NEUK HOTELS LIMITED

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

    Company NameNEUK HOTELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC207134
    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 NEUK HOTELS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is NEUK HOTELS LIMITED located?

    Registered Office Address
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of NEUK HOTELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAPLE LEAF (SCOTLAND) LIMITEDMay 15, 2000May 15, 2000

    What are the latest accounts for NEUK HOTELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2015

    What are the latest filings for NEUK HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    15 pages2.20B(Scot)

    Notice of move from Administration to Dissolution

    15 pages2.26B(Scot)

    Administrator's progress report

    13 pages2.20B(Scot)

    Registered office address changed from C/O Matthew Braybrook 28 Lady Nairne Crescent Edinburgh EH8 7PF Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on Jul 06, 2017

    2 pagesAD01

    Statement of administrator's deemed proposal

    18 pages2.16BZ(Scot)

    Statement of administrator's proposal

    19 pages2.16B(Scot)

    Appointment of an administrator

    4 pages2.11B(Scot)

    Annual return made up to May 15, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2016

    Statement of capital on Sep 26, 2016

    • Capital: GBP 3
    SH01

    Appointment of Mjl Accounting Services (Edinburgh) Ltd as a secretary

    2 pagesAP04

    Appointment of Mk Retail One Limited as a director on Jun 09, 2016

    2 pagesAP02

    Termination of appointment of Kevin Mark Penman as a director on Jun 09, 2016

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to May 31, 2015

    4 pagesAA

    Appointment of Mjl Accounting Services (Edinburgh) Ltd as a secretary on Jun 09, 2016

    2 pagesAP04

    Termination of appointment of Kevin Mark Penman as a director on Jun 09, 2016

    1 pagesTM01

    Registered office address changed from 25 Main Street North Queensferry Inverkeithing Fife KY11 1JG to C/O Matthew Braybrook 28 Lady Nairne Crescent Edinburgh EH8 7PF on Jun 16, 2016

    1 pagesAD01

    Appointment of Mk Retail One as a director on Jun 09, 2016

    2 pagesAP02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Elaine Douglas as a director on Nov 27, 2015

    1 pagesTM01

    Appointment of Mr Kevin Mark Penman as a director on Nov 27, 2015

    2 pagesAP01

    Total exemption small company accounts made up to May 31, 2014

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to May 15, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2015

    Statement of capital on Jul 16, 2015

    • Capital: GBP 3
    SH01

    Director's details changed for Elaine Douglas on Feb 01, 2015

    2 pagesCH01

    Who are the officers of NEUK HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MJL ACCOUNTING SERVICES (EDINBURGH) LTD
    Lady Nairne Crescent
    EH8 7PF Edinburgh
    28
    Scotland
    Secretary
    Lady Nairne Crescent
    EH8 7PF Edinburgh
    28
    Scotland
    Identification TypeEuropean Economic Area
    Registration Number515953
    208926790001
    MK RETAIL ONE
    Croft Road
    TD9 9RD Hawick
    1a
    Roxburghshire
    Scotland
    Director
    Croft Road
    TD9 9RD Hawick
    1a
    Roxburghshire
    Scotland
    Identification TypeEuropean Economic Area
    Registration Number524224
    208928510001
    MK RETAIL ONE LIMITED
    Lady Nairne Crescent
    EH8 7PF Edinburgh
    28
    Scotland
    Director
    Lady Nairne Crescent
    EH8 7PF Edinburgh
    28
    Scotland
    Identification TypeEuropean Economic Area
    Registration Number524224
    214929500001
    DONOGHUE, David
    31 Starbank Road
    EH5 3BY Edinburgh
    Midlothian
    Secretary
    31 Starbank Road
    EH5 3BY Edinburgh
    Midlothian
    British43458620002
    ROBERTS, Gillian Patrice
    Murrayfield Avenue
    EH12 6AY Edinburgh
    46
    Midlothian
    Secretary
    Murrayfield Avenue
    EH12 6AY Edinburgh
    46
    Midlothian
    British83016220004
    ROBERTS, Gillian Patrice
    C/O 19 Lansdowne Crescent
    EH12 5EH Edinburgh
    Midlothian
    Secretary
    C/O 19 Lansdowne Crescent
    EH12 5EH Edinburgh
    Midlothian
    British83016220001
    FIRST SCOTTISH SECRETARIES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Secretary
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008570001
    THISTLE COMPANY SECRETARIAL SERVICES LIMITED
    Thistle Court
    1/2 Thistle Street
    EH2 1DD Edinburgh
    Lothian
    Secretary
    Thistle Court
    1/2 Thistle Street
    EH2 1DD Edinburgh
    Lothian
    101269430001
    DOUGLAS, Elaine
    Main Street
    North Queensferry
    KY11 1JG Inverkeithing
    25
    Fife
    Scotland
    Director
    Main Street
    North Queensferry
    KY11 1JG Inverkeithing
    25
    Fife
    Scotland
    ScotlandBritish192058630001
    KENNEDY, Carol Ann
    46 Murrayfield Avenue
    EH12 6AY Edinburgh
    Director
    46 Murrayfield Avenue
    EH12 6AY Edinburgh
    ScotlandBritish46186500003
    PENMAN, Kevin Mark
    c/o Matthew Braybrook
    Lady Nairne Crescent
    EH8 7PF Edinburgh
    28
    Scotland
    Director
    c/o Matthew Braybrook
    Lady Nairne Crescent
    EH8 7PF Edinburgh
    28
    Scotland
    United KingdomBritish192733820001
    ROBERTS, Gillian Patrice
    Murrayfield Avenue
    EH12 6AY Edinburgh
    46
    Midlothian
    Director
    Murrayfield Avenue
    EH12 6AY Edinburgh
    46
    Midlothian
    United KingdomBritish83016220004
    ROBERTS, Nicholas Rutledge Alexander
    2 Murrayfield Avenue
    EH12 6AX Edinburgh
    Midlothian
    Director
    2 Murrayfield Avenue
    EH12 6AX Edinburgh
    Midlothian
    British105812090001
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Director
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008560001

