FLEMAX RENTALS LIMITED

Register to unlock more data on OkredoRegister

FLEMAX RENTALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC034812

Incorporation date

26/01/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

62a Colinton Road, Edinburgh, EH14 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1982)
dot icon01/04/2026
Appointment of Mrs Kimberley Elizabeth Christina Mcgrath as a director on 2026-04-01
dot icon01/04/2026
Appointment of Mrs Martine Littlewood as a director on 2026-04-01
dot icon28/01/2026
Change of details for Seigrid Ellen Maxwell as a person with significant control on 2026-01-27
dot icon04/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon21/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon21/10/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon05/10/2023
Confirmation statement made on 2023-09-22 with updates
dot icon16/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon13/10/2022
Confirmation statement made on 2022-09-22 with updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon11/01/2022
Termination of appointment of Roderick Maxwell as a director on 2021-12-22
dot icon23/09/2021
Confirmation statement made on 2021-09-22 with updates
dot icon14/06/2021
Total exemption full accounts made up to 2020-07-31
dot icon02/10/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon01/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon02/10/2019
Confirmation statement made on 2019-09-22 with updates
dot icon11/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon28/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon22/06/2018
Notification of Seigrid Ellen Maxwell as a person with significant control on 2018-06-14
dot icon22/06/2018
Cessation of Roderick Maxwell as a person with significant control on 2018-06-14
dot icon23/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon22/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon11/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon12/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon12/10/2015
Director's details changed for Mrs Seigrid Maxwell on 2009-10-01
dot icon12/10/2015
Secretary's details changed for Mrs Seigrid Maxwell on 2009-10-01
dot icon08/09/2015
Appointment of Mr Roderick Maxwell as a director on 2015-09-01
dot icon25/04/2015
Satisfaction of charge 3 in full
dot icon24/11/2014
Termination of appointment of Roderick Maxwell as a director on 2014-11-14
dot icon24/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2014-07-31
dot icon28/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon07/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon29/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon05/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon20/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon20/10/2010
Secretary's details changed for Mrs Seigrid Maxwell on 2010-09-21
dot icon20/10/2010
Director's details changed for Roderick Maxwell on 2010-09-21
dot icon20/10/2010
Director's details changed for Seigrid Maxwell on 2010-09-21
dot icon24/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon27/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon17/02/2009
Return made up to 21/09/08; no change of members
dot icon17/02/2009
Location of register of members
dot icon23/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon28/11/2007
Return made up to 21/09/07; no change of members
dot icon23/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon10/11/2006
Return made up to 21/09/06; full list of members
dot icon08/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon13/09/2005
Return made up to 21/09/05; full list of members
dot icon01/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon04/11/2004
Return made up to 21/09/04; full list of members
dot icon20/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon13/11/2003
Return made up to 21/09/03; full list of members
dot icon12/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon16/01/2003
Return made up to 21/09/02; full list of members
dot icon06/08/2002
Partic of mort/charge *
dot icon09/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon01/10/2001
Return made up to 21/09/01; full list of members
dot icon22/03/2001
Accounts for a small company made up to 2000-07-31
dot icon02/10/2000
Return made up to 21/09/00; full list of members
dot icon11/05/2000
Accounts for a small company made up to 1999-07-31
dot icon20/10/1999
Return made up to 21/09/99; full list of members
dot icon30/09/1999
Dec mort/charge release *
dot icon02/06/1999
Accounts for a small company made up to 1998-07-31
dot icon05/11/1998
Return made up to 21/09/98; no change of members
dot icon29/05/1998
Accounts for a small company made up to 1997-07-31
dot icon20/10/1997
Return made up to 21/09/97; no change of members
dot icon04/06/1997
Accounts for a small company made up to 1996-07-31
dot icon24/10/1996
Return made up to 21/09/96; full list of members
dot icon09/05/1996
Accounts for a small company made up to 1995-07-31
dot icon13/10/1995
Return made up to 21/09/95; no change of members
dot icon30/05/1995
Accounts for a small company made up to 1994-07-31
dot icon25/05/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/10/1994
Return made up to 21/09/94; no change of members
dot icon31/05/1994
Accounts for a small company made up to 1993-07-31
dot icon27/09/1993
Return made up to 21/09/93; full list of members
dot icon02/06/1993
Accounts for a small company made up to 1992-07-31
dot icon07/10/1992
Return made up to 21/09/92; no change of members
dot icon20/03/1992
Accounts for a small company made up to 1991-07-31
dot icon14/10/1991
Return made up to 21/09/91; no change of members
dot icon29/04/1991
Accounts for a small company made up to 1990-07-31
dot icon23/10/1990
Return made up to 21/09/90; full list of members
dot icon30/05/1990
Accounts for a small company made up to 1989-07-31
dot icon05/02/1990
Return made up to 31/12/89; full list of members
dot icon18/09/1989
Return made up to 31/12/88; full list of members
dot icon26/05/1989
Accounts for a small company made up to 1988-07-31
dot icon29/07/1988
Accounts for a small company made up to 1987-07-31
dot icon27/08/1987
Return made up to 27/06/87; full list of members
dot icon17/08/1987
Secretary's particulars changed;director's particulars changed
dot icon26/06/1987
Accounts for a small company made up to 1986-07-31
dot icon24/02/1987
Return made up to 06/06/86; full list of members
dot icon24/02/1987
Accounting reference date extended from 28/02 to 31/07
dot icon25/08/1986
Full accounts made up to 1985-07-31
dot icon22/05/1986
Accounts for a small company made up to 1984-07-31
dot icon22/05/1986
Return made up to 15/03/85; full list of members
dot icon27/08/1982
Declaration of mortgage charge released/ceased
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.40M
-
0.00
20.53K
-
2022
1
121.50K
-
0.00
121.47K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maxwell, Roderick
Director
01/09/2015 - 22/12/2021
-
Mcgrath, Kimberley Elizabeth Christina
Director
01/04/2026 - Present
-
Littlewood, Martine
Director
01/04/2026 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FLEMAX RENTALS LIMITED

FLEMAX RENTALS LIMITED is an(a) Active company incorporated on 26/01/1960 with the registered office located at 62a Colinton Road, Edinburgh, EH14 1AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLEMAX RENTALS LIMITED?

toggle

FLEMAX RENTALS LIMITED is currently Active. It was registered on 26/01/1960 .

Where is FLEMAX RENTALS LIMITED located?

toggle

FLEMAX RENTALS LIMITED is registered at 62a Colinton Road, Edinburgh, EH14 1AT.

What does FLEMAX RENTALS LIMITED do?

toggle

FLEMAX RENTALS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for FLEMAX RENTALS LIMITED?

toggle

The latest filing was on 01/04/2026: Appointment of Mrs Kimberley Elizabeth Christina Mcgrath as a director on 2026-04-01.