LASER HOTELS THREE LIMITED

LASER HOTELS THREE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLASER HOTELS THREE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC141209
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LASER HOTELS THREE LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is LASER HOTELS THREE LIMITED located?

    Registered Office Address
    c/o HUDSON ADVISORS UK LIMITED
    First Floor, Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of LASER HOTELS THREE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MREF HOTELS THREE LIMITEDFeb 07, 2007Feb 07, 2007
    MACDONALD HOTELS (UK) LIMITEDApr 14, 1998Apr 14, 1998
    MHL MANAGEMENT (NO.3) LIMITEDNov 12, 1992Nov 12, 1992

    What are the latest accounts for LASER HOTELS THREE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for LASER HOTELS THREE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 13, 2019

    LRESSP

    Termination of appointment of Vincent Frederic Marc Vernier as a director on Jul 08, 2019

    1 pagesTM01

    Termination of appointment of Vincent Vernier as a secretary on Jul 08, 2019

    1 pagesTM02

    Satisfaction of charge 40 in full

    1 pagesMR04

    Satisfaction of charge SC1412090041 in full

    1 pagesMR04

    Appointment of Mr Timothy Selwyn Jones as a director on Dec 13, 2018

    2 pagesAP01

    Confirmation statement made on Nov 12, 2018 with updates

    4 pagesCS01

    Termination of appointment of Robert Edward Gray as a director on Oct 24, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Satisfaction of charge SC1412090042 in full

    4 pagesMR04

    Termination of appointment of John Brennan as a director on May 04, 2018

    1 pagesTM01

    Appointment of Michael Gallagher as a director on Dec 20, 2017

    2 pagesAP01

    Termination of appointment of Darren William Guy as a director on Dec 20, 2017

    1 pagesTM01

    Director's details changed for Mr Vincent Vernier on Nov 13, 2017

    2 pagesCH01

    Confirmation statement made on Nov 12, 2017 with updates

    4 pagesCS01

    Termination of appointment of Neal Morar as a director on Oct 03, 2017

    1 pagesTM01

    Termination of appointment of Neal Morar as a secretary on Oct 03, 2017

    1 pagesTM02

    Appointment of Mr Vincent Vernier as a director on Oct 06, 2017

    2 pagesAP01

    Appointment of Mr Vincent Vernier as a secretary on Oct 06, 2017

    2 pagesAP03

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Director's details changed for Mr Robert Edward Gray on Nov 01, 2016

