BREAM (HOTELS) LIMITED

BREAM (HOTELS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBREAM (HOTELS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC190434
    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 BREAM (HOTELS) LIMITED?

    • (5510) /

    Where is BREAM (HOTELS) LIMITED located?

    Registered Office Address
    319 St Vincent Street
    G2 5AS Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of BREAM (HOTELS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARTHOUSE HOTEL LTD.Dec 17, 1998Dec 17, 1998
    DMS (SHELF) NO. 136 LIMITEDOct 19, 1998Oct 19, 1998

    What are the latest accounts for BREAM (HOTELS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2000

    What are the latest filings for BREAM (HOTELS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    Registered office address changed from C/O Kpmg Llp 3rd Floor 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on Oct 25, 2016

    2 pagesAD01

    legacy

    1 pages287

    Notice of receiver's report

    10 pages3.5(Scot)

    legacy

    1 pages287

    Notice of the appointment of receiver by a holder of a floating charge

    5 pages1(Scot)

    legacy

    1 pages287

    legacy

    7 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnMar 02, 2004

    legacy

    363(287)

    legacy

    1 pages287

    Certificate of change of name

    Company name changed arthouse hotel LTD.\certificate issued on 03/10/03
    2 pagesCERTNM

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Oct 31, 2000

    9 pagesAA

    Full accounts made up to Nov 30, 1999

    9 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    7 pages363s

    legacy

    5 pages410(Scot)

    legacy

    2 pages288a

    legacy

    5 pages410(Scot)

    legacy

    4 pages419a(Scot)

    legacy

    1 pages288b

    Who are the officers of BREAM (HOTELS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGAUGHRIN, Edward Patrick
    139 Essex Drive
    G14 9PD Glasgow
    Strathclyde
    Secretary
    139 Essex Drive
    G14 9PD Glasgow
    Strathclyde
    BritishOperations Director80225700001
    MCGAUGHRIN, Edward Patrick
    139 Essex Drive
    G14 9PD Glasgow
    Strathclyde
    Director
    139 Essex Drive
    G14 9PD Glasgow
    Strathclyde
    BritishOperations Director80225700001
    SKEY, Kenneth
    55 Kelvin Court
    G12 0AG Glasgow
    Director
    55 Kelvin Court
    G12 0AG Glasgow
    BritishManager85414120001
    MACLEOD, Colin Neil
    93 Ratho Drive, Windsor Gate
    Carrickstone, Cumbernauld
    G68 0GA Glasgow
    Strathclde
    Nominee Secretary
    93 Ratho Drive, Windsor Gate
    Carrickstone, Cumbernauld
    G68 0GA Glasgow
    Strathclde
    British900016920001
    SKEY, Kenneth
    55 Kelvin Court
    G12 0AG Glasgow
    Secretary
    55 Kelvin Court
    G12 0AG Glasgow
    BritishManager85414120001
    DALLAS MCMILLAN
    Shaftesbury House 5 Waterloo Street
    G2 6AY Glasgow
    Strathclyde
    Secretary
    Shaftesbury House 5 Waterloo Street
    G2 6AY Glasgow
    Strathclyde
    46465100002
    DALLAS MCMILLAN
    Shaftesbury House 5 Waterloo Street
    G2 6AY Glasgow
    Strathclyde
    Secretary
    Shaftesbury House 5 Waterloo Street
    G2 6AY Glasgow
    Strathclyde
    46465100002
    DM SECRETARIES LIMITED
    Regent Court
    70 West Regent Street
    G2 2QZ Glasgow
    Strathclyde
    Secretary
    Regent Court
    70 West Regent Street
    G2 2QZ Glasgow
    Strathclyde
    118346670001
    ANDERSON, William
    18 Netherview Road
    Netherlee
    G44 3XH Glasgow
    Lanarkshire
    Director
    18 Netherview Road
    Netherlee
    G44 3XH Glasgow
    Lanarkshire
    BritishAccountant19921930001
    MACLEOD, Colin Neil
    93 Ratho Drive, Windsor Gate
    Carrickstone, Cumbernauld
    G68 0GA Glasgow
    Strathclde
    Nominee Director
    93 Ratho Drive, Windsor Gate
    Carrickstone, Cumbernauld
    G68 0GA Glasgow
    Strathclde
    British900016920001
    MCGAUGHRIN, Edward Patrick
    12/4 Prince Albert Road
    G12 9NN Glasgow
    Lanarkshire
    Director
    12/4 Prince Albert Road
    G12 9NN Glasgow
    Lanarkshire
    BritishOperations Director65697770001
    STEEN, Kenneth Duncan
    20 Kenmure Gardens
    Bishopbriggs
    G64 2BX Glasgow
    Strathclyde
    Nominee Director
    20 Kenmure Gardens
    Bishopbriggs
    G64 2BX Glasgow
    Strathclyde
    British900016910001

    Does BREAM (HOTELS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 26, 2002
    Delivered On Sep 05, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The arthouse hotel, 127/129 bath street, glasgow.
    Persons Entitled
    • Carlsberg-Tetley Scotland Limited
    Transactions
    • Sep 05, 2002Registration of a charge (410)
    Standard security
    Created On Mar 26, 2002
    Delivered On Apr 04, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects know as 127-129 bath street, glasgow.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Apr 04, 2002Registration of a charge (410)
    Bond & floating charge
    Created On Feb 15, 2002
    Delivered On Mar 01, 2002
    Outstanding
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Mar 01, 2002Registration of a charge (410)
    • Apr 02, 2004Appointment of a receiver or manager (1 Scot)
    • 1Aug 24, 2018Notice of ceasing to act as a receiver or manager (3 Scot)
      • Case Number 1
    Bond & floating charge
    Created On Mar 31, 2000
    Delivered On Apr 07, 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
    • Northern Rock PLC
    Transactions
    • Apr 07, 2000Registration of a charge (410)
    • Mar 25, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 18, 1999
    Delivered On Aug 31, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    127/129 bath street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 31, 1999Registration of a charge (410)
    • Apr 05, 2000Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 12, 1999
    Delivered On Aug 19, 1999
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 19, 1999Registration of a charge (410)
    • Apr 05, 2000Statement of satisfaction of a charge in full or part (419a)

    Does BREAM (HOTELS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 15, 2004Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    B C Nimmo
    24 Blythswood Square
    Glasgow
    G2 4QS
    practitioner
    24 Blythswood Square
    Glasgow
    G2 4QS
    Gerard Anthony Friar
    24 Blythswood Square
    Glasgow
    G2 4QS
    practitioner
    24 Blythswood Square
    Glasgow
    G2 4QS
    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