LITTLEINCH LIMITED
INCHINNAN

Hellopages » Renfrewshire » Renfrewshire » PA4 9PH
Company number SC111248
Status Active
Incorporation Date 25 May 1988
Company Type Private Limited Company
Address LITTLEINCH CARE HOME, OLD GREENOCK ROAD, INCHINNAN, RENFREWSHIRE, PA4 9PH
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 100 ; Full accounts made up to 31 March 2015. The most likely internet sites of LITTLEINCH LIMITED are www.littleinch.co.uk, and www.littleinch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Littleinch Limited is a Private Limited Company. The company registration number is SC111248. Littleinch Limited has been working since 25 May 1988. The present status of the company is Active. The registered address of Littleinch Limited is Littleinch Care Home Old Greenock Road Inchinnan Renfrewshire Pa4 9ph. . WATSON, Christine is a Secretary of the company. MACDONALD, Margaret is a Director of the company. WATSON, Christine is a Director of the company. WATSON, Irvine Sutherland is a Director of the company. Director DUFFY, John has been resigned. Director DUFFY, John has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors


Director
MACDONALD, Margaret
Appointed Date: 01 October 2006
64 years old

Director
WATSON, Christine

74 years old

Director

Resigned Directors

Director
DUFFY, John
Resigned: 30 June 1998
Appointed Date: 01 April 1992
87 years old

Director
DUFFY, John
Resigned: 31 December 1989
Appointed Date: 01 April 1991
87 years old

LITTLEINCH LIMITED Events

04 Jan 2017
Accounts for a medium company made up to 31 March 2016
20 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100

28 Sep 2015
Full accounts made up to 31 March 2015
20 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100

05 Dec 2014
Accounts for a medium company made up to 31 March 2014
...
... and 103 more events
20 Feb 1990
Partic of mort/charge 1913

01 Feb 1990
Partic of mort/charge 1216

28 Nov 1989
Registered office changed on 28/11/89 from: 3 park quadrant glasgow G3 6BS

02 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 May 1988
Incorporation

LITTLEINCH LIMITED Charges

5 June 2014
Charge code SC11 1248 0021
Delivered: 13 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Erskine care centre, (formerly known as westland…
5 June 2014
Charge code SC11 1248 0020
Delivered: 13 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Subjects at old greenock road, inchinnan, renfrew REN20328…
16 April 2014
Charge code SC11 1248 0019
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…
5 December 2011
Floating charge standard security
Delivered: 15 December 2011
Status: Satisfied on 5 June 2014
Persons entitled: Clydesdale Bank PLC
Description: Subjects at old greenock road, inchinnan, renfrew REN20328.
5 December 2011
Standard security
Delivered: 15 December 2011
Status: Satisfied on 5 June 2014
Persons entitled: Clydesdale Bank PLC
Description: Westland residential centre, rashielea avenue, erskine…
19 September 2011
Floating charge
Delivered: 23 September 2011
Status: Satisfied on 5 June 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
3 December 2007
Standard security
Delivered: 6 December 2007
Status: Satisfied on 9 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Westlands residential centre, rashielea avenue, erskine…
3 December 2007
Standard security
Delivered: 6 December 2007
Status: Satisfied on 9 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Littleinch nursing home, old greenock road, inchininnan…
27 June 2006
Bond & floating charge
Delivered: 6 July 2006
Status: Satisfied on 9 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
27 January 2005
Standard security
Delivered: 3 February 2005
Status: Satisfied on 20 June 2008
Persons entitled: Northern Rock PLC
Description: The subjects at westlands care home, rashielea avenue…
15 February 2000
Standard security
Delivered: 24 February 2000
Status: Satisfied on 20 June 2008
Persons entitled: Northern Rock PLC
Description: Littleinch nursing home, old greenock road, inchinnan…
27 January 2000
Bond & floating charge
Delivered: 16 February 2000
Status: Satisfied on 21 January 2008
Persons entitled: Northern Rock PLC
Description: Undertaking and all property and assets present and future…
9 September 1994
Standard security
Delivered: 13 September 1994
Status: Satisfied on 2 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects known as littleinch, old greenock road, inchinnan…
22 August 1994
Bond & floating charge
Delivered: 6 September 1994
Status: Satisfied on 2 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
3 April 1992
Standard security
Delivered: 9 April 1992
Status: Satisfied on 2 February 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Old greenock road, inchinnan. Title number ren 20328.
15 March 1992
Floating charge
Delivered: 23 March 1992
Status: Satisfied on 24 February 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
23 January 1992
Floating charge debenture
Delivered: 31 January 1992
Status: Satisfied on 26 October 1992
Persons entitled: National Westminster PLC
Description: Undertaking and all property and assets present and future…
11 February 1991
Standard security
Delivered: 1 March 1991
Status: Satisfied on 14 September 1992
Persons entitled: National Westminster Bank PLC
Description: Ren 20328.
13 February 1990
Standard security
Delivered: 20 February 1990
Status: Satisfied on 2 September 1994
Persons entitled: First National Commercial Bank PLC
Description: Little inch old greenock road inchinnan ren 20328.
25 January 1990
Bond & floating charge
Delivered: 1 February 1990
Status: Satisfied on 9 September 1994
Persons entitled: First National Commercial Bank PLC
Description: Whole of the property. Undertaking and all property and…