CRAIGENDARROCH LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 1AL
Company number SC080815
Status Active
Incorporation Date 11 November 1982
Company Type Private Limited Company
Address 1 GEORGE SQUARE, GLASGOW, SCOTLAND, G2 1AL
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration two hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Registered office address changed from 4 Cadogan Square Cadogan Street Glasgow G2 7PH to 1 George Square Glasgow G2 1AL on 10 March 2017; Resolutions RES13 ‐ Actions taken by sole director ratified, confirmed approved and adopted as actions of the company and director authorised to do all necessary and appropriate filings with registrar of companies 14/11/2016 RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of CRAIGENDARROCH LIMITED are www.craigendarroch.co.uk, and www.craigendarroch.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Craigendarroch Limited is a Private Limited Company. The company registration number is SC080815. Craigendarroch Limited has been working since 11 November 1982. The present status of the company is Active. The registered address of Craigendarroch Limited is 1 George Square Glasgow Scotland G2 1al. . MOREY, Thomas Charles is a Secretary of the company. DELL'ORTO, Sean Michael is a Director of the company. Secretary HUGHES, Barbara has been resigned. Secretary MACKAY, William Donald has been resigned. Secretary MARTIN, Brian has been resigned. Secretary TAHMASEBI, Khosrow has been resigned. Secretary WILSON, Brian has been resigned. Secretary HLT SECRETARY LIMITED has been resigned. Nominee Secretary IAIN SMITH & COMPANY has been resigned. Secretary LADBROKE CORPORATE SECRETARIES LIMITED has been resigned. Director ALLISON, Ronald Alexander has been resigned. Director BEASLEY, Stuart has been resigned. Director BINKS, Robin Paul has been resigned. Director BRADLEY, Adrian has been resigned. Director CHISMAN, Ronald Neil has been resigned. Director CUTLER, Stephen Joseph has been resigned. Director DAVIS, David John has been resigned. Director FRIEDMAN, Howard has been resigned. Director GORDON, Christopher John has been resigned. Director GOSLING, Peter Charles has been resigned. Director HARRIS, Anthony Richard has been resigned. Director HARVEY, Paul Victor has been resigned. Director HEARN, Grant David has been resigned. Director HISLOP, William Thomas has been resigned. Director HOLMES, Nicholas has been resigned. Director HUGHES, Andrew Lawrence has been resigned. Director HUGHES-RIXHAM, Ian has been resigned. Director LICHMAN, Laurence has been resigned. Director LIFSCHITZ, Oded has been resigned. Director LYLE, Gordon William has been resigned. Director MICHELS, David Michael Charles has been resigned. Director MITCHELL, Craig has been resigned. Director MITCHELL, Craig has been resigned. Director NEUMANN, Wolfgang has been resigned. Director PERCIVAL, James Owen has been resigned. Director PHILIP, John Crosbie has been resigned. Director PRATT, Ian Derek has been resigned. Director RABIN, Elizabeth Jane has been resigned. Director RAW, Gordon James Donald has been resigned. Director ROGERS, John has been resigned. Director SHILL, Rosemarie has been resigned. Director SIMPSON, George Alexander has been resigned. Director SMITH, David Dallas has been resigned. Director TAHMASEBI, Khosrow has been resigned. Director TALJAARD, Desmond Louis Mildmay has been resigned. Director TAYLOR, Hugh Matthew has been resigned. Director VINCENT, Simon Robert has been resigned. Director WAY, Mark Jonathan has been resigned. Director WHEELER, Michael Arthur Clive has been resigned. Director HILTON CORPORATE DIRECTOR LLC has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MOREY, Thomas Charles
Appointed Date: 11 October 2016

Director
DELL'ORTO, Sean Michael
Appointed Date: 11 October 2016
51 years old

Resigned Directors

Secretary
HUGHES, Barbara
Resigned: 04 June 2001
Appointed Date: 01 June 1999

Secretary
MACKAY, William Donald
Resigned: 01 June 1999
Appointed Date: 12 March 1996

Secretary
MARTIN, Brian
Resigned: 30 December 1995
Appointed Date: 05 March 1993

Secretary
TAHMASEBI, Khosrow
Resigned: 12 March 1996
Appointed Date: 30 December 1995

Secretary
WILSON, Brian
Resigned: 01 November 2007
Appointed Date: 23 February 2006

Secretary
HLT SECRETARY LIMITED
Resigned: 11 October 2016
Appointed Date: 01 November 2007

