FLEMING HOLDINGS LIMITED
EDINBURGH MACKINCO (EIGHTEEN) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HE

Company number SC205426
Status Active
Incorporation Date 20 March 2000
Company Type Private Limited Company
Address CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, EH3 8HE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 1,166,793 . The most likely internet sites of FLEMING HOLDINGS LIMITED are www.flemingholdings.co.uk, and www.fleming-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Fleming Holdings Limited is a Private Limited Company. The company registration number is SC205426. Fleming Holdings Limited has been working since 20 March 2000. The present status of the company is Active. The registered address of Fleming Holdings Limited is Caledonian Exchange 19a Canning Street Edinburgh Eh3 8he. . GRAFTON GROUP SECRETARIAL SERVICES LTD is a Secretary of the company. SOWTON, Jonathon Paul is a Director of the company. Secretary BODIE, Graham has been resigned. Secretary LUNDIE, Ian Allison has been resigned. Secretary NORRIE, David William has been resigned. Nominee Secretary MACKINNONS has been resigned. Director BIRRELL, Colin has been resigned. Director BODIE, Graham has been resigned. Director DAVIDSON, Garry Alexander has been resigned. Director FLEMING, Elspeth Mary has been resigned. Director FLEMING, Mark Roger Patrick has been resigned. Director FRASER, Kenneth William has been resigned. Director LUNDIE, Ian Allison has been resigned. Director MIDDLETON, Kevin Paul has been resigned. Director O'NUALLAIN, Colm has been resigned. Director SCOTT, Charles Marshall has been resigned. Director SIMPSON, Michael Robert has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRAFTON GROUP SECRETARIAL SERVICES LTD
Appointed Date: 30 June 2006

Director
SOWTON, Jonathon Paul
Appointed Date: 30 June 2006
63 years old

Resigned Directors

Secretary
BODIE, Graham
Resigned: 30 June 2006
Appointed Date: 30 September 2005

Secretary
LUNDIE, Ian Allison
Resigned: 30 September 2005
Appointed Date: 28 November 2003

Secretary
NORRIE, David William
Resigned: 28 November 2003
Appointed Date: 01 July 2000

Nominee Secretary
MACKINNONS
Resigned: 01 July 2000
Appointed Date: 20 March 2000

Director
BIRRELL, Colin
Resigned: 30 June 2006
Appointed Date: 01 June 2002
70 years old

Director
BODIE, Graham
Resigned: 30 June 2006
Appointed Date: 30 September 2005
74 years old

Director
DAVIDSON, Garry Alexander
Resigned: 30 June 2006
Appointed Date: 07 October 2002
64 years old

Director
FLEMING, Elspeth Mary
Resigned: 30 June 2006
Appointed Date: 21 March 2000
72 years old

Director
FLEMING, Mark Roger Patrick
Resigned: 30 June 2006
Appointed Date: 21 March 2000
78 years old

Director
FRASER, Kenneth William
Resigned: 30 June 2002
Appointed Date: 01 July 2000
84 years old

Director
LUNDIE, Ian Allison
Resigned: 30 September 2005
Appointed Date: 08 September 2003
68 years old

Director
MIDDLETON, Kevin Paul
Resigned: 30 September 2011
Appointed Date: 30 June 2006
69 years old

Director
O'NUALLAIN, Colm
Resigned: 09 September 2013
Appointed Date: 30 June 2006
71 years old

Director
SCOTT, Charles Marshall
Resigned: 21 March 2000
Appointed Date: 20 March 2000
72 years old

Director
SIMPSON, Michael Robert
Resigned: 30 May 2002
Appointed Date: 01 July 2000
74 years old

Persons With Significant Control

Grafton Group (Uk) Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FLEMING HOLDINGS LIMITED Events

06 Mar 2017
Confirmation statement made on 4 March 2017 with updates
19 Jun 2016
Accounts for a dormant company made up to 31 December 2015
04 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,166,793

21 Jul 2015
Accounts for a dormant company made up to 31 December 2014
04 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,166,793

...
... and 86 more events
05 Jun 2000
Partic of mort/charge *
18 Apr 2000
Director resigned
18 Apr 2000
New director appointed
18 Apr 2000
New director appointed
20 Mar 2000
Incorporation

FLEMING HOLDINGS LIMITED Charges

1 February 2005
Bond & floating charge
Delivered: 3 February 2005
Status: Satisfied on 30 November 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
31 May 2000
Floating charge
Delivered: 5 June 2000
Status: Satisfied on 9 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…