Cambuslang
Glasgow
Lanarkshire
G72 8YF
Scotland
Secretary Name | Ms Sharon McNamara |
---|---|
Status | Current |
Appointed | 04 May 2022(15 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Flemington Care Home Flemington Road Cambuslang Glasgow Lanarkshire G72 8YF Scotland |
Director Name | Christine Brown |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Role | Nursing Home Owner |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bent View Netherburn Larkhall Lanarkshire ML9 3DF Scotland |
Secretary Name | Christine Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Role | Nursing Home Owner |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bent View Netherburn Larkhall Lanarkshire ML9 3DF Scotland |
Secretary Name | Mr James McNamara |
---|---|
Status | Resigned |
Appointed | 08 May 2014(7 years after company formation) |
Appointment Duration | 7 years, 12 months (resigned 04 May 2022) |
Role | Company Director |
Correspondence Address | Flemington Care Home Flemington Road Cambuslang Glasgow Lanarkshire G72 8YF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | flemingtoncarehome.com |
---|---|
Email address | [email protected] |
Registered Address | Flemington Care Home Flemington Road Cambuslang Glasgow Lanarkshire G72 8YF Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride East |
Address Matches | 2 other UK companies use this postal address |
102 at £1 | Brian Mcnamara 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £588,823 |
Cash | £2,965 |
Current Liabilities | £4,836,080 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (4 weeks from now) |
16 September 2015 | Delivered 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 2015 | Delivered on: 28 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
19 May 2014 | Delivered 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 2008 | Delivered 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 |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
12 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 June 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 June 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
22 December 2017 | Group of companies' accounts made up to 31 March 2017 (26 pages) |
23 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
18 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
23 September 2015 | Registration of charge SC3229330004, created on 16 September 2015 (6 pages) |
23 September 2015 | Registration of charge SC3229330004, created on 16 September 2015 (6 pages) |
17 September 2015 | Satisfaction of charge SC3229330002 in full (4 pages) |
17 September 2015 | Satisfaction of charge 1 in full (4 pages) |
17 September 2015 | Satisfaction of charge 1 in full (4 pages) |
17 September 2015 | Satisfaction of charge SC3229330002 in full (4 pages) |
28 August 2015 | Registration of charge SC3229330003, created on 27 August 2015 (5 pages) |
28 August 2015 | Registration of charge SC3229330003, created on 27 August 2015 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
18 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
18 November 2014 | Resolutions
|
18 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
10 June 2014 | Director's details changed for Mr Brian Mcnamara on 5 May 2013 (2 pages) |
10 June 2014 | Director's details changed for Mr Brian Mcnamara on 5 May 2013 (2 pages) |
10 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Director's details changed for Mr Brian Mcnamara on 5 May 2013 (2 pages) |
10 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
22 May 2014 | Registration of charge 3229330002 (10 pages) |
22 May 2014 | Registration of charge 3229330002 (10 pages) |
8 May 2014 | Registered office address changed from Flemington House Nursing Home Flemington Road Cambuslang Glasgow G72 8YF on 8 May 2014 (1 page) |
8 May 2014 | Appointment of Mr James Mcnamara as a secretary (2 pages) |
8 May 2014 | Appointment of Mr James Mcnamara as a secretary (2 pages) |
8 May 2014 | Registered office address changed from Flemington House Nursing Home Flemington Road Cambuslang Glasgow G72 8YF on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Flemington House Nursing Home Flemington Road Cambuslang Glasgow G72 8YF on 8 May 2014 (1 page) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
24 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
24 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 October 2012 | Termination of appointment of Christine Brown as a director (1 page) |
23 October 2012 | Termination of appointment of Christine Brown as a secretary (1 page) |
23 October 2012 | Termination of appointment of Christine Brown as a director (1 page) |
23 October 2012 | Termination of appointment of Christine Brown as a secretary (1 page) |
8 October 2012 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 April 2012 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
12 April 2012 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
2 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 September 2011 | Compulsory strike-off action has been suspended (1 page) |
24 September 2011 | Compulsory strike-off action has been suspended (1 page) |
2 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | Director's details changed for Brian Mcnamara on 4 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Christine Brown on 4 May 2010 (2 pages) |
27 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Christine Brown on 4 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Christine Brown on 4 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Brian Mcnamara on 4 May 2010 (2 pages) |
27 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Brian Mcnamara on 4 May 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
26 August 2009 | Return made up to 04/05/09; full list of members (4 pages) |
26 August 2009 | Return made up to 04/05/09; full list of members (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 June 2008 | Return made up to 04/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 04/05/08; full list of members (4 pages) |
9 August 2007 | Ad 04/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2007 | Ad 04/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | Accounting reference date extended from 31/05/08 to 31/08/08 (1 page) |
9 August 2007 | New secretary appointed;new director appointed (2 pages) |
9 August 2007 | New secretary appointed;new director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | Accounting reference date extended from 31/05/08 to 31/08/08 (1 page) |
14 May 2007 | Resolutions
|
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Resolutions
|
14 May 2007 | Director resigned (1 page) |
4 May 2007 | Incorporation (17 pages) |
4 May 2007 | Incorporation (17 pages) |