SUNRISE HOTELS GALASHIELS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EX

Company number SC278012
Status In Administration
Incorporation Date 6 January 2005
Company Type Private Limited Company
Address ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Appointment of an administrator; Particulars of a mortgage or charge/co extend / charge no: 8; Accounts for a dormant company made up to 31 January 2016. The most likely internet sites of SUNRISE HOTELS GALASHIELS LIMITED are www.sunrisehotelsgalashiels.co.uk, and www.sunrise-hotels-galashiels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Sunrise Hotels Galashiels Limited is a Private Limited Company. The company registration number is SC278012. Sunrise Hotels Galashiels Limited has been working since 06 January 2005. The present status of the company is In Administration. The registered address of Sunrise Hotels Galashiels Limited is Atria One 144 Morrison Street Edinburgh Eh3 8ex. . MJL ACCOUNTING SERVICES (EDINBURGH) LTD is a Director of the company. Secretary DONOGHUE, David has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Secretary THISTLE COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director DOUGLAS, Elaine has been resigned. Director KENNEDY, Carol Ann has been resigned. Director PENMAN, Kevin Mark has been resigned. Director ROBERTS, Gillian Patrice has been resigned. Director ROBERTS, Nicholas Rutledge Alexander has been resigned. Director ROBERTS, Nicholas Rutledge Alexander has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MJL ACCOUNTING SERVICES (EDINBURGH) LTD
Appointed Date: 09 June 2016

Resigned Directors

Secretary
DONOGHUE, David
Resigned: 29 June 2009
Appointed Date: 08 October 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 06 January 2005
Appointed Date: 06 January 2005

Secretary
THISTLE COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 08 October 2006
Appointed Date: 06 January 2005

Director
DOUGLAS, Elaine
Resigned: 27 November 2015
Appointed Date: 17 October 2014
60 years old

Director
KENNEDY, Carol Ann
Resigned: 05 November 2007
Appointed Date: 27 February 2005
85 years old

Director
PENMAN, Kevin Mark
Resigned: 09 June 2016
Appointed Date: 27 November 2015
53 years old

Director
ROBERTS, Gillian Patrice
Resigned: 18 October 2014
Appointed Date: 06 January 2005
60 years old

Director
ROBERTS, Nicholas Rutledge Alexander
Resigned: 05 November 2007
Appointed Date: 19 July 2006
64 years old

Director
ROBERTS, Nicholas Rutledge Alexander
Resigned: 27 September 2005
Appointed Date: 06 January 2005
64 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 06 January 2005
Appointed Date: 06 January 2005

SUNRISE HOTELS GALASHIELS LIMITED Events

03 Apr 2017
Appointment of an administrator
07 Mar 2017
Particulars of a mortgage or charge/co extend / charge no: 8
26 Sep 2016
Accounts for a dormant company made up to 31 January 2016
20 Aug 2016
Compulsory strike-off action has been discontinued
18 Aug 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 2

...
... and 75 more events
15 Apr 2005
New director appointed
15 Apr 2005
New secretary appointed
07 Jan 2005
Director resigned
07 Jan 2005
Secretary resigned
06 Jan 2005
Incorporation

SUNRISE HOTELS GALASHIELS LIMITED Charges

15 December 2006
Standard security
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: Clipper Holding Ii S.A.R.L.
Description: Abbotsford arms hotel, 63 stirling street, galashiels…
15 December 2006
Standard security
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: The abbotsford arms hotel 63 stirling street galashiels…
30 September 2006
Floating charge
Delivered: 11 October 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
28 September 2006
Floating charge
Delivered: 11 October 2006
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: Undertaking and all property and assets present and future…
13 October 2005
Floating charge
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: Caledonian Heritable Limited
Description: Undertaking and all property and assets present and future…
27 September 2005
Standard security
Delivered: 12 October 2005
Status: Outstanding
Persons entitled: Caledonian Heritable Limited
Description: The abbotsford arms hotel, galashiels SEL1665.
27 September 2005
Standard security
Delivered: 30 September 2005
Status: Satisfied on 12 October 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Those subjects known as and forming the abbotsford hotel…
1 August 2005
Floating charge
Delivered: 5 August 2005
Status: Satisfied on 12 October 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…