ATTRACTION INNS LIMITED

ATTRACTION INNS LIMITED

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

    Company NameATTRACTION INNS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC304442
    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 ATTRACTION INNS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ATTRACTION INNS LIMITED located?

    Registered Office Address
    C/O Findlay Hamilton
    50 Darnley Street
    G41 2SE Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of ATTRACTION INNS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATTRACTION LEISURE LIMITEDJun 23, 2006Jun 23, 2006

    What are the latest accounts for ATTRACTION INNS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2016

    What are the latest filings for ATTRACTION INNS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    11 pagesWU15(Scot)

    Registered office address changed from , 14 Dalgety Avenue, Edinburgh, EH7 5UG, Scotland to C/O Findlay Hamilton 50 Darnley Street Glasgow G41 2SE on Nov 19, 2018

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Satisfaction of charge SC3044420011 in full

    4 pagesMR04

    Satisfaction of charge SC3044420008 in full

    4 pagesMR04

    Satisfaction of charge SC3044420010 in full

    4 pagesMR04

    Satisfaction of charge SC3044420009 in full

    4 pagesMR04

    Satisfaction of charge SC3044420007 in full

    4 pagesMR04

    Satisfaction of charge SC3044420012 in full

    4 pagesMR04

    Termination of appointment of Timothy James Alexander Ritchie as a director on Jun 08, 2018

    1 pagesTM01

    Registered office address changed from , 4 Gillespie Road, Edinburgh, EH13 0LL, Scotland to C/O Findlay Hamilton 50 Darnley Street Glasgow G41 2SE on Jun 08, 2018

    1 pagesAD01

    Termination of appointment of Michelle Rodriguez as a secretary on Jun 08, 2018

    1 pagesTM02

    Termination of appointment of Timothy James Alexander Ritchie as a director on Jun 08, 2018

    1 pagesTM01

    Termination of appointment of Michelle Rodriguez as a director on Jun 08, 2018

    1 pagesTM01

    Notification of Robert James Orr as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Registered office address changed from , 28 King's Stables Road, Edinburgh, EH1 2JY, Scotland to C/O Findlay Hamilton 50 Darnley Street Glasgow G41 2SE on Jan 10, 2018

    1 pagesAD01

    Registered office address changed from , 4 Gillespie Road, Edinburgh, EH13 0LL to C/O Findlay Hamilton 50 Darnley Street Glasgow G41 2SE on Jan 07, 2018

    1 pagesAD01

    Confirmation statement made on Jun 23, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Oct 31, 2016

