Company NameFlemington Care Limited
DirectorBrian McNamara
Company StatusActive
Company NumberSC322933
CategoryPrivate Limited Company
Incorporation Date4 May 2007(16 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Brian McNamara
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2007(same day as company formation)
RoleNursing Home Owner
Country of ResidenceScotland
Correspondence AddressFlemington Care Home Flemington Road
Cambuslang
Glasgow
Lanarkshire
G72 8YF
Scotland
Secretary NameMs Sharon McNamara
StatusCurrent
Appointed04 May 2022(15 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressFlemington Care Home Flemington Road
Cambuslang
Glasgow
Lanarkshire
G72 8YF
Scotland
Director NameChristine Brown
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleNursing Home Owner
Country of ResidenceUnited Kingdom
Correspondence Address4 Bent View
Netherburn
Larkhall
Lanarkshire
ML9 3DF
Scotland
Secretary NameChristine Brown
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleNursing Home Owner
Country of ResidenceUnited Kingdom
Correspondence Address4 Bent View
Netherburn
Larkhall
Lanarkshire
ML9 3DF
Scotland
Secretary NameMr James McNamara
StatusResigned
Appointed08 May 2014(7 years after company formation)
Appointment Duration7 years, 12 months (resigned 04 May 2022)
RoleCompany Director
Correspondence AddressFlemington Care Home Flemington Road
Cambuslang
Glasgow
Lanarkshire
G72 8YF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteflemingtoncarehome.com
Email address[email protected]

Location

Registered AddressFlemington Care Home Flemington Road
Cambuslang
Glasgow
Lanarkshire
G72 8YF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride East
Address Matches2 other UK companies use this postal address

Shareholders

102 at £1Brian Mcnamara
100.00%
Ordinary

Financials

Year2014
Net Worth£588,823
Cash£2,965
Current Liabilities£4,836,080

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (4 weeks from now)

Charges

16 September 2015Delivered on: 23 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flemington house care home, loanend, cambuslang, glasgow. LAN30191 and LAN202028.
Outstanding
27 August 2015Delivered on: 28 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 May 2014Delivered on: 22 May 2014
Satisfied on: 17 September 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: All and whole (first) the subjects known as and forming flemington house care home, flemington road, cambuslang, glasgow, G72 8YE being the whole subjects registered in the land register of scotland under title number LAN30191; and (second) the subjects at flemington road, loanhead, cambuslang, G72 8YE being the whole subjects registered in the land register of scotland under title number LAN202028; together with (one) the heritable fixtures and fittings therein and thereon; (two) the parts, privileges and pertinents thereof; (three) the common, mutual and exclusive rights pertaining thereto; and (four) the borrower’s whole right, title and interest present and future in and to the subjects herein secured.
Fully Satisfied
11 September 2008Delivered on: 1 October 2008
Satisfied on: 17 September 2015
Persons entitled: Aib Group (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 June 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
22 December 2017Group of companies' accounts made up to 31 March 2017 (26 pages)
23 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (28 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (28 pages)
18 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 102
(3 pages)
18 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 102
(3 pages)
23 September 2015Registration of charge SC3229330004, created on 16 September 2015 (6 pages)
23 September 2015Registration of charge SC3229330004, created on 16 September 2015 (6 pages)
17 September 2015Satisfaction of charge SC3229330002 in full (4 pages)
17 September 2015Satisfaction of charge 1 in full (4 pages)
17 September 2015Satisfaction of charge 1 in full (4 pages)
17 September 2015Satisfaction of charge SC3229330002 in full (4 pages)
28 August 2015Registration of charge SC3229330003, created on 27 August 2015 (5 pages)
28 August 2015Registration of charge SC3229330003, created on 27 August 2015 (5 pages)
30 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 102
(3 pages)
19 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 102
(3 pages)
19 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 102
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 102
(5 pages)
18 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 102
(5 pages)
18 November 2014Resolutions
  • RES13 ‐ Approval of the acquisition of flemington care home LIMITED and flemington leasing LIMITED 07/11/2014
(3 pages)
18 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 102
(5 pages)
10 June 2014Director's details changed for Mr Brian Mcnamara on 5 May 2013 (2 pages)
10 June 2014Director's details changed for Mr Brian Mcnamara on 5 May 2013 (2 pages)
10 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Director's details changed for Mr Brian Mcnamara on 5 May 2013 (2 pages)
10 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
22 May 2014Registration of charge 3229330002 (10 pages)
22 May 2014Registration of charge 3229330002 (10 pages)
8 May 2014Registered office address changed from Flemington House Nursing Home Flemington Road Cambuslang Glasgow G72 8YF on 8 May 2014 (1 page)
8 May 2014Appointment of Mr James Mcnamara as a secretary (2 pages)
8 May 2014Appointment of Mr James Mcnamara as a secretary (2 pages)
8 May 2014Registered office address changed from Flemington House Nursing Home Flemington Road Cambuslang Glasgow G72 8YF on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Flemington House Nursing Home Flemington Road Cambuslang Glasgow G72 8YF on 8 May 2014 (1 page)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
24 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
24 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 October 2012Termination of appointment of Christine Brown as a director (1 page)
23 October 2012Termination of appointment of Christine Brown as a secretary (1 page)
23 October 2012Termination of appointment of Christine Brown as a director (1 page)
23 October 2012Termination of appointment of Christine Brown as a secretary (1 page)
8 October 2012Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2012Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
12 April 2012Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
2 December 2011Compulsory strike-off action has been discontinued (1 page)
2 December 2011Compulsory strike-off action has been discontinued (1 page)
1 December 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 September 2011Compulsory strike-off action has been suspended (1 page)
24 September 2011Compulsory strike-off action has been suspended (1 page)
2 September 2011First Gazette notice for compulsory strike-off (1 page)
2 September 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2010Director's details changed for Brian Mcnamara on 4 May 2010 (2 pages)
27 July 2010Director's details changed for Christine Brown on 4 May 2010 (2 pages)
27 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Christine Brown on 4 May 2010 (2 pages)
27 July 2010Director's details changed for Christine Brown on 4 May 2010 (2 pages)
27 July 2010Director's details changed for Brian Mcnamara on 4 May 2010 (2 pages)
27 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Brian Mcnamara on 4 May 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 August 2009Return made up to 04/05/09; full list of members (4 pages)
26 August 2009Return made up to 04/05/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 June 2008Return made up to 04/05/08; full list of members (4 pages)
12 June 2008Return made up to 04/05/08; full list of members (4 pages)
9 August 2007Ad 04/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2007Ad 04/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007Accounting reference date extended from 31/05/08 to 31/08/08 (1 page)
9 August 2007New secretary appointed;new director appointed (2 pages)
9 August 2007New secretary appointed;new director appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007Accounting reference date extended from 31/05/08 to 31/08/08 (1 page)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 May 2007Director resigned (1 page)
4 May 2007Incorporation (17 pages)
4 May 2007Incorporation (17 pages)