HANNIGAN HOTELS LTD.
GRANGEMOUTH

Hellopages » Falkirk » Falkirk » FK3 8WX

Company number SC242324
Status Active
Incorporation Date 15 January 2003
Company Type Private Limited Company
Address UNIT 5 GATEWAY BUSINESS PARK, BEANCROSS ROAD, GRANGEMOUTH, STIRLINGSHIRE, FK3 8WX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Group of companies' accounts made up to 31 January 2016; Statement of capital following an allotment of shares on 31 January 2016 GBP 103 . The most likely internet sites of HANNIGAN HOTELS LTD. are www.hanniganhotels.co.uk, and www.hannigan-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Hannigan Hotels Ltd is a Private Limited Company. The company registration number is SC242324. Hannigan Hotels Ltd has been working since 15 January 2003. The present status of the company is Active. The registered address of Hannigan Hotels Ltd is Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire Fk3 8wx. . HANNIGAN, Douglas is a Secretary of the company. HANNIGAN, Douglas is a Director of the company. HANNIGAN, Karen is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director HANNIGAN, Mhairi has been resigned. Director HANNIGAN, Robert has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
HANNIGAN, Douglas
Appointed Date: 15 January 2003

Director
HANNIGAN, Douglas
Appointed Date: 15 January 2003
55 years old

Director
HANNIGAN, Karen
Appointed Date: 15 January 2003
54 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 15 January 2003
Appointed Date: 15 January 2003

Director
HANNIGAN, Mhairi
Resigned: 14 May 2013
Appointed Date: 15 January 2003
80 years old

Director
HANNIGAN, Robert
Resigned: 14 May 2013
Appointed Date: 15 January 2003
82 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 15 January 2003
Appointed Date: 15 January 2003

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 15 January 2003
Appointed Date: 15 January 2003

Persons With Significant Control

Mr Douglas Hannigan
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Hannigan
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HANNIGAN HOTELS LTD. Events

16 Nov 2016
Confirmation statement made on 12 November 2016 with updates
28 Oct 2016
Group of companies' accounts made up to 31 January 2016
11 Mar 2016
Statement of capital following an allotment of shares on 31 January 2016
  • GBP 103

11 Mar 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

30 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 102

...
... and 63 more events
07 Feb 2003
New director appointed
31 Jan 2003
Secretary resigned
31 Jan 2003
Director resigned
31 Jan 2003
Director resigned
15 Jan 2003
Incorporation

HANNIGAN HOTELS LTD. Charges

22 June 2012
Floating charge
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
14 September 2011
Standard security
Delivered: 20 September 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects forming the beancross bar, restaurant and hotel…
16 August 2010
Standard security
Delivered: 19 August 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The cairn hotel blackburn road bathgate wln 31638.
31 January 2008
Standard security
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The park hotel, camelon road, falkirk.
31 January 2008
Standard security
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The cladhan hotel, kemper avenue, falkirk.
9 November 2007
Floating charge
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
2 February 2007
Standard security
Delivered: 23 February 2007
Status: Outstanding
Persons entitled: Belhaven Brewery Company Limited
Description: Hotel cladhan, kemper avenue, falkirk STG44834.
8 January 2007
Floating charge
Delivered: 17 January 2007
Status: Satisfied on 22 January 2008
Persons entitled: Belhaven Brewery Company Limited
Description: Undertaking and all property and assets present and future…
18 November 2006
Bond & floating charge
Delivered: 29 November 2006
Status: Satisfied on 21 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
27 June 2003
Standard security
Delivered: 4 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The hotel cladhan, kemper avenue, falkirk.