Active
Company Information for THE JON FLEMING GROUP LIMITED
14 CITY QUAY, CAMPERDOWN STREET, DUNDEE, DD1 3JA,
|
Company Registration Number
SC374692
Private Limited Company
Active |
Company Name | |
---|---|
THE JON FLEMING GROUP LIMITED | |
Legal Registered Office | |
14 CITY QUAY CAMPERDOWN STREET DUNDEE DD1 3JA Other companies in G3 | |
Company Number | SC374692 | |
---|---|---|
Company ID Number | SC374692 | |
Date formed | 2010-03-11 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-05 14:34:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KERGAN STEWART LLP |
||
JON FLEMING |
||
JAMES FERGUSON HALL |
||
ANGUS JAMES HAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH ANN OGILVIE WILSON |
Director | ||
MICHELLE BLACK |
Director | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOCHRIDHE (THE BORDERS) LIMITED | Director | 2012-01-31 | CURRENT | 2012-01-31 | Active - Proposal to Strike off | |
MOCHRIDHE (EDINBURGH AND LOTHIANS) LIMITED | Director | 2012-01-31 | CURRENT | 2012-01-31 | Active | |
SPARTAN PAYROLL AND FINANCIAL SERVICES LIMITED | Director | 2010-03-02 | CURRENT | 2010-03-02 | Dissolved 2014-07-04 | |
CLYDE MUNRO TRUSTEES LIMITED | Director | 2016-11-28 | CURRENT | 2016-11-28 | Active | |
CLYDE MUNRO GROUP LIMITED | Director | 2016-06-03 | CURRENT | 2016-06-03 | Active | |
HALO DENTAL CLINIC LIMITED | Director | 2016-05-03 | CURRENT | 2010-03-22 | Dissolved 2018-05-08 | |
CLYDE MUNRO LIMITED | Director | 2016-04-25 | CURRENT | 2016-04-25 | Active | |
CLYDE DENTAL PRACTICE LIMITED | Director | 2015-11-20 | CURRENT | 2010-02-01 | Active | |
CDC PRODUCTS LTD. | Director | 2015-11-20 | CURRENT | 2013-12-30 | Dissolved 2018-05-15 | |
BEATTY TOPCO LIMITED | Director | 2015-11-20 | CURRENT | 2015-11-16 | Active | |
CLYDE DH LIMITED | Director | 2015-03-02 | CURRENT | 2015-03-02 | Active | |
ZEPHYR INTERACTIVE DIALOGUE LTD | Director | 2013-03-01 | CURRENT | 2011-02-10 | Active - Proposal to Strike off | |
KELVIN CAPITAL LIMITED | Director | 2016-01-02 | CURRENT | 2009-01-29 | Active | |
ALBACOM LIMITED | Director | 2014-06-10 | CURRENT | 1989-12-01 | Active | |
TWO M & H LIMITED | Director | 2014-06-10 | CURRENT | 2011-05-06 | Active | |
VISIO STONE LIMITED | Director | 2014-05-08 | CURRENT | 2014-05-08 | Active | |
GREENDRUM LIMITED | Director | 2012-05-08 | CURRENT | 2012-05-08 | Active | |
HELP FOR KIDS | Director | 2011-06-06 | CURRENT | 2011-06-06 | Active | |
DEANSTON HOLDINGS LIMITED | Director | 2007-02-01 | CURRENT | 2004-07-13 | Active | |
HAYS PROPERTIES LIMITED | Director | 2003-11-20 | CURRENT | 2003-11-20 | Active | |
D C CONSULTING (SCOTLAND) LIMITED | Director | 2002-06-06 | CURRENT | 2000-08-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Director's details changed for Mr Gary Ryan Fee on 2023-06-09 | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES THORBURN-MUIRHEAD | ||
DIRECTOR APPOINTED MR GARY RYAN FEE | ||
Termination of appointment of Nicholas Goodban on 2023-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOODBAN | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES | ||
CH01 | Director's details changed for Mr Nicholas Goodban on 2022-03-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES | |
PSC02 | Notification of City and County Healthcare Group Limited as a person with significant control on 2021-07-19 | |
CH01 | Director's details changed for Mr Nicholas Goodban on 2021-07-19 | |
PSC07 | CESSATION OF JON FLEMING AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Ms Lynette Gillian Krige on 2021-09-01 | |
AP01 | DIRECTOR APPOINTED MS LYNETTE GILLIAN KRIGE | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/21 FROM Jon Fleming Group Dma Building 100 Brand Street Glasgow G51 1DG Scotland | |
AP03 | Appointment of Nicholas Goodban as company secretary on 2021-07-19 | |
AP01 | DIRECTOR APPOINTED MR JAMES THORBURN-MUIRHEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN CHARLES SIDEBOTTOM | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3746920001 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Davidson Chalmers Stewart (Secretarial Services) Limited on 2021-02-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/21 FROM 163 Bath Street Glasgow G2 4SQ Scotland | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGUS JAMES HAY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3746920001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES | |
AP04 | Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as company secretary on 2019-05-01 | |
TM02 | Termination of appointment of Kergan Stewart Llp on 2019-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBIN CHARLES SIDEBOTTOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES FERGUSON HALL | |
LATEST SOC | 16/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES | |
SH08 | Change of share class name or designation | |
CH01 | Director's details changed for Jon Fleming on 2017-05-19 | |
AP04 | Appointment of Kergan Stewart Llp as company secretary on 2017-05-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/17 FROM 15 Newton Terrace Glasgow G3 7PJ | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN OGILVIE WILSON | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address 15 Newton Terrace Glasgow G3 7PJ | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Registers moved to registered inspection location of 163 Bath Street Glasgow G2 4SQ | |
AD02 | Register inspection address changed to 163 Bath Street Glasgow G2 4SQ | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/03/15 ANNUAL RETURN FULL LIST | |
SH02 | Sub-division of shares on 2015-03-04 | |
AP01 | DIRECTOR APPOINTED PROFESSOR ELIZABETH ANN OGILVIE WILSON | |
RES13 | SUB-DIVISION 04/03/2015 | |
RES01 | ADOPT ARTICLES 20/03/15 | |
AP01 | DIRECTOR APPOINTED ANGUS HAY | |
AP01 | DIRECTOR APPOINTED MR JAMES FERGUSON HALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE BLACK | |
AR01 | 11/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JON FLEMING / 11/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE BLOCH / 12/03/2010 | |
SH01 | 11/03/11 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MICHELLE BLOCH | |
AP01 | DIRECTOR APPOINTED JON FLEMING | |
SH01 | 11/03/10 STATEMENT OF CAPITAL GBP 99 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE JON FLEMING GROUP LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as THE JON FLEMING GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |