SHANDWICK LEISURE LIMITED
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3LD

Company number SC152944
Status Active
Incorporation Date 7 September 1994
Company Type Private Limited Company
Address 16 HILL STREET, EDINBURGH, MIDLOTHIAN, EH2 3LD
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 30 December 2015; Termination of appointment of Andrew Clayton as a director on 3 August 2016. The most likely internet sites of SHANDWICK LEISURE LIMITED are www.shandwickleisure.co.uk, and www.shandwick-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Shandwick Leisure Limited is a Private Limited Company. The company registration number is SC152944. Shandwick Leisure Limited has been working since 07 September 1994. The present status of the company is Active. The registered address of Shandwick Leisure Limited is 16 Hill Street Edinburgh Midlothian Eh2 3ld. . MOHMAND, Khurram is a Secretary of the company. NG, Kwan Cheong is a Director of the company. WONG, Nyen Faat is a Director of the company. Secretary CLAYTON, Andrew has been resigned. Secretary MANTZ, Ann Elizabeth has been resigned. Secretary PILLAY, Paul Vijayasingam has been resigned. Secretary ROBERTS, Peter William Denby has been resigned. Secretary SMART, Elaine Anne Joyce has been resigned. Secretary STOKES, James Patrick has been resigned. Secretary TAN, Magdalene Siok Leng has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director BOYD, William Peter has been resigned. Nominee Director BRUCE, Roderick Lawrence has been resigned. Director CLAYTON, Andrew has been resigned. Director CRAWLEY, Nicholas David Townsend has been resigned. Director FORMAN HARDY, Nicholas John has been resigned. Director HOLMES, Charles Richard has been resigned. Director HOWARD, Robin Ivan has been resigned. Director KIRSCHNER, Gerd Peter has been resigned. Director LOY, Yet King has been resigned. Nominee Director MINTO, Bruce Watson has been resigned. Director ONG, Hung Ming has been resigned. Director PEARSON, Francis Nicholas Fraser, Sir has been resigned. Director PILLAY, Paul Vijayasingam has been resigned. Director RICHMOND-WATSON, Julian Howard has been resigned. Director ROBERTS, Peter William Denby has been resigned. Director STOKES, James Patrick has been resigned. Director TAN, Magdalene Siok Leng has been resigned. Director TANG, Kim Siw has been resigned. Director VERE NICOLL, Charles Fiennes has been resigned. Director WESTERBY, David Michael has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MOHMAND, Khurram
Appointed Date: 04 June 2013

Director
NG, Kwan Cheong
Appointed Date: 03 August 2016
77 years old

Director
WONG, Nyen Faat
Appointed Date: 03 September 2013
68 years old

Resigned Directors

Secretary
CLAYTON, Andrew
Resigned: 04 June 2013
Appointed Date: 15 March 2007

Secretary
MANTZ, Ann Elizabeth
Resigned: 02 October 2000
Appointed Date: 15 September 2000

Secretary
PILLAY, Paul Vijayasingam
Resigned: 06 March 2006
Appointed Date: 02 October 2000

Secretary
ROBERTS, Peter William Denby
Resigned: 17 July 1998
Appointed Date: 14 April 1995

Secretary
SMART, Elaine Anne Joyce
Resigned: 30 July 1999
Appointed Date: 17 July 1998

Secretary
STOKES, James Patrick
Resigned: 15 September 2000
Appointed Date: 30 July 1999

Secretary
TAN, Magdalene Siok Leng
Resigned: 15 March 2007
Appointed Date: 06 March 2006

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 14 April 1995
Appointed Date: 07 September 1994

Director
BOYD, William Peter
Resigned: 17 July 1998
Appointed Date: 18 November 1994
79 years old

Nominee Director
BRUCE, Roderick Lawrence
Resigned: 18 November 1994
Appointed Date: 07 September 1994
77 years old

Director
CLAYTON, Andrew
Resigned: 03 August 2016
Appointed Date: 30 September 2013
60 years old

Director
CRAWLEY, Nicholas David Townsend
Resigned: 19 November 1999
Appointed Date: 17 July 1998
70 years old

