LODGE HOTELS (SCOTLAND) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 8JX
Company number SC287316
Status In Administration
Incorporation Date 11 July 2005
Company Type Private Limited Company
Address 4 ATLANTIC QUAY, 70 YORK STREET, GLASGOW, G2 8JX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Statement of administrator's deemed proposal; Registered office address changed from C/O Alexander Sloan C.A. 38 Cadogan Street Glasgow G2 7HF to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 18 December 2016; Appointment of an administrator. The most likely internet sites of LODGE HOTELS (SCOTLAND) LIMITED are www.lodgehotelsscotland.co.uk, and www.lodge-hotels-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Cathcart Rail Station is 2.8 miles; to Busby Rail Station is 5.4 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lodge Hotels Scotland Limited is a Private Limited Company. The company registration number is SC287316. Lodge Hotels Scotland Limited has been working since 11 July 2005. The present status of the company is In Administration. The registered address of Lodge Hotels Scotland Limited is 4 Atlantic Quay 70 York Street Glasgow G2 8jx. . RANDEV, Arun Kumar is a Secretary of the company. RANDEV, Arun Kumar is a Director of the company. RANDEV, Daisy Yashroy is a Director of the company. RANDEV, Kunal Kumar is a Director of the company. RANDEV, Ritesh Kumar is a Director of the company. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
RANDEV, Arun Kumar
Appointed Date: 11 July 2005

Director
RANDEV, Arun Kumar
Appointed Date: 11 July 2005
70 years old

Director
RANDEV, Daisy Yashroy
Appointed Date: 11 July 2005
64 years old

Director
RANDEV, Kunal Kumar
Appointed Date: 09 December 2005
42 years old

Director
RANDEV, Ritesh Kumar
Appointed Date: 09 December 2005
44 years old

Persons With Significant Control

Mrs Daisy Yashroy Randev
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Arun Kumar Randev
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LODGE HOTELS (SCOTLAND) LIMITED Events

02 Feb 2017
Statement of administrator's deemed proposal
18 Dec 2016
Registered office address changed from C/O Alexander Sloan C.A. 38 Cadogan Street Glasgow G2 7HF to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 18 December 2016
12 Dec 2016
Appointment of an administrator
01 Aug 2016
Confirmation statement made on 11 July 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 31 more events
05 Jan 2006
New director appointed
11 Oct 2005
Partic of mort/charge *
11 Oct 2005
Partic of mort/charge *
14 Sep 2005
Partic of mort/charge *
11 Jul 2005
Incorporation

LODGE HOTELS (SCOTLAND) LIMITED Charges

6 March 2013
Standard security
Delivered: 14 March 2013
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: Subjects known as and forming 2 ladywell east livingston…
11 September 2008
Standard security
Delivered: 27 September 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Furama chinese restaurant, 2 ladywell east, livingston…
11 September 2008
Standard security
Delivered: 20 September 2008
Status: Satisfied on 19 February 2014
Persons entitled: Inbev UK Limited
Description: Furama chinese restaurant, 2 ladywell east, livingston…
4 October 2005
Standard security
Delivered: 11 October 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Those subjects known as and forming the lodge hotel, 6…
3 October 2005
Standard security
Delivered: 11 October 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Those subjects known as and forming 425 and 427 sauchiehall…
24 August 2005
Floating charge
Delivered: 14 September 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…