ATLAS HOTELS (EDINBURGH WATERFRONT) LIMITED

ATLAS HOTELS (EDINBURGH WATERFRONT) LIMITED

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

    Company NameATLAS HOTELS (EDINBURGH WATERFRONT) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC174710
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ATLAS HOTELS (EDINBURGH WATERFRONT) LIMITED?

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

    Where is ATLAS HOTELS (EDINBURGH WATERFRONT) LIMITED located?

    Registered Office Address
    C/O Brodies Llp Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of ATLAS HOTELS (EDINBURGH WATERFRONT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOMERSTON HOTELS (EDINBURGH WATERFRONT) LIMITEDApr 14, 2005Apr 14, 2005
    SOMERSTON HOTELS (LEITH) LIMITEDMar 29, 2005Mar 29, 2005
    SALTIRE LEISURE (LEITH) LIMITED May 21, 1997May 21, 1997
    LYCIDAS (263) LIMITEDApr 22, 1997Apr 22, 1997

    What are the latest accounts for ATLAS HOTELS (EDINBURGH WATERFRONT) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ATLAS HOTELS (EDINBURGH WATERFRONT) LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for ATLAS HOTELS (EDINBURGH WATERFRONT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Registration of charge SC1747100019, created on Nov 18, 2024

    17 pagesMR01

    Registration of charge SC1747100017, created on Oct 31, 2024

    106 pagesMR01

    Registration of charge SC1747100018, created on Oct 31, 2024

    24 pagesMR01

    Satisfaction of charge SC1747100014 in full

    1 pagesMR04

    Satisfaction of charge SC1747100012 in full

    1 pagesMR04

    Satisfaction of charge SC1747100013 in full

    1 pagesMR04

    Satisfaction of charge SC1747100015 in full

    1 pagesMR04

    Registration of charge SC1747100016, created on Oct 31, 2024

    20 pagesMR01

    Accounts for a small company made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Mitchell James Friend on Sep 01, 2023

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Apr 22, 2023 with no updates

    3 pagesCS01

    Change of details for Atlas Hotels Group Limited as a person with significant control on Aug 24, 2021

    2 pagesPSC05

    Appointment of Leon Shelley as a secretary on Dec 12, 2022

    2 pagesAP03

    Director's details changed for Mr Mitchell James Friend on Dec 22, 2022

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2021

    21 pagesAA

    Termination of appointment of Adrian Paul Bradley as a director on Jul 19, 2022

    1 pagesTM01

    Appointment of Mr Mitchell James Friend as a director on Jul 19, 2022

    2 pagesAP01

    Confirmation statement made on Apr 22, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to C/O Brodies Llp Capital Square Morrison Street Edinburgh EH3 8BP on Feb 11, 2022

    2 pagesAD01

    Accounts for a small company made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on Apr 22, 2021 with no updates

