ABERDEEN DOUGLAS HOTEL LIMITED
ABERDEEN FESTIVAL ABERDEEN LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1DQ
Company number SC270574
Status Active
Incorporation Date 12 July 2004
Company Type Private Limited Company
Address UNION PLAZA (6TH FLOOR), 1 UNION WYND, ABERDEEN, AB10 1DQ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a medium company made up to 30 September 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 3,400,001 . The most likely internet sites of ABERDEEN DOUGLAS HOTEL LIMITED are www.aberdeendouglashotel.co.uk, and www.aberdeen-douglas-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aberdeen Douglas Hotel Limited is a Private Limited Company. The company registration number is SC270574. Aberdeen Douglas Hotel Limited has been working since 12 July 2004. The present status of the company is Active. The registered address of Aberdeen Douglas Hotel Limited is Union Plaza 6th Floor 1 Union Wynd Aberdeen Ab10 1dq. . MARTIN, Mary Catherine is a Secretary of the company. KEANE, Robert Anthony is a Director of the company. MARTIN, Mary Catherine is a Director of the company. Secretary SPANNER, Richard Timothy has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director KEANE, Robin has been resigned. Director SPANNER, Richard Timothy has been resigned. Director WAUGH, Kenneth Mcdougall has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MARTIN, Mary Catherine
Appointed Date: 10 November 2005

Director
KEANE, Robert Anthony
Appointed Date: 01 October 2014
69 years old

Director
MARTIN, Mary Catherine
Appointed Date: 10 November 2005
67 years old

Resigned Directors

Secretary
SPANNER, Richard Timothy
Resigned: 10 November 2005
Appointed Date: 12 July 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 12 July 2004
Appointed Date: 12 July 2004

Director
KEANE, Robin
Resigned: 01 October 2014
Appointed Date: 10 November 2005
67 years old

Director
SPANNER, Richard Timothy
Resigned: 10 November 2005
Appointed Date: 10 August 2004
65 years old

Director
WAUGH, Kenneth Mcdougall
Resigned: 10 November 2005
Appointed Date: 12 July 2004
64 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 12 July 2004
Appointed Date: 12 July 2004

Persons With Significant Control

Ms Mary Catherine Martin
Notified on: 30 September 2016
67 years old
Nature of control: Has significant influence or control

Mr Robert Anthony Keane
Notified on: 30 September 2016
69 years old
Nature of control: Has significant influence or control

ABERDEEN DOUGLAS HOTEL LIMITED Events

02 Oct 2016
Confirmation statement made on 30 September 2016 with updates
01 Jul 2016
Accounts for a medium company made up to 30 September 2015
16 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 3,400,001

03 Jul 2015
Full accounts made up to 30 September 2014
25 Nov 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 3,400,001

...
... and 57 more events
16 Aug 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Aug 2004
New director appointed
16 Aug 2004
Nc inc already adjusted 11/08/04
12 Jul 2004
Secretary resigned
12 Jul 2004
Incorporation

ABERDEEN DOUGLAS HOTEL LIMITED Charges

30 May 2013
Charge code SC27 0574 0007
Delivered: 12 June 2013
Status: Outstanding
Persons entitled: Pinnacle Aberdeen Limited
Description: Part and portion of all and whole those subjects known as…
30 May 2013
Charge code SC27 0574 0005
Delivered: 1 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Subjects known as and forming the stakis city hotel market…
29 May 2013
Charge code SC27 0574 0006
Delivered: 7 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 90 and 92 shiprow aberdeen ABN96537. Notification of…
22 May 2013
Charge code SC27 0574 0004
Delivered: 25 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
18 November 2005
Standard security
Delivered: 1 December 2005
Status: Satisfied on 5 June 2013
Persons entitled: Festival Inns Limited
Description: The subjects known as the city hotel, market street…
18 August 2004
Standard security
Delivered: 18 August 2004
Status: Satisfied on 23 May 2013
Persons entitled: Aib Group (UK) PLC
Description: Ramada jarvis hotel, market street, aberdeen.
12 August 2004
Floating charge
Delivered: 17 August 2004
Status: Satisfied on 28 October 2009
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…