WBM HOTELS LTD.
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EG

Company number SC215891
Status Liquidation
Incorporation Date 16 February 2001
Company Type Private Limited Company
Address SALTIRE COURT 20, CASTLE TERRACE, EDINBURGH, EH1 2EG
Home Country United Kingdom
Nature of Business 5510 - Hotels & motels with or without restaurant
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Court order notice of winding up; Notice of winding up order; Appointment of a provisional liquidator. The most likely internet sites of WBM HOTELS LTD. are www.wbmhotels.co.uk, and www.wbm-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Wbm Hotels Ltd is a Private Limited Company. The company registration number is SC215891. Wbm Hotels Ltd has been working since 16 February 2001. The present status of the company is Liquidation. The registered address of Wbm Hotels Ltd is Saltire Court 20 Castle Terrace Edinburgh Eh1 2eg. . MACKELLAR, Duncan Robert is a Secretary of the company. MACKELLAR, Duncan Robert is a Director of the company. MACKELLAR, Fraser is a Director of the company. MACKELLAR, Thomas Grant is a Director of the company. WILLIAMS, Robert is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director BECKWITH, Robert David has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Hotels & motels with or without restaurant".


Current Directors

Secretary
MACKELLAR, Duncan Robert
Appointed Date: 16 February 2001

Director
MACKELLAR, Duncan Robert
Appointed Date: 16 February 2001
72 years old

Director
MACKELLAR, Fraser
Appointed Date: 16 February 2001
66 years old

Director
MACKELLAR, Thomas Grant
Appointed Date: 16 February 2001
71 years old

Director
WILLIAMS, Robert
Appointed Date: 16 February 2001
71 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 16 February 2001
Appointed Date: 16 February 2001

Director
BECKWITH, Robert David
Resigned: 30 June 2006
Appointed Date: 16 February 2001
66 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 16 February 2001
Appointed Date: 16 February 2001

WBM HOTELS LTD. Events

07 Jul 2008
Court order notice of winding up
07 Jul 2008
Notice of winding up order
29 May 2008
Appointment of a provisional liquidator
29 May 2008
Registered office changed on 29/05/2008 from albyn house union street inverness inverness shire IV1 1QA
10 Apr 2008
Return made up to 16/02/08; full list of members
...
... and 21 more events
15 Mar 2001
New director appointed
15 Mar 2001
New secretary appointed;new director appointed
20 Feb 2001
Director resigned
20 Feb 2001
Secretary resigned
16 Feb 2001
Incorporation

WBM HOTELS LTD. Charges

2 May 2006
Mandate
Delivered: 16 May 2006
Status: Satisfied on 9 August 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The proceeds of £40,000 final payment from sale of thistle…
7 August 2001
Standard security
Delivered: 13 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The waterford hotel, the square, grantown on spey.
9 July 2001
Standard security
Delivered: 18 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The tyree house hotel, the square, grantown on spey.
30 March 2001
Bond & floating charge
Delivered: 9 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…