INVERKIP HOTEL LIMITED
GREENOCK

Hellopages » Inverclyde » Inverclyde » PA16 0AS

Company number SC107221
Status Active
Incorporation Date 19 October 1987
Company Type Private Limited Company
Address INVERKIP HOTEL MAIN STREET, INVERKIP, GREENOCK, RENFREWSHIRE, PA16 0AS
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 100 . The most likely internet sites of INVERKIP HOTEL LIMITED are www.inverkiphotel.co.uk, and www.inverkip-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Gourock Rail Station is 4.2 miles; to Drumfrochar Rail Station is 4.3 miles; to Greenock West Rail Station is 4.8 miles; to Greenock Central Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inverkip Hotel Limited is a Private Limited Company. The company registration number is SC107221. Inverkip Hotel Limited has been working since 19 October 1987. The present status of the company is Active. The registered address of Inverkip Hotel Limited is Inverkip Hotel Main Street Inverkip Greenock Renfrewshire Pa16 0as. . HARDY, Alistair William is a Secretary of the company. HARDY, Alistair William is a Director of the company. HARDY, Diane Ross is a Director of the company. Director CUSHLEY, David has been resigned. Director CUSHLEY, Wendy Ingles has been resigned. Director WAGGOTT, Margaret Rutherford has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors


Director

Director
HARDY, Diane Ross

65 years old

Resigned Directors

Director
CUSHLEY, David
Resigned: 31 August 2014
77 years old

Director
CUSHLEY, Wendy Ingles
Resigned: 31 August 2014
69 years old

Director
WAGGOTT, Margaret Rutherford
Resigned: 31 August 2014
Appointed Date: 01 November 1998
73 years old

Persons With Significant Control

Inverkip Hotel (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

INVERKIP HOTEL LIMITED Events

07 Oct 2016
Confirmation statement made on 7 October 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 October 2015
07 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100

15 May 2015
Total exemption small company accounts made up to 31 October 2014
07 Oct 2014
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100

...
... and 86 more events
12 Nov 1987
Registered office changed on 12/11/87 from: main street inverkip

12 Nov 1987
Accounting reference date notified as 31/10

28 Oct 1987
Registered office changed on 28/10/87 from: 24 castle st edinburgh EH2 3HT

28 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Oct 1987
Incorporation

INVERKIP HOTEL LIMITED Charges

4 March 2013
Standard security
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Inverkip hotel main street inverkip REN19512.
4 March 2013
Floating charge
Delivered: 13 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
15 January 1998
Standard security
Delivered: 22 January 1998
Status: Satisfied on 28 August 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Inverkip hotel, main street, inverkip.
1 December 1997
Floating charge
Delivered: 9 December 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
22 March 1988
Standard security
Delivered: 12 April 1988
Status: Satisfied on 2 February 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Inverkip hotel inverkip title no. Ren 19512.
22 March 1988
Standard security
Delivered: 11 April 1988
Status: Satisfied on 13 June 1995
Persons entitled: Tennent Caledonian Breweries LTD
Description: Inverkip hotel inverkip title no ren 19512.
29 February 1988
Bond & floating charge
Delivered: 21 March 1988
Status: Satisfied on 27 September 1994
Persons entitled: Tennent Caledonian Breweries Limited
Description: Undertaking and all property and assets present and future…
22 January 1988
Bond & floating charge
Delivered: 29 January 1988
Status: Satisfied on 17 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
11 December 1987
Bond & floating charge
Delivered: 31 December 1987
Status: Satisfied on 20 November 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…