Cambuslang
Glasgow
G72 8YF
Scotland
Secretary Name | Ms Sharon McNamara |
---|---|
Status | Current |
Appointed | 11 April 2022(9 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Flemington House Flemington Road Cambuslang Glasgow G72 8YF Scotland |
Secretary Name | Mr James McNamara |
---|---|
Status | Resigned |
Appointed | 11 July 2014(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 April 2022) |
Role | Company Director |
Correspondence Address | Flemington House Flemington Road Cambuslang Glasgow Lanarkshire G72 8YF Scotland |
Website | www.flemingtoncare.com |
---|
Registered Address | Flemington House Flemington Road Cambuslang Glasgow G72 8YF Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride East |
1 at £1 | Flemington Care LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,854 |
Cash | £7,607 |
Current Liabilities | £66,850 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (1 day from now) |
7 November 2014 | Delivered on: 21 November 2014 Satisfied on: 17 September 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Fully Satisfied |
---|
21 December 2023 | Accounts for a small company made up to 31 March 2023 (7 pages) |
---|---|
14 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
30 December 2022 | Accounts for a small company made up to 31 March 2022 (7 pages) |
20 April 2022 | Appointment of Ms Sharon Mcnamara as a secretary on 11 April 2022 (2 pages) |
20 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
12 April 2022 | Termination of appointment of James Mcnamara as a secretary on 12 April 2022 (1 page) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
14 May 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
15 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 June 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 May 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
15 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
17 September 2015 | Satisfaction of charge SC4474790001 in full (4 pages) |
17 September 2015 | Satisfaction of charge SC4474790001 in full (4 pages) |
8 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
30 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 January 2015 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
8 January 2015 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
21 November 2014 | Registration of charge SC4474790001, created on 7 November 2014 (11 pages) |
21 November 2014 | Registration of charge SC4474790001, created on 7 November 2014 (11 pages) |
21 November 2014 | Registration of charge SC4474790001, created on 7 November 2014 (11 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Company name changed ram 216 LIMITED\certificate issued on 16/07/14 (3 pages) |
16 July 2014 | Company name changed ram 216 LIMITED\certificate issued on 16/07/14 (3 pages) |
16 July 2014 | Resolutions
|
14 July 2014 | Appointment of Mr James Mcnamara as a secretary on 11 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr James Mcnamara as a secretary on 11 July 2014 (2 pages) |
10 July 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Registered office address changed from C/O Bellwether Green 225 West George Street Glasgow G2 2ND on 10 July 2014 (1 page) |
10 July 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Registered office address changed from C/O Bellwether Green 225 West George Street Glasgow G2 2ND on 10 July 2014 (1 page) |
11 November 2013 | Registered office address changed from C/O Bellwether Green 11 Park Circus Glasgow G3 6AX Scotland on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from C/O Bellwether Green 11 Park Circus Glasgow G3 6AX Scotland on 11 November 2013 (1 page) |
12 April 2013 | Incorporation
|
12 April 2013 | Incorporation
|