BING HOMES LIMITED

Register to unlock more data on OkredoRegister

BING HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC229827

Incorporation date

02/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Kenmure Road, Giffnock, Glasgow G46 6TUCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2002)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon12/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon19/05/2023
Termination of appointment of Martin Francis Hesketh as a director on 2023-05-19
dot icon19/05/2023
Termination of appointment of Martin Francis Hesketh as a secretary on 2023-05-19
dot icon26/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon01/06/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon10/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon27/05/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon30/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon13/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon25/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon25/04/2019
Secretary's details changed for Mr Martin Francis Hesketh on 2019-04-24
dot icon25/04/2019
Director's details changed for Mr Martin Francis Hesketh on 2019-04-24
dot icon25/04/2019
Director's details changed for Elaine Hesketh on 2019-04-24
dot icon28/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon13/11/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon13/11/2018
Administrative restoration application
dot icon04/09/2018
Final Gazette dissolved via compulsory strike-off
dot icon19/06/2018
First Gazette notice for compulsory strike-off
dot icon20/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/05/2017
Confirmation statement made on 2017-04-02 with updates
dot icon05/03/2017
Registered office address changed from 21 Briar Gardens Glasgow G43 2TF to 6 Kenmure Road Giffnock Glasgow G46 6TU on 2017-03-05
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/07/2016
Compulsory strike-off action has been discontinued
dot icon26/07/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon12/07/2016
First Gazette notice for compulsory strike-off
dot icon29/03/2016
Total exemption small company accounts made up to 2015-04-30
dot icon19/06/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon25/06/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon27/05/2014
Amended accounts made up to 2013-04-30
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon18/06/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon21/03/2013
Amended accounts made up to 2012-04-30
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon23/08/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon17/08/2011
Compulsory strike-off action has been discontinued
dot icon12/08/2011
First Gazette notice for compulsory strike-off
dot icon28/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon24/06/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon24/06/2010
Director's details changed for Martin Francis Hesketh on 2010-04-02
dot icon24/06/2010
Director's details changed for Elaine Hesketh on 2010-04-02
dot icon26/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon10/04/2009
Return made up to 02/04/09; full list of members
dot icon04/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon27/02/2009
Return made up to 02/04/08; full list of members
dot icon27/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon28/08/2007
Partic of mort/charge *
dot icon28/08/2007
Partic of mort/charge *
dot icon20/04/2007
Return made up to 02/04/07; no change of members
dot icon16/04/2007
Ad 16/04/07-16/04/07 £ si 23@1=23 £ ic 1/24
dot icon02/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon13/02/2007
New director appointed
dot icon12/07/2006
Partic of mort/charge *
dot icon04/07/2006
Partic of mort/charge *
dot icon04/07/2006
Partic of mort/charge *
dot icon04/07/2006
Partic of mort/charge *
dot icon04/07/2006
Partic of mort/charge *
dot icon04/07/2006
Partic of mort/charge *
dot icon30/05/2006
Partic of mort/charge *
dot icon18/04/2006
Return made up to 02/04/06; full list of members
dot icon27/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon19/07/2005
Return made up to 02/04/05; full list of members
dot icon11/05/2005
Registered office changed on 11/05/05 from: the mortgage shop 292 dyke road glasgow G13 4QU
dot icon04/05/2005
Compulsory strike-off action has been discontinued
dot icon30/04/2005
Total exemption small company accounts made up to 2004-04-30
dot icon26/04/2005
Return made up to 02/04/04; full list of members
dot icon25/02/2005
First Gazette notice for compulsory strike-off
dot icon02/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon30/04/2003
Return made up to 02/04/03; full list of members
dot icon19/04/2002
New secretary appointed
dot icon19/04/2002
New director appointed
dot icon19/04/2002
Secretary resigned
dot icon19/04/2002
Director resigned
dot icon19/04/2002
Director resigned
dot icon02/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£45.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
248.86K
-
0.00
8.07K
-
2023
1
330.04K
-
0.00
45.00
-
2023
1
330.04K
-
0.00
45.00
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

330.04K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Elaine Hesketh
Director
02/04/2002 - Present
1
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Secretary
02/04/2002 - 02/04/2002
3136
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Director
02/04/2002 - 02/04/2002
3136
PETER TRAINER COMPANY SERVICES LTD.
Nominee Director
02/04/2002 - 02/04/2002
328
Hesketh, Martin Francis
Director
20/12/2006 - 19/05/2023
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BING HOMES LIMITED

BING HOMES LIMITED is an(a) Active company incorporated on 02/04/2002 with the registered office located at 6 Kenmure Road, Giffnock, Glasgow G46 6TU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BING HOMES LIMITED?

toggle

BING HOMES LIMITED is currently Active. It was registered on 02/04/2002 .

Where is BING HOMES LIMITED located?

toggle

BING HOMES LIMITED is registered at 6 Kenmure Road, Giffnock, Glasgow G46 6TU.

What does BING HOMES LIMITED do?

toggle

BING HOMES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BING HOMES LIMITED have?

toggle

BING HOMES LIMITED had 1 employees in 2023.

What is the latest filing for BING HOMES LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.