FLETCHER JONES LTD.
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2DP
Company number SC152505
Status Active
Incorporation Date 15 August 1994
Company Type Private Limited Company
Address 12 CASTLE TERRACE, EDINBURGH, MIDLOTHIAN, EH1 2DP
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 15 August 2016 with updates; Statement of capital following an allotment of shares on 25 May 2016 GBP 120,000 . The most likely internet sites of FLETCHER JONES LTD. are www.fletcherjones.co.uk, and www.fletcher-jones.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Fletcher Jones Ltd is a Private Limited Company. The company registration number is SC152505. Fletcher Jones Ltd has been working since 15 August 1994. The present status of the company is Active. The registered address of Fletcher Jones Ltd is 12 Castle Terrace Edinburgh Midlothian Eh1 2dp. . MCNAUGHT, Laura is a Secretary of the company. FLETCHER, Richard Alexander is a Director of the company. GILL, Alan is a Director of the company. HUNT, Hugo Charles is a Director of the company. MCNAUGHT, Laura is a Director of the company. MILLAR, Graeme Stewart is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary RAE, George Stuart has been resigned. Secretary ROBERTSON, Gordon Philip has been resigned. Director ARTHUR, Peter Alistair Kennedy has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director CROCKETT, Josie has been resigned. Director MCGARRY, Charles Joseph has been resigned. Director NICHOLAS, Karen has been resigned. Director RAE, George Stuart has been resigned. Director RIDEOUT, Tania Mary, Dr has been resigned. Director ROBERTSON, Gordon Philip has been resigned. Director SHEPHERD, Neil Morton has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
MCNAUGHT, Laura
Appointed Date: 01 April 2009

Director
FLETCHER, Richard Alexander
Appointed Date: 14 September 1994
69 years old

Director
GILL, Alan
Appointed Date: 01 June 2015
65 years old

Director
HUNT, Hugo Charles
Appointed Date: 01 March 2009
63 years old

Director
MCNAUGHT, Laura
Appointed Date: 31 March 2004
59 years old

Director
MILLAR, Graeme Stewart
Appointed Date: 01 June 2000
71 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 14 September 1994
Appointed Date: 15 August 1994

Secretary
RAE, George Stuart
Resigned: 31 March 2009
Appointed Date: 31 August 2004

Secretary
ROBERTSON, Gordon Philip
Resigned: 31 August 2004
Appointed Date: 14 September 1994

Director
ARTHUR, Peter Alistair Kennedy
Resigned: 30 September 2007
Appointed Date: 01 November 2005
69 years old

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 14 September 1994
Appointed Date: 15 August 1994

Director
CROCKETT, Josie
Resigned: 26 March 1996
Appointed Date: 14 September 1994
83 years old

Director
MCGARRY, Charles Joseph
Resigned: 04 November 2011
Appointed Date: 14 September 1994
68 years old

Director
NICHOLAS, Karen
Resigned: 28 April 2006
Appointed Date: 31 March 2004
64 years old

Director
RAE, George Stuart
Resigned: 31 March 2009
Appointed Date: 31 August 2004
67 years old

Director
RIDEOUT, Tania Mary, Dr
Resigned: 30 September 2002
Appointed Date: 01 June 2000
60 years old

Director
ROBERTSON, Gordon Philip
Resigned: 31 August 2004
Appointed Date: 14 September 1994
70 years old

Director
SHEPHERD, Neil Morton
Resigned: 30 June 2000
Appointed Date: 03 April 1996
88 years old

Persons With Significant Control

Mr Richard Alexander Fletcher
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLETCHER JONES LTD. Events

03 Oct 2016
Total exemption small company accounts made up to 31 May 2016
29 Aug 2016
Confirmation statement made on 15 August 2016 with updates
27 May 2016
Statement of capital following an allotment of shares on 25 May 2016
  • GBP 120,000

27 May 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

25 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100,000

...
... and 108 more events
21 Sep 1994
Memorandum and Articles of Association

21 Sep 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Sep 1994
Accounting reference date notified as 31/05

21 Sep 1994
Registered office changed on 21/09/94 from: 42 moray place edinburgh EH3 6BT

15 Aug 1994
Incorporation

FLETCHER JONES LTD. Charges

12 December 2008
Floating charge
Delivered: 30 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
17 May 1995
Bond & floating charge
Delivered: 24 May 1995
Status: Satisfied on 27 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…