    Does NEUK HOTELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 20, 2006
    Delivered On Jan 05, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming the smugglers inn, high street east, anstruther.
    Persons Entitled
    • Scottish & Newcastle UK Limited
    Transactions
    • Jan 05, 2007Registration of a charge (410)
    Standard security
    Created On Dec 20, 2006
    Delivered On Dec 23, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The smugglers inn, high street east, anstruther FFE31048.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Dec 23, 2006Registration of a charge (410)
    Floating charge
    Created On Sep 26, 2006
    Delivered On Oct 07, 2006
    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
    • Aib Group (UK) PLC
    Transactions
    • Oct 07, 2006Registration of a charge (410)
    • Nov 04, 2006Alteration to a floating charge (466 Scot)
    • Nov 10, 2006Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Oct 20, 2004
    Delivered On Oct 29, 2004
    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
    • Oct 29, 2004Registration of a charge (410)
    • Dec 02, 2004Alteration to a floating charge (466 Scot)
    • Oct 03, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Oct 20, 2003
    Delivered On Nov 04, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The smugglers inn, high street, east anstruther, fife.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 04, 2003Registration of a charge (410)
    • Oct 12, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 20, 2003
    Delivered On Oct 31, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming the smugglers inn, high street east, anstruther (title number FFE31048).
    Persons Entitled
    • Scottish Courage Limited
    Transactions
    • Oct 31, 2003Registration of a charge (410)
    • Oct 12, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 07, 2003
    Delivered On Aug 26, 2003
    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
    • Scottish Courage Limited
    Transactions
    • Aug 26, 2003Registration of a charge (410)
    • Nov 30, 2004Alteration to a floating charge (466 Scot)
    • Nov 10, 2006Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jun 01, 2001
    Delivered On Jun 14, 2001
    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 Royal Bank of Scotland PLC
    Transactions
    • Jun 14, 2001Registration of a charge (410)
    • Sep 28, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 05, 2000
    Delivered On Jul 26, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Maple leaf guest house, 23 pilrig street, edinburgh.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Jul 26, 2000Registration of a charge (410)
    • Sep 28, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jun 16, 2000
    Delivered On Jul 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
    • Jul 07, 2000Registration of a charge (410)
    • Oct 12, 2006Statement of satisfaction of a charge in full or part (419a)

    Does NEUK HOTELS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2018Administration ended
    Feb 01, 2017Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Lyn L Vardy
    Central Square 8th Floor, 29 Wellington Street
    LS1 4DL Leeds
    practitioner
    Central Square 8th Floor, 29 Wellington Street
    LS1 4DL Leeds

    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