MORRISON STREET HOTEL LIMITED

MORRISON STREET HOTEL LIMITED

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

    Company NameMORRISON STREET HOTEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC146403
    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 MORRISON STREET HOTEL LIMITED?

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

    Where is MORRISON STREET HOTEL LIMITED located?

    Registered Office Address
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of MORRISON STREET HOTEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    KANTEL MACDONALD ORR LIMITEDApr 21, 1994Apr 21, 1994
    ORRMAC (NO.320) LIMITEDSep 13, 1993Sep 13, 1993

    What are the latest accounts for MORRISON STREET HOTEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for MORRISON STREET HOTEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    6 pages4.26(Scot)

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Registered office address changed from 1 Morrison Street Link Edinburgh EH3 8DN Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Sep 08, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 04, 2017

    LRESSP

    Confirmation statement made on Feb 28, 2017 with updates

    5 pagesCS01

    Registration of charge SC1464030015, created on Mar 23, 2017

    60 pagesMR01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Auditor's resignation

    1 pagesAUD

    Current accounting period shortened from Feb 28, 2017 to Dec 31, 2016

    1 pagesAA01

    Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to 1 Morrison Street Link Edinburgh EH3 8DN on Oct 19, 2016

    1 pagesAD01

    Termination of appointment of James Alexander Macconnell Orr as a director on Oct 07, 2016

    1 pagesTM01

    Termination of appointment of Simon John Hobbs as a director on Oct 07, 2016

    1 pagesTM01

    Termination of appointment of Angus Donald Mackintosh Macdonald as a director on Oct 07, 2016

    1 pagesTM01

    Termination of appointment of Patricia Findlay as a director on Oct 07, 2016

    1 pagesTM01

    Termination of appointment of Queensferry Secretaries Limited as a secretary on Oct 07, 2016

    1 pagesTM02

    Appointment of Mr Daniel Roger as a director on Oct 07, 2016

    2 pagesAP01

    Satisfaction of charge 14 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Statement of capital on Sep 21, 2016

    • Capital: GBP 1,666,666
    4 pagesSH02

    Appointment of Simon John Hobbs as a director on Sep 07, 2016

    2 pagesAP01

    Termination of appointment of Nicholas James Brown as a director on Aug 30, 2016

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 03, 2016

    20 pagesAA

    Annual return made up to Feb 28, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2016

