LASER HOTELS THREE LIMITED
EDINBURGH MREF HOTELS THREE LIMITED MACDONALD HOTELS (UK) LIMITED MHL MANAGEMENT (NO.3) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9QG
Company number SC141209
Status Active
Incorporation Date 12 November 1992
Company Type Private Limited Company
Address HUDSON ADVISORS UK LIMITED, FIRST FLOOR, QUAY 2, 139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration two hundred and twenty-five events have happened. The last three records are Director's details changed for Mr Robert Edward Gray on 1 November 2016; Secretary's details changed for Mr Neal Morar on 1 November 2016; Director's details changed for Mr Neal Morar on 1 November 2016. The most likely internet sites of LASER HOTELS THREE LIMITED are www.laserhotelsthree.co.uk, and www.laser-hotels-three.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Laser Hotels Three Limited is a Private Limited Company. The company registration number is SC141209. Laser Hotels Three Limited has been working since 12 November 1992. The present status of the company is Active. The registered address of Laser Hotels Three Limited is Hudson Advisors Uk Limited First Floor Quay 2 139 Fountainbridge Edinburgh Eh3 9qg. . MORAR, Neal is a Secretary of the company. BRENNAN, John is a Director of the company. GRAY, Robert Edward is a Director of the company. GUY, Darren is a Director of the company. MORAR, Neal is a Director of the company. Secretary BUSBY, James George William has been resigned. Secretary FRASER, Robert Gordon has been resigned. Secretary GILLESPIE, Brendan has been resigned. Secretary ORR MACQUEEN W S has been resigned. Secretary PALMER, Alan Charles has been resigned. Secretary SANDERSON, Timothy Robin Llewelyn has been resigned. Director BUSBY, James George William has been resigned. Director CHRISTIE, Scott Sommervaille has been resigned. Director EDWARDS, Nicholas William John has been resigned. Director FERGUSON DAVIE, Charles John has been resigned. Director FIGGE, Heiko has been resigned. Director FRASER, Robert Gordon has been resigned. Director GILBARD, Marc Edward Charles has been resigned. Director GUILE, David Andrew has been resigned. Director HALL, Steven has been resigned. Director MACDONALD, Angus Donald Mackintosh has been resigned. Director MACDONALD, Donald John has been resigned. Director MURRAY, Rodger Grant has been resigned. Director O'MALLEY, John has been resigned. Director ORR, Pauline Anne has been resigned. Director SIDWELL, Graham Robert has been resigned. Director SMITH, Gerard Henry has been resigned. Director SMITH, Gerard Henry has been resigned. Director STANLEY, Graham Bryan has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MORAR, Neal
Appointed Date: 06 May 2015

Director
BRENNAN, John
Appointed Date: 28 July 2016
63 years old

Director
GRAY, Robert Edward
Appointed Date: 06 May 2015
48 years old

Director
GUY, Darren
Appointed Date: 28 July 2016
48 years old

Director
MORAR, Neal
Appointed Date: 06 May 2015
55 years old

Resigned Directors

Secretary
BUSBY, James George William
Resigned: 30 November 1998
Appointed Date: 28 December 1995

Secretary
FRASER, Robert Gordon
Resigned: 26 January 2007
Appointed Date: 20 April 2001

Secretary
GILLESPIE, Brendan
Resigned: 20 April 2001
Appointed Date: 09 July 1999

Secretary
ORR MACQUEEN W S
Resigned: 28 December 1995
Appointed Date: 12 November 1992

Secretary
PALMER, Alan Charles
Resigned: 09 July 1999
Appointed Date: 30 November 1998

Secretary
SANDERSON, Timothy Robin Llewelyn
Resigned: 10 September 2012
Appointed Date: 26 January 2007

Director
BUSBY, James George William
Resigned: 31 March 2005
Appointed Date: 13 November 1992
77 years old

Director
CHRISTIE, Scott Sommervaille
Resigned: 21 July 2005
Appointed Date: 20 April 2001
60 years old

Director
EDWARDS, Nicholas William John
Resigned: 06 May 2015
Appointed Date: 13 December 2013
52 years old

Director
FERGUSON DAVIE, Charles John
Resigned: 06 May 2015
Appointed Date: 13 December 2013
47 years old

