DAVID S FLEMING LTD
Status | ACTIVE |
Company No. | SC291555 |
Category | Private Limited Company |
Incorporated | 11 Oct 2005 |
Age | 18 years, 7 months, 22 days |
Jurisdiction | Scotland |
SUMMARY
DAVID S FLEMING LTD is an active private limited company with number SC291555. It was incorporated 18 years, 7 months, 22 days ago, on 11 October 2005. The company address is 2 Granville Way 2 Granville Way, Dunfermline, KY11 2HP, Scotland.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Mar 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Second filing of confirmation statement with made up date
Date: 12 Mar 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-10-11
Documents
Change to a person with significant control
Date: 11 Mar 2024
Action Date: 16 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Scott Fleming
Change date: 2022-08-16
Documents
Change to a person with significant control
Date: 08 Mar 2024
Action Date: 19 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Scott Fleming
Change date: 2023-11-19
Documents
Change person director company with change date
Date: 08 Mar 2024
Action Date: 19 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Scott Fleming
Change date: 2023-11-19
Documents
Appoint person secretary company with name date
Date: 17 Nov 2023
Action Date: 26 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sheila Helen Fleming
Appointment date: 2023-04-26
Documents
Confirmation statement with no updates
Date: 17 Nov 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2022
Action Date: 19 Nov 2022
Category: Address
Type: AD01
Old address: Old Coach House Borthwickhall Heriot EH38 5YE
New address: 2 Granville Way Rosyth Dunfermline KY11 2HP
Change date: 2022-11-19
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Termination director company with name termination date
Date: 16 Aug 2022
Action Date: 16 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-16
Officer name: Claire Willis Armet
Documents
Termination secretary company with name termination date
Date: 16 Aug 2022
Action Date: 16 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-08-16
Officer name: Claire Willis Armet
Documents
Cessation of a person with significant control
Date: 16 Aug 2022
Action Date: 16 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Claire Willis Armet
Cessation date: 2022-08-16
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 20 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2009
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 14 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/06; full list of members
Documents
Legacy
Date: 07 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 11/10/05--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 14 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
47 BELSIZE PARK GARDENS FREEHOLD LIMITED
349 ROYAL COLLEGE STREET,LONDON,NW1 9QS
Number: | 07877029 |
Status: | ACTIVE |
Category: | Private Limited Company |
175-177 BOROUGH HIGH STREET,LONDON,SE1 1HR
Number: | 11080016 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORNTONS SOLICITORS WHITEHALL HOUSE 33,DUNDEE,DD1 4BJ
Number: | SC394790 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
EURO AVIATION SERVICES LIMITED
ABRAMS ASHTON & CO,CHORLEY,PR7 1JE
Number: | 04031415 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 THORNCROFT GARDENS,WORKINGTON,CA14 4DP
Number: | 06273084 |
Status: | ACTIVE |
Category: | Private Limited Company |
458 CHESTER ROAD NORTH,KIDDERMINSTER,DY10 1TP
Number: | 05765847 |
Status: | ACTIVE |
Category: | Private Limited Company |