BREAM (HOTELS) LIMITED
GLASGOW ARTHOUSE HOTEL LTD. DMS (SHELF) NO. 136 LIMITED

Hellopages » Glasgow City » Glasgow City » G2 5AS

Company number SC190434
Status RECEIVERSHIP
Incorporation Date 19 October 1998
Company Type Private Limited Company
Address 319 ST VINCENT STREET, GLASGOW, G2 5AS
Home Country United Kingdom
Nature of Business 5510 - Hotels & motels with or without restaurant
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registered office address changed from C/O Kpmg Llp 3rd Floor 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016; Registered office changed on 22/09/04 from: kpmg corporate recovery 24 blythswood square glasgow G2 4QS; Notice of receiver's report. The most likely internet sites of BREAM (HOTELS) LIMITED are www.breamhotels.co.uk, and www.bream-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Bellgrove Rail Station is 1.7 miles; to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bream Hotels Limited is a Private Limited Company. The company registration number is SC190434. Bream Hotels Limited has been working since 19 October 1998. The present status of the company is RECEIVERSHIP. The registered address of Bream Hotels Limited is 319 St Vincent Street Glasgow G2 5as. . MCGAUGHRIN, Edward Patrick is a Secretary of the company. MCGAUGHRIN, Edward Patrick is a Director of the company. SKEY, Kenneth is a Director of the company. Nominee Secretary MACLEOD, Colin Neil has been resigned. Secretary SKEY, Kenneth has been resigned. Secretary DALLAS MCMILLAN has been resigned. Secretary DALLAS MCMILLAN has been resigned. Secretary DM SECRETARIES LIMITED has been resigned. Director ANDERSON, William has been resigned. Nominee Director MACLEOD, Colin Neil has been resigned. Director MCGAUGHRIN, Edward Patrick has been resigned. Nominee Director STEEN, Kenneth Duncan has been resigned. The company operates in "Hotels & motels with or without restaurant".


Current Directors

Secretary
MCGAUGHRIN, Edward Patrick
Appointed Date: 02 June 2003

Director
MCGAUGHRIN, Edward Patrick
Appointed Date: 19 June 2002
63 years old

Director
SKEY, Kenneth
Appointed Date: 10 December 1998
69 years old

Resigned Directors

Nominee Secretary
MACLEOD, Colin Neil
Resigned: 10 December 1998
Appointed Date: 19 October 1998

Secretary
SKEY, Kenneth
Resigned: 25 February 2002
Appointed Date: 23 July 1999

Secretary
DALLAS MCMILLAN
Resigned: 08 November 2002
Appointed Date: 25 February 2002

Secretary
DALLAS MCMILLAN
Resigned: 23 July 1999
Appointed Date: 10 December 1998

Secretary
DM SECRETARIES LIMITED
Resigned: 02 June 2003
Appointed Date: 08 November 2002

Director
ANDERSON, William
Resigned: 07 March 2002
Appointed Date: 23 July 1999
67 years old

Nominee Director
MACLEOD, Colin Neil
Resigned: 10 December 1998
Appointed Date: 19 October 1998
66 years old

Director
MCGAUGHRIN, Edward Patrick
Resigned: 22 August 2001
Appointed Date: 23 July 1999
69 years old

Nominee Director
STEEN, Kenneth Duncan
Resigned: 10 December 1998
Appointed Date: 19 October 1998
71 years old

BREAM (HOTELS) LIMITED Events

25 Oct 2016
Registered office address changed from C/O Kpmg Llp 3rd Floor 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016
22 Sep 2004
Registered office changed on 22/09/04 from: kpmg corporate recovery 24 blythswood square glasgow G2 4QS
02 Jun 2004
Notice of receiver's report
15 Apr 2004
Registered office changed on 15/04/04 from: 151 bath street glasgow G2 4SQ
02 Apr 2004
Notice of the appointment of receiver by a holder of a floating charge
...
... and 37 more events
29 Dec 1998
Director resigned
29 Dec 1998
Secretary resigned;director resigned
29 Dec 1998
New secretary appointed
16 Dec 1998
Company name changed dms (shelf) no. 136 LIMITED\certificate issued on 17/12/98
19 Oct 1998
Incorporation

BREAM (HOTELS) LIMITED Charges

26 August 2002
Standard security
Delivered: 5 September 2002
Status: Outstanding
Persons entitled: Carlsberg-Tetley Scotland Limited
Description: The arthouse hotel, 127/129 bath street, glasgow.
26 March 2002
Standard security
Delivered: 4 April 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Subjects know as 127-129 bath street, glasgow.
15 February 2002
Bond & floating charge
Delivered: 1 March 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Undertaking and all property and assets present and future…
31 March 2000
Bond & floating charge
Delivered: 7 April 2000
Status: Satisfied on 25 March 2002
Persons entitled: Northern Rock PLC
Description: Undertaking and all property and assets present and future…
18 August 1999
Standard security
Delivered: 31 August 1999
Status: Satisfied on 5 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 127/129 bath street, glasgow.
12 August 1999
Bond & floating charge
Delivered: 19 August 1999
Status: Satisfied on 5 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…