    Statement of capital on Mar 23, 2016

    • Capital: GBP 4,150,340
    SH01

    Who are the officers of MORRISON STREET HOTEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGER, Daniel
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    GermanyGermanCompany Director193480980002
    ORR, Pauline Anne
    Flat 3
    40 Smith Square
    SW1P 3HL London
    Secretary
    Flat 3
    40 Smith Square
    SW1P 3HL London
    British52526750007
    ORR MACQUEEN WS
    36 Heriot Row
    EH3 6ES Edinburgh
    Nominee Secretary
    36 Heriot Row
    EH3 6ES Edinburgh
    900000160001
    QUEENSFERRY SECRETARIES LIMITED
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    United Kingdom
    Secretary
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    United Kingdom
    Legal FormSCOTTISH PRIVATE LIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityLAW OF SCOTLAND
    Registration NumberSC145858
    38051430004
    BROWN, Nicholas James
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    EnglandBritishDirector53219100003
    COOPER, Neil
    14 Paddock Wood
    AL5 1JS Harpenden
    Hertfordshire
    Director
    14 Paddock Wood
    AL5 1JS Harpenden
    Hertfordshire
    BritishFinance Director95948960002
    COOPER, Neil
    14 Paddock Wood
    AL5 1JS Harpenden
    Hertfordshire
    Director
    14 Paddock Wood
    AL5 1JS Harpenden
    Hertfordshire
    BritishFinance Director95948960002
    DOOLAN, Andrew Peter
    3 Randolph Lane
    EH1 2LZ Edinburgh
    Director
    3 Randolph Lane
    EH1 2LZ Edinburgh
    BritishArchitect788130006
    ELLIOT, Colin David
    54 Queens Grove
    NW8 6EN London
    Director
    54 Queens Grove
    NW8 6EN London
    BritishFinance Director84492240002
    FINDLAY, Patricia
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    EnglandBritishCompany Director110058900001
    FLAUM, Paul Charles
    Hartsbourne Avenue
    WD23 1JP Bushey Heath
    1
    Hertfordshire
    Director
    Hartsbourne Avenue
    WD23 1JP Bushey Heath
    1
    Hertfordshire
    United KingdomBritishDirector97797290002
    FORREST, John Joseph
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    EnglandBritishDirector204618050002
    GUDKA, Ganesh Harshit Harakhchand
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    EnglandBritishAccountant177627370001
    HEARN, Grant David
    Bishops Platt
    Norlands Lane
    TW20 8SS Thorpe
    Surrey
    Director
    Bishops Platt
    Norlands Lane
    TW20 8SS Thorpe
    Surrey
    United KingdomBritishCompany Executive88628480001
    HOBBS, Simon John
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    EnglandBritishChartered Surveyor213773980001
    KELLOCK, William Nicholas Russell
    2 Trout Hollow
    Saunderton
    HP27 9UA Princes Risborough
    Buckinghamshire
    Director
    2 Trout Hollow
    Saunderton
    HP27 9UA Princes Risborough
    Buckinghamshire
    BritishDirector55756030001
    MACDONALD, Angus Donald Mackintosh
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    ScotlandBritishChartered Accountant43780001
    MCNESTRY, Hugo
    51 Riverview Grove
    Chiswick
    W4 3QL London
    Director
    51 Riverview Grove
    Chiswick
    W4 3QL London
    IrishAccountant100837360001
    NASH, Derek Andrew
    36 Heriot Row
    EH3 6ES Edinburgh
    Midlothian
    Director
    36 Heriot Row
    EH3 6ES Edinburgh
    Midlothian
    BritishSolicitor32051710001
    ORR, James Alexander Macconnell
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    ScotlandBritishSolicitor81233650001
    ORR, Pauline Anne
    9 Saxe Coburg Street
    EH3 5BN Edinburgh
    Midlothian
    Director
    9 Saxe Coburg Street
    EH3 5BN Edinburgh
    Midlothian
    BritishSolicitor52526750005
    PARKER, Alan Charles
    Wayfarers Lake Road
    Wentworth
    GU25 4QW Virginia Water
    Surrey
    Director
    Wayfarers Lake Road
    Wentworth
    GU25 4QW Virginia Water
    Surrey
    United KingdomBritishDirector36959900001
    PELLINGTON, Andrew David
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    United KingdomBritishDirector191886610001
    PELLINGTON, Andrew David
    134 Brampton Road
    AL1 4PY St Albans
    Hertfordshire
    Director
    134 Brampton Road
    AL1 4PY St Albans
    Hertfordshire
    BritishDirector104981400001
    WINDLE, Graham
    22 Churchill Road
    AL1 4HQ St Albans
    Hertfordshire
    Director
    22 Churchill Road
    AL1 4HQ St Albans
    Hertfordshire
    EnglandBritishAccountant244099870001

    Who are the persons with significant control of MORRISON STREET HOTEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bath Road
    UB7 0DP West Drayton
    Leonardo Hotel London Heathrow Airport
    United Kingdom
    Sep 05, 2016
    Bath Road
    UB7 0DP West Drayton
    Leonardo Hotel London Heathrow Airport
    United Kingdom
    No
    Legal FormPrivate Limited Company By Shares
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number10360214
    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.

