MORRISON STREET HOTEL LIMITED
Overview
Company Name | MORRISON STREET HOTEL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC146403 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MORRISON STREET HOTEL LIMITED?
Company Name | From | Until |
---|---|---|
KANTEL MACDONALD ORR LIMITED | Apr 21, 1994 | Apr 21, 1994 |
ORRMAC (NO.320) LIMITED | Sep 13, 1993 | Sep 13, 1993 |
What are the latest accounts for MORRISON STREET HOTEL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for MORRISON STREET HOTEL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 6 pages | 4.26(Scot) | ||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Registration of charge SC1464030015, created on Mar 23, 2017 | 60 pages | MR01 | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Current accounting period shortened from Feb 28, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of James Alexander Macconnell Orr as a director on Oct 07, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon John Hobbs as a director on Oct 07, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Angus Donald Mackintosh Macdonald as a director on Oct 07, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patricia Findlay as a director on Oct 07, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Queensferry Secretaries Limited as a secretary on Oct 07, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Daniel Roger as a director on Oct 07, 2016 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 14 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 13 in full | 1 pages | MR04 | ||||||||||
Statement of capital on Sep 21, 2016
| 4 pages | SH02 | ||||||||||
Appointment of Simon John Hobbs as a director on Sep 07, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas James Brown as a director on Aug 30, 2016 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Mar 03, 2016 | 20 pages | AA | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MORRISON STREET HOTEL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROGER, Daniel | Director | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | Germany | German | Company Director | 193480980002 | ||||||||||||
ORR, Pauline Anne | Secretary | Flat 3 40 Smith Square SW1P 3HL London | British | 52526750007 | ||||||||||||||
ORR MACQUEEN WS | Nominee Secretary | 36 Heriot Row EH3 6ES Edinburgh | 900000160001 | |||||||||||||||
QUEENSFERRY SECRETARIES LIMITED | Secretary | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange United Kingdom |
| 38051430004 | ||||||||||||||
BROWN, Nicholas James | Director | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange Scotland | England | British | Director | 53219100003 | ||||||||||||
COOPER, Neil | Director | 14 Paddock Wood AL5 1JS Harpenden Hertfordshire | British | Finance Director | 95948960002 | |||||||||||||
COOPER, Neil | Director | 14 Paddock Wood AL5 1JS Harpenden Hertfordshire | British | Finance Director | 95948960002 | |||||||||||||
DOOLAN, Andrew Peter | Director | 3 Randolph Lane EH1 2LZ Edinburgh | British | Architect | 788130006 | |||||||||||||
ELLIOT, Colin David | Director | 54 Queens Grove NW8 6EN London | British | Finance Director | 84492240002 | |||||||||||||
FINDLAY, Patricia | Director | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange Scotland | England | British | Company Director | 110058900001 | ||||||||||||
FLAUM, Paul Charles | Director | Hartsbourne Avenue WD23 1JP Bushey Heath 1 Hertfordshire | United Kingdom | British | Director | 97797290002 | ||||||||||||
FORREST, John Joseph | Director | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange Scotland | England | British | Director | 204618050002 | ||||||||||||
GUDKA, Ganesh Harshit Harakhchand | Director | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange Scotland | England | British | Accountant | 177627370001 | ||||||||||||
HEARN, Grant David | Director | Bishops Platt Norlands Lane TW20 8SS Thorpe Surrey | United Kingdom | British | Company Executive | 88628480001 | ||||||||||||
HOBBS, Simon John | Director | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange Scotland | England | British | Chartered Surveyor | 213773980001 | ||||||||||||
KELLOCK, William Nicholas Russell | Director | 2 Trout Hollow Saunderton HP27 9UA Princes Risborough Buckinghamshire | British | Director | 55756030001 | |||||||||||||
MACDONALD, Angus Donald Mackintosh | Director | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange Scotland | Scotland | British | Chartered Accountant | 43780001 | ||||||||||||
MCNESTRY, Hugo | Director | 51 Riverview Grove Chiswick W4 3QL London | Irish | Accountant | 100837360001 | |||||||||||||
NASH, Derek Andrew | Director | 36 Heriot Row EH3 6ES Edinburgh Midlothian | British | Solicitor | 32051710001 | |||||||||||||
ORR, James Alexander Macconnell | Director | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange Scotland | Scotland | British | Solicitor | 81233650001 | ||||||||||||
ORR, Pauline Anne | Director | 9 Saxe Coburg Street EH3 5BN Edinburgh Midlothian | British | Solicitor | 52526750005 | |||||||||||||
PARKER, Alan Charles | Director | Wayfarers Lake Road Wentworth GU25 4QW Virginia Water Surrey | United Kingdom | British | Director | 36959900001 | ||||||||||||
PELLINGTON, Andrew David | Director | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange Scotland | United Kingdom | British | Director | 191886610001 | ||||||||||||
PELLINGTON, Andrew David | Director | 134 Brampton Road AL1 4PY St Albans Hertfordshire | British | Director | 104981400001 | |||||||||||||
WINDLE, Graham | Director | 22 Churchill Road AL1 4HQ St Albans Hertfordshire | England | British | Accountant | 244099870001 |
Who are the persons with significant control of MORRISON STREET HOTEL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Leonardo Haymarket Ltd | Sep 05, 2016 | Bath Road UB7 0DP West Drayton Leonardo Hotel London Heathrow Airport United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MORRISON STREET HOTEL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
|
Does MORRISON STREET HOTEL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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