About

Registered Number: SC358667
Date of Incorporation: 27/04/2009 (15 years ago)
Company Status: Active
Registered Address: Enterkin Cottage Enterkinfoot, Enterkinfoot, Thornhill, Dumfriesshire, DG3 5BY

 

Fleming Fencing & Forestry Ltd was setup in 2009, it has a status of "Active". The business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEMING, Clare Louise 11 May 2009 - 1
FLEMING, Jonathan Christopher 11 May 2009 - 1
COSEC LIMITED 27 April 2009 27 April 2009 1
Secretary Name Appointed Resigned Total Appointments
COSEC LIMITED 27 April 2009 27 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 02 May 2017
CS01 - N/A 28 April 2017
MR01 - N/A 29 September 2016
MR01 - N/A 24 September 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 08 May 2012
AD01 - Change of registered office address 21 December 2011
AR01 - Annual Return 24 June 2011
CH01 - Change of particulars for director 24 June 2011
AA - Annual Accounts 27 January 2011
AA01 - Change of accounting reference date 19 January 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
287 - Change in situation or address of Registered Office 29 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
NEWINC - New incorporation documents 27 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.