ATLAS HOTELS (LUTON AIRPORT) LIMITED
EDINBURGH SOMERSTON HOTELS (LUTON AIRPORT) LIMITED BDL LUTON AIRPORT LIMITED MACROCOM (635) LIMITED

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

Company number SC208635
Status Active
Incorporation Date 29 June 2000
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 one hundred and nine events have happened. The last three records are Current accounting period shortened from 31 December 2016 to 30 September 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Full accounts made up to 31 December 2015. The most likely internet sites of ATLAS HOTELS (LUTON AIRPORT) LIMITED are www.atlashotelslutonairport.co.uk, and www.atlas-hotels-luton-airport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Atlas Hotels Luton Airport Limited is a Private Limited Company. The company registration number is SC208635. Atlas Hotels Luton Airport Limited has been working since 29 June 2000. The present status of the company is Active. The registered address of Atlas Hotels Luton Airport 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: 15 September 2000

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

Nominee Secretary
MACROBERTS - (FIRM)
Resigned: 15 September 2000
Appointed Date: 29 June 2000

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: 15 September 2000
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: 15 September 2000
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: 15 September 2000
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: 15 September 2000
67 years old

Nominee Director
MACROBERTS CORPORATE SERVICES LIMITED
Resigned: 15 September 2000
Appointed Date: 29 June 2000

ATLAS HOTELS (LUTON AIRPORT) LIMITED Events

28 Sep 2016
Current accounting period shortened from 31 December 2016 to 30 September 2016
08 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Jul 2016
Full accounts made up to 31 December 2015
07 Jul 2016
Satisfaction of charge 8 in full
30 Jun 2016
Registration of charge SC2086350010, created on 21 June 2016
...
... and 99 more events
20 Oct 2000
New secretary appointed;new director appointed
20 Oct 2000
Secretary resigned
20 Oct 2000
Director resigned
14 Sep 2000
Company name changed macrocom (635) LIMITED\certificate issued on 15/09/00
29 Jun 2000
Incorporation

ATLAS HOTELS (LUTON AIRPORT) LIMITED Charges

21 June 2016
Charge code SC20 8635 0010
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: The leasehold interest in holiday inn express luton…
21 June 2016
Charge code SC20 8635 0009
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.00209508 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…
5 February 2004
Floating charge
Delivered: 6 February 2004
Status: Satisfied on 4 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 percival way, luton BD206048…
18 December 2002
Legal charge
Delivered: 3 January 2003
Status: Satisfied on 28 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 percival way, luton.
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…
11 December 2001
Floating charge
Delivered: 18 December 2001
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…
5 July 2001
Bond & floating charge
Delivered: 17 July 2001
Status: Satisfied on 20 December 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…