BING HOMES LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G46 6TU
Company number SC229827
Status Active
Incorporation Date 2 April 2002
Company Type Private Limited Company
Address 6 KENMURE ROAD, GIFFNOCK, GLASGOW, SCOTLAND, G46 6TU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Registered office address changed from 21 Briar Gardens Glasgow G43 2TF to 6 Kenmure Road Giffnock Glasgow G46 6TU on 5 March 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of BING HOMES LIMITED are www.binghomes.co.uk, and www.bing-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Bing Homes Limited is a Private Limited Company. The company registration number is SC229827. Bing Homes Limited has been working since 02 April 2002. The present status of the company is Active. The registered address of Bing Homes Limited is 6 Kenmure Road Giffnock Glasgow Scotland G46 6tu. . HESKETH, Martin Francis is a Secretary of the company. HESKETH, Elaine is a Director of the company. HESKETH, Martin Francis is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SERVICES LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HESKETH, Martin Francis
Appointed Date: 02 April 2002

Director
HESKETH, Elaine
Appointed Date: 02 April 2002
57 years old

Director
HESKETH, Martin Francis
Appointed Date: 20 December 2006
65 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 02 April 2002
Appointed Date: 02 April 2002

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 02 April 2002
Appointed Date: 02 April 2002

Nominee Director
PETER TRAINER COMPANY SERVICES LTD.
Resigned: 02 April 2002
Appointed Date: 02 April 2002

Persons With Significant Control

Mrs Elaine Hesketh
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

BING HOMES LIMITED Events

12 May 2017
Confirmation statement made on 2 April 2017 with updates
05 Mar 2017
Registered office address changed from 21 Briar Gardens Glasgow G43 2TF to 6 Kenmure Road Giffnock Glasgow G46 6TU on 5 March 2017
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 Jul 2016
Compulsory strike-off action has been discontinued
26 Jul 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1

...
... and 48 more events
19 Apr 2002
New director appointed
19 Apr 2002
Secretary resigned
19 Apr 2002
Director resigned
19 Apr 2002
Director resigned
02 Apr 2002
Incorporation

BING HOMES LIMITED Charges

27 August 2007
Standard security
Delivered: 28 August 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 169 montford avenue, glasgow GLA96895.
27 August 2007
Standard security
Delivered: 28 August 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 263 curtis avenue, glasgow GLA7364.
5 July 2006
Standard security
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The ground floor dwellinghouse known as and forming twenty…
28 June 2006
Standard security
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: That flatted dwellinghouse known as and forming 37…
28 June 2006
Standard security
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: That flatted dwellinghouse known as and forming 432…
27 June 2006
Standard security
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: That flatted dwellinghouse known as and forming 508…
27 June 2006
Standard security
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: That flatted dwellinghouse known as and forming 414…
27 June 2006
Standard security
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: That flatted dwellinghouse known as and forming 470…
25 May 2006
Floating charge
Delivered: 30 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Undertaking and all property and assets present and future…