Flemco Limited EDINBURGH


Flemco Limited was formally closed on 2021-12-14. Flemco was a private limited company that could have been found at First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG, City Of Edinburgh. The company (formally formed on 1981-06-25) was run by 2 directors.
Director Garrett W. who was appointed on 17 June 2014.
Director Jonathon S. who was appointed on 30 June 2006.

The company was classified as "dormant company" (99999). As stated in the official information, there was a name alteration on 2001-04-12 and their previous name was John Fleming & Company (holdings). The last confirmation statement was sent on 2021-08-03 and last time the statutory accounts were sent was on 31 December 2019. 2015-08-03 is the date of the last annual return.

Flemco Limited Address / Contact

Office Address First Floor, Quay 2
Office Address2 139 Fountainbridge
Town Edinburgh
Post code EH3 9QG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC075411
Date of Incorporation Thu, 25th Jun 1981
Date of Dissolution Tue, 14th Dec 2021
Industry Dormant Company
End of financial Year 31st December
Company age 40 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Wed, 17th Aug 2022
Last confirmation statement dated Tue, 3rd Aug 2021

Company staff

Garrett W.

Position: Director

Appointed: 17 June 2014

Jonathon S.

Position: Director

Appointed: 30 June 2006

Grafton Group Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 June 2006

Colin O.

Position: Director

Appointed: 09 September 2013

Resigned: 18 June 2014

Kevin M.

Position: Director

Appointed: 30 June 2006

Resigned: 30 September 2011

Colm O.

Position: Director

Appointed: 30 June 2006

Resigned: 09 September 2013

Graham B.

Position: Secretary

Appointed: 30 September 2005

Resigned: 30 June 2006

Ian L.

Position: Secretary

Appointed: 28 November 2003

Resigned: 30 September 2005

David N.

Position: Secretary

Appointed: 28 June 2000

Resigned: 28 November 2003

Kenneth F.

Position: Director

Appointed: 04 March 1994

Resigned: 30 September 2001

Alan C.

Position: Director

Appointed: 13 September 1990

Resigned: 31 December 1993

Michael S.

Position: Director

Appointed: 13 September 1990

Resigned: 30 May 2002

Graham W.

Position: Director

Appointed: 13 September 1990

Resigned: 26 June 1991

Michael S.

Position: Secretary

Appointed: 07 June 1989

Resigned: 28 June 2000

Charles A.

Position: Director

Appointed: 07 June 1989

Resigned: 31 December 2000

James H.

Position: Director

Appointed: 21 February 1989

Resigned: 26 October 1993

Duncan L.

Position: Secretary

Appointed: 31 January 1989

Resigned: 07 June 1989

Ralph H.

Position: Director

Appointed: 20 October 1988

Resigned: 09 August 1989

John N.

Position: Director

Appointed: 20 October 1988

Resigned: 21 February 1989

Peter M.

Position: Director

Appointed: 20 October 1988

Resigned: 09 August 1989

Brian R.

Position: Secretary

Appointed: 20 October 1988

Resigned: 31 January 1989

Mark F.

Position: Director

Appointed: 20 October 1988

Resigned: 30 June 2006

Gordon C.

Position: Director

Appointed: 20 October 1988

Resigned: 29 July 1994

John F.

Position: Director

Appointed: 20 October 1988

Resigned: 07 May 1991

Duncan L.

Position: Director

Appointed: 20 October 1988

Resigned: 31 July 1989

Sylvia H.

Position: Director

Appointed: 20 October 1988

Resigned: 20 April 1990

People with significant control

Fleming Holdings Limited

Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc205426
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

John Fleming & Company (holdings) April 12, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Accounts for a dormant company made up to 2019-12-31
filed on: 6th, October 2020
Free Download (10 pages)

Company search