Liquidation
Company Information for FLEMINGS INNOVATIVE PLASTICS LIMITED
7TH FLOOR, 90 ST. VINCENT STREET, GLASGOW, G2 5UB,
|
Company Registration Number
SC380445
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
FLEMINGS INNOVATIVE PLASTICS LIMITED | ||||
Legal Registered Office | ||||
7TH FLOOR 90 ST. VINCENT STREET GLASGOW G2 5UB Other companies in G82 | ||||
Previous Names | ||||
|
Company Number | SC380445 | |
---|---|---|
Company ID Number | SC380445 | |
Date formed | 2010-06-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 16/06/2016 | |
Return next due | 14/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-06 09:37:17 |
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 |
---|---|---|
ELAINE LOUISE SUTHERLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNA MARIE BOYD |
Director | ||
PAUL FLEMING |
Director | ||
JOANNA FLEMING |
Director | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 7 LINDEN PLACE GLASGOW G13 1EF | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA BOYD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3804450001 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/06/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JOANNA MARIE BOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FLEMING | |
AA01 | PREVEXT FROM 30/06/2015 TO 31/12/2015 | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/06/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 85 GLASGOW ROAD DUMBARTON G82 1RE | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL FLEMING | |
AR01 | 16/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA FLEMING | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 16/06/11 FULL LIST | |
RES15 | CHANGE OF NAME 07/02/2011 | |
CERTNM | COMPANY NAME CHANGED FLEMING'S INOVATIVE PLASTICS LTD CERTIFICATE ISSUED ON 18/02/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELAIN LOUISE SUTHERLAND / 07/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE FLEMING / 07/02/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED J E P PLASTICS LTD. CERTIFICATE ISSUED ON 12/11/10 | |
RES15 | CHANGE OF NAME 05/11/2010 | |
AP01 | DIRECTOR APPOINTED JOANNE FLEMING | |
AP01 | DIRECTOR APPOINTED ELAIN LOUISE SUTHERLAND | |
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 |
Overseas Territories and Dependencies | 2017-08-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
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 FLEMINGS INNOVATIVE PLASTICS LIMITED
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as FLEMINGS INNOVATIVE PLASTICS LIMITED are:
Initiating party | Event Type | Overseas Territories and Dependencies | |
---|---|---|---|
Defending party | FLEMINGS INNOVATIVE PLASTICS LIMITED | Event Date | 2017-08-02 |
Notice is hereby given that on 24 July 2017 a Petition was presented to the Sheriff of Glasgow and Strathkelvin at Glasgow by Elaine Sutherland for inter alia an Order under the Insolvency Act 1986 to wind up Flemings Innovative Plastics Limited (Company No. SC380445) having its Registered Office at 7 Linden Place, Glasgow, G13 1EF and to appoint a Interim Liquidator, in which Petition the Sheriff by Interlocutor dated 26 July 2017 appointed Notice of the Import of the Petition and of the deliverance, and of the particulars specified in the Act of Sederunt to be advertised once in the Edinburgh Gazette and once in the Herald newspaper; ordains the said Flemings Innovative Plastics Limited and any other persons interested, if they intend to show cause why the prayer of the Petition should not be granted, to lodge Answers thereto in the hands of the sheriff clerk at Glasgow within 8 days after such intimation, service or advertisement, under certification; eo die nominated and appointed Keith V Anderson, Insolvency Practitioner, MLM Solutions, Forsyth House, 93 George Street, Edinburgh, EH2 3ES, to be provisional liquidator of the Company and authorises him to exercise the powers contained in paragraphs 4 and 5 of Parts II of Schedule 4 to the Insolvency Act 1986; all of which Notice is hereby given. Ag LF50274 | |||
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. |