LORIMER CARE HOMES LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G76 7JD
Company number SC412450
Status Active
Incorporation Date 1 December 2011
Company Type Private Limited Company
Address 2 HILLVIEW DRIVE, CLARKSTON, GLASGOW, SCOTLAND, G76 7JD
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Group of companies' accounts made up to 30 June 2016; Termination of appointment of Mary Angela Rhodes as a secretary on 15 February 2017. The most likely internet sites of LORIMER CARE HOMES LIMITED are www.lorimercarehomes.co.uk, and www.lorimer-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Lorimer Care Homes Limited is a Private Limited Company. The company registration number is SC412450. Lorimer Care Homes Limited has been working since 01 December 2011. The present status of the company is Active. The registered address of Lorimer Care Homes Limited is 2 Hillview Drive Clarkston Glasgow Scotland G76 7jd. . RHODES, Colin Eric is a Director of the company. RHODES, Mary Angela is a Director of the company. WALKER, John Greig is a Director of the company. WALKER, Shona Ann is a Director of the company. Secretary RHODES, Mary Angela has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
RHODES, Colin Eric
Appointed Date: 01 December 2011
68 years old

Director
RHODES, Mary Angela
Appointed Date: 08 July 2014
66 years old

Director
WALKER, John Greig
Appointed Date: 01 December 2011
66 years old

Director
WALKER, Shona Ann
Appointed Date: 08 July 2014
62 years old

Resigned Directors

Secretary
RHODES, Mary Angela
Resigned: 15 February 2017
Appointed Date: 21 June 2012

Persons With Significant Control

Mrs Mary Angela Rhodes
Notified on: 1 June 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr John Greig Walker
Notified on: 1 June 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LORIMER CARE HOMES LIMITED Events

28 Feb 2017
Confirmation statement made on 1 December 2016 with updates
27 Feb 2017
Group of companies' accounts made up to 30 June 2016
15 Feb 2017
Termination of appointment of Mary Angela Rhodes as a secretary on 15 February 2017
15 Feb 2017
Registered office address changed from Bridgeview House 55 Magdalen Yard Road Dundee DD1 5LQ to 2 Hillview Drive Clarkston Glasgow G76 7JD on 15 February 2017
06 Jun 2016
Registration of charge SC4124500009, created on 28 May 2016
...
... and 21 more events
01 Mar 2013
Appointment of Mrs Mary Angela Rhodes as a secretary
22 Feb 2013
Annual return made up to 1 December 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/03/2013.

22 Feb 2013
Registered office address changed from 2 Woodside Place Glasgow G3 7QF United Kingdom on 22 February 2013
28 Jul 2012
Particulars of a mortgage or charge / charge no: 1
01 Dec 2011
Incorporation

LORIMER CARE HOMES LIMITED Charges

28 May 2016
Charge code SC41 2450 0009
Delivered: 6 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Kintyre house care home, saltburn, invergordon…
31 March 2016
Charge code SC41 2450 0008
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee
Description: Westwood house care home, 1 east milton grove, east…
31 March 2016
Charge code SC41 2450 0007
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee
Description: Kintyre house care home, saltburn, invergordon…
31 March 2016
Charge code SC41 2450 0006
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee
Description: Howard house care home, 13 howard street, kilmarnock…
22 March 2016
Charge code SC41 2450 0005
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee
Description: Bridge view house, 55 magdalen yard road, dundee DD1 4LQ…
17 March 2016
Charge code SC41 2450 0004
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Glenfairn nursing home, 28 racecourse road, ayr…
17 March 2016
Charge code SC41 2450 0003
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Carrick nursing home, 33-35 carrick road, ayr…
11 March 2016
Charge code SC41 2450 0002
Delivered: 16 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Secured Parties
Description: Contains floating charge…
25 July 2012
Floating charge
Delivered: 28 July 2012
Status: Satisfied on 29 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…