THE MALMAISON HOTEL (GLASGOW) LIMITED
Overview
| Company Name | THE MALMAISON HOTEL (GLASGOW) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC143071 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE MALMAISON HOTEL (GLASGOW) LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is THE MALMAISON HOTEL (GLASGOW) LIMITED located?
| Registered Office Address | c/o HBJ GATELEY Exchange Tower 19 Canning Street EH3 8EH Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE MALMAISON HOTEL (GLASGOW) LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE MALMAISON HOTEL LIMITED | Jun 17, 1993 | Jun 17, 1993 |
| COMLAW NO. 319 LIMITED | Mar 05, 1993 | Mar 05, 1993 |
What are the latest accounts for THE MALMAISON HOTEL (GLASGOW) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for THE MALMAISON HOTEL (GLASGOW) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge SC1430710035 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC1430710036 in full | 4 pages | MR04 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Current accounting period extended from Jun 30, 2016 to Sep 30, 2016 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Paul Roberts on May 11, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Mar 05, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Gary Reginald Davis as a director on Jun 17, 2015 | 1 pages | TM01 | ||||||||||
Satisfaction of charge SC1430710038 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC1430710037 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Jun 30, 2014 | 17 pages | AA | ||||||||||
Annual return made up to Mar 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
All of the property or undertaking has been released and no longer forms part of charge SC1430710035 | 5 pages | MR05 | ||||||||||
**Part of the property or undertaking has been released from charge ** SC1430710037 | 5 pages | MR05 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge SC1430710036 | 5 pages | MR05 | ||||||||||
Termination of appointment of as Company Services Limited as a secretary on Aug 31, 2014 | 1 pages | TM02 | ||||||||||
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to C/O Hbj Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on Sep 12, 2014 | 1 pages | AD01 | ||||||||||
Statement of capital on May 29, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of THE MALMAISON HOTEL (GLASGOW) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTS, Paul | Director | Fleet Place EC4M 7WS London 1 England | United Kingdom | British | 168184220001 | |||||||||
| BONELLA, Richard John Murray | Secretary | Rose House Portsmouth Road Ripley GU23 6ER Woking Surrey | British | 33446940002 | ||||||||||
| BRUCE, Graeme Murray | Nominee Secretary | Madeleine Smith House 6/7 Blythswood Square G2 4AD Glasgow | British | 900002440001 | ||||||||||
| ROBSON, Gail | Secretary | Great Portland Street W1W 5LS London 179 England | British | 100895090001 | ||||||||||
| TUTTY, Roy James | Secretary | The Granary Highway Drayton Parslow MK17 0JW Milton Keynes Buckinghamshire | British | 61146650001 | ||||||||||
| AS COMPANY SERVICES LIMITED | Secretary | Rutland Court EH3 8EY Edinburgh 1 Scotland |
| 119906300001 | ||||||||||
| FILEX SERVICES LIMITED | Secretary | Great Portland Street W1W 5LS London 179 |
| 3620420001 | ||||||||||
| SF SECRETARIES LIMITED | Secretary | George Street EH2 3BU Edinburgh 80 |
| 152751750001 | ||||||||||
| BALFOUR-LYNN, Richard Gary | Director | Connaught Square W2 2HG London 6 | United Kingdom | British | 34251500001 | |||||||||
| BATE, Simon Donald | Director | 27 Southdowns Road WA14 3NP Bowden Altrincham | British | 75874130002 | ||||||||||
| BIBRING, Michael Albert | Director | Hive Road WD2 1JG Bushey Heath Conifers Hertfordshire England | England | British | 9320160002 | |||||||||
| BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | 9320160002 | |||||||||
| BLACK, Robin Kennedy | Director | Nevergood Farmhouse Brick Kiln Lane TN12 8ES Horsmonden Kent | United Kingdom | British | 37965380001 | |||||||||
| BLUM, Edward Jesse | Director | 63 Denton Road TW1 2TN Twickenham Middlesex | American | 65674420001 | ||||||||||
| BLURTON, Andrew Francis | Director | Great Portland Street W1W 5LS London 179 England | England | British | 53724380001 | |||||||||
| BLURTON, Andrew Francis | Director | Old Cedar House Guildford Road GU6 8LT Cranleigh Surrey | England | British | 53724380001 | |||||||||
| BOHLMANN, John | Director | 4015 Kirkmeadow Lane 75287 Dallas Texas Usa | American | 65674380001 | ||||||||||
| BREARE, Robert Roddick Ackrill | Director | 42 Magdalen Road SW18 3NP London | British | 38255700004 | ||||||||||
| BRUCE, Graeme Murray | Nominee Director | Madeleine Smith House 6/7 Blythswood Square G2 4AD Glasgow | British | 900002440001 | ||||||||||
| CARREKER, James Don | Director | 6801 Baltimore Dallas 75205 FOREIGN Texas Usa | American | 66262660001 | ||||||||||
| CAVE, Ian Bruce | Director | 392 Woodstock Road OX2 8AF Oxford Oxfordshire | United Kingdom | British | 102741680001 | |||||||||
| COOK, Robert Barclay | Director | Longhoughton Road Lesbury NE66 3AT Alnwick Dukes Ryde Northumberland | United Kingdom | British | 136758210001 | |||||||||
| DAVIS, Gary Reginald | Director | Curtiss House 27 Heritage Avenue NW9 5WT London Flat 66 England | England | British | 167510270002 | |||||||||
| DODD, Andrew Gerard | Director | 96 Park Road WA15 9LF Hale Cheshire | England | British | 74768570001 | |||||||||
| ELLIOT, Colin David | Director | Great Portland Street W1W 5LS London 179 England | England | British | 154267590001 | |||||||||
| GALBRAITH, Eric Roger | Nominee Director | Madeleine Smith House 6/7 Blythswood Square G2 4AD Glasgow | British | 900002450001 | ||||||||||
| HAINING, Andrew | Director | 21 Stratford Grove SW15 1NU London | British | 42196640008 | ||||||||||
