Cambuslang
Glasgow
Lanarkshire
G72 8YF
Scotland
Secretary Name | Ms Sharon McNamara |
---|---|
Status | Current |
Appointed | 04 May 2022(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Flemington Care Home Flemington Road Cambuslang Glasgow Lanarkshire G72 8YF Scotland |
Secretary Name | Mr Brian McNamara |
---|---|
Status | Resigned |
Appointed | 28 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Flemington Care Home Flemington Road Cambuslang Glasgow Lanarkshire G72 8YF Scotland |
Secretary Name | Mr James McNamara |
---|---|
Status | Resigned |
Appointed | 08 May 2014(3 years, 7 months 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 |
Website | www.flemingtoncarehome.com |
---|---|
Email address | [email protected] |
Registered Address | F.A.O. Brian McNamara 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 |
1 at £1 | Brian Mcnamara 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,839 |
Cash | £54,502 |
Current Liabilities | £264,892 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
27 August 2015 | Delivered on: 28 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
6 May 2014 | Delivered on: 15 May 2014 Satisfied on: 17 September 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Fully Satisfied |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
1 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 November 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
23 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
20 September 2017 | Second filing of Confirmation Statement dated 28/09/2016 (9 pages) |
20 September 2017 | Second filing of the annual return made up to 28 September 2015 (22 pages) |
20 September 2017 | Second filing of Confirmation Statement dated 28/09/2016 (9 pages) |
20 September 2017 | Second filing of the annual return made up to 28 September 2015 (22 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
3 October 2016 | Confirmation statement made on 28 September 2016 with updates
|
3 October 2016 | Confirmation statement made on 28 September 2016 with updates
|
8 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
17 September 2015 | Satisfaction of charge SC3860670001 in full (4 pages) |
17 September 2015 | Satisfaction of charge SC3860670001 in full (4 pages) |
28 August 2015 | Registration of charge SC3860670002, created on 27 August 2015 (5 pages) |
28 August 2015 | Registration of charge SC3860670002, 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) |
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) |
10 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
15 May 2014 | Registration of charge 3860670001 (11 pages) |
15 May 2014 | Registration of charge 3860670001 (11 pages) |
8 May 2014 | Appointment of Mr James Mcnamara as a secretary (2 pages) |
8 May 2014 | Termination of appointment of Brian Mcnamara as a secretary (1 page) |
8 May 2014 | Appointment of Mr James Mcnamara as a secretary (2 pages) |
8 May 2014 | Termination of appointment of Brian Mcnamara as a secretary (1 page) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Secretary's details changed for Mr Brian Mcnamara on 27 September 2013 (1 page) |
11 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Secretary's details changed for Mr Brian Mcnamara on 27 September 2013 (1 page) |
10 October 2013 | Director's details changed for Mr Brian Mcnamara on 27 September 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr Brian Mcnamara on 27 September 2013 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 May 2012 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
24 May 2012 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
24 May 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Registered office address changed from 3 Oakley Terrace Glasgow Lanarkshire G31 2HX United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 3 Oakley Terrace Glasgow Lanarkshire G31 2HX United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 3 Oakley Terrace Glasgow Lanarkshire G31 2HX United Kingdom on 2 August 2011 (1 page) |
28 September 2010 | Incorporation
|
28 September 2010 | Incorporation
|
28 September 2010 | Incorporation
|