DUNFERMLINE EXPRESS HOTEL LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G12 0QD

Company number SC278201
Status Active
Incorporation Date 10 January 2005
Company Type Private Limited Company
Address 29 WINTON LANE, GLASGOW, G12 0QD
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 Full accounts made up to 30 April 2016; Confirmation statement made on 10 January 2017 with updates; Accounts for a small company made up to 30 April 2015. The most likely internet sites of DUNFERMLINE EXPRESS HOTEL LIMITED are www.dunfermlineexpresshotel.co.uk, and www.dunfermline-express-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Dunfermline Express Hotel Limited is a Private Limited Company. The company registration number is SC278201. Dunfermline Express Hotel Limited has been working since 10 January 2005. The present status of the company is Active. The registered address of Dunfermline Express Hotel Limited is 29 Winton Lane Glasgow G12 0qd. . ARMSTRONG, Adam Inglis is a Secretary of the company. TAYLOR, Maurice Vincent is a Director of the company. TAYLOR, Nicola Joan is a Director of the company. Secretary ARMSTRONG, Adam Inglis has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Secretary HMS SECRETARIES LIMITED has been resigned. Director CARNEGIE, Jacqueline has been resigned. Director DUFF, George Ramsay has been resigned. Director KEARNEY, Douglas Richard has been resigned. Director LIVINGSTON, James Fraser has been resigned. Director LOWE, Janet, Dr has been resigned. Director TAYLOR, Maurice Vincent has been resigned. Director TAYLOR, Nicola Joan has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
ARMSTRONG, Adam Inglis
Appointed Date: 08 May 2014

Director
TAYLOR, Maurice Vincent
Appointed Date: 08 May 2014
85 years old

Director
TAYLOR, Nicola Joan
Appointed Date: 08 May 2014
58 years old

Resigned Directors

Secretary
ARMSTRONG, Adam Inglis
Resigned: 19 December 2006
Appointed Date: 10 January 2005

Nominee Secretary
BRIAN REID LTD.
Resigned: 10 January 2005
Appointed Date: 10 January 2005

Nominee Secretary
HMS SECRETARIES LIMITED
Resigned: 08 May 2014
Appointed Date: 19 December 2006

Director
CARNEGIE, Jacqueline
Resigned: 30 June 2006
Appointed Date: 01 September 2005
59 years old

Director
DUFF, George Ramsay
Resigned: 08 May 2014
Appointed Date: 19 December 2006
63 years old

Director
KEARNEY, Douglas Richard
Resigned: 08 May 2014
Appointed Date: 19 December 2006
70 years old

Director
LIVINGSTON, James Fraser
Resigned: 08 May 2014
Appointed Date: 19 December 2006
77 years old

Director
LOWE, Janet, Dr
Resigned: 31 August 2005
Appointed Date: 20 May 2005
75 years old

Director
TAYLOR, Maurice Vincent
Resigned: 19 December 2006
Appointed Date: 10 January 2005
85 years old

Director
TAYLOR, Nicola Joan
Resigned: 19 December 2006
Appointed Date: 30 April 2005
58 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 10 January 2005
Appointed Date: 10 January 2005

Persons With Significant Control

Miss Nicola Joan Taylor
Notified on: 9 January 2017
58 years old
Nature of control: Has significant influence or control

DUNFERMLINE EXPRESS HOTEL LIMITED Events

17 Jan 2017
Full accounts made up to 30 April 2016
16 Jan 2017
Confirmation statement made on 10 January 2017 with updates
04 Feb 2016
Accounts for a small company made up to 30 April 2015
26 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

02 Feb 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100

...
... and 61 more events
18 Jan 2005
New secretary appointed
18 Jan 2005
New director appointed
11 Jan 2005
Secretary resigned
11 Jan 2005
Director resigned
10 Jan 2005
Incorporation

DUNFERMLINE EXPRESS HOTEL LIMITED Charges

12 May 2014
Charge code SC27 8201 0006
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The holiday inn express dunfermline, halbeath, dunfermline…
8 May 2014
Charge code SC27 8201 0005
Delivered: 12 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
29 June 2007
Standard security
Delivered: 11 July 2007
Status: Satisfied on 15 May 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Tenant's interest in the ground lease between the board of…
18 June 2007
Floating charge
Delivered: 23 June 2007
Status: Satisfied on 15 May 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Undertaking and all property and assets present and future…
1 June 2006
Standard security
Delivered: 13 June 2006
Status: Satisfied on 9 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The tenants interest in the ground lease of that area of…
22 July 2005
Bond & floating charge
Delivered: 2 August 2005
Status: Satisfied on 12 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…