    Does MORRISON STREET HOTEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 23, 2017
    Delivered On Apr 07, 2017
    Outstanding
    Brief description
    First charge in relation to all estates and interests in any freehold, commonhold or leasehold property now or in the future belonging to it, whether arising at law, in equity, or otherwise. For more details of land, ship, aircraft and intellectual property charged, please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 07, 2017Registration of a charge (MR01)
    Standard security
    Created On Oct 04, 2011
    Delivered On Oct 13, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area or piece of ground lying to the south west of morrison street edinburgh (1 morrison link) please see form for more details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 13, 2011Registration of a charge (MG01s)
    • Oct 19, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Sep 26, 2011
    Delivered On Oct 01, 2011
    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
    • Barclays Bank PLC
    Transactions
    • Oct 01, 2011Registration of a charge (MG01s)
    • Oct 19, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 27, 2002
    Delivered On Mar 05, 2002
    Satisfied
    Amount secured
    All sums due in terms of a personal bond dated 21 april 1999
    Short particulars
    Area of ground lying to the east of the new link road known as morrison link between the west approach road and morrison street, edinburgh extending to 72.30 square metres.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 05, 2002Registration of a charge (410)
    • Oct 07, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Feb 25, 2002
    Delivered On Feb 27, 2002
    Satisfied
    Amount secured
    All sums due in terms of a personal bond dated 21 april 1999 as varied, amended or supplemented from time to time
    Short particulars
    72.30 square metres of ground lying to the east of the new link road known as morrison link between the west approach road and morrison street, edinburghtogether with right, title and interest and free access therto.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 27, 2002Registration of a charge (410)
    • Oct 07, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 23, 1999
    Delivered On Apr 26, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.359 hectares and 0.337 hectares at morrison street, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 26, 1999Registration of a charge (410)
    • Oct 07, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Apr 21, 1999
    Delivered On Apr 23, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 23, 1999Registration of a charge (410)
    • Apr 28, 1999Alteration to a floating charge (466 Scot)
    • Dec 14, 2000Alteration to a floating charge (466 Scot)
    • Oct 13, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jul 13, 1998
    Delivered On Jul 20, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.337 ha between the west approch road & mprrison street,edinburgh.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 20, 1998Registration of a charge (410)
    • Apr 26, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 16, 1995
    Delivered On Nov 22, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground lying to the south west of morrison street, edinburgh, extending to 0.359 hectares.
    Persons Entitled
    • Lothian and Edinburgh Enterprise Limited
    Transactions
    • Nov 22, 1995Registration of a charge (410)
    • Feb 21, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 26, 1995
    Delivered On Apr 28, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.359 ha to the south west of morrison street, edinburgh.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 28, 1995Registration of a charge (410)
    • Apr 26, 1999Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 25, 1995
    Delivered On Apr 28, 1995
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 28, 1995Registration of a charge (410)
    • May 29, 1996Alteration to a floating charge (466 Scot)
    • Apr 26, 1999Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Standard security
    Created On Dec 23, 1994
    Delivered On Jan 10, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.359 ha to the south west of morrison street, edinburgh.
    Persons Entitled
    • Macdonald Orr Limited
    Transactions
    • Jan 10, 1995Registration of a charge (410)
    • May 11, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 23, 1994
    Delivered On Dec 29, 1994
    Satisfied
    Amount secured
    All sums due and to become due in terms of a personal bond dated 22/12/94
    Short particulars
    Area of ground at the south west of morrison street, edinburgh, extending to 0.359 hectares.
    Persons Entitled
    • Whitbread PLC
    Transactions
    • Dec 29, 1994Registration of a charge (410)
    • May 24, 1995Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Dec 22, 1994
    Delivered On Jan 10, 1995
    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
    • Macdonald Orr Limited
    Transactions
    • Jan 10, 1995Registration of a charge (410)
    • Jan 25, 1995Alteration to a floating charge (466 Scot)
    • Apr 28, 1995Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Floating charge
    Created On Dec 22, 1994
    Delivered On Dec 29, 1994
    Satisfied
    Amount secured
    All sums due and to become due, and all obligations ad factum praestandum
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Whitbread PLC
    Transactions
    • Dec 29, 1994Registration of a charge (410)
    • Jan 10, 1995Alteration to a floating charge (466 Scot)
    • Apr 28, 1995Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes

    Does MORRISON STREET HOTEL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 04, 2017Commencement of winding up
    Nov 16, 2018Due to be dissolved on
    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