    2 pagesCH01

    Secretary's details changed for Mr Neal Morar on Nov 01, 2016

    1 pagesCH03

    Director's details changed for Mr Neal Morar on Nov 01, 2016

    2 pagesCH01

    Who are the officers of LASER HOTELS THREE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLAGHER, Michael
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Director
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    IrelandIrish243693110001
    JONES, Timothy Selwyn
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Director
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    United KingdomBritish226437520001
    BUSBY, James George William
    4 Murchison Road,Houston
    Bridge Of Weir
    PA6 7JU Renfrewshire
    Secretary
    4 Murchison Road,Houston
    Bridge Of Weir
    PA6 7JU Renfrewshire
    British584980003
    FRASER, Robert Gordon
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    Secretary
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    British120322350001
    GILLESPIE, Brendan
    56 Blairbeth Road
    Rutherglen
    G73 4JQ Glasgow
    Lanarkshire
    Secretary
    56 Blairbeth Road
    Rutherglen
    G73 4JQ Glasgow
    Lanarkshire
    British65199400001
    MORAR, Neal
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Secretary
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    197427780001
    PALMER, Alan Charles
    7 Earlsgate
    Brierie Hills
    PA6 7FB Houston
    Renfrewshire
    Secretary
    7 Earlsgate
    Brierie Hills
    PA6 7FB Houston
    Renfrewshire
    British89601520001
    SANDERSON, Timothy Robin Llewelyn
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    Secretary
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    British69033180003
    VERNIER, Vincent
    c/o Hudson Advisors Uk Limited
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor, Quay 2
    Secretary
    c/o Hudson Advisors Uk Limited
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor, Quay 2
    239101540001
    ORR MACQUEEN W S
    36 Heriot Row
    EH3 6ES Edinburgh
    Secretary
    36 Heriot Row
    EH3 6ES Edinburgh
    39211930001
    BRENNAN, John
    Pembroke Road
    Ballsbridge
    146
    Dublin 4
    Ireland
    Director
    Pembroke Road
    Ballsbridge
    146
    Dublin 4
    Ireland
    IrelandIrish211131960001
    BUSBY, James George William
    16 Fairyknowe Court
    Bothwell
    G71 8SZ Glasgow
    Director
    16 Fairyknowe Court
    Bothwell
    G71 8SZ Glasgow
    United KingdomBritish584980007
    CHRISTIE, Scott Sommervaille
    Gospatric House
    Bankhead Road Dalmeny
    EH30 9TT Edinburgh
    Director
    Gospatric House
    Bankhead Road Dalmeny
    EH30 9TT Edinburgh
    ScotlandBritish104262520001
    EDWARDS, Nicholas William John
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    Director
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    EnglandBritish166575000001
    FERGUSON DAVIE, Charles John
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    Director
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    United KingdomBritish159387570001
    FIGGE, Heiko
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    Director
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    United KingdomBritish183639640001
    FRASER, Robert Gordon
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    Director
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    United KingdomBritish120322350001
    GILBARD, Marc Edward Charles
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    Director
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    United KingdomBritish29232300002
    GRAY, Robert Edward
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Director
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    United KingdomBritish188584900001
    GUILE, David Andrew
    5 Leaheath Way
    RG10 0TY Hurst
    Berkshire
    Director
    5 Leaheath Way
    RG10 0TY Hurst
    Berkshire
    United KingdomBritish100133280001
    GUY, Darren
    Pembroke Road
    Ballsbridge
    146
    Dublin 4
    Ireland
    Director
    Pembroke Road
    Ballsbridge
    146
    Dublin 4
    Ireland
    IrelandIrish294582970001
    HALL, Steven
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    Director
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    United KingdomBritish147752500001
    MACDONALD, Angus Donald Mackintosh
    18 Hermitage Drive
    EH10 6BZ Edinburgh
    Director
    18 Hermitage Drive
    EH10 6BZ Edinburgh
    ScotlandBritish43780001
    MACDONALD, Donald John
    Cardrona
    Glen Road
    FK15 0DT Dunblane
    Perthshire
    Director
    Cardrona
    Glen Road
    FK15 0DT Dunblane
    Perthshire
    ScotlandBritish557590001
    MORAR, Neal
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Director
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    EnglandBritish173110500001
    MURRAY, Rodger Grant
    36 Heriot Row
    EH3 6ES Edinburgh
    Midlothian
    Director
    36 Heriot Row
    EH3 6ES Edinburgh
    Midlothian
    British42591140001
    O'MALLEY, John
    132 Widney Manor Road
    B91 3JJ Solihull
    West Midlands
    Director
    132 Widney Manor Road
    B91 3JJ Solihull
    West Midlands
    British84334340001
    ORR, Pauline Anne
    9 Saxe Coburg Street
    EH3 5BN Edinburgh
    Midlothian
    Director
    9 Saxe Coburg Street
    EH3 5BN Edinburgh
    Midlothian
    British52526750005
    SIDWELL, Graham Robert
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    Director
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    United KingdomBritish72844280004
    SMITH, Gerard Henry
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    Director
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    United KingdomBritish40871240003
    SMITH, Gerard Henry
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    Director
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    United KingdomBritish40871240003
    STANLEY, Graham Bryan
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    Director
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    United KingdomBritish46112880007
    VERNIER, Vincent Frederic Marc
    c/o Hudson Advisors Uk Limited
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor, Quay 2
    Director
    c/o Hudson Advisors Uk Limited
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor, Quay 2
    United KingdomFrench185884890003

