CARMELITE (ABERDEEN) LIMITED
GLASGOW NEXT LEVEL GROUP LIMITED BANNERFOLDER LIMITED

Hellopages » Glasgow City » Glasgow City » G2 2LB

Company number SC262297
Status Active
Incorporation Date 22 January 2004
Company Type Private Limited Company
Address CONSILIUM CHARTERED ACCOUNTANTS, 169 WEST GEORGE STREET, GLASGOW, G2 2LB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 500,000 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of CARMELITE (ABERDEEN) LIMITED are www.carmeliteaberdeen.co.uk, and www.carmelite-aberdeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carmelite Aberdeen Limited is a Private Limited Company. The company registration number is SC262297. Carmelite Aberdeen Limited has been working since 22 January 2004. The present status of the company is Active. The registered address of Carmelite Aberdeen Limited is Consilium Chartered Accountants 169 West George Street Glasgow G2 2lb. . ATKINSON, Gary is a Director of the company. Secretary KEMP, Martin has been resigned. Secretary TWEEDIE, Peter David has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director KEMP, Martin has been resigned. Director MUIR, Richard Armstrong has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
ATKINSON, Gary
Appointed Date: 01 October 2005
62 years old

Resigned Directors

Secretary
KEMP, Martin
Resigned: 17 December 2013
Appointed Date: 20 March 2008

Secretary
TWEEDIE, Peter David
Resigned: 20 March 2008
Appointed Date: 02 February 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 02 February 2004
Appointed Date: 22 January 2004

Director
KEMP, Martin
Resigned: 17 December 2013
Appointed Date: 20 March 2008
69 years old

Director
MUIR, Richard Armstrong
Resigned: 20 March 2008
Appointed Date: 02 February 2004
68 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 02 February 2004
Appointed Date: 22 January 2004

CARMELITE (ABERDEEN) LIMITED Events

13 Feb 2017
Confirmation statement made on 22 January 2017 with updates
08 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 500,000

06 Jan 2016
Accounts for a small company made up to 31 March 2015
13 May 2015
Registration of charge SC2622970007, created on 8 May 2015
06 May 2015
Registration of charge SC2622970006, created on 27 April 2015
...
... and 61 more events
25 Feb 2004
Secretary resigned
25 Feb 2004
Director resigned
25 Feb 2004
New director appointed
25 Feb 2004
New secretary appointed
22 Jan 2004
Incorporation

CARMELITE (ABERDEEN) LIMITED Charges

8 May 2015
Charge code SC26 2297 0007
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Grampian hotel and now known as carmelite hotel, stirling…
27 April 2015
Charge code SC26 2297 0006
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
22 July 2010
Floating charge
Delivered: 30 July 2010
Status: Satisfied on 30 April 2015
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
16 September 2005
Standard security
Delivered: 22 September 2005
Status: Satisfied on 30 April 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Those subjects known as the grampian hotel, stirling…
30 March 2005
Floating charge
Delivered: 6 April 2005
Status: Satisfied on 30 April 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
25 May 2004
Standard security
Delivered: 3 June 2004
Status: Satisfied on 20 September 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Four plots of ground in aberdeen at carmelite lane &…
13 May 2004
Floating charge
Delivered: 20 May 2004
Status: Satisfied on 14 September 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…