ORACLE PRESTIGE HOTELS LTD.
GLASGOW MAKSU HOTELS LIMITED

Hellopages » East Renfrewshire » East Renfrewshire » G78 1LG

Company number SC113336
Status Active
Incorporation Date 8 September 1988
Company Type Private Limited Company
Address DALMENY PARK COUNTRY HOUSE HOTEL, LOCHLIBO ROAD, GLASGOW, G78 1LG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 50 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ORACLE PRESTIGE HOTELS LTD. are www.oracleprestigehotels.co.uk, and www.oracle-prestige-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Oracle Prestige Hotels Ltd is a Private Limited Company. The company registration number is SC113336. Oracle Prestige Hotels Ltd has been working since 08 September 1988. The present status of the company is Active. The registered address of Oracle Prestige Hotels Ltd is Dalmeny Park Country House Hotel Lochlibo Road Glasgow G78 1lg. . RIDDELL, George James is a Secretary of the company. MAGENNIS, Suzanne Mcdonald is a Director of the company. Nominee Secretary BISHOP & ROBERTSON CHALMERS has been resigned. Secretary GIBBON, Richard has been resigned. Secretary HAMILL, Charles has been resigned. Secretary HAMILL, Charles has been resigned. Secretary PUREWAL, Suzanne Mcdonald has been resigned. Secretary MACROBERTS has been resigned. Director CAMERON, John Roderick Hector has been resigned. Nominee Director MILLAR, James Allan has been resigned. Director PUREWAL, Makhan Singh has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
RIDDELL, George James
Appointed Date: 24 April 2008

Director

Resigned Directors

Nominee Secretary
BISHOP & ROBERTSON CHALMERS
Resigned: 21 March 1990
Appointed Date: 08 September 1988

Secretary
GIBBON, Richard
Resigned: 30 September 2007
Appointed Date: 17 July 2006

Secretary
HAMILL, Charles
Resigned: 24 April 2008
Appointed Date: 30 September 2007

Secretary
HAMILL, Charles
Resigned: 17 July 2006
Appointed Date: 17 December 2004

Secretary
PUREWAL, Suzanne Mcdonald
Resigned: 31 March 2004

Secretary
MACROBERTS
Resigned: 16 December 2004
Appointed Date: 31 March 2004

Director
CAMERON, John Roderick Hector
Resigned: 21 March 1990
Appointed Date: 08 September 1988
78 years old

Nominee Director
MILLAR, James Allan
Resigned: 21 March 1990
Appointed Date: 08 September 1988
76 years old

Director
PUREWAL, Makhan Singh
Resigned: 31 March 2004
74 years old

ORACLE PRESTIGE HOTELS LTD. Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 May 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 50

27 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 50

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 120 more events
12 Jan 1989
Registered office changed on 12/01/89 from: 129 st. Vincent street glasgow G2 5JF

09 Dec 1988
PUC2 allots 061288 100X£1 ord

09 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Dec 1988
Company name changed mitreshelf 51 LIMITED\certificate issued on 05/12/88
08 Sep 1988
Incorporation

ORACLE PRESTIGE HOTELS LTD. Charges

3 February 2009
Standard security
Delivered: 6 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Dalmeny park country house hotel, lochlibo road, barrhead…
28 January 2009
Floating charge
Delivered: 3 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
11 October 1999
Standard security
Delivered: 14 October 1999
Status: Satisfied on 25 February 2009
Persons entitled: Scottish & Newcastle PLC
Description: 7 cochrane place east, ayr.
12 March 1999
Standard security
Delivered: 22 March 1999
Status: Satisfied on 25 February 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Bruce hotel, carnwall street, east kilbride.
24 March 1997
Standard security
Delivered: 1 April 1997
Status: Satisfied on 25 February 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: The elderslie hotel,largs,ayr.
9 August 1996
Standard security
Delivered: 14 August 1996
Status: Satisfied on 25 February 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Brisbane house hotel,greencock road,largs.
6 July 1994
Standard security
Delivered: 11 July 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The king's park hotel,millburn…
5 July 1994
Standard security
Delivered: 7 July 1994
Status: Satisfied on 25 February 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Dalmeny park hotel, barrhead.
17 June 1994
Floating charge
Delivered: 5 July 1994
Status: Satisfied on 24 February 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
2 October 1990
Standard security
Delivered: 10 October 1990
Status: Satisfied on 4 July 1994
Persons entitled: Scottish & Newcastle Breweries PLC
Description: Dalmeny park hotel lochliko road barrhead glasgow ren 29156.
6 July 1990
Standard security
Delivered: 13 July 1990
Status: Satisfied on 4 July 1994
Persons entitled: Bank of India
Description: Dalmeny park hotel lochlibo toad barrhead ren 29156.
28 May 1990
Standard security
Delivered: 6 June 1990
Status: Satisfied on 4 July 1994
Persons entitled: Scottish Newcastle Breweries PLC
Description: King's park hotel mill st. Rutherglen lan 44771.
17 November 1989
Floating charge
Delivered: 29 November 1989
Status: Satisfied on 12 July 1994
Persons entitled: Scottish & Newcastle Breweries PLC
Description: Undertaking and all property and assets present and future…
27 January 1989
Standard security
Delivered: 14 February 1989
Status: Satisfied on 4 July 1994
Persons entitled: Bank of India
Description: King's park hotel mill st, rutherglen.
13 January 1989
Bond & floating charge
Delivered: 25 January 1989
Status: Satisfied on 15 August 1994
Persons entitled: Mcgriger Donald Glasgow Bank of India
Description: Undertaking and all property and assets present and future…