CLASSIC LODGES LIMITED
EDINBURGH CAIRN HOTELS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9EP

Company number SC141222
Status Active
Incorporation Date 13 November 1992
Company Type Private Limited Company
Address QUARTERMILE ONE, 15 LAURISTON PLACE, EDINBURGH, EH3 9EP
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Appointment of Mr Anthony James Massey as a secretary on 27 January 2017; Termination of appointment of William Alan Woodward as a secretary on 27 January 2017; Confirmation statement made on 13 November 2016 with updates. The most likely internet sites of CLASSIC LODGES LIMITED are www.classiclodges.co.uk, and www.classic-lodges.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Classic Lodges Limited is a Private Limited Company. The company registration number is SC141222. Classic Lodges Limited has been working since 13 November 1992. The present status of the company is Active. The registered address of Classic Lodges Limited is Quartermile One 15 Lauriston Place Edinburgh Eh3 9ep. . MASSEY, Anthony James is a Secretary of the company. HEMMINGS, Craig John is a Director of the company. KAY, John Clement is a Director of the company. REVITT, Kathryn is a Director of the company. WIDDERS, Mark Lorimer is a Director of the company. Secretary BOTHWELL, Karen Margaret has been resigned. Nominee Secretary BRUCE, Graeme Murray has been resigned. Secretary KAY, John Clement has been resigned. Secretary KAY, John Clement has been resigned. Secretary RITCHIE, Graham has been resigned. Secretary STOTT, St John has been resigned. Secretary WOODWARD, William Alan has been resigned. Director BARKLEY, John has been resigned. Nominee Director BRUCE, Graeme Murray has been resigned. Director CRUICKSHANK, James Kerr has been resigned. Nominee Director GALBRAITH, Eric Roger has been resigned. Director HALL, John Michael has been resigned. Director HEMMINGS, Trevor James has been resigned. Director LESLIE, Colin David has been resigned. Director MACINTYRE, Iain has been resigned. Director MASTERTON, Gavin George has been resigned. Director READMAN, John Charles Jeffrey has been resigned. Director RITCHIE, Graham has been resigned. Director SPOWART, James Paterson has been resigned. Director STOTT, St John has been resigned. Director TAYLOR, John James has been resigned. Director TAYLOR, John James has been resigned. Director TOLES, Lloyd Robert has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MASSEY, Anthony James
Appointed Date: 27 January 2017

Director
HEMMINGS, Craig John
Appointed Date: 15 July 2005
63 years old

Director
KAY, John Clement
Appointed Date: 08 June 1995
72 years old

Director
REVITT, Kathryn
Appointed Date: 08 January 2009
60 years old

Director
WIDDERS, Mark Lorimer
Appointed Date: 08 June 2016
65 years old

Resigned Directors

Secretary
BOTHWELL, Karen Margaret
Resigned: 08 June 1995
Appointed Date: 18 June 1993

Nominee Secretary
BRUCE, Graeme Murray
Resigned: 27 November 1992
Appointed Date: 13 November 1992

Secretary
KAY, John Clement
Resigned: 21 June 2016
Appointed Date: 08 August 2005

Secretary
KAY, John Clement
Resigned: 04 December 1997
Appointed Date: 08 June 1995

Secretary
RITCHIE, Graham
Resigned: 18 June 1993
Appointed Date: 27 November 1992

Secretary
STOTT, St John
Resigned: 26 July 2005
Appointed Date: 04 December 1997

Secretary
WOODWARD, William Alan
Resigned: 27 January 2017
Appointed Date: 21 June 2016

Director
BARKLEY, John
Resigned: 08 June 1995
Appointed Date: 25 February 1994
77 years old

Nominee Director
BRUCE, Graeme Murray
Resigned: 27 November 1992
Appointed Date: 13 November 1992
66 years old

Director
CRUICKSHANK, James Kerr
Resigned: 26 May 1995
Appointed Date: 24 August 1994
65 years old

Nominee Director
GALBRAITH, Eric Roger
Resigned: 27 November 1992
Appointed Date: 13 November 1992
66 years old

Director
HALL, John Michael
Resigned: 10 June 1993
Appointed Date: 27 November 1992
63 years old

Director
HEMMINGS, Trevor James
Resigned: 22 October 2004
Appointed Date: 08 June 1995
90 years old

Director
LESLIE, Colin David
Resigned: 25 February 1994
Appointed Date: 29 November 1993
73 years old

Director
MACINTYRE, Iain
Resigned: 25 February 1994
Appointed Date: 29 November 1993
80 years old

Director
MASTERTON, Gavin George
Resigned: 25 February 1994
Appointed Date: 18 June 1993
83 years old

Director
READMAN, John Charles Jeffrey
Resigned: 18 June 1993
Appointed Date: 10 June 1993
74 years old