Director
FIGGE, Heiko
Resigned: 06 May 2015
Appointed Date: 13 December 2013
65 years old

Director
FRASER, Robert Gordon
Resigned: 26 January 2007
Appointed Date: 17 February 2006
68 years old

Director
GILBARD, Marc Edward Charles
Resigned: 06 May 2015
Appointed Date: 26 January 2007
63 years old

Director
GUILE, David Andrew
Resigned: 26 January 2007
Appointed Date: 16 October 2006
61 years old

Director
HALL, Steven
Resigned: 06 May 2015
Appointed Date: 13 December 2013
48 years old

Director
MACDONALD, Angus Donald Mackintosh
Resigned: 26 August 1993
Appointed Date: 12 August 1993
86 years old

Director
MACDONALD, Donald John
Resigned: 26 January 2007
Appointed Date: 13 November 1992
79 years old

Director
MURRAY, Rodger Grant
Resigned: 13 November 1992
Appointed Date: 12 November 1992
66 years old

Director
O'MALLEY, John
Resigned: 31 October 2003
Appointed Date: 08 July 2002
70 years old

Director
ORR, Pauline Anne
Resigned: 13 November 1992
Appointed Date: 12 November 1992
66 years old

Director
SIDWELL, Graham Robert
Resigned: 13 December 2013
Appointed Date: 26 January 2007
72 years old

Director
SMITH, Gerard Henry
Resigned: 26 January 2007
Appointed Date: 21 July 2005
75 years old

Director
SMITH, Gerard Henry
Resigned: 04 December 2003
Appointed Date: 13 November 1992
75 years old

Director
STANLEY, Graham Bryan
Resigned: 13 December 2013
Appointed Date: 26 January 2007
62 years old

Persons With Significant Control

Laser Hotels One Limited
Notified on: 24 May 2016
Nature of control: Ownership of shares – 75% or more

LASER HOTELS THREE LIMITED Events

15 Nov 2016
Director's details changed for Mr Robert Edward Gray on 1 November 2016
15 Nov 2016
Secretary's details changed for Mr Neal Morar on 1 November 2016
15 Nov 2016
Director's details changed for Mr Neal Morar on 1 November 2016
14 Nov 2016
Confirmation statement made on 12 November 2016 with updates
28 Jul 2016
Appointment of Mr Darren Guy as a director on 28 July 2016
...
... and 215 more events
02 Mar 1993
Director resigned
11 Feb 1993
Director resigned;new director appointed
11 Feb 1993
Director resigned;new director appointed

