Company NameFlemington Care Home Limited
DirectorBrian McNamara
Company StatusActive
Company NumberSC386067
CategoryPrivate Limited Company
Incorporation Date28 September 2010(13 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Brian McNamara
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlemington Care Home Flemington Road
Cambuslang
Glasgow
Lanarkshire
G72 8YF
Scotland
Secretary NameMs Sharon McNamara
StatusCurrent
Appointed04 May 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressFlemington Care Home Flemington Road
Cambuslang
Glasgow
Lanarkshire
G72 8YF
Scotland
Secretary NameMr Brian McNamara
StatusResigned
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlemington Care Home Flemington Road
Cambuslang
Glasgow
Lanarkshire
G72 8YF
Scotland
Secretary NameMr James McNamara
StatusResigned
Appointed08 May 2014(3 years, 7 months 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

Contact

Websitewww.flemingtoncarehome.com
Email address[email protected]

Location

Registered AddressF.A.O. Brian McNamara
Flemington 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

1 at £1Brian Mcnamara
100.00%
Ordinary

Financials

Year2014
Net Worth£2,839
Cash£54,502
Current Liabilities£264,892

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Charges

27 August 2015Delivered on: 28 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 May 2014Delivered on: 15 May 2014
Satisfied on: 17 September 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Fully Satisfied

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
1 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 November 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
23 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
20 September 2017Second filing of Confirmation Statement dated 28/09/2016 (9 pages)
20 September 2017Second filing of the annual return made up to 28 September 2015 (22 pages)
20 September 2017Second filing of Confirmation Statement dated 28/09/2016 (9 pages)
20 September 2017Second filing of the annual return made up to 28 September 2015 (22 pages)
5 January 2017Full accounts made up to 31 March 2016 (19 pages)
5 January 2017Full accounts made up to 31 March 2016 (19 pages)
3 October 2016Confirmation statement made on 28 September 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 20/09/2017
(6 pages)
3 October 2016Confirmation statement made on 28 September 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 20/09/2017
(6 pages)
8 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/09/2017
(3 pages)
8 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
8 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/09/2017
(3 pages)
17 September 2015Satisfaction of charge SC3860670001 in full (4 pages)
17 September 2015Satisfaction of charge SC3860670001 in full (4 pages)
28 August 2015Registration of charge SC3860670002, created on 27 August 2015 (5 pages)
28 August 2015Registration of charge SC3860670002, 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)
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)
10 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
15 May 2014Registration of charge 3860670001 (11 pages)
15 May 2014Registration of charge 3860670001 (11 pages)
8 May 2014Appointment of Mr James Mcnamara as a secretary (2 pages)
8 May 2014Termination of appointment of Brian Mcnamara as a secretary (1 page)
8 May 2014Appointment of Mr James Mcnamara as a secretary (2 pages)
8 May 2014Termination of appointment of Brian Mcnamara as a secretary (1 page)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
11 October 2013Secretary's details changed for Mr Brian Mcnamara on 27 September 2013 (1 page)
11 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
11 October 2013Secretary's details changed for Mr Brian Mcnamara on 27 September 2013 (1 page)
10 October 2013Director's details changed for Mr Brian Mcnamara on 27 September 2013 (2 pages)
10 October 2013Director's details changed for Mr Brian Mcnamara on 27 September 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
24 May 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 May 2012Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
24 May 2012Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
24 May 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
2 August 2011Registered office address changed from 3 Oakley Terrace Glasgow Lanarkshire G31 2HX United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 3 Oakley Terrace Glasgow Lanarkshire G31 2HX United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 3 Oakley Terrace Glasgow Lanarkshire G31 2HX United Kingdom on 2 August 2011 (1 page)
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)