| HARRISON, John William | Director | 97 Clifton Hill NW8 0JR London | United Kingdom | British | 69263980002 | |||||||||
| MCCULLOCH, Kenneth Wilfred | Director | 69 Kelvin Court G12 0AG Glasgow | Scotland | British | 37947170001 | |||||||||
| NISBETT, Paul Sandle | Director | The Grove Bletchley MK3 6BZ Milton Keynes 5 Buckinghamshire | England | British | 132613500001 | |||||||||
| PRIESTLEY, Jeremy Robert | Director | 8 Macaulay Road Clapham SW4 0QX London | England | British | 766060001 | |||||||||
| RAYMOND, Anne | Director | 9324 Waternew Dallas 75218 FOREIGN Texas Usa | American | 66261390001 | ||||||||||
| SHASHOU, Joseph Saleem | Director | 28 Elm Tree Road NW8 9JT London | United Kingdom | Brazilian | 51723030002 | |||||||||
| SINGH, Jagtar | Director | West Garden Place Kendal Street W2 2AQ London 1 England | United Kingdom | British | 121710890001 | |||||||||
| TUTTY, Roy James | Director | The Granary Highway Drayton Parslow MK17 0JW Milton Keynes Buckinghamshire | British | 61146650001 |
Does THE MALMAISON HOTEL (GLASGOW) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 10, 2014 Delivered On Apr 17, 2014 | Satisfied | ||
Brief description 278 west george street glasgow GLA104489 and 160 pitt street glasgow GLA104488. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 10, 2014 Delivered On Apr 17, 2014 | Satisfied | ||
Brief description 278 west george street glasgow and 160 pitt street glasgow GLA193266 & GLA193265. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 01, 2014 Delivered On Apr 15, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 01, 2014 Delivered On Apr 11, 2014 | Satisfied | ||
Brief description All intellectual property, all estates or interest in any freehold or leasehold property, all of the chargors rights and interests in any lease document. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Apr 15, 2008 Delivered On Apr 22, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jun 28, 2006 Delivered On Jul 17, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The companys interest in a lease of the land and buildings erected thereon known as malmaison glasgow, 160 pitt street and 278 west george street, glasgow GLA104488 GLA104489. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jun 09, 2003 Delivered On Jun 23, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 160 pitt street & 278 west george street, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jun 03, 2003 Delivered On Jun 20, 2003 | 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
| ||||
Transactions
| ||||
| Bond & floating charge | Created On May 23, 2003 Delivered On Jun 10, 2003 | 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
| ||||
Transactions
| ||||
| Assignation of standard security | Created On Jul 08, 2002 Delivered On Jul 17, 2002 | Satisfied | Amount secured All sums due under or pursuant to the financing documents | |
Short particulars 160 pitt street and 278 west george street, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jul 08, 2002 Delivered On Jul 17, 2002 | Satisfied | Amount secured All sums due in terms of a personal bond dated 26 june 2002 | |
Short particulars 160 pitt street and 278 west george street, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jun 26, 2002 Delivered On Jul 08, 2002 | 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
| ||||
Transactions
| ||||
| Charge over construction documentation | Created On Jun 02, 2002 Delivered On Jun 22, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed charge over the company's right, title and interest in the construction documentation. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Mar 28, 2001 Delivered On Apr 03, 2001 | Satisfied | Amount secured The obligations as contained in the agreement | |
Short particulars 160 pitt street and 278 west george street, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Nov 10, 2000 Delivered On Nov 21, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 160 pitt street, glasgow and 278 west george street, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Nov 03, 2000 Delivered On Nov 23, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Legal mortgage over property; fixed charges over assets; floating charge over same. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Nov 03, 2000 Delivered On Nov 23, 2000 | 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
| ||||
Transactions
| ||||
| Floating charge | Created On Nov 03, 2000 Delivered On Nov 21, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Legal mortgage over property; fixed charge over assets; floating charge over same. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Bond & floating charge | Created On Nov 03, 2000 Delivered On Nov 21, 2000 | 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
| ||||
Transactions
| ||||
| ||||
| Standard security | Created On Apr 10, 1997 Delivered On Apr 17, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 278 west george street,glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Apr 10, 1997 Delivered On Apr 17, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 160 pitt street,glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Apr 02, 1997 Delivered On Apr 14, 1997 | 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
| ||||
Transactions
| ||||
| Floating charge | Created On Apr 02, 1997 Delivered On Apr 10, 1997 | 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
| ||||
Transactions
| ||||
| ||||
| Standard security | Created On Mar 13, 1997 Delivered On Mar 27, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 160 pitt street,glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Mar 13, 1997 Delivered On Mar 27, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 278 west george street,glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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