SPECIALITY HOTELS LIMITED
EDINBURGH BRAID HILLS 2012 LIMITED LISTER SQUARE (NO. 92) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9GL

Company number SC423319
Status Active
Incorporation Date 3 May 2012
Company Type Private Limited Company
Address 5TH FLOOR, QUARTERMILE TWO 2 LISTER SQUARE, EDINBURGH, EH3 9GL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Full accounts made up to 30 April 2016; Termination of appointment of Sandra Jean Carter as a director on 13 June 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100 . The most likely internet sites of SPECIALITY HOTELS LIMITED are www.specialityhotels.co.uk, and www.speciality-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. Speciality Hotels Limited is a Private Limited Company. The company registration number is SC423319. Speciality Hotels Limited has been working since 03 May 2012. The present status of the company is Active. The registered address of Speciality Hotels Limited is 5th Floor Quartermile Two 2 Lister Square Edinburgh Eh3 9gl. . MORTON FRASER SECRETARIES LIMITED is a Secretary of the company. CUNNINGHAM, Alaster Patrick is a Director of the company. Director CARTER, Sandra Jean has been resigned. Director FLYNN, Austin has been resigned. Director RAE, Caroline has been resigned. Director MORTON FRASER DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MORTON FRASER SECRETARIES LIMITED
Appointed Date: 03 May 2012

Director
CUNNINGHAM, Alaster Patrick
Appointed Date: 10 June 2013
73 years old

Resigned Directors

Director
CARTER, Sandra Jean
Resigned: 13 June 2016
Appointed Date: 01 August 2012
66 years old

Director
FLYNN, Austin
Resigned: 01 August 2012
Appointed Date: 03 May 2012
58 years old

Director
RAE, Caroline
Resigned: 10 June 2013
Appointed Date: 01 August 2012
57 years old

Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 01 August 2012
Appointed Date: 03 May 2012

SPECIALITY HOTELS LIMITED Events

08 Feb 2017
Full accounts made up to 30 April 2016
22 Jun 2016
Termination of appointment of Sandra Jean Carter as a director on 13 June 2016
25 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

08 Feb 2016
Accounts for a small company made up to 30 April 2015
27 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100

...
... and 13 more events
10 Aug 2012
Termination of appointment of Austin Flynn as a director
10 Aug 2012
Termination of appointment of Morton Fraser Directors Limited as a director
01 Aug 2012
Current accounting period shortened from 31 May 2013 to 30 April 2013
01 Aug 2012
Company name changed lister square (no. 92) LIMITED\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution

03 May 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

SPECIALITY HOTELS LIMITED Charges

31 October 2012
Floating charge
Delivered: 16 November 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…