Director
FORMAN HARDY, Nicholas John
Resigned: 17 July 1998
Appointed Date: 21 April 1995
77 years old

Director
HOLMES, Charles Richard
Resigned: 12 April 2002
Appointed Date: 02 February 1999
74 years old

Director
HOWARD, Robin Ivan
Resigned: 17 July 1998
Appointed Date: 14 April 1995
70 years old

Director
KIRSCHNER, Gerd Peter
Resigned: 02 February 2009
Appointed Date: 15 September 2000
79 years old

Director
LOY, Yet King
Resigned: 18 January 2007
Appointed Date: 12 April 2002
79 years old

Nominee Director
MINTO, Bruce Watson
Resigned: 18 November 1994
Appointed Date: 07 September 1994

Director
ONG, Hung Ming
Resigned: 03 September 2013
Appointed Date: 11 September 2012
68 years old

Director
PEARSON, Francis Nicholas Fraser, Sir
Resigned: 17 July 1998
Appointed Date: 14 April 1995
82 years old

Director
PILLAY, Paul Vijayasingam
Resigned: 06 March 2006
Appointed Date: 18 June 2004
77 years old

Director
RICHMOND-WATSON, Julian Howard
Resigned: 17 July 1998
Appointed Date: 21 April 1995
77 years old

Director
ROBERTS, Peter William Denby
Resigned: 17 July 1998
Appointed Date: 18 November 1994
80 years old

Director
STOKES, James Patrick
Resigned: 15 September 2000
Appointed Date: 17 July 1998
75 years old

Director
TAN, Magdalene Siok Leng
Resigned: 15 March 2007
Appointed Date: 18 June 2004
64 years old

Director
TANG, Kim Siw
Resigned: 11 September 2012
Appointed Date: 02 March 2007
81 years old

Director
VERE NICOLL, Charles Fiennes
Resigned: 02 February 1999
Appointed Date: 17 July 1998
70 years old

Director
WESTERBY, David Michael
Resigned: 30 September 2013
Appointed Date: 01 February 2009
66 years old

Persons With Significant Control

Corus Hotels Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

SHANDWICK LEISURE LIMITED Events

30 Dec 2016
Confirmation statement made on 17 December 2016 with updates
15 Nov 2016
Total exemption small company accounts made up to 30 December 2015
22 Aug 2016
Termination of appointment of Andrew Clayton as a director on 3 August 2016
22 Aug 2016
Appointment of Mr Kwan Cheong Ng as a director on 3 August 2016
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,025,000

...
... and 122 more events
07 Apr 1995
New director appointed

29 Mar 1995
Director resigned;new director appointed

29 Mar 1995
Director resigned

23 Nov 1994
Company name changed dmws 247 LIMITED\certificate issued on 24/11/94

07 Sep 1994
Incorporation

SHANDWICK LEISURE LIMITED Charges

31 October 2002
Standard security
Delivered: 31 October 2002
Status: Satisfied on 15 August 2006
Persons entitled: Prudential Trustee Company Limited
Description: The maitland hotel, 25A shandwick place, edinburgh.
15 October 2002
Floating charge
Delivered: 31 October 2002
Status: Satisfied on 7 November 2006
Persons entitled: Prudential Trustee Company Limited
Description: Undertaking and all property and assets present and future…
5 May 1997
Standard security
Delivered: 20 May 1997
Status: Satisfied on 15 June 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: 35-37 shandwick place,edinburgh.
23 January 1996
Standard security
Delivered: 31 January 1996
Status: Satisfied on 15 August 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 41/43 shandwick place,edinburgh.
26 April 1995
Standard security
Delivered: 4 May 1995
Status: Satisfied on 15 August 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 25,25A & 27 shandwick place edinburgh.
26 April 1995
Standard security
Delivered: 4 May 1995
Status: Satisfied on 15 August 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: All and whole the hotel currently known as the maitland…
14 April 1995
Floating charge
Delivered: 28 April 1995
Status: Satisfied on 25 March 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…