Alistair Fleming Limited GLASGOW


Alistair Fleming Limited was officially closed on 2020-07-06. Alistair Fleming was a private limited company that was situated at G1 Building, 5 George Square, Glasgow, G2 1DY. This company (formed on 1998-01-19) was run by 2 directors.
Director Robert S. who was appointed on 26 November 2014.
Director James R. who was appointed on 26 November 2014.

The company was officially classified as "maintenance and repair of motor vehicles" (45200), "sale of new cars and light motor vehicles" (45111), "sale of used cars and light motor vehicles" (45112). According to the CH information, there was a name change on 1998-01-30, their previous name was Monfield. The latest confirmation statement was filed on 2018-01-12 and last time the accounts were filed was on 31 March 2017. 2016-01-12 was the date of the latest annual return.

Alistair Fleming Limited Address / Contact

Office Address G1 Building
Office Address2 5 George Square
Town Glasgow
Post code G2 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC182191
Date of Incorporation Mon, 19th Jan 1998
Date of Dissolution Mon, 6th Jul 2020
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st March
Company age 22 years old
Account next due date Mon, 31st Dec 2018
Account last made up date Fri, 31st Mar 2017
Next confirmation statement due date Sat, 26th Jan 2019
Last confirmation statement dated Fri, 12th Jan 2018

Company staff

Robert S.

Position: Director

Appointed: 26 November 2014

James R.

Position: Director

Appointed: 26 November 2014

Stephen P.

Position: Director

Appointed: 09 May 2016

Resigned: 24 September 2018

David R.

Position: Director

Appointed: 26 November 2014

Resigned: 31 May 2016

James R.

Position: Director

Appointed: 26 November 2014

Resigned: 12 December 2016

Elizabeth M.

Position: Secretary

Appointed: 13 November 2000

Resigned: 26 November 2014

Dennis H.

Position: Director

Appointed: 12 January 2000

Resigned: 05 May 2009

Alistair F.

Position: Director

Appointed: 19 January 1998

Resigned: 26 November 2014

Margaret B.

Position: Secretary

Appointed: 19 January 1998

Resigned: 27 October 2000

Iain M.

Position: Director

Appointed: 19 January 1998

Resigned: 26 November 2014

Diane T.

Position: Nominee Secretary

Appointed: 19 January 1998

Resigned: 19 January 1998

People with significant control

T.O.M. Dealership Limited

Unit 1 Ninian Road Brownsburn Industrial Estate, Airdrie, ML6 9SE, Scotland

Legal authority Company Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc491019
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Monfield January 30, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2017
filed on: 9th, November 2017
Free Download (26 pages)

Company search

Advertisements