Advanced company searchLink opens in new window

THE JON FLEMING GROUP LIMITED

Company number SC374692

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
04 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
04 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
04 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
13 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with updates
11 Jul 2023 CH01 Director's details changed for Mr Gary Ryan Fee on 9 June 2023
13 Jun 2023 TM01 Termination of appointment of James Thorburn-Muirhead as a director on 9 June 2023
14 Apr 2023 AP01 Appointment of Mr Gary Ryan Fee as a director on 1 April 2023
12 Apr 2023 TM01 Termination of appointment of Nicholas Goodban as a director on 31 March 2023
12 Apr 2023 TM02 Termination of appointment of Nicholas Goodban as a secretary on 31 March 2023
11 Jan 2023 AA Accounts made up to 31 March 2022
11 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
11 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
11 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
11 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
20 May 2022 CH01 Director's details changed for Mr Nicholas Goodban on 30 March 2022
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
11 Nov 2021 PSC02 Notification of City and County Healthcare Group Limited as a person with significant control on 19 July 2021
11 Nov 2021 CH01 Director's details changed for Mr Nicholas Goodban on 19 July 2021
11 Nov 2021 PSC07 Cessation of Jon Fleming as a person with significant control on 19 July 2021
07 Sep 2021 CH01 Director's details changed for Ms Lynette Gillian Krige on 1 September 2021
22 Jul 2021 AP01 Appointment of Ms Lynette Gillian Krige as a director on 19 July 2021
20 Jul 2021 AD01 Registered office address changed from Jon Fleming Group Dma Building 100 Brand Street Glasgow G51 1DG Scotland to 14 City Quay Camperdown Street Dundee DD1 3JA on 20 July 2021
20 Jul 2021 AP03 Appointment of Nicholas Goodban as a secretary on 19 July 2021
20 Jul 2021 AP01 Appointment of Mr Nicholas Goodban as a director on 19 July 2021