DICK FLEMING COMMUNICATIONS LIMITED
ABERDEEN B.R. FLEMING (SITE SERVICES) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC057366
Status Active
Incorporation Date 19 March 1975
Company Type Private Limited Company
Address JOHNSTONE HOUSE 52-54, ROSE STREET, ABERDEEN, AB10 1HA
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Company name changed B.R. fleming (site services) LIMITED\certificate issued on 01/07/16 CONNOT ‐ Change of name notice . The most likely internet sites of DICK FLEMING COMMUNICATIONS LIMITED are www.dickflemingcommunications.co.uk, and www.dick-fleming-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dick Fleming Communications Limited is a Private Limited Company. The company registration number is SC057366. Dick Fleming Communications Limited has been working since 19 March 1975. The present status of the company is Active. The registered address of Dick Fleming Communications Limited is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LC SECRETARIES LIMITED is a Secretary of the company. FLEMING, Krimhilde is a Director of the company. FORSYTH, Craig is a Director of the company. FRASER, Fiona is a Director of the company. Secretary GRANT SMITH LAW PRACTICE LIMITED has been resigned. Nominee Secretary STRONACHS has been resigned. Secretary STRONACHS SECRETARIES LIMITED has been resigned. Director FLEMING, Brian Richard has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
LC SECRETARIES LIMITED
Appointed Date: 09 October 2013

Director
FLEMING, Krimhilde
Appointed Date: 31 December 1991
81 years old

Director
FORSYTH, Craig
Appointed Date: 01 November 2005
54 years old

Director
FRASER, Fiona
Appointed Date: 23 February 2003
51 years old

Resigned Directors

Secretary
GRANT SMITH LAW PRACTICE LIMITED
Resigned: 09 October 2013
Appointed Date: 28 October 2011

Nominee Secretary
STRONACHS
Resigned: 06 May 2008

Secretary
STRONACHS SECRETARIES LIMITED
Resigned: 28 October 2011
Appointed Date: 06 May 2008

Director
FLEMING, Brian Richard
Resigned: 31 January 2011
87 years old

Persons With Significant Control

Mr Craig Forsyth
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Fiona Fraser
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Krimhilde Fleming
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

DICK FLEMING COMMUNICATIONS LIMITED Events

25 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 December 2015
01 Jul 2016
Company name changed B.R. fleming (site services) LIMITED\certificate issued on 01/07/16
  • CONNOT ‐ Change of name notice

01 Jul 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-22

18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2,700

...
... and 100 more events
03 Apr 1987
Return made up to 30/11/85; full list of members

18 Feb 1987
Return made up to 02/09/84; full list of members

18 Dec 1986
Full accounts made up to 31 December 1985

19 Mar 1975
Certificate of incorporation
19 Mar 1975
Incorporation

DICK FLEMING COMMUNICATIONS LIMITED Charges

17 December 2015
Charge code SC05 7366 0002
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
2 September 1977
Floating charge
Delivered: 12 September 1977
Status: Satisfied on 18 December 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…