ATLAS HOTELS (CAMBRIDGE) LIMITED
EDINBURGH SOMERSTON HOTELS (CAMBRIDGE) LIMITED BDL CAMBRIDGE LIMITED MACROCOM (784) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HA

Company number SC237325
Status Active
Incorporation Date 25 September 2002
Company Type Private Limited Company
Address BRODIES, 15 ATHOLL CRESCENT, EDINBURGH, EH3 8HA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Current accounting period shortened from 31 December 2016 to 30 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of ATLAS HOTELS (CAMBRIDGE) LIMITED are www.atlashotelscambridge.co.uk, and www.atlas-hotels-cambridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Atlas Hotels Cambridge Limited is a Private Limited Company. The company registration number is SC237325. Atlas Hotels Cambridge Limited has been working since 25 September 2002. The present status of the company is Active. The registered address of Atlas Hotels Cambridge Limited is Brodies 15 Atholl Crescent Edinburgh Eh3 8ha. . BYRD, Christopher Richard is a Secretary of the company. GRIFFITHS, Keith Ian is a Director of the company. Secretary GRIFFITHS, Keith Ian has been resigned. Secretary LYKO-EDWARDS, Darren has been resigned. Secretary MCCAFFER, Stuart John has been resigned. Secretary TOWERS, Janet Elizabeth has been resigned. Nominee Secretary MACROBERTS - (FIRM) has been resigned. Director BUDDEN, Christopher David has been resigned. Director CAMPBELL, Ewan has been resigned. Director ELLINGHAM, Hugh Vere Alexander has been resigned. Director ELLINGHAM, Hugh Vere Alexander has been resigned. Director LYKO-EDWARDS, Darren has been resigned. Director MCCAFFER, Stuart John has been resigned. Director ROBINSON, Shaun has been resigned. Director ROBINSON, Shaun has been resigned. Director THOMPSON, David George has been resigned. Director TOWERS, Janet Elizabeth has been resigned. Director WOODCOCK, Louis Peter has been resigned. Nominee Director MACROBERTS CORPORATE SERVICES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
BYRD, Christopher Richard
Appointed Date: 01 June 2010

Director
GRIFFITHS, Keith Ian
Appointed Date: 31 October 2005
59 years old

Resigned Directors

Secretary
GRIFFITHS, Keith Ian
Resigned: 01 November 2008
Appointed Date: 27 June 2008

Secretary
LYKO-EDWARDS, Darren
Resigned: 28 May 2010
Appointed Date: 01 November 2008

Secretary
MCCAFFER, Stuart John
Resigned: 31 October 2005
Appointed Date: 27 September 2002

Secretary
TOWERS, Janet Elizabeth
Resigned: 27 June 2008
Appointed Date: 31 October 2005

Nominee Secretary
MACROBERTS - (FIRM)
Resigned: 27 September 2002
Appointed Date: 25 September 2002

Director
BUDDEN, Christopher David
Resigned: 01 March 2012
Appointed Date: 07 February 2006
76 years old

Director
CAMPBELL, Ewan
Resigned: 31 October 2005
Appointed Date: 27 September 2002
67 years old

Director
ELLINGHAM, Hugh Vere Alexander
Resigned: 01 November 2008
Appointed Date: 27 June 2008
67 years old

Director
ELLINGHAM, Hugh Vere Alexander
Resigned: 07 February 2006
Appointed Date: 31 October 2005
67 years old

Director
LYKO-EDWARDS, Darren
Resigned: 28 May 2010
Appointed Date: 01 November 2008
54 years old

Director
MCCAFFER, Stuart John
Resigned: 31 October 2005
Appointed Date: 27 September 2002
61 years old

Director
ROBINSON, Shaun
Resigned: 21 June 2016
Appointed Date: 27 June 2008
56 years old

Director
ROBINSON, Shaun
Resigned: 07 February 2006
Appointed Date: 31 October 2005
56 years old

Director
THOMPSON, David George
Resigned: 31 October 2005
Appointed Date: 27 September 2002
73 years old

Director
TOWERS, Janet Elizabeth
Resigned: 27 June 2008
Appointed Date: 03 November 2005
69 years old

Director
WOODCOCK, Louis Peter
Resigned: 31 October 2005
Appointed Date: 27 September 2002
67 years old

Nominee Director
MACROBERTS CORPORATE SERVICES LIMITED
Resigned: 27 September 2002
Appointed Date: 25 September 2002

Persons With Significant Control

Atlas Hotels Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ATLAS HOTELS (CAMBRIDGE) LIMITED Events

05 Oct 2016
Confirmation statement made on 25 September 2016 with updates
28 Sep 2016
Current accounting period shortened from 31 December 2016 to 30 September 2016
08 Jul 2016
Full accounts made up to 31 December 2015
08 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Jul 2016
Satisfaction of charge 5 in full
...
... and 84 more events
10 Oct 2002
New director appointed
10 Oct 2002
New director appointed
10 Oct 2002
Registered office changed on 10/10/02 from: 152 bath street glasgow G2 4TB
27 Sep 2002
Company name changed macrocom (784) LIMITED\certificate issued on 27/09/02
25 Sep 2002
Incorporation

ATLAS HOTELS (CAMBRIDGE) LIMITED Charges

21 June 2016
Charge code SC23 7325 0007
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: The leasehold interest in holiday inn express cambridge…
21 June 2016
Charge code SC23 7325 0006
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Deutsche Bank Aktiengesellschaft, London Branch as Security Trustee
Description: N/A…
31 October 2005
Floating charge
Delivered: 17 November 2005
Status: Satisfied on 7 July 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed charge over express by holiday inn, west M4 junction…
31 October 2005
Charge over deposit
Delivered: 11 November 2005
Status: Satisfied on 28 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Account no.00414001 And all interest credited to the…
20 December 2004
Floating charge
Delivered: 10 January 2005
Status: Satisfied on 4 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
7 March 2003
Legal charge
Delivered: 12 March 2003
Status: Satisfied on 28 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over the property known as hotel site at…
18 December 2002
Floating charge
Delivered: 24 December 2002
Status: Satisfied on 4 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…