THE JON FLEMING GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Appointment of Mr Kristian Brian Lee as a director on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of Lynette Gillian Krige as a director on 2025-02-28

View Document

20/12/2420 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

19/12/2419 December 2024

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

04/01/244 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

04/01/244 January 2024

View Document

04/01/244 January 2024

View Document

04/01/244 January 2024

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

11/07/2311 July 2023 Director's details changed for Mr Gary Ryan Fee on 2023-06-09

View Document

13/06/2313 June 2023 Termination of appointment of James Thorburn-Muirhead as a director on 2023-06-09

View Document

14/04/2314 April 2023 Appointment of Mr Gary Ryan Fee as a director on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Nicholas Goodban as a director on 2023-03-31

View Document

12/04/2312 April 2023 Termination of appointment of Nicholas Goodban as a secretary on 2023-03-31

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023 Accounts made up to 2022-03-31

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

20/05/2220 May 2022 Director's details changed for Mr Nicholas Goodban on 2022-03-30

View Document

11/11/2111 November 2021 Notification of City and County Healthcare Group Limited as a person with significant control on 2021-07-19

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

11/11/2111 November 2021 Cessation of Jon Fleming as a person with significant control on 2021-07-19

View Document

11/11/2111 November 2021 Director's details changed for Mr Nicholas Goodban on 2021-07-19

View Document

22/07/2122 July 2021 Appointment of Ms Lynette Gillian Krige as a director on 2021-07-19

View Document

20/07/2120 July 2021 Registered office address changed from Jon Fleming Group Dma Building 100 Brand Street Glasgow G51 1DG Scotland to 14 City Quay Camperdown Street Dundee DD1 3JA on 2021-07-20

View Document

20/07/2120 July 2021 Termination of appointment of Jon Fleming as a director on 2021-07-19

View Document

20/07/2120 July 2021 Termination of appointment of Robin Charles Sidebottom as a director on 2021-07-19

View Document

20/07/2120 July 2021 Appointment of Mr Nicholas Goodban as a director on 2021-07-19

View Document

20/07/2120 July 2021 Appointment of Mr James Thorburn-Muirhead as a director on 2021-07-19

View Document

20/07/2120 July 2021 Satisfaction of charge SC3746920001 in full

View Document

20/07/2120 July 2021 Appointment of Nicholas Goodban as a secretary on 2021-07-19

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, SECRETARY DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM 163 BATH STREET GLASGOW G2 4SQ SCOTLAND

View Document

03/02/213 February 2021 APPOINTMENT TERMINATED, DIRECTOR ANGUS HAY

View Document

17/12/2017 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3746920001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

02/05/192 May 2019 CORPORATE SECRETARY APPOINTED DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, SECRETARY KERGAN STEWART LLP

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR ROBIN CHARLES SIDEBOTTOM

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HALL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JON FLEMING / 19/05/2017

View Document

19/05/1719 May 2017 CORPORATE SECRETARY APPOINTED KERGAN STEWART LLP

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 15 NEWTON TERRACE GLASGOW G3 7PJ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WILSON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

21/03/1621 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

09/07/159 July 2015 SAIL ADDRESS CREATED

View Document

30/04/1530 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

14/04/1514 April 2015 SUB-DIVISION 04/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 DIRECTOR APPOINTED PROFESSOR ELIZABETH ANN OGILVIE WILSON

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED ANGUS HAY

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR JAMES FERGUSON HALL

View Document

20/03/1520 March 2015 ADOPT ARTICLES 04/03/2015

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/03/1420 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BLACK

View Document

14/03/1214 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

13/05/1113 May 2011 11/03/11 STATEMENT OF CAPITAL GBP 100

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JON FLEMING / 11/03/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE BLOCH / 12/03/2010

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MICHELLE BLOCH

View Document

28/05/1028 May 2010 11/03/10 STATEMENT OF CAPITAL GBP 99

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED JON FLEMING

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

11/03/1011 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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