CLASSIC LODGES SCOTLAND LIMITED
EDINBURGH ROXBURGHE HOTEL LIMITED PHL HOTELS LIMITED

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

Company number SC160044
Status Active
Incorporation Date 29 August 1995
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 ninety-two 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 8 October 2016 with updates. The most likely internet sites of CLASSIC LODGES SCOTLAND LIMITED are www.classiclodgesscotland.co.uk, and www.classic-lodges-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Classic Lodges Scotland Limited is a Private Limited Company. The company registration number is SC160044. Classic Lodges Scotland Limited has been working since 29 August 1995. The present status of the company is Active. The registered address of Classic Lodges Scotland 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. WIDDERS, Mark Lorimer is a Director of the company. Nominee Secretary COMLAW SECRETARY LIMITED 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. Nominee Director COMLAW DIRECTOR LIMITED has been resigned. Director HEMMINGS, Trevor James has been resigned. Director KAY, John Clement has been resigned. Director READMAN, John Charles Jeffrey has been resigned. Director RITCHIE, Graham has been resigned. Director STOTT, St John 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
WIDDERS, Mark Lorimer
Appointed Date: 08 June 2016
65 years old

Resigned Directors

Nominee Secretary
COMLAW SECRETARY LIMITED
Resigned: 15 January 1996
Appointed Date: 29 August 1995

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

Secretary
KAY, John Clement
Resigned: 04 December 1997
Appointed Date: 04 March 1996

Secretary
RITCHIE, Graham
Resigned: 04 March 1996
Appointed Date: 15 January 1996

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

Nominee Director
COMLAW DIRECTOR LIMITED
Resigned: 15 January 1996
Appointed Date: 29 August 1995
31 years old

Director
HEMMINGS, Trevor James
Resigned: 22 October 2004
Appointed Date: 04 March 1996
90 years old

Director
KAY, John Clement
Resigned: 08 June 2016
Appointed Date: 04 March 1996
72 years old

Director
READMAN, John Charles Jeffrey
Resigned: 04 March 1996
Appointed Date: 15 January 1996
74 years old

Director
RITCHIE, Graham
Resigned: 04 March 1996
Appointed Date: 15 January 1996
78 years old

Director
STOTT, St John
Resigned: 26 July 2005
Appointed Date: 04 December 1997
62 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 SCOTLAND 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
14 Oct 2016
Confirmation statement made on 8 October 2016 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 March 2016
21 Jun 2016
Appointment of Mr William Alan Woodward as a secretary on 21 June 2016
...
... and 82 more events
19 Jan 1996
Secretary resigned
17 Jan 1996
Memorandum and Articles of Association
17 Jan 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Jan 1996
Registered office changed on 17/01/96 from: madeleine smith house 6/7 blythswood square glasgow strathclyde, G2 4AD
29 Aug 1995
Incorporation

CLASSIC LODGES SCOTLAND LIMITED Charges

19 July 2002
Floating charge
Delivered: 7 August 2002
Status: Satisfied on 9 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over all the freehold and leasehold…
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…
4 March 1996
Bond & floating charge
Delivered: 8 March 1996
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…
4 March 1996
Debenture
Delivered: 8 March 1996
Status: Satisfied on 9 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Mortgage over various property, fixed charges over…