About

Registered Number: SC235954
Date of Incorporation: 27/08/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: Belleknowes, Inverkeithing, Fife, KY11 1HF

 

Having been setup in 2002, Flemings of Rosyth Ltd have registered office in Fife, it's status at Companies House is "Active". This organisation has 6 directors listed as Fleming, Andrew, Fleming, Barbara Ellen, Fleming, Graeme, Fleming, Hilda Jean, Fleming, John William Archibald, Fleming, Susan in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEMING, Andrew 01 April 2008 - 1
FLEMING, Barbara Ellen 01 April 2008 - 1
FLEMING, Graeme 01 April 2008 - 1
FLEMING, Hilda Jean 27 August 2002 - 1
FLEMING, John William Archibald 27 August 2002 - 1
FLEMING, Susan 01 April 2008 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 28 September 2016
AR01 - Annual Return 28 April 2016
AR01 - Annual Return 28 November 2015
AA - Annual Accounts 03 November 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 03 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 March 2009
363a - Annual Return 01 December 2008
410(Scot) - N/A 25 June 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
AA - Annual Accounts 07 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 23 March 2007
225 - Change of Accounting Reference Date 23 March 2007
363a - Annual Return 29 December 2006
AA - Annual Accounts 07 February 2006
363a - Annual Return 26 September 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 30 September 2003
288b - Notice of resignation of directors or secretaries 28 August 2002
NEWINC - New incorporation documents 27 August 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge 18 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.