STATION HOTEL (SHOTTS) LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 6PH

Company number SC245257
Status Active
Incorporation Date 7 March 2003
Company Type Private Limited Company
Address 525 ACCOUNTANCY SERVICES, 106 HOPE STREET, GLASGOW, G2 6PH
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 100 ; Termination of appointment of Paul Murphy as a director on 16 June 2016. The most likely internet sites of STATION HOTEL (SHOTTS) LTD. are www.stationhotelshotts.co.uk, and www.station-hotel-shotts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 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.Station Hotel Shotts Ltd is a Private Limited Company. The company registration number is SC245257. Station Hotel Shotts Ltd has been working since 07 March 2003. The present status of the company is Active. The registered address of Station Hotel Shotts Ltd is 525 Accountancy Services 106 Hope Street Glasgow G2 6ph. . MURPHY, Thomas is a Director of the company. Secretary MURPHY, Paul has been resigned. Secretary MURPHY, Thomas has been resigned. Secretary MURPHY, Thomas has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director JASZEK, Alice Marie has been resigned. Director MURPHY, Paul has been resigned. Director MURPHY, Rosemary has been resigned. Director MURPHY, Sharon has been resigned. Director MURPHY, Thomas has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
MURPHY, Thomas
Appointed Date: 07 March 2003
60 years old

Resigned Directors

Secretary
MURPHY, Paul
Resigned: 16 June 2016
Appointed Date: 29 June 2011

Secretary
MURPHY, Thomas
Resigned: 29 June 2011
Appointed Date: 26 May 2010

Secretary
MURPHY, Thomas
Resigned: 26 May 2010
Appointed Date: 07 March 2003

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 07 March 2003
Appointed Date: 07 March 2003

Director
JASZEK, Alice Marie
Resigned: 24 December 2013
Appointed Date: 29 June 2011
61 years old

Director
MURPHY, Paul
Resigned: 16 June 2016
Appointed Date: 29 June 2011
53 years old

Director
MURPHY, Rosemary
Resigned: 29 June 2011
Appointed Date: 07 March 2003
92 years old

Director
MURPHY, Sharon
Resigned: 24 December 2013
Appointed Date: 29 June 2011
59 years old

Director
MURPHY, Thomas
Resigned: 29 June 2011
Appointed Date: 07 March 2003
92 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 07 March 2003
Appointed Date: 07 March 2003

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 07 March 2003
Appointed Date: 07 March 2003

STATION HOTEL (SHOTTS) LTD. Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100

16 Jun 2016
Termination of appointment of Paul Murphy as a director on 16 June 2016
16 Jun 2016
Termination of appointment of Paul Murphy as a secretary on 16 June 2016
15 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

...
... and 41 more events
06 Apr 2003
New director appointed
27 Mar 2003
Director resigned
27 Mar 2003
Secretary resigned
27 Mar 2003
Director resigned
07 Mar 2003
Incorporation

STATION HOTEL (SHOTTS) LTD. Charges

1 October 2012
Bond & floating charge
Delivered: 13 October 2012
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: Undertaking & all property & assets present & future…
2 November 2011
Floating charge
Delivered: 9 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…