Company NameFlemington Leasing Limited
DirectorBrian McNamara
Company StatusActive
Company NumberSC447479
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)
Previous NameRam 216 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Brian McNamara
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlemington House Flemington Road
Cambuslang
Glasgow
G72 8YF
Scotland
Secretary NameMs Sharon McNamara
StatusCurrent
Appointed11 April 2022(9 years after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressFlemington House Flemington Road
Cambuslang
Glasgow
G72 8YF
Scotland
Secretary NameMr James McNamara
StatusResigned
Appointed11 July 2014(1 year, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 12 April 2022)
RoleCompany Director
Correspondence AddressFlemington House Flemington Road
Cambuslang
Glasgow
Lanarkshire
G72 8YF
Scotland

Contact

Websitewww.flemingtoncare.com

Location

Registered AddressFlemington House Flemington Road
Cambuslang
Glasgow
G72 8YF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride East

Shareholders

1 at £1Flemington Care LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,854
Cash£7,607
Current Liabilities£66,850

Accounts

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

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (1 day from now)

Charges

7 November 2014Delivered on: 21 November 2014
Satisfied on: 17 September 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Fully Satisfied

Filing History

21 December 2023Accounts for a small company made up to 31 March 2023 (7 pages)
14 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
30 December 2022Accounts for a small company made up to 31 March 2022 (7 pages)
20 April 2022Appointment of Ms Sharon Mcnamara as a secretary on 11 April 2022 (2 pages)
20 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
12 April 2022Termination of appointment of James Mcnamara as a secretary on 12 April 2022 (1 page)
24 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 May 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 June 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
6 January 2017Full accounts made up to 31 March 2016 (16 pages)
6 January 2017Full accounts made up to 31 March 2016 (16 pages)
15 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
15 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
17 September 2015Satisfaction of charge SC4474790001 in full (4 pages)
17 September 2015Satisfaction of charge SC4474790001 in full (4 pages)
8 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
30 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 January 2015Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
8 January 2015Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
21 November 2014Registration of charge SC4474790001, created on 7 November 2014 (11 pages)
21 November 2014Registration of charge SC4474790001, created on 7 November 2014 (11 pages)
21 November 2014Registration of charge SC4474790001, created on 7 November 2014 (11 pages)
16 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-14
(1 page)
16 July 2014Company name changed ram 216 LIMITED\certificate issued on 16/07/14 (3 pages)
16 July 2014Company name changed ram 216 LIMITED\certificate issued on 16/07/14 (3 pages)
16 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-14
(1 page)
14 July 2014Appointment of Mr James Mcnamara as a secretary on 11 July 2014 (2 pages)
14 July 2014Appointment of Mr James Mcnamara as a secretary on 11 July 2014 (2 pages)
10 July 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 July 2014Registered office address changed from C/O Bellwether Green 225 West George Street Glasgow G2 2ND on 10 July 2014 (1 page)
10 July 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 July 2014Registered office address changed from C/O Bellwether Green 225 West George Street Glasgow G2 2ND on 10 July 2014 (1 page)
11 November 2013Registered office address changed from C/O Bellwether Green 11 Park Circus Glasgow G3 6AX Scotland on 11 November 2013 (1 page)
11 November 2013Registered office address changed from C/O Bellwether Green 11 Park Circus Glasgow G3 6AX Scotland on 11 November 2013 (1 page)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)