ATLAS HOTELS (GLASGOW AIRPORT) LIMITED
MIDLOTHIAN SOMERSTON HOTELS (GLASGOW AIRPORT) LIMITED SOMERSTON HOTELS (GA) LIMITED SALTIRE LEISURE (GA) LIMITED ST. VINCENT STREET (268) LIMITED

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

Company number SC177926
Status Active
Incorporation Date 13 August 1997
Company Type Private Limited Company
Address 15 ATHOLL CRESCENT, EDINBURGH, MIDLOTHIAN, EH3 8HA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Current accounting period shortened from 31 December 2016 to 30 September 2016; Confirmation statement made on 13 August 2016 with updates; Satisfaction of charge 3 in full. The most likely internet sites of ATLAS HOTELS (GLASGOW AIRPORT) LIMITED are www.atlashotelsglasgowairport.co.uk, and www.atlas-hotels-glasgow-airport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Atlas Hotels Glasgow Airport Limited is a Private Limited Company. The company registration number is SC177926. Atlas Hotels Glasgow Airport Limited has been working since 13 August 1997. The present status of the company is Active. The registered address of Atlas Hotels Glasgow Airport Limited is 15 Atholl Crescent Edinburgh Midlothian 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 MCGHEE, Brian William Craighead has been resigned. Secretary TOWERS, Janet Elizabeth has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director BUDDEN, Christopher David has been resigned. Director CHRISTIANSEN, Julia Joyce has been resigned. Director CHRISTIANSEN, Lars Vilhelm Wrede has been resigned. Director ELLINGHAM, Hugh Vere Alexander has been resigned. Director ELLINGHAM, Hugh Vere Alexander has been resigned. Director GILLILAND, Richard has been resigned. Director GOODMAN, Louis Melville has been resigned. Director LYKO-EDWARDS, Darren has been resigned. Director MCGHEE, Brian William Craighead has been resigned. Director MOONEY, Stephen has been resigned. Director ROBINSON, Shaun has been resigned. Director ROBINSON, Shaun has been resigned. Director TOWERS, Janet Elizabeth has been resigned. Director WOOD, John Douglas Ballantyne has been resigned. Nominee Director LYCIDAS NOMINEES 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: 03 February 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
MCGHEE, Brian William Craighead
Resigned: 03 February 2005
Appointed Date: 06 November 1997

Secretary
TOWERS, Janet Elizabeth
Resigned: 27 June 2008
Appointed Date: 03 February 2005

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 06 November 1997
Appointed Date: 13 August 1997

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

Director
CHRISTIANSEN, Julia Joyce
Resigned: 03 February 2005
Appointed Date: 06 November 1997
76 years old

Director
CHRISTIANSEN, Lars Vilhelm Wrede
Resigned: 03 February 2005
Appointed Date: 06 November 1997
83 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: 03 February 2005
67 years old

Director
GILLILAND, Richard
Resigned: 03 February 2005
Appointed Date: 21 April 1999
67 years old

Director
GOODMAN, Louis Melville
Resigned: 03 February 2005
Appointed Date: 26 May 1998
74 years old

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

Director
MCGHEE, Brian William Craighead
Resigned: 03 February 2005
Appointed Date: 06 November 1997
76 years old

Director
MOONEY, Stephen
Resigned: 03 February 2005
Appointed Date: 03 October 2002
59 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: 03 February 2005
56 years old

Director
TOWERS, Janet Elizabeth
Resigned: 27 June 2008
Appointed Date: 07 February 2006
69 years old

Director
WOOD, John Douglas Ballantyne
Resigned: 03 February 2005
Appointed Date: 06 November 1997
79 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 06 November 1997
Appointed Date: 13 August 1997

Persons With Significant Control

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

ATLAS HOTELS (GLASGOW AIRPORT) LIMITED Events

28 Sep 2016
Current accounting period shortened from 31 December 2016 to 30 September 2016
15 Aug 2016
Confirmation statement made on 13 August 2016 with updates
12 Jul 2016
Satisfaction of charge 3 in full
08 Jul 2016
Full accounts made up to 31 December 2015
08 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 111 more events
24 Nov 1997
New director appointed
24 Nov 1997
New director appointed
24 Nov 1997
New secretary appointed;new director appointed
07 Nov 1997
Company name changed st. Vincent street (268) LIMITED\certificate issued on 10/11/97
13 Aug 1997
Incorporation

ATLAS HOTELS (GLASGOW AIRPORT) LIMITED Charges

1 July 2016
Charge code SC17 7926 0008
Delivered: 4 July 2016
Status: Outstanding
Persons entitled: Deutsche Bank Aktiengesellchaft, London Branch as Security Trustee
Description: Subjects on south side of st andrews drive, abbotsinch…
21 June 2016
Charge code SC17 7926 0007
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: The leasehold interest in holiday inn express glasgow…
21 June 2016
Charge code SC17 7926 0006
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Deutsche Bank Aktiengesellschaft, London Branch as Security Trustee
Description: N/A…
4 February 2005
Standard security
Delivered: 16 February 2005
Status: Satisfied on 12 July 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The tenant's interest in the lease of those premises at st…
3 February 2005
Floating charge
Delivered: 22 February 2005
Status: Satisfied on 7 July 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Undertaking and all property and assets present and future…
3 February 2005
Floating charge
Delivered: 16 February 2005
Status: Satisfied on 7 July 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Undertaking and all property and assets present and future…
21 January 2000
Standard security
Delivered: 31 January 2000
Status: Satisfied on 9 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7830 square metres on the south side of st andrews drive…
24 September 1999
Floating charge
Delivered: 11 October 1999
Status: Satisfied on 10 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…