    Who are the persons with significant control of LASER HOTELS THREE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    17 Dominion Street
    EC2M 2EF London
    C/O Hudson Advisors Uk Limited
    United Kingdom
    May 24, 2016
    17 Dominion Street
    EC2M 2EF London
    C/O Hudson Advisors Uk Limited
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05893844
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LASER HOTELS THREE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 18, 2015
    Delivered On Feb 26, 2015
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, N.A., London Branch as Trustee for the Secured Parties
    Transactions
    • Feb 26, 2015Registration of a charge (MR01)
    • Jun 21, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 16, 2015
    Delivered On Feb 24, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Wells Fargo Bank
    Transactions
    • Feb 24, 2015Registration of a charge (MR01)
    • Aug 14, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 20, 2010
    Delivered On Sep 03, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 03, 2010Registration of a charge (MG01s)
    • Aug 14, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 24, 2005
    Delivered On Dec 07, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal charge over the freehold property known as bank house, lake road, bowness-on-windermere CU84188.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 07, 2005Registration of a charge (410)
    • Aug 25, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Oct 31, 2005
    Delivered On Nov 07, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Crutherland house hotel, strathaven road, east kilbride LAN42816.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 07, 2005Registration of a charge (410)
    • Aug 25, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Oct 31, 2005
    Delivered On Nov 07, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Whiteside house, whiteside industrial estate, bathgate WLN9242.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 07, 2005Registration of a charge (410)
    • Aug 25, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Oct 31, 2005
    Delivered On Nov 07, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Inchyra lodge, grange road, polmont, falkirk STG33156.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 07, 2005Registration of a charge (410)
    • Aug 25, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Oct 19, 2005
    Delivered On Oct 27, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee
    Transactions
    • Oct 27, 2005Registration of a charge (410)
    • Apr 23, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 19, 2005
    Delivered On Oct 27, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee
    Transactions
    • Oct 27, 2005Registration of a charge (410)
    • Apr 23, 2007Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Oct 19, 2005
    Delivered On Oct 27, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All that freehold property known as botley park hotel, winchester road, boorley green, hants hp 370641 and hp 188618 see form 410 paper apart for further details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee
    Transactions
    • Oct 27, 2005Registration of a charge (410)
    • Aug 25, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Legal charge
    Created On Oct 19, 2005
    Delivered On Oct 27, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All that freehold property known as property known as kilhey court hotel, chorley road, standish, wigan gm 413206.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee
    Transactions
    • Oct 27, 2005Registration of a charge (410)
    • Aug 25, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Legal charge
    Created On Oct 22, 2003
    Delivered On Oct 27, 2003
    Satisfied
    Amount secured
    All sums due under each of the relevant doucments
    Short particulars
    The freehold property known as the last drop hotel, haydock lane and 130, 132 and 134 hospital road, bromley cross, turton (title number GM235281).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 27, 2003Registration of a charge (410)
    • Oct 26, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 05, 2003
    Delivered On Sep 11, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Whiteside house, whiteside industrial estate, bathgate--title number WLN9242.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 11, 2003Registration of a charge (410)
    • Oct 26, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 05, 2003
    Delivered On Sep 11, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Inchyra lodge, grange road, polmont, falkirk--title number stg 33156.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 11, 2003Registration of a charge (410)
    • Oct 26, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 05, 2003
    Delivered On Sep 11, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Crutherland house hotel, strathaven road, east kilbride--title number LAN42816.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 11, 2003Registration of a charge (410)
    • Oct 26, 2005Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Sep 03, 2003
    Delivered On Sep 05, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Egerton house hotel, blackburn road, egerton--title number GM410176.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 05, 2003Registration of a charge (410)
    • Oct 26, 2005Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Sep 03, 2003
    Delivered On Sep 05, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Dunkenhalgh hotel, blackburn road, clayton le moors, hinburn--title number LA721713.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 05, 2003Registration of a charge (410)
    • Oct 26, 2005Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Sep 03, 2003
    Delivered On Sep 05, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The de monfort hotel, the square and abbey end, kenilworth--title number WK359414.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 05, 2003Registration of a charge (410)
    • Oct 26, 2005Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Sep 03, 2003
    Delivered On Sep 05, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Albrighton hall and the principals house, albrighton near shrewsbury, shropshire--title numbers SL9972 and SL9023.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 05, 2003Registration of a charge (410)
    • Oct 26, 2005Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Sep 03, 2003
    Delivered On Sep 05, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The bower hotel, hollingwood avenue, chadderton, greater manchester--title numbers GM826608 and GM826610.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 05, 2003Registration of a charge (410)
    • Oct 26, 2005Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Sep 03, 2003
    Delivered On Sep 05, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The buckatree hall hotel and farm cottage, ercall lane, wellington, telford, shropshire--title numbers SL92817 and SL16554.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 05, 2003Registration of a charge (410)
    • Oct 26, 2005Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Sep 03, 2003
    Delivered On Sep 05, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ansty hall hotel and land st shilton ansty, coventry, warwickshire--title numbers WK312327 and WK370731.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 05, 2003Registration of a charge (410)
    • Oct 26, 2005Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Sep 03, 2003
    Delivered On Sep 05, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Botley park hotel and country club, winchester road, boorley green and the hawthorns, maddoxford lane, boorley green--title numbers HP370641 and HP188618.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 05, 2003Registration of a charge (410)
    • Oct 26, 2005Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Sep 03, 2003
    Delivered On Sep 05, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The tickled trout hotel, preston new road, samlesbury, lancashire--title number LA721705.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 05, 2003Registration of a charge (410)
    • Oct 26, 2005Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Sep 03, 2003
    Delivered On Sep 05, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Park house hotel, park street, shifnal, telford, shropshire--title number SL66539.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 05, 2003Registration of a charge (410)
    • Oct 26, 2005Statement of satisfaction of a charge in full or part (419a)

    Does LASER HOTELS THREE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 11, 2022Due to be dissolved on
    Sep 13, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0