Director
RITCHIE, Graham
Resigned: 13 November 1994
Appointed Date: 27 November 1992
78 years old

Director
SPOWART, James Paterson
Resigned: 29 November 1993
Appointed Date: 18 June 1993
88 years old

Director
STOTT, St John
Resigned: 26 July 2005
Appointed Date: 04 December 1997
62 years old

Director
TAYLOR, John James
Resigned: 20 May 1994
Appointed Date: 25 February 1994
64 years old

Director
TAYLOR, John James
Resigned: 21 June 1993
Appointed Date: 18 June 1993
64 years old

Director
TOLES, Lloyd Robert
Resigned: 29 November 1993
Appointed Date: 18 June 1993
78 years old

Persons With Significant Control

Paragon Hotels Limited (Formerly Ensco 1156 Ltd)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLASSIC LODGES LIMITED Events

27 Jan 2017
Appointment of Mr Anthony James Massey as a secretary on 27 January 2017
27 Jan 2017
Termination of appointment of William Alan Woodward as a secretary on 27 January 2017
17 Nov 2016
Confirmation statement made on 13 November 2016 with updates
29 Sep 2016
Full accounts made up to 31 March 2016
21 Jun 2016
Appointment of Mr William Alan Woodward as a secretary on 21 June 2016
...
... and 156 more events
09 Dec 1992
Accounting reference date notified as 31/01

09 Dec 1992
Registered office changed on 09/12/92 from: madeleine smith house, 6/7 blythswood square, glasgow, strathclyde G2 4AD

09 Dec 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Dec 1992
Director resigned;new director appointed

13 Nov 1992
Incorporation

CLASSIC LODGES LIMITED Charges

28 July 2015
Charge code SC14 1222 0026
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings known as solberge hall hotel, newby…
16 January 2015
Charge code SC14 1222 0025
Delivered: 16 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at twizziegill farm, saltburn by the sea. Title number…
26 November 2014
Charge code SC14 1222 0024
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Charingworth manor - title number GR87353…
26 November 2014
Charge code SC14 1222 0023
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: South lodge, farington - title number LA698918. Farington…
26 November 2014
Charge code SC14 1222 0022
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: White swan hotel, alnwick. Title number ND65282…
26 November 2014
Charge code SC14 1222 0021
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Grovefield hotel - title number BM70902. Grovefield lodge -…
26 November 2014
Charge code SC14 1222 0020
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hickstead resort hotel - title number WSX20221…
26 November 2014
Charge code SC14 1222 0019
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Old swan hotel (title number NYK190148)…
26 November 2014
Charge code SC14 1222 0018
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bageden hall hotel - title number WYK360602. Land adjoining…
26 November 2014
Charge code SC14 1222 0017
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Loftus woods, loftus. Title number CE163882…
26 November 2014
Charge code SC14 1222 0016
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over grinkle park hotel title number CE163776…
26 November 2014
Charge code SC14 1222 0015
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains floating charge…
12 May 2011
Debenture
Delivered: 21 May 2011
Status: Satisfied on 9 December 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
29 April 2010
Supplemental legal mortgage
Delivered: 7 May 2010
Status: Satisfied on 9 December 2014
Persons entitled: Bank of Scotland PLC
Description: South lodge, stanifield lane, farrington LA698918.
18 December 2007
Legal charge
Delivered: 20 December 2007
Status: Satisfied on 9 December 2014
Persons entitled: Bank of Scotland PLC
Description: Legal mortgage over freehold property known as highwood…
22 December 2006
Legal charge
Delivered: 3 January 2007
Status: Satisfied on 9 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Bagden hall hotel, wakefield road, scisset, huddersfield…
22 December 2006
Legal charge
Delivered: 3 January 2007
Status: Satisfied on 9 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Charingworth hotel, chipping campden, gloucestershire…
18 May 2006
Floating charge
Delivered: 24 May 2006
Status: Satisfied on 9 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the freehold property known as…
31 March 2005
Floating charge
Delivered: 15 April 2005
Status: Satisfied on 9 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold/leasehold property known as grovefield hotel…
8 August 2002
Standard security
Delivered: 16 August 2002
Status: Satisfied on 4 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1. the grampian hotel, stirling street, aberdeen 2. the…
26 March 2002
Floating charge
Delivered: 3 April 2002
Status: Satisfied on 9 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
26 March 2002
Floating charge
Delivered: 3 April 2002
Status: Satisfied on 9 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over property; fixed charges over assets;…
1 August 1997
Standard security
Delivered: 11 August 1997
Status: Satisfied on 16 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 33/34 charlotte square, edinburgh.
9 June 1995
Standard security
Delivered: 15 June 1995
Status: Satisfied on 9 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The imperial hotel,stirling street,aberdeen, the golden…
8 June 1995
Floating charge
Delivered: 27 June 1995
Status: Satisfied on 9 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgages over property, fixed charges on plant…