11 Feb 1993
New director appointed

12 Nov 1992
Incorporation

LASER HOTELS THREE LIMITED Charges

18 February 2015
Charge code SC14 1209 0042
Delivered: 26 February 2015
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A., London Branch as Trustee for the Secured Parties
Description: N/A…
16 February 2015
Charge code SC14 1209 0041
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Wells Fargo Bank
Description: Contains floating charge…
20 August 2010
Debenture
Delivered: 3 September 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
24 November 2005
Legal charge
Delivered: 7 December 2005
Status: Satisfied on 25 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal charge over the freehold property known as bank…
31 October 2005
Standard security
Delivered: 7 November 2005
Status: Satisfied on 25 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Crutherland house hotel, strathaven road, east kilbride…
31 October 2005
Standard security
Delivered: 7 November 2005
Status: Satisfied on 25 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Whiteside house, whiteside industrial estate, bathgate…
31 October 2005
Standard security
Delivered: 7 November 2005
Status: Satisfied on 25 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Inchyra lodge, grange road, polmont, falkirk STG33156.
19 October 2005
Floating charge
Delivered: 27 October 2005
Status: Satisfied on 23 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Undertaking and all property and assets present and future…
19 October 2005
Floating charge
Delivered: 27 October 2005
Status: Satisfied on 23 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Undertaking and all property and assets present and future…
19 October 2005
Legal charge
Delivered: 27 October 2005
Status: Satisfied on 25 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: All that freehold property known as botley park hotel…
19 October 2005
Legal charge
Delivered: 27 October 2005
Status: Satisfied on 25 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: All that freehold property known as property known as…
22 October 2003
Legal charge
Delivered: 27 October 2003
Status: Satisfied on 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as the last drop hotel, haydock…
5 September 2003
Standard security
Delivered: 11 September 2003
Status: Satisfied on 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Whiteside house, whiteside industrial estate…
5 September 2003
Standard security
Delivered: 11 September 2003
Status: Satisfied on 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Inchyra lodge, grange road, polmont, falkirk--title number…
5 September 2003
Standard security
Delivered: 11 September 2003
Status: Satisfied on 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Crutherland house hotel, strathaven road, east…
3 September 2003
Legal charge
Delivered: 5 September 2003
Status: Satisfied on 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Egerton house hotel, blackburn road, egerton--title number…
3 September 2003
Legal charge
Delivered: 5 September 2003
Status: Satisfied on 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Dunkenhalgh hotel, blackburn road, clayton le moors…
3 September 2003
Legal charge
Delivered: 5 September 2003
Status: Satisfied on 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The de monfort hotel, the square and abbey end…
3 September 2003
Legal charge
Delivered: 5 September 2003
Status: Satisfied on 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Albrighton hall and the principals house, albrighton near…
3 September 2003
Legal charge
Delivered: 5 September 2003
Status: Satisfied on 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The bower hotel, hollingwood avenue, chadderton, greater…
3 September 2003
Legal charge
Delivered: 5 September 2003
Status: Satisfied on 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The buckatree hall hotel and farm cottage, ercall lane…
3 September 2003
Legal charge
Delivered: 5 September 2003
Status: Satisfied on 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ansty hall hotel and land st shilton ansty, coventry…
3 September 2003
Legal charge
Delivered: 5 September 2003
Status: Satisfied on 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Botley park hotel and country club, winchester road…
3 September 2003
Legal charge
Delivered: 5 September 2003
Status: Satisfied on 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The tickled trout hotel, preston new road, samlesbury…
3 September 2003
Legal charge
Delivered: 5 September 2003
Status: Satisfied on 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Park house hotel, park street, shifnal, telford…
3 September 2003
Legal charge
Delivered: 5 September 2003
Status: Satisfied on 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The bobsleigh inn, hempstead road, bovingson, hemel…
3 September 2003
Legal charge
Delivered: 5 September 2003
Status: Satisfied on 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7-11 stow street, canterbury, kent--title number K587157;…
3 September 2003
Legal charge
Delivered: 5 September 2003
Status: Satisfied on 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Norton grange hotel, manchester road, castledon, rochdale…
3 September 2003
Legal charge
Delivered: 5 September 2003
Status: Satisfied on 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The lymm hotel and 18 whitbarrow road, lymm--title number…
3 September 2003
Floating charge
Delivered: 5 September 2003
Status: Satisfied on 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed charges over estates, plant & machinery, book debts…
3 September 2003
Bond & floating charge
Delivered: 5 September 2003
Status: Satisfied on 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
24 May 2001
Standard security
Delivered: 5 June 2001
Status: Satisfied on 2 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Crutherland country house limited, crutherland, east…
26 April 2001
Bond & floating charge
Delivered: 2 May 2001
Status: Satisfied on 2 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
26 April 2001
Floating charge
Delivered: 2 May 2001
Status: Satisfied on 2 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over property; fixed charges over assets;…
6 March 1996
Debenture
Delivered: 15 March 1996
Status: Satisfied on 2 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Securitytrustee
Description: Undertaking and all property and assets present and future…
6 March 1996
Bond & floating charge
Delivered: 14 March 1996
Status: Satisfied on 2 October 2003
Persons entitled: The Governor and the Company of the Bank of Scotlandfor Itself and as Security Trustee
Description: Undertaking and all property and assets present and future…
30 June 1995
Floating charge
Delivered: 17 July 1995
Status: Satisfied on 18 May 2001
Persons entitled: De Vere Hotels Limited
Description: Legal mortgage on properties and a floating charge on the…
30 June 1995
Legal mortgage
Delivered: 7 July 1995
Status: Satisfied on 2 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: The botley park hotel and country club, winchester road…
1 September 1993
Legal mortgage
Delivered: 6 September 1993
Status: Satisfied on 2 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1. the botley park hotel & country club, winchester road…
30 August 1993
Floating charge
Delivered: 2 September 1993
Status: Satisfied on 9 May 1996
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Undertaking and all property and assets present and future…