    3 pagesCS01

    Who are the officers of ATLAS HOTELS (EDINBURGH WATERFRONT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHELLEY, Leon
    55 Baker Street
    W1U 8EW London
    8th Floor, South Block
    United Kingdom
    Secretary
    55 Baker Street
    W1U 8EW London
    8th Floor, South Block
    United Kingdom
    303713800001
    FRIEND, Mitchell James
    55 Baker Street
    W1U 8EW London
    8th Floor, South Block
    United Kingdom
    Director
    55 Baker Street
    W1U 8EW London
    8th Floor, South Block
    United Kingdom
    United KingdomBritish298503140002
    LOWE, Sean Joseph
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United KingdomBritish195752560001
    BYRD, Christopher Richard
    Violet Walk
    Evesham
    WR11 3GE Worcestershire
    4
    United Kingdom
    Secretary
    Violet Walk
    Evesham
    WR11 3GE Worcestershire
    4
    United Kingdom
    British151712540001
    GRIFFITHS, Keith Ian
    Greenhill
    WR11 4NH Evesham
    82
    Worcestershire
    Secretary
    Greenhill
    WR11 4NH Evesham
    82
    Worcestershire
    British133555690001
    LYKO-EDWARDS, Darren
    Wake Green Road
    Moseley
    B13 9US Birmingham
    113
    West Midlands
    Secretary
    Wake Green Road
    Moseley
    B13 9US Birmingham
    113
    West Midlands
    British134551380001
    MCGHEE, Brian William Craighead
    The Lodge Bonaly Tower
    Colinton
    EH13 0PB Edinburgh
    Midlothian
    Secretary
    The Lodge Bonaly Tower
    Colinton
    EH13 0PB Edinburgh
    Midlothian
    British48287540001
    TOWERS, Janet Elizabeth
    2 Coopers Close
    Bishopton
    CV37 0RS Stratford Upon Avon
    Warwickshire
    Secretary
    2 Coopers Close
    Bishopton
    CV37 0RS Stratford Upon Avon
    Warwickshire
    English100644030002
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    BRADLEY, Adrian Paul
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    Director
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    United KingdomBritish90379240002
    BUDDEN, Christopher David
    Chalet Maria Elise
    Chemin D'Alani 22a
    1936 Verbier
    Case Postale 7
    Switzerland
    Director
    Chalet Maria Elise
    Chemin D'Alani 22a
    1936 Verbier
    Case Postale 7
    Switzerland
    SwitzerlandBritish83251320004
    CHRISTIANSEN, Julia Joyce
    The Wee Hoose
    West Port
    KY15 7BL Falkland
    Fife
    Director
    The Wee Hoose
    West Port
    KY15 7BL Falkland
    Fife
    ScotlandBritish54520001
    CHRISTIANSEN, Lars Vilhelm Wrede
    The Wee Hoose
    West Port
    KY15 7BL Falkland
    Fife
    Director
    The Wee Hoose
    West Port
    KY15 7BL Falkland
    Fife
    Northern IrelandBritish44199030001
    ELLINGHAM, Hugh Vere Alexander
    Stonepitts Manor
    Seal
    TN15 0ER Sevenoaks
    Kent
    Director
    Stonepitts Manor
    Seal
    TN15 0ER Sevenoaks
    Kent
    United KingdomBritish36926690001
    ELLINGHAM, Hugh Vere Alexander
    Stonepitts Manor
    Seal
    TN15 0ER Sevenoaks
    Kent
    Director
    Stonepitts Manor
    Seal
    TN15 0ER Sevenoaks
    Kent
    United KingdomBritish36926690001
    GILLILAND, Richard
    26 Torridon Avenue
    Dumbreck
    G41 5AU Glasgow
    Scotland
    Director
    26 Torridon Avenue
    Dumbreck
    G41 5AU Glasgow
    Scotland
    British859170002
    GOODMAN, Louis Melville
    Pedmyre House Pedmyre Lane
    Carmunnock
    G76 9EL Glasgow
    Lanarkshire
    Director
    Pedmyre House Pedmyre Lane
    Carmunnock
    G76 9EL Glasgow
    Lanarkshire
    ScotlandBritish455300002
    GRIFFITHS, Keith Ian
    82 Greenhill
    WR11 4NH Evesham
    Worcestershire
    Director
    82 Greenhill
    WR11 4NH Evesham
    Worcestershire
    United KingdomBritish77782610002
    LYKO-EDWARDS, Darren
    Wake Green Road
    Moseley
    B13 9US Birmingham
    113
    West Midlands
    Director
    Wake Green Road
    Moseley
    B13 9US Birmingham
    113
    West Midlands
    United KingdomBritish134551380001
    MCGHEE, Brian William Craighead
    The Lodge Bonaly Tower
    Colinton
    EH13 0PB Edinburgh
    Midlothian
    Director
    The Lodge Bonaly Tower
    Colinton
    EH13 0PB Edinburgh
    Midlothian
    ScotlandBritish48287540001
    MOONEY, Stephen
    196 Strathleven Drive
    G83 9PH Alexandria
    Dunbartonshire
    Director
    196 Strathleven Drive
    G83 9PH Alexandria
    Dunbartonshire
    ScotlandBritish34757960002
    ROBINSON, Shaun
    41 St Albans Road
    KT2 5HH Kingston Upon Thames
    Surrey
    Director
    41 St Albans Road
    KT2 5HH Kingston Upon Thames
    Surrey
    United KingdomBritish101627760001
    ROBINSON, Shaun
    41 St Albans Road
    KT2 5HH Kingston Upon Thames
    Surrey
    Director
    41 St Albans Road
    KT2 5HH Kingston Upon Thames
    Surrey
    United KingdomBritish101627760001
    TOWERS, Janet Elizabeth
    2 Coopers Close
    Bishopton
    CV37 0RS Stratford Upon Avon
    Warwickshire
    Director
    2 Coopers Close
    Bishopton
    CV37 0RS Stratford Upon Avon
    Warwickshire
    EnglandEnglish100644030002
    WOOD, John Douglas Ballantyne
    20 Blackford Road
    EH9 2DS Edinburgh
    Midlothian
    Director
    20 Blackford Road
    EH9 2DS Edinburgh
    Midlothian
    United KingdomBritish436220001
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003280001

    Who are the persons with significant control of ATLAS HOTELS (EDINBURGH WATERFRONT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Romulus Court
    Meridian Business Park
    LE19 1YG Leicester
    4
    United Kingdom
    Apr 06, 2016
    Romulus Court
    Meridian Business Park
    LE19 1YG Leicester
    4
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07111690
    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.

    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