ATLAS HOTELS (CAMBRIDGE) LIMITED

ATLAS HOTELS (CAMBRIDGE) LIMITED

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

    Company NameATLAS HOTELS (CAMBRIDGE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC237325
    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 (CAMBRIDGE) LIMITED?

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

    Where is ATLAS HOTELS (CAMBRIDGE) LIMITED located?

    Registered Office Address
    C/O BRODIES LLP
    Capital Square 58 Morrison Street
    EH3 8EP Edinburgh
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    SOMERSTON HOTELS (CAMBRIDGE) LIMITEDNov 09, 2005Nov 09, 2005
    BDL CAMBRIDGE LIMITEDSep 27, 2002Sep 27, 2002
    MACROCOM (784) LIMITEDSep 25, 2002Sep 25, 2002

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Registration of charge SC2373250012, created on Oct 31, 2024

    24 pagesMR01

    Registration of charge SC2373250013, created on Oct 31, 2024

    106 pagesMR01

    Satisfaction of charge SC2373250010 in full

    1 pagesMR04

    Satisfaction of charge SC2373250011 in full

    1 pagesMR04

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

    24 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

    Confirmation statement made on Sep 25, 2023 with no updates

    3 pagesCS01

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

    22 pagesAA

    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

    Confirmation statement made on Sep 25, 2022 with no updates

    3 pagesCS01

    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

    Registered office address changed from Brodies 15 Atholl Crescent Edinburgh EH3 8HA to Capital Square 58 Morrison Street Edinburgh EH3 8EP on Feb 11, 2022

    2 pagesAD01

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

    25 pagesAA

    Confirmation statement made on Sep 25, 2021 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Sep 25, 2020

    3 pagesRP04CS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Dec 31, 2019

    30 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 25, 2020 with updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Apr 16, 2021Second Filing The information on the form CS01 has been replaced by a second filing on 16/04/2021

    Who are the officers of ATLAS HOTELS (CAMBRIDGE) 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
    303713120001
    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 KingdomBritishCompany Director298503140002
    LOWE, Sean Joseph
    58 Morrison Street
    EH3 8EP Edinburgh
    Capital Square
    Director
    58 Morrison Street
    EH3 8EP Edinburgh
    Capital Square
    United KingdomBritishNone195752560001
    BYRD, Christopher Richard
    Violet Walk
    Evesham
    WR11 3GE Worcestershire
    4
    United Kingdom
    Secretary
    Violet Walk
    Evesham
    WR11 3GE Worcestershire
    4
    United Kingdom
    British151712300001
    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
    BritishFinance Director134551380001
    MCCAFFER, Stuart John
    Bowfell
    52 Peel Road
    G74 5AG Thornton Hall
    Glasgow
    Secretary
    Bowfell
    52 Peel Road
    G74 5AG Thornton Hall
    Glasgow
    BritishDirector64903230004
    TOWERS, Janet Elizabeth
    2 Coopers Close
    Bishopton
    CV37 0RS Stratford Upon Avon
    Warwickshire
    Secretary
    2 Coopers Close
    Bishopton
    CV37 0RS Stratford Upon Avon
    Warwickshire
    EnglishAccountant100644030002
    MACROBERTS - (FIRM)
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    900018030001
    BRADLEY, Adrian Paul
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    Director
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    United KingdomBritishChartered Accountant90379240002
    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
    SwitzerlandBritishDirector83251320004
    CAMPBELL, Ewan
    Fullarton Drive
    KA10 6LE Troon
    3
    Ayrshire
    Director
    Fullarton Drive
    KA10 6LE Troon
    3
    Ayrshire
    United KingdomBritishDirector132607650001
    ELLINGHAM, Hugh Vere Alexander
    Stonepitts Manor
    Seal
    TN15 0ER Sevenoaks
    Kent
    Director
    Stonepitts Manor
    Seal
    TN15 0ER Sevenoaks
    Kent
    United KingdomBritishManaging Director36926690001
    ELLINGHAM, Hugh Vere Alexander
    Stonepitts Manor
    Seal
    TN15 0ER Sevenoaks
    Kent
    Director
    Stonepitts Manor
    Seal
    TN15 0ER Sevenoaks
    Kent
    United KingdomBritishDirector36926690001
    GRIFFITHS, Keith Ian
    82 Greenhill
    WR11 4NH Evesham
    Worcestershire
    Director
    82 Greenhill
    WR11 4NH Evesham
    Worcestershire
    United KingdomBritishDirector77782610002
    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 KingdomBritishFinance Director134551380001
    MCCAFFER, Stuart John
    Bowfell
    52 Peel Road
    G74 5AG Thornton Hall
    Glasgow
    Director
    Bowfell
    52 Peel Road
    G74 5AG Thornton Hall
    Glasgow
    ScotlandBritishDirector64903230004
    ROBINSON, Shaun
    41 St Albans Road
    KT2 5HH Kingston Upon Thames
    Surrey
    Director
    41 St Albans Road
    KT2 5HH Kingston Upon Thames
    Surrey
    United KingdomBritishFinance Director101627760001
    ROBINSON, Shaun
    41 St Albans Road
    KT2 5HH Kingston Upon Thames
    Surrey
    Director
    41 St Albans Road
    KT2 5HH Kingston Upon Thames
    Surrey
    United KingdomBritishDirector101627760001
    THOMPSON, David George
    14 Grosvenor Crescent
    Dowanhill
    G12 9AF Glasgow
    Director
    14 Grosvenor Crescent
    Dowanhill
    G12 9AF Glasgow
    ScotlandBritishDirector44898070006
    TOWERS, Janet Elizabeth
    2 Coopers Close
    Bishopton
    CV37 0RS Stratford Upon Avon
    Warwickshire
    Director
    2 Coopers Close
    Bishopton
    CV37 0RS Stratford Upon Avon
    Warwickshire
    EnglandEnglishFinance Director100644030002
    WOODCOCK, Louis Peter
    Knapdale
    11 East End Road
    PA12 4ER Lochwinnoch
    Renfrewshire
    Director
    Knapdale
    11 East End Road
    PA12 4ER Lochwinnoch
    Renfrewshire
    United KingdomBritishDirector39601150001
    MACROBERTS CORPORATE SERVICES LIMITED
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    900018020001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Paternoster Row
    EC4M 7HP London
    St. Martin's Court
    United Kingdom
    Dec 15, 2017
    10 Paternoster Row
    EC4M 7HP London
    St. Martin's Court
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number05469838
    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.
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    United Kingdom
    Nov 03, 2017
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    United Kingdom
    Yes
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Romulus Court
    Meridian Business Park
    LE19 1YG Leicester
    4
    United Kingdom
    Nov 03, 2017
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    Apr 06, 2016
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03218948
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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