CHALLENGER INNS LIMITED
EDINBURGH PACIFIC SHELF 1250 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EX

Company number SC260344
Status In Administration
Incorporation Date 5 December 2003
Company Type Private Limited Company
Address ATRIA ONE, 144 MORRISON STREET, EDINBURGH, SCOTLAND, EH3 8EX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Statement of administrator's deemed proposal; Statement of administrator's proposal; Statement of affairs with form 2.13B(Scot). The most likely internet sites of CHALLENGER INNS LIMITED are www.challengerinns.co.uk, and www.challenger-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Challenger Inns Limited is a Private Limited Company. The company registration number is SC260344. Challenger Inns Limited has been working since 05 December 2003. The present status of the company is In Administration. The registered address of Challenger Inns Limited is Atria One 144 Morrison Street Edinburgh Scotland Eh3 8ex. . SUTHERLAND, Martin Bell is a Director of the company. Secretary MCCRORY, David Andrew has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director AYRE, Simon Kemp has been resigned. Director MCCRORY, David Andrew has been resigned. Director OHARA, William Clive has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SUTHERLAND, Martin Bell
Appointed Date: 12 July 2004
60 years old

Resigned Directors

Secretary
MCCRORY, David Andrew
Resigned: 17 March 2010
Appointed Date: 10 May 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 May 2004
Appointed Date: 05 December 2003

Director
AYRE, Simon Kemp
Resigned: 03 July 2008
Appointed Date: 12 July 2004
61 years old

Director
MCCRORY, David Andrew
Resigned: 17 March 2010
Appointed Date: 12 July 2004
53 years old

Director
OHARA, William Clive
Resigned: 17 March 2010
Appointed Date: 10 May 2004
73 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 10 May 2004
Appointed Date: 05 December 2003

CHALLENGER INNS LIMITED Events

25 Jan 2017
Statement of administrator's deemed proposal
09 Jan 2017
Statement of administrator's proposal
13 Dec 2016
Statement of affairs with form 2.13B(Scot)
29 Nov 2016
Registered office address changed from 24 Blythswood Square Glasgow G2 4BG to Atria One 144 Morrison Street Edinburgh Scotland EH3 8EX on 29 November 2016
25 Nov 2016
Appointment of an administrator
...
... and 91 more events
14 May 2004
Secretary resigned
14 May 2004
Director resigned
14 May 2004
New secretary appointed
14 May 2004
New director appointed
05 Dec 2003
Incorporation

CHALLENGER INNS LIMITED Charges

16 July 2008
Standard security
Delivered: 19 July 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The hollybush inn, hollybush, dalrymple.
15 July 2008
Standard security
Delivered: 19 July 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The drift inn, lamlash, isle of arran.
14 July 2008
Standard security
Delivered: 19 July 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Cuchulainns, station road, kyle of lochalsh.
14 July 2008
Standard security
Delivered: 19 July 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The meadow inn, 38 burrell street, crieff.
11 July 2008
Standard security
Delivered: 19 July 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Stag inn, mill wynd, falkland, cupar.
11 July 2008
Standard security
Delivered: 19 July 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Finlays, smiddyhill road, fraserburgh.
11 July 2008
Standard security
Delivered: 19 July 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The masonic arms inn, ann street, gatehouse of fleet…
11 July 2008
Standard security
Delivered: 19 July 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The crown hotel, 116, 25 king street, castle douglas.
11 July 2008
Standard security
Delivered: 19 July 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The gordon house hotel, 116 high street, kirkcudbright.
3 July 2008
Floating charge
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking & all property & assets present & future…
19 December 2006
Standard security
Delivered: 22 December 2006
Status: Satisfied on 11 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Drift inn, lamlash, isle of arran BUT2242.
27 November 2006
Standard security
Delivered: 2 December 2006
Status: Satisfied on 11 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The masonic arms inn, ann street, gatehouse of fleet KRK179.
5 June 2006
Standard security
Delivered: 9 June 2006
Status: Satisfied on 11 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Hollybush inn, hollybush, dalrymple AYR23022.
23 May 2006
Standard security
Delivered: 26 May 2006
Status: Satisfied on 11 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The meadow inn, 38 burrell street, crieff PTH28081.
24 November 2005
Standard security
Delivered: 1 December 2005
Status: Satisfied on 11 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The gordon house hotel, 116 high street, kirkcudbright…
29 September 2005
Standard security
Delivered: 7 October 2005
Status: Satisfied on 11 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Those subjects known as and forming findlays hotel and…
23 June 2005
Standard security
Delivered: 29 June 2005
Status: Satisfied on 11 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Those subjects known as and forming the crown hotel, king…
23 June 2005
Standard security
Delivered: 29 June 2005
Status: Satisfied on 11 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Those subjects known as and forming the crown stables, king…
15 June 2005
Standard security
Delivered: 23 June 2005
Status: Satisfied on 11 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The cuchulainns, station road, kyle of lochalsh.
24 March 2005
Standard security
Delivered: 5 April 2005
Status: Satisfied on 11 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The stag inn, mill wynd, falkland, fife FFE48282.
4 November 2004
Floating charge
Delivered: 11 November 2004
Status: Satisfied on 11 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…