CARLTON HOTELS UK LIMITED
GLASGOW ARIMPINE LIMITED

Hellopages » Glasgow City » Glasgow City » G2 1DH

Company number SC096354
Status Active
Incorporation Date 11 December 1985
Company Type Private Limited Company
Address CARLTON GEORGE HOTEL, 44 WEST GEORGE STREET, GLASGOW, G2 1DH
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Full accounts made up to 26 March 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 2 . The most likely internet sites of CARLTON HOTELS UK LIMITED are www.carltonhotelsuk.co.uk, and www.carlton-hotels-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carlton Hotels Uk Limited is a Private Limited Company. The company registration number is SC096354. Carlton Hotels Uk Limited has been working since 11 December 1985. The present status of the company is Active. The registered address of Carlton Hotels Uk Limited is Carlton George Hotel 44 West George Street Glasgow G2 1dh. . RAMSAY, Graeme John is a Secretary of the company. BREE, Alfred is a Director of the company. RAMSAY, Graeme John is a Director of the company. SALUSSOLIA, Peter Nicholas is a Director of the company. Secretary CATLEY, Grahame John has been resigned. Secretary MAYHO, Peter has been resigned. Secretary VERRALL, Bernard has been resigned. Director MACKINLAY, John Douglas has been resigned. Director TINKER, Finlay Thomas Alan has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
RAMSAY, Graeme John
Appointed Date: 22 October 2008

Director
BREE, Alfred
Appointed Date: 14 December 2004
72 years old

Director
RAMSAY, Graeme John
Appointed Date: 28 March 2001
58 years old

Director

Resigned Directors

Secretary
CATLEY, Grahame John
Resigned: 31 August 1998

Secretary
MAYHO, Peter
Resigned: 22 October 2008
Appointed Date: 01 February 1999

Secretary
VERRALL, Bernard
Resigned: 31 January 1999
Appointed Date: 01 September 1998

Director
MACKINLAY, John Douglas
Resigned: 11 November 2005
85 years old

Director
TINKER, Finlay Thomas Alan
Resigned: 31 August 2002
82 years old

Persons With Significant Control

Mr Peter Nicholas Salussolia
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

CARLTON HOTELS UK LIMITED Events

17 Jan 2017
Confirmation statement made on 16 January 2017 with updates
11 Jan 2017
Full accounts made up to 26 March 2016
18 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2

06 Jan 2016
Full accounts made up to 28 March 2015
11 Aug 2015
Registration of charge SC0963540012, created on 10 August 2015
...
... and 93 more events
30 Mar 1988
New director appointed

02 Mar 1988
Return made up to 20/06/87; full list of members

02 Mar 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

02 Mar 1988
Accounts made up to 31 March 1987

11 Dec 1985
Incorporation

CARLTON HOTELS UK LIMITED Charges

10 August 2015
Charge code SC09 6354 0012
Delivered: 11 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the tenant's interest under the lease between…
31 July 2015
Charge code SC09 6354 0011
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…
5 April 2011
Standard security
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The tenants interest under which the lease is registered…
24 March 2011
Bond & floating charge
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…
24 March 2011
Debenture
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 July 2010
Standard security
Delivered: 29 July 2010
Status: Satisfied on 6 April 2011
Persons entitled: Allied Irish Banks PLC
Description: Subjects known as the carlton george hotel 44-46 george…
17 June 2010
Floating charge
Delivered: 26 June 2010
Status: Satisfied on 6 April 2011
Persons entitled: Allied Irish Banks PLC
Description: Undertaking & all property & assets present & future…
5 December 2008
Amendment deed creating a first floating charge
Delivered: 24 December 2008
Status: Satisfied on 6 April 2011
Persons entitled: Allied Irish Banks PLC
Description: Undertaking & all property & assets present & future…
11 August 2004
Floating charge
Delivered: 27 August 2004
Status: Satisfied on 6 April 2011
Persons entitled: Allied Irish Bank PLC
Description: First floating charge over its undertakings and all its…
15 January 2002
Legal charge
Delivered: 29 January 2002
Status: Satisfied on 9 December 2004
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over the property (101 portland street…
4 July 2001
Standard security
Delivered: 14 July 2001
Status: Satisfied on 9 December 2004
Persons entitled: National Westminster Bank PLC
Description: 44 & 46 west george street, glasgow.
11 October 1999
Floating charge
Delivered: 12 October 1999
Status: Satisfied on 25 January 2005
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…