Nominee Secretary
IAIN SMITH & COMPANY
Resigned: 05 March 1993

Secretary
LADBROKE CORPORATE SECRETARIES LIMITED
Resigned: 23 February 2006
Appointed Date: 04 June 2001

Director
ALLISON, Ronald Alexander
Resigned: 30 June 1991

Director
BEASLEY, Stuart
Resigned: 11 October 2016
Appointed Date: 16 June 2014
54 years old

Director
BINKS, Robin Paul
Resigned: 05 March 1993
Appointed Date: 04 September 1992
73 years old

Director
BRADLEY, Adrian
Resigned: 23 January 2009
Appointed Date: 06 May 2003
62 years old

Director
CHISMAN, Ronald Neil
Resigned: 31 August 1999
Appointed Date: 12 March 1996
78 years old

Director
CUTLER, Stephen Joseph
Resigned: 08 October 1993
Appointed Date: 04 September 1992
74 years old

Director
DAVIS, David John
Resigned: 31 October 1992
Appointed Date: 04 September 1992
80 years old

Director
FRIEDMAN, Howard
Resigned: 10 January 2007
Appointed Date: 01 July 2005
70 years old

Director
GORDON, Christopher John
Resigned: 04 September 1992
74 years old

Director
GOSLING, Peter Charles
Resigned: 30 September 2001
Appointed Date: 06 September 1999
71 years old

Director
HARRIS, Anthony Richard
Resigned: 25 July 2000
Appointed Date: 04 May 1999
70 years old

Director
HARVEY, Paul Victor
Resigned: 12 October 2001
Appointed Date: 04 May 1999
65 years old

Director
HEARN, Grant David
Resigned: 31 January 2003
Appointed Date: 25 July 2000
67 years old

Director
HISLOP, William Thomas
Resigned: 04 December 1991
94 years old

Director
HOLMES, Nicholas
Resigned: 04 December 1991
Appointed Date: 11 August 1988
69 years old

Director
HUGHES, Andrew Lawrence
Resigned: 31 December 2010
Appointed Date: 23 January 2009
58 years old

Director
HUGHES-RIXHAM, Ian
Resigned: 22 October 2004
Appointed Date: 30 July 2001
76 years old

Director
LICHMAN, Laurence
Resigned: 30 June 2009
Appointed Date: 29 May 2008
76 years old

Director
LIFSCHITZ, Oded
Resigned: 11 October 2016
Appointed Date: 17 September 2012
83 years old

Director
LYLE, Gordon William
Resigned: 22 October 2004
Appointed Date: 06 May 2003
67 years old

Director
MICHELS, David Michael Charles
Resigned: 06 September 1999
Appointed Date: 12 March 1996
79 years old

Director
MITCHELL, Craig
Resigned: 12 March 1996
Appointed Date: 01 December 1993
67 years old

Director
MITCHELL, Craig
Resigned: 04 December 1991
Appointed Date: 09 December 1990
67 years old

Director
NEUMANN, Wolfgang
Resigned: 01 July 2005
Appointed Date: 31 January 2003
64 years old

Director
PERCIVAL, James Owen
Resigned: 11 October 2016
Appointed Date: 01 July 2011
57 years old

Director
PHILIP, John Crosbie
Resigned: 29 July 2011
Appointed Date: 22 October 2004
70 years old

Director
PRATT, Ian Derek
Resigned: 04 September 1992
68 years old

Director
RABIN, Elizabeth Jane
Resigned: 13 June 2014
Appointed Date: 29 May 2008
56 years old

Director
RAW, Gordon James Donald
Resigned: 04 December 1991
Appointed Date: 09 December 1990
63 years old

Director
ROGERS, John
Resigned: 16 September 2012
Appointed Date: 29 July 2011
59 years old

Director
SHILL, Rosemarie
Resigned: 31 January 2006
Appointed Date: 06 May 2003
69 years old

Director
SIMPSON, George Alexander
Resigned: 30 November 1990
83 years old

Director
SMITH, David Dallas
Resigned: 12 March 1996
Appointed Date: 05 March 1993
81 years old

Director
TAHMASEBI, Khosrow
Resigned: 12 March 1996
Appointed Date: 12 March 1996
73 years old

Director
TALJAARD, Desmond Louis Mildmay
Resigned: 06 May 2003
Appointed Date: 06 September 1999
64 years old

