 April 2025 Cessation of Zeelandia Holdings (Uk) Ltd as a person with significant control on 2025-04-10

View Document

15/04/2515 April 2025 Notification of Zeelandia Uk Limited as a person with significant control on 2025-04-10

View Document

11/04/2511 April 2025

View Document

11/04/2511 April 2025

View Document

11/04/2511 April 2025 Statement of capital on 2025-04-11

View Document

11/04/2511 April 2025 Resolutions

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

24/04/2424 April 2024 Full accounts made up to 2023-12-31

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Alterations to floating charge SC1315870005

View Document

20/09/2320 September 2023 Alterations to floating charge SC1315870004

View Document

19/08/2319 August 2023 Appointment of Mr Nuwan Indika Udagama Durayalage as a secretary on 2023-08-16

View Document

19/08/2319 August 2023 Termination of appointment of David Robert Amos as a secretary on 2023-08-16

View Document

19/08/2319 August 2023 Termination of appointment of Lodewijk Herman Bastiaan Lockefeer as a director on 2023-08-16

View Document

19/08/2319 August 2023 Appointment of Mr Simon Hendrik Pieter Van Wouwe as a director on 2023-08-16

View Document

03/08/233 August 2023 Registration of charge SC1315870005, created on 2023-08-03

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

09/04/229 April 2022 Satisfaction of charge SC1315870003 in full

View Document

09/04/229 April 2022 Satisfaction of charge SC1315870002 in full

View Document

04/11/214 November 2021 Registered office address changed from Glasgow Bs&a Department,Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland to Mazars Llp, 100 Queen Street Glasgow G1 3DN on 2021-11-04

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

12/04/1912 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR EMILE HOEKSTRA

View Document

17/01/1917 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1315870003

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1315870002

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, SECRETARY IRENE LATTIMORE

View Document

18/12/1818 December 2018 SECRETARY APPOINTED MR DAVID ROBERT AMOS

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR EMILE PHILIP HOEKSTRA

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR MICHIEL JOHANNES DE RUITER

View Document

15/03/1815 March 2018 SECRETARY APPOINTED MRS IRENE PREMILA LATTIMORE

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA MILLMAN

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM GLASGOW BS&A DEPARTMENT 4 ATLANTIC QUAY 70 YORK STREET GLASGOW G2 8JX SCOTLAND

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR DAVID ROBERT AMOS

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR JENS LAMBRECHT

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM SUITE 201, STADIUM HOUSE ALDERSTONE RD LIVINGSTON WEST LOTHIAN EH54 7DN

View Document

05/01/175 January 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FERGUSON

View Document

01/12/161 December 2016 FULL ACCOUNTS MADE UP TO 28/02/16

View Document

07/11/167 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/05/1626 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROSS FERGUSON / 01/05/2016

View Document

02/12/152 December 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR JENS OLIVER LAMBRECHT

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MRS FIONA MILLMAN

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARIJN OOSTERINK

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS HUBBUCH

View Document

26/05/1526 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY HOW

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY HOW

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOW

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOW

View Document

24/11/1424 November 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARIJN OOSTERINK / 27/05/2014

View Document

27/05/1427 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HUBBUCH / 27/05/2014

View Document

11/11/1311 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

10/06/1310 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

07/11/127 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

01/06/121 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

20/10/1120 October 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

24/05/1124 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

14/05/1014 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIJN OOSTERINK / 01/02/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HUBBUCH / 01/11/2009

View Document

16/12/0916 December 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HATCHER

View Document

15/05/0815 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: NEWBRIDGE INDUSTRIAL ESTATE NEWBRIDGE EDINBURGH EH28 8PJ

View Document

30/05/0730 May 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 AUDITOR'S RESIGNATION

View Document

19/11/0219 November 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 28/02/03

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/0129 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0124 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/06/9914 June 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/09/9811 September 1998 AUDITOR'S RESIGNATION

View Document

01/06/981 June 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/05/9731 May 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/05/9623 May 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/04/9525 April 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/04/9428 April 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/06/9311 June 1993 ALTER MEM AND ARTS 19/04/93

View Document

04/05/934 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/934 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 ALTER MEM AND ARTS 19/04/93

View Document

04/05/934 May 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/01/9320 January 1993 SEC95(1) 89(1) 94 21/12/92

View Document

20/01/9320 January 1993 £ NC 2000000/3500000 21/12/92

View Document

09/09/929 September 1992 PARTIC OF MORT/CHARGE *****

View Document

09/09/929 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/08/9224 August 1992 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

08/05/928 May 1992 NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9228 April 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9228 April 1992 REGISTERED OFFICE CHANGED ON 28/04/92

View Document

19/07/9119 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/919 July 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/919 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/07/919 July 1991 £ NC 1000/2000000 01/07/91

View Document

09/07/919 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/919 July 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/919 July 1991 REGISTERED OFFICE CHANGED ON 09/07/91 FROM: ERSKINE HOUSE 68-73 QUEEN STREET EDINBURGH EH2 4NF

View Document

01/07/911 July 1991 COMPANY NAME CHANGED PACIFIC SHELF 389 LIMITED CERTIFICATE ISSUED ON 01/07/91

View Document

31/05/9131 May 1991 REGISTERED OFFICE CHANGED ON 31/05/91 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

31/05/9131 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 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