BIDEAWAY HOMES (2) LIMITED
HAMILTON

Hellopages » South Lanarkshire » South Lanarkshire » ML3 7HX

Company number SC197623
Status Active
Incorporation Date 29 June 1999
Company Type Private Limited Company
Address FRANK FLYNN ACCOUNTANCY & CONSULTANCY, 18 HADDOW STREET, HAMILTON, LANARKSHIRE, ML3 7HX
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-09-06 GBP 252 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 29 June 2015 with full list of shareholders Statement of capital on 2015-07-15 GBP 252 . The most likely internet sites of BIDEAWAY HOMES (2) LIMITED are www.bideawayhomes2.co.uk, and www.bideaway-homes-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Bideaway Homes 2 Limited is a Private Limited Company. The company registration number is SC197623. Bideaway Homes 2 Limited has been working since 29 June 1999. The present status of the company is Active. The registered address of Bideaway Homes 2 Limited is Frank Flynn Accountancy Consultancy 18 Haddow Street Hamilton Lanarkshire Ml3 7hx. . BLANE, Susan is a Secretary of the company. BLANE, Paul is a Director of the company. BLANE, Susan is a Director of the company. BLANE, Thomas Wilson is a Director of the company. EATOUGH, Marcelle Susan is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director BLANE, Mark Wilson has been resigned. Director BLANE, Paul has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
BLANE, Susan
Appointed Date: 29 June 1999

Director
BLANE, Paul
Appointed Date: 19 February 2005
47 years old

Director
BLANE, Susan
Appointed Date: 29 June 1999
72 years old

Director
BLANE, Thomas Wilson
Appointed Date: 29 June 1999
82 years old

Director
EATOUGH, Marcelle Susan
Appointed Date: 10 September 1999
53 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 29 June 1999
Appointed Date: 29 June 1999

Director
BLANE, Mark Wilson
Resigned: 17 May 2004
Appointed Date: 10 September 1999
51 years old

Director
BLANE, Paul
Resigned: 26 January 2000
Appointed Date: 10 September 1999
47 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 29 June 1999
Appointed Date: 29 June 1999

BIDEAWAY HOMES (2) LIMITED Events

06 Sep 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-09-06
  • GBP 252

21 Jun 2016
Total exemption small company accounts made up to 31 August 2015
15 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 252

06 May 2015
Total exemption small company accounts made up to 31 August 2014
15 Aug 2014
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 252

...
... and 64 more events
05 Oct 1999
New director appointed
14 Sep 1999
Partic of mort/charge *
30 Jun 1999
Director resigned
30 Jun 1999
Secretary resigned
29 Jun 1999
Incorporation

BIDEAWAY HOMES (2) LIMITED Charges

1 June 2012
Floating charge
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Undertaking & all property & assets present & future…
31 July 2007
Legal and general charge
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 92 station road, hesketh bank, lancashire.
24 January 2007
Floating charge
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Undertaking and all property and assets present and future…
24 January 2007
Legal charge
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 92 station road, hesketh bank, lancashire.
21 January 2000
Legal charge
Delivered: 4 February 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The rectory 92 station road hesketh bank, lancashire.
10 September 1999
Floating charge
Delivered: 14 September 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…