THE JON FLEMING GROUP LIMITED

14 City Quay Camperdown Street, Dundee, DD1 3JA, Scotland
StatusACTIVE
Company No.SC374692
CategoryPrivate Limited Company
Incorporated11 Mar 2010
Age14 years, 2 months, 25 days
JurisdictionScotland

SUMMARY

THE JON FLEMING GROUP LIMITED is an active private limited company with number SC374692. It was incorporated 14 years, 2 months, 25 days ago, on 11 March 2010. The company address is 14 City Quay Camperdown Street, Dundee, DD1 3JA, Scotland.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 04 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 04 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 04 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-09

Officer name: Mr Gary Ryan Fee

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Thorburn-Muirhead

Termination date: 2023-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-01

Officer name: Mr Gary Ryan Fee

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Nicholas Goodban

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-31

Officer name: Nicholas Goodban

Documents

View document PDF

Accounts with made up date

Date: 11 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 11 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 11 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Change person director company with change date

Date: 20 May 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Goodban

Change date: 2022-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2021

Action Date: 19 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-07-19

Psc name: City and County Healthcare Group Limited

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Goodban

Change date: 2021-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2021

Action Date: 19 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-19

Psc name: Jon Fleming

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-01

Officer name: Ms Lynette Gillian Krige

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lynette Gillian Krige

Appointment date: 2021-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Address

Type: AD01

New address: 14 City Quay Camperdown Street Dundee DD1 3JA

Old address: Jon Fleming Group Dma Building 100 Brand Street Glasgow G51 1DG Scotland

Change date: 2021-07-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicholas Goodban

Appointment date: 2021-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-19

Officer name: Mr Nicholas Goodban

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Thorburn-Muirhead

Appointment date: 2021-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-19

Officer name: Jon Fleming

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-19

Officer name: Robin Charles Sidebottom

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3746920001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Davidson Chalmers Stewart (Secretarial Services) Limited

Termination date: 2021-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Address

Type: AD01

New address: Jon Fleming Group Dma Building 100 Brand Street Glasgow G51 1DG

Old address: 163 Bath Street Glasgow G2 4SQ Scotland

Change date: 2021-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-27

Officer name: Angus James Hay

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2020

Action Date: 01 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-01

Charge number: SC3746920001

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-05-01

Officer name: Davidson Chalmers Stewart (Secretarial Services) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-01

Officer name: Kergan Stewart Llp

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-01

Officer name: Mr Robin Charles Sidebottom

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-01

Officer name: James Ferguson Hall

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital name of class of shares

Date: 11 Jul 2017

Category: Capital

Type: SH08

Documents

View document PDF

Change person director company with change date

Date: 19 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-19

Officer name: Jon Fleming

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-05-19

Officer name: Kergan Stewart Llp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Address

Type: AD01

Old address: 15 Newton Terrace Glasgow G3 7PJ

New address: 163 Bath Street Glasgow G2 4SQ

Change date: 2017-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Ann Ogilvie Wilson

Termination date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Move registers to registered office company with new address

Date: 21 Mar 2016

Category: Address

Type: AD04

New address: 15 Newton Terrace Glasgow G3 7PJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Jul 2015

Category: Address

Type: AD03

New address: 163 Bath Street Glasgow G2 4SQ

Documents

View document PDF

Change sail address company with new address

Date: 09 Jul 2015

Category: Address

Type: AD02

New address: 163 Bath Street Glasgow G2 4SQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Apr 2015

Action Date: 04 Mar 2015

Category: Capital

Type: SH02

Date: 2015-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Elizabeth Ann Ogilvie Wilson

Appointment date: 2015-03-04

Documents

View document PDF

Resolution

Date: 20 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 20 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-04

Officer name: Angus Hay

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Ferguson Hall

Appointment date: 2015-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 11 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Black

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 11 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 11 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-11

Documents

View document PDF

Change person director company with change date

Date: 13 May 2011

Action Date: 11 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-11

Officer name: Jon Fleming

Documents

View document PDF

Change person director company with change date

Date: 13 May 2011

Action Date: 12 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michelle Bloch

Change date: 2010-03-12

Documents

View document PDF

Capital allotment shares

Date: 13 May 2011

Action Date: 11 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-11

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 May 2010

Action Date: 11 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-11

Capital : 99 GBP

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michelle Bloch

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jon Fleming

Documents

View document PDF

Termination secretary company with name

Date: 17 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Incorporation company

Date: 11 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOKPHORIA LIMITED

3 SOVEREIGN PLACE,HATFIELD,AL9 5ET

Number:07141739
Status:ACTIVE
Category:Private Limited Company

F.W. RECRUITMENT LTD

BLYTHEDANE BARSTON LANE,SOLIHULL,B92 0JZ

Number:04538637
Status:ACTIVE
Category:Private Limited Company

IQ MANAGEMENT CONSULTING LTD

53 RICHMOND PARK ROAD,KINGSTON UPON THAMES,KT2 6AQ

Number:10289652
Status:ACTIVE
Category:Private Limited Company

L G B FENCING LIMITED

TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU

Number:11431862
Status:ACTIVE
Category:Private Limited Company

SIGNATURE COMPS LTD

NUMBER 19,LIVERPOOL,L3 9JQ

Number:11256308
Status:ACTIVE
Category:Private Limited Company

THE SIGN & GRAPHICS COMPANY LIMITED

CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX

Number:04705087
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source