ATLAS HOTELS (STIRLING) LIMITED
Overview
Company Name | ATLAS HOTELS (STIRLING) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC156661 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ATLAS HOTELS (STIRLING) LIMITED?
- Other accommodation (55900) / Accommodation and food service activities
Where is ATLAS HOTELS (STIRLING) LIMITED located?
Registered Office Address | C/O Brodies Llp Capital Square 58 Morrison Street EH3 8BP Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ATLAS HOTELS (STIRLING) LIMITED?
Company Name | From | Until |
---|---|---|
SOMERSTON HOTELS (STIRLING) LIMITED | Mar 29, 2005 | Mar 29, 2005 |
SALTIRE LEISURE LIMITED | Dec 13, 1996 | Dec 13, 1996 |
DANESCOT LEISURE LIMITED | Nov 13, 1995 | Nov 13, 1995 |
MAZEVALE LIMITED | Mar 16, 1995 | Mar 16, 1995 |
What are the latest accounts for ATLAS HOTELS (STIRLING) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ATLAS HOTELS (STIRLING) LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2025 |
---|---|
Next Confirmation Statement Due | Apr 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2024 |
Overdue | No |
What are the latest filings for ATLAS HOTELS (STIRLING) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registration of charge SC1566610020, created on Nov 18, 2024 | 17 pages | MR01 | ||
Registration of charge SC1566610018, created on Oct 31, 2024 | 106 pages | MR01 | ||
Registration of charge SC1566610019, created on Oct 31, 2024 | 24 pages | MR01 | ||
Satisfaction of charge SC1566610015 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1566610014 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1566610016 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1566610017 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 06, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mitchell James Friend on Sep 01, 2023 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Mar 06, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Atlas Hotels Group Limited as a person with significant control on Aug 24, 2021 | 2 pages | PSC05 | ||
Appointment of Leon Shelley as a secretary on Dec 12, 2022 | 2 pages | AP03 | ||
Director's details changed for Mr Mitchell James Friend on Dec 22, 2022 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2021 | 21 pages | AA | ||
Termination of appointment of Adrian Paul Bradley as a director on Jul 19, 2022 | 1 pages | TM01 | ||
Appointment of Mr Mitchell James Friend as a director on Jul 19, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 06, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Feb 11, 2022 | 2 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2020 | 26 pages | AA | ||
Confirmation statement made on Mar 06, 2021 with no updates | 3 pages | CS01 | ||
Second filing of Confirmation Statement dated Mar 06, 2020 | 3 pages | RP04CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 |
Who are the officers of ATLAS HOTELS (STIRLING) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHELLEY, Leon | Secretary | 55 Baker Street W1U 8EW London 8th Floor, South Block United Kingdom | 304056090001 | |||||||
FRIEND, Mitchell James | Director | 55 Baker Street W1U 8EW London 8th Floor, South Block United Kingdom | United Kingdom | British | Company Director | 298503140002 | ||||
LOWE, Sean Joseph | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp | United Kingdom | British | None | 195752560001 | ||||
BYRD, Christopher Richard | Secretary | Violet Walk Evesham WR11 3GE Worcestershire 4 United Kingdom | British | 151709760001 | ||||||
CHRISTIANSEN, Julia Joyce | Secretary | The Wee Hoose West Port KY15 7BL Falkland Fife | British | Company Director | 54520001 | |||||
GRIFFITHS, Keith Ian | Secretary | Greenhill WR11 4NH Evesham 82 Worcestershire | British | 133555690001 | ||||||
LYKO-EDWARDS, Darren | Secretary | Wake Green Road Moseley B13 9US Birmingham 113 West Midlands | British | Finance Director | 134551380001 | |||||
MCGHEE, Brian William Craighead | Secretary | The Lodge Bonaly Tower Colinton EH13 0PB Edinburgh Midlothian | British | Chartered Accountant | 48287540001 | |||||
TOWERS, Janet Elizabeth | Secretary | 2 Coopers Close Bishopton CV37 0RS Stratford Upon Avon Warwickshire | English | Company Secretary | 100644030002 | |||||
FIRSTSCOTTISH SECRETARIES LIMITED | Secretary | Bonnington Bond 2 Anderson Place EH6 5NP Edinburgh Midlothian | 74658800001 | |||||||
BRADLEY, Adrian Paul | Director | Baker Street W1U 8EW London 55 United Kingdom | United Kingdom | British | Chartered Accountant | 90379240002 | ||||
BUDDEN, Christopher David | Director | Chalet Maria Elise Chemin D'Alani 22a 1936 Verbier Case Postale 7 Switzerland | Switzerland | British | Director | 83251320004 | ||||
CHRISTIANSEN, Julia Joyce | Director | The Wee Hoose West Port KY15 7BL Falkland Fife | Scotland | British | Company Director | 54520001 | ||||
CHRISTIANSEN, Lars Vilhelm Wrede | Director | The Wee Hoose West Port KY15 7BL Falkland Fife | Northern Ireland | British | Hotelier | 44199030001 | ||||
ELLINGHAM, Hugh Vere Alexander | Director | Stonepitts Manor Seal TN15 0ER Sevenoaks Kent | United Kingdom | British | Managing Director | 36926690001 | ||||
ELLINGHAM, Hugh Vere Alexander | Director | Stonepitts Manor Seal TN15 0ER Sevenoaks Kent | United Kingdom | British | Director | 36926690001 | ||||
GRIFFITHS, Keith Ian | Director | 82 Greenhill WR11 4NH Evesham Worcestershire | United Kingdom | British | Director | 77782610002 | ||||
LYKO-EDWARDS, Darren | Director | Wake Green Road Moseley B13 9US Birmingham 113 West Midlands | United Kingdom | British | Finance Director | 134551380001 | ||||
MCGHEE, Brian William Craighead | Director | The Lodge Bonaly Tower Colinton EH13 0PB Edinburgh Midlothian | Scotland | British | Chartered Accountant | 48287540001 | ||||
MOONEY, Stephen | Director | 196 Strathleven Drive G83 9PH Alexandria Dunbartonshire | Scotland | British | Accountant | 34757960002 | ||||
ROBINSON, Shaun | Director | St. Albans Road KT2 5HH Kingston-Upon-Thames 41 Surrey | United Kingdom | British | Finance Director | 101627760001 | ||||
ROBINSON, Shaun | Director | 41 St Albans Road KT2 5HH Kingston Upon Thames Surrey | United Kingdom | British | Director | 101627760001 | ||||
TOWERS, Janet Elizabeth | Director | 2 Coopers Close Bishopton CV37 0RS Stratford Upon Avon Warwickshire | England | English | Director | 100644030002 | ||||
WOOD, John Douglas Ballantyne | Director | 20 Blackford Road EH9 2DS Edinburgh Midlothian | United Kingdom | British | Investment Manager | 436220001 | ||||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | Nominee Director | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008560001 |
Who are the persons with significant control of ATLAS HOTELS (STIRLING) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Atlas Hotels Group Limited | Nov 03, 2017 | Romulus Court Meridian Business Park LE19 1YG Leicester 4 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Atlas Hotels Limited | Apr 06, 2016 | Bridgeway CV37 6YX Stratford-Upon-Avon Bridgeway House Warwickshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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