    13 pagesAA

    Appointment of Ms Michelle Rodriguez as a director on Apr 03, 2017

    2 pagesAP01

    Who are the officers of ATTRACTION INNS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ORR, Robert James
    6 Gillespie Road
    Colinton
    EH13 0LL Edinburgh
    Midlothian
    Director
    6 Gillespie Road
    Colinton
    EH13 0LL Edinburgh
    Midlothian
    ScotlandBritish39310640007
    RODRIGUEZ, Michelle
    Gillespie Road
    EH13 0LL Edinburgh
    4
    Scotland
    Secretary
    Gillespie Road
    EH13 0LL Edinburgh
    4
    Scotland
    225170700001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    THISTLE COMPANY SECRETARIAL SERVICES LIMITED
    Rutland Square
    EH1 2BB Edinburgh
    21a
    Lothian
    Secretary
    Rutland Square
    EH1 2BB Edinburgh
    21a
    Lothian
    Identification TypeEuropean Economic Area
    Registration NumberSC304442
    101269430001
    RITCHIE, Timothy James Alexander
    Gillespie Road
    EH13 0LL Edinburgh
    4
    Scotland
    Director
    Gillespie Road
    EH13 0LL Edinburgh
    4
    Scotland
    ScotlandBritish209521180001
    RODRIGUEZ, Michelle
    Gillespie Road
    EH13 0LL Edinburgh
    4
    Scotland
    Director
    Gillespie Road
    EH13 0LL Edinburgh
    4
    Scotland
    United KingdomBritish92185600001
    RODRIGUEZ, Michelle
    4 Gillespie Road
    Edinburgh
    EH13 0LL
    Director
    4 Gillespie Road
    Edinburgh
    EH13 0LL
    United KingdomBritish92185600001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of ATTRACTION INNS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert James Orr
    50 Darnley Street
    G41 2SE Glasgow
    C/O Findlay Hamilton
    Apr 06, 2016
    50 Darnley Street
    G41 2SE Glasgow
    C/O Findlay Hamilton
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ATTRACTION INNS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 13, 2017
    Delivered On Mar 30, 2017
    Satisfied
    Brief description
    Enigma nightclub, 32 baker street, stirling. STG36592.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Tennent Caledonian Breweries Wholesale Limited
    Transactions
    • Mar 30, 2017Registration of a charge (MR01)
    • Jun 16, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 13, 2017
    Delivered On Mar 30, 2017
    Satisfied
    Brief description
    Opium, 71 cowgate, edinburgh. Please refer to instrument for further details.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Tennent Caledonian Breweries Wholesale Limited
    Transactions
    • Mar 30, 2017Registration of a charge (MR01)
    • Jun 16, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 09, 2017
    Delivered On Mar 20, 2017
    Satisfied
    Brief description
    All and whole the subjects formerly known as enigma nightclub, and now known as dusk nightclub, 32 baker street, stirling FK8 1BJ together with entry from baker street, stirling, all registered in the land register of scotland under title number STG36592.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 20, 2017Registration of a charge (MR01)
    • Jun 16, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 09, 2017
    Delivered On Mar 20, 2017
    Satisfied
    Brief description
    All and whole the subjects known as opium bar, 71 cowgate, edinburgh EH1 1JW registered in the land register of scotland under title number MID53201, under exception of all and whole the subjects known as 69 cowgate, edinburgh EH1 1JW, as more particularly described in the instrument.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 20, 2017Registration of a charge (MR01)
    • Jun 16, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 06, 2017
    Delivered On Mar 06, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Tennent Caledonian Breweries Wholesale Limited
    Transactions
    • Mar 06, 2017Registration of a charge (MR01)
    • Mar 10, 2017Alteration to a floating charge (466 Scot)
    • Jun 16, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Feb 27, 2017
    Delivered On Mar 09, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 09, 2017Registration of a charge (MR01)
    • Mar 10, 2017Alteration to a floating charge (466 Scot)
    • Jun 16, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On Oct 17, 2006
    Delivered On Oct 31, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subway and opium and entering from numbers sixty nine and seventy one cowgate, edinburgh MID53201.
    Persons Entitled
    • Scottish & Newcastle UK Limited
    Transactions
    • Oct 31, 2006Registration of a charge (410)
    • Mar 07, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Oct 17, 2006
    Delivered On Oct 27, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    69 & 71 cowgate, edinburgh MID53201.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 27, 2006Registration of a charge (410)
    • Mar 07, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Oct 17, 2006
    Delivered On Oct 27, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    32 baker street, stirling STG36592.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 27, 2006Registration of a charge (410)
    • Mar 07, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Oct 17, 2006
    Delivered On Oct 25, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Enigma, 32 baker street, stirling STG36592.
    Persons Entitled
    • Scottish & Newcastle UK Limited
    Transactions
    • Oct 25, 2006Registration of a charge (410)
    • Mar 07, 2017Satisfaction of a charge (MR04)
    Floating charge
    Created On Oct 10, 2006
    Delivered On Oct 17, 2006
    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
    • Scottish & Newcastle UK Limited
    Transactions
    • Oct 17, 2006Registration of a charge (410)
    • Oct 25, 2006Alteration to a floating charge (466 Scot)
    • Mar 07, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Oct 09, 2006
    Delivered On Oct 20, 2006
    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
    • Oct 20, 2006Registration of a charge (410)
    • Oct 27, 2006Alteration to a floating charge (466 Scot)
    • Mar 07, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    Does ATTRACTION INNS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 06, 2018Commencement of winding up
    Nov 05, 2021Conclusion of winding up
    Nov 06, 2018Petition date
    Mar 10, 2022Due to be dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Bryce L Findlay
    50 Darnley Street
    Pollokshields
    G41 2SE Glasgow
    practitioner
    50 Darnley Street
    Pollokshields
    G41 2SE Glasgow
    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