Glasgow
G12 0AG
Scotland
Director Name | Edward Patrick McGaughrin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2002(3 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 08 January 2019) |
Role | Operations Director |
Correspondence Address | 139 Essex Drive Glasgow Strathclyde G14 9PD Scotland |
Secretary Name | Edward Patrick McGaughrin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2003(4 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 08 January 2019) |
Role | Operations Director |
Correspondence Address | 139 Essex Drive Glasgow Strathclyde G14 9PD Scotland |
Director Name | Mr Colin Neil Macleod |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Ratho Drive, Windsor Gate Carrickstone, Cumbernauld Glasgow Strathclde G68 0GA Scotland |
Director Name | Mr Kenneth Duncan Steen |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Kenmure Gardens Bishopbriggs Glasgow Strathclyde G64 2BX Scotland |
Secretary Name | Mr Colin Neil Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Ratho Drive, Windsor Gate Carrickstone, Cumbernauld Glasgow Strathclde G68 0GA Scotland |
Director Name | William Anderson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 March 2002) |
Role | Accountant |
Correspondence Address | 18 Netherview Road Netherlee Glasgow Lanarkshire G44 3XH Scotland |
Director Name | Edward Patrick McGaughrin |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 August 2001) |
Role | Operations Director |
Correspondence Address | 12/4 Prince Albert Road Glasgow Lanarkshire G12 9NN Scotland |
Secretary Name | Kenneth Skey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 February 2002) |
Role | Manager |
Correspondence Address | 55 Kelvin Court Glasgow G12 0AG Scotland |
Secretary Name | Dallas McMillan (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 November 2002) |
Correspondence Address | Shaftesbury House 5 Waterloo Street Glasgow Strathclyde G2 6AY Scotland |
Secretary Name | Dallas McMillan (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 November 2002) |
Correspondence Address | Shaftesbury House 5 Waterloo Street Glasgow Strathclyde G2 6AY Scotland |
Secretary Name | DM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2002(4 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 June 2003) |
Correspondence Address | Regent Court 70 West Regent Street Glasgow Strathclyde G2 2QZ Scotland |
Registered Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,163,155 |
Gross Profit | £1,017,610 |
Net Worth | -£19,357 |
Current Liabilities | £767,895 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
26 August 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
25 October 2016 | 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 25 October 2016 (2 pages) |
---|---|
22 September 2004 | Registered office changed on 22/09/04 from: kpmg corporate recovery 24 blythswood square glasgow G2 4QS (1 page) |
2 June 2004 | Notice of receiver's report (10 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: 151 bath street glasgow G2 4SQ (1 page) |
2 April 2004 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY (1 page) |
2 March 2004 | Return made up to 19/10/03; full list of members
|
20 November 2003 | Registered office changed on 20/11/03 from: shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: c/o dallas mcmillan shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY (1 page) |
3 October 2003 | Company name changed arthouse hotel LTD.\certificate issued on 03/10/03 (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Secretary resigned (1 page) |
6 March 2003 | Full accounts made up to 30 November 1999 (9 pages) |
6 March 2003 | Full accounts made up to 31 October 2000 (9 pages) |
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | Secretary resigned (1 page) |
22 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
5 September 2002 | Partic of mort/charge * (5 pages) |
25 June 2002 | New director appointed (2 pages) |
4 April 2002 | Partic of mort/charge * (5 pages) |
25 March 2002 | Dec mort/charge * (4 pages) |
11 March 2002 | Director resigned (1 page) |
1 March 2002 | Partic of mort/charge * (5 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
23 October 2001 | Return made up to 19/10/01; no change of members (6 pages) |
11 September 2001 | Director resigned (1 page) |
24 January 2001 | Registered office changed on 24/01/01 from: c/o dallas mcmillan shaftesbury house 5 waterloo street glasgow G2 6AY (1 page) |
12 December 2000 | Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page) |
8 November 2000 | Return made up to 19/10/00; no change of members
|
7 April 2000 | Partic of mort/charge * (5 pages) |
5 April 2000 | Dec mort/charge * (6 pages) |
5 April 2000 | Dec mort/charge * (6 pages) |
14 December 1999 | Return made up to 19/10/99; full list of members (7 pages) |
9 September 1999 | Accounting reference date extended from 31/10/99 to 30/11/99 (1 page) |
31 August 1999 | Partic of mort/charge * (5 pages) |
27 August 1999 | Secretary resigned (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New secretary appointed (3 pages) |
19 August 1999 | Partic of mort/charge * (6 pages) |
9 August 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | New secretary appointed (2 pages) |
29 December 1998 | Secretary resigned;director resigned (1 page) |
16 December 1998 | Company name changed dms (shelf) no. 136 LIMITED\certificate issued on 17/12/98 (2 pages) |
19 October 1998 | Incorporation (27 pages) |