Company NameBream (Hotels) Limited
Company StatusDissolved
Company NumberSC190434
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 6 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameArthouse Hotel Ltd.

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameKenneth Skey
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1998(1 month, 3 weeks after company formation)
Appointment Duration20 years, 1 month (closed 08 January 2019)
RoleManager
Correspondence Address55 Kelvin Court
Glasgow
G12 0AG
Scotland
Director NameEdward Patrick McGaughrin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(3 years, 8 months after company formation)
Appointment Duration16 years, 6 months (closed 08 January 2019)
RoleOperations Director
Correspondence Address139 Essex Drive
Glasgow
Strathclyde
G14 9PD
Scotland
Secretary NameEdward Patrick McGaughrin
NationalityBritish
StatusClosed
Appointed02 June 2003(4 years, 7 months after company formation)
Appointment Duration15 years, 7 months (closed 08 January 2019)
RoleOperations Director
Correspondence Address139 Essex Drive
Glasgow
Strathclyde
G14 9PD
Scotland
Director NameMr Colin Neil Macleod
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address93 Ratho Drive, Windsor Gate
Carrickstone, Cumbernauld
Glasgow
Strathclde
G68 0GA
Scotland
Director NameMr Kenneth Duncan Steen
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address20 Kenmure Gardens
Bishopbriggs
Glasgow
Strathclyde
G64 2BX
Scotland
Secretary NameMr Colin Neil Macleod
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address93 Ratho Drive, Windsor Gate
Carrickstone, Cumbernauld
Glasgow
Strathclde
G68 0GA
Scotland
Director NameWilliam Anderson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(9 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 07 March 2002)
RoleAccountant
Correspondence Address18 Netherview Road
Netherlee
Glasgow
Lanarkshire
G44 3XH
Scotland
Director NameEdward Patrick McGaughrin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(9 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 22 August 2001)
RoleOperations Director
Correspondence Address12/4 Prince Albert Road
Glasgow
Lanarkshire
G12 9NN
Scotland
Secretary NameKenneth Skey
NationalityBritish
StatusResigned
Appointed23 July 1999(9 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 25 February 2002)
RoleManager
Correspondence Address55 Kelvin Court
Glasgow
G12 0AG
Scotland
Secretary NameDallas McMillan (Corporation)
StatusResigned
Appointed25 February 2002(3 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 November 2002)
Correspondence AddressShaftesbury House 5 Waterloo Street
Glasgow
Strathclyde
G2 6AY
Scotland
Secretary NameDallas McMillan (Corporation)
StatusResigned
Appointed25 February 2002(3 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 November 2002)
Correspondence AddressShaftesbury House 5 Waterloo Street
Glasgow
Strathclyde
G2 6AY
Scotland
Secretary NameDM Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2002(4 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 June 2003)
Correspondence AddressRegent Court
70 West Regent Street
Glasgow
Strathclyde
G2 2QZ
Scotland

Location

Registered Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,163,155
Gross Profit£1,017,610
Net Worth-£19,357
Current Liabilities£767,895

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

26 August 2002Delivered on: 5 September 2002
Persons entitled: Carlsberg-Tetley Scotland Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The arthouse hotel, 127/129 bath street, glasgow.
Outstanding
26 March 2002Delivered on: 4 April 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects know as 127-129 bath street, glasgow.
Outstanding
15 February 2002Delivered on: 1 March 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
31 March 2000Delivered on: 7 April 2000
Satisfied on: 25 March 2002
Persons entitled: Northern Rock PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
18 August 1999Delivered on: 31 August 1999
Satisfied on: 5 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 127/129 bath street, glasgow.
Fully Satisfied
12 August 1999Delivered on: 19 August 1999
Satisfied on: 5 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

25 October 2016Registered 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 25 October 2016 (2 pages)
22 September 2004Registered office changed on 22/09/04 from: kpmg corporate recovery 24 blythswood square glasgow G2 4QS (1 page)
2 June 2004Notice of receiver's report (10 pages)
15 April 2004Registered office changed on 15/04/04 from: 151 bath street glasgow G2 4SQ (1 page)
2 April 2004Notice of the appointment of receiver by a holder of a floating charge (5 pages)
18 March 2004Registered office changed on 18/03/04 from: shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY (1 page)
2 March 2004Return made up to 19/10/03; full list of members
  • 363(287) ‐ Registered office changed on 02/03/04
(7 pages)
20 November 2003Registered office changed on 20/11/03 from: shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY (1 page)
3 October 2003Registered office changed on 03/10/03 from: c/o dallas mcmillan shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY (1 page)
3 October 2003Company name changed arthouse hotel LTD.\certificate issued on 03/10/03 (2 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003Secretary resigned (1 page)
6 March 2003Full accounts made up to 30 November 1999 (9 pages)
6 March 2003Full accounts made up to 31 October 2000 (9 pages)
11 November 2002New secretary appointed (2 pages)
11 November 2002Secretary resigned (1 page)
22 October 2002Return made up to 19/10/02; full list of members (7 pages)
5 September 2002Partic of mort/charge * (5 pages)
25 June 2002New director appointed (2 pages)
4 April 2002Partic of mort/charge * (5 pages)
25 March 2002Dec mort/charge * (4 pages)
11 March 2002Director resigned (1 page)
1 March 2002Partic of mort/charge * (5 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002New secretary appointed (2 pages)
23 October 2001Return made up to 19/10/01; no change of members (6 pages)
11 September 2001Director resigned (1 page)
24 January 2001Registered office changed on 24/01/01 from: c/o dallas mcmillan shaftesbury house 5 waterloo street glasgow G2 6AY (1 page)
12 December 2000Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page)
8 November 2000Return made up to 19/10/00; no change of members
  • 363(287) ‐ Registered office changed on 08/11/00
(7 pages)
7 April 2000Partic of mort/charge * (5 pages)
5 April 2000Dec mort/charge * (6 pages)
5 April 2000Dec mort/charge * (6 pages)
14 December 1999Return made up to 19/10/99; full list of members (7 pages)
9 September 1999Accounting reference date extended from 31/10/99 to 30/11/99 (1 page)
31 August 1999Partic of mort/charge * (5 pages)
27 August 1999Secretary resigned (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999New secretary appointed (3 pages)
19 August 1999Partic of mort/charge * (6 pages)
9 August 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
29 December 1998Director resigned (1 page)
29 December 1998New secretary appointed (2 pages)
29 December 1998Secretary resigned;director resigned (1 page)
16 December 1998Company name changed dms (shelf) no. 136 LIMITED\certificate issued on 17/12/98 (2 pages)
19 October 1998Incorporation (27 pages)