Director
TAYLOR, Hugh Matthew
Resigned: 31 December 2007
Appointed Date: 22 October 2004
61 years old

Director
VINCENT, Simon Robert
Resigned: 11 October 2016
Appointed Date: 10 January 2007
62 years old

Director
WAY, Mark Jonathan
Resigned: 29 August 2014
Appointed Date: 12 October 2001
54 years old

Director
WHEELER, Michael Arthur Clive
Resigned: 31 March 1990
60 years old

Director
HILTON CORPORATE DIRECTOR LLC
Resigned: 11 October 2016
Appointed Date: 03 November 2008

Persons With Significant Control

Park Uk Holding Limited
Notified on: 9 September 2016
Nature of control: Ownership of shares – 75% or more

CRAIGENDARROCH LIMITED Events

17 May 2017
Confirmation statement made on 3 May 2017 with updates
10 Mar 2017
Registered office address changed from 4 Cadogan Square Cadogan Street Glasgow G2 7PH to 1 George Square Glasgow G2 1AL on 10 March 2017
18 Jan 2017
Resolutions
  • RES13 ‐ Actions taken by sole director ratified, confirmed approved and adopted as actions of the company and director authorised to do all necessary and appropriate filings with registrar of companies 14/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

28 Oct 2016
Appointment of Mr Thomas Charles Morey as a secretary on 11 October 2016
28 Oct 2016
Termination of appointment of Simon Robert Vincent as a director on 11 October 2016
...
... and 217 more events
10 Jun 1986
Return made up to 11/03/86; full list of members

27 May 1986
Full accounts made up to 31 August 1985
24 May 1985
Accounts made up to 31 August 1984
13 May 1983
Company name changed\certificate issued on 13/05/83
11 Nov 1982
Certificate of incorporation

CRAIGENDARROCH LIMITED Charges

25 June 2008
An assignment of affiliate management agreement
Delivered: 16 July 2008
Status: Satisfied on 25 April 2014
Persons entitled: Bear Stearns Commercial Mortgage, Inc. and Others
Description: The real estate borrowers right title and interest in and…
25 June 2008
A collateral assignment of interest rate cap agreement
Delivered: 16 July 2008
Status: Satisfied on 25 April 2014
Persons entitled: Bear Stearns Commercial Mortgage, Inc. and Others
Description: All the assignors interest in to and under confirmations.
25 June 2008
Collateral assignment of currency agreement
Delivered: 16 July 2008
Status: Satisfied on 25 April 2014
Persons entitled: Bear Stearns Commercial Mortgage, Inc. and Others
Description: Right, title and interest to receive income, revenues and…
25 June 2008
Collateral assignment of interest rate protection agreement
Delivered: 16 July 2008
Status: Satisfied on 25 April 2014
Persons entitled: Bear Stearns Commercial Mortgage, Inc. and Others
Description: Right title and interest to receive income, revenues and…
30 May 2008
Deed of charge over english bank accounts
Delivered: 20 June 2008
Status: Satisfied on 24 March 2014
Persons entitled: Bear. Stearns International Limited
Description: First fixed charge over all rights in respect of any amount…
1 November 2007
Standard security
Delivered: 13 November 2007
Status: Satisfied on 4 November 2014
Persons entitled: Bear, Stearns International Limited
Description: The mansion house formerly known as craigendarroch house…
24 October 2007
Floating charge
Delivered: 14 November 2007
Status: Satisfied on 4 November 2014
Persons entitled: Bear, Stearns International Limited
Description: Undertaking and all property and assets present and future…
24 October 2007
Floating charge
Delivered: 13 November 2007
Status: Satisfied on 4 November 2014
Persons entitled: Bear, Stearns International Limited
Description: Legal mortgage, fixed charges and floating charge over all…
10 May 1991
Standard security
Delivered: 22 May 1991
Status: Satisfied on 29 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The mansion house k/a craigendarroch hotel ballater.
9 May 1991
Standard security
Delivered: 17 May 1991
Status: Satisfied on 24 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 areas of ground k/a cameron house, luss road north…
28 September 1990
Bond & floating charge
Delivered: 9 October 1990
Status: Satisfied on 13 March 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Whole assets of the company…
7 May 1984
Standard security
Delivered: 18 May 1984
Status: Satisfied on 18 December 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
14 March 1984
Bond & floating charge
Delivered: 7 April 1984
Status: Satisfied on 16 November 1987
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…