Company NamePrestige Hotel Reservations Limited
Company StatusDissolved
Company NumberSC197811
CategoryPrivate Limited Company
Incorporation Date5 July 1999(24 years, 9 months ago)
Dissolution Date23 June 2021 (2 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Patricia O'Brien
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1999(2 months after company formation)
Appointment Duration21 years, 9 months (closed 23 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cresgarth House
The Crescent Davenport
Stockport
SK3 8SL
Director NameMr James Dickie Davidson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2011(12 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 23 June 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 The Grange
Perceton
Irvine
Ayrshire
KA11 2EU
Scotland
Director NameRodney Howard Spencer
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address52 Dulwich Grange
Bratton
Salop
TF5 0EB
Secretary NameRodney Howard Spencer
NationalityBritish
StatusResigned
Appointed23 May 2005(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 May 2007)
RoleCompany Director
Correspondence Address52 Dulwich Grange
Bratton
Salop
TF5 0EB
Director NameRodney Howard Spencer
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(7 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 December 2007)
RoleCompany Director
Correspondence Address52 Dulwich Grange
Bratton
Salop
TF5 0EB
Secretary NameMaria Thompson
NationalityBritish
StatusResigned
Appointed31 May 2007(7 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 January 2016)
RoleAccount Director
Correspondence Address24 Haldon Way
Gateford
Worksop
Nottinghamshire
S81 7RZ
Director NameMr Paul Vincent Fagan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(8 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 November 2017)
RoleLegal Executive
Country of ResidenceEngland
Correspondence Address7 Keswick Drive
Bramhall
Stockport
Cheshire
SK7 1DJ
Director NameDurano Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websiteprestige.haveitlarge.net

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Monument Leisure Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£305,190
Cash£223,607
Current Liabilities£423,210

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

21 October 2008Delivered on: 11 November 2008
Persons entitled: Bank of Scotland PLC

Classification: Pledge over account
Secured details: All sums due or to become due.
Particulars: All amounts credited to or otherwise forming part of the account or the deposit.
Outstanding
7 January 2008Delivered on: 25 January 2008
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Debenture including fixed and floating charges over all assets and assignments, see form 410 schedule for details.
Outstanding

Filing History

23 June 2021Final Gazette dissolved following liquidation (1 page)
23 March 2021Move from Administration to Dissolution (14 pages)
18 March 2021Administrator's progress report (14 pages)
15 September 2020Administrator's progress report (17 pages)
24 August 2020Notice of extension of period of Administration (3 pages)
10 August 2020Notice of extension of period of Administration (3 pages)
9 March 2020Administrator's progress report (22 pages)
13 September 2019Administrator's progress report (17 pages)
29 July 2019Notice of extension of period of Administration (4 pages)
15 March 2019Administrator's progress report (14 pages)
24 October 2018Statement of affairs with form 2.13B(Scot) (24 pages)
19 September 2018Registered office address changed from 4 the Grange, Perceton Irvine Ayrshire KA11 2EU to Atria One 144 Morrison Street Edinburgh EH3 8EX on 19 September 2018 (2 pages)
18 September 2018Statement of administrator's deemed proposal (1 page)
12 September 2018Statement of administrator's proposal (29 pages)
11 September 2018Appointment of an administrator (4 pages)
17 March 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 December 2017Termination of appointment of Paul Vincent Fagan as a director on 28 November 2017 (1 page)
6 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
17 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
5 September 2016Termination of appointment of Maria Thompson as a secretary on 1 January 2016 (1 page)
5 September 2016Termination of appointment of Maria Thompson as a secretary on 1 January 2016 (1 page)
7 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 10,002
(6 pages)
7 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 10,002
(6 pages)
7 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 10,002
(6 pages)
30 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 10,002
(6 pages)
12 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 10,002
(6 pages)
12 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 10,002
(6 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (6 pages)
6 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (6 pages)
6 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (6 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
8 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
8 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
15 October 2011Appointment of Mr James Dickie Davidson as a director (2 pages)
15 October 2011Appointment of Mr James Dickie Davidson as a director (2 pages)
10 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
10 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
10 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
10 July 2010Director's details changed for Paul Vincent Fagan on 5 July 2010 (2 pages)
10 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
10 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
10 July 2010Director's details changed for Patricia O'brien on 5 July 2010 (2 pages)
10 July 2010Director's details changed for Paul Vincent Fagan on 5 July 2010 (2 pages)
10 July 2010Director's details changed for Paul Vincent Fagan on 5 July 2010 (2 pages)
10 July 2010Director's details changed for Patricia O'brien on 5 July 2010 (2 pages)
10 July 2010Director's details changed for Patricia O'brien on 5 July 2010 (2 pages)
12 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 July 2009Location of register of members (1 page)
8 July 2009Location of register of members (1 page)
8 July 2009Return made up to 05/07/09; full list of members (4 pages)
8 July 2009Return made up to 05/07/09; full list of members (4 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
9 July 2008Return made up to 05/07/08; full list of members (4 pages)
9 July 2008Return made up to 05/07/08; full list of members (4 pages)
10 April 2008Director appointed paul vincent fagan (2 pages)
10 April 2008Director appointed paul vincent fagan (2 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
25 January 2008Partic of mort/charge * (7 pages)
25 January 2008Partic of mort/charge * (7 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
17 July 2007Registered office changed on 17/07/07 from: 4 the grange pierceton irvine KA11 2EU (1 page)
17 July 2007Return made up to 05/07/07; full list of members (3 pages)
17 July 2007Registered office changed on 17/07/07 from: 4 the grange pierceton irvine KA11 2EU (1 page)
17 July 2007Return made up to 05/07/07; full list of members (3 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
6 June 2007Secretary resigned;director resigned (1 page)
6 June 2007New secretary appointed (2 pages)
6 June 2007Secretary resigned;director resigned (1 page)
6 June 2007New secretary appointed (2 pages)
29 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
29 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
24 August 2006Return made up to 05/07/06; full list of members (2 pages)
24 August 2006Return made up to 05/07/06; full list of members (2 pages)
11 July 2006Registered office changed on 11/07/06 from: princes exchange 1 earl grey street edinburgh EH3 9BN (1 page)
11 July 2006Registered office changed on 11/07/06 from: princes exchange 1 earl grey street edinburgh EH3 9BN (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006New secretary appointed (1 page)
12 June 2006New secretary appointed (1 page)
12 June 2006Secretary resigned (1 page)
5 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
16 September 2005Return made up to 05/07/05; full list of members (2 pages)
16 September 2005Return made up to 05/07/05; full list of members (2 pages)
11 July 2005Director's particulars changed (1 page)
11 July 2005Director's particulars changed (1 page)
26 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
6 August 2004Ad 13/07/04--------- £ si 1@1=1 £ ic 10001/10002 (2 pages)
6 August 2004Ad 13/07/04--------- £ si 1@1=1 £ ic 10001/10002 (2 pages)
6 August 2004Return made up to 05/07/04; full list of members (5 pages)
6 August 2004Return made up to 05/07/04; full list of members (5 pages)
6 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 August 2003Return made up to 05/07/03; full list of members (5 pages)
12 August 2003Director's particulars changed (1 page)
12 August 2003Director's particulars changed (1 page)
12 August 2003Amending 882R 31/03/2003 (2 pages)
12 August 2003Return made up to 05/07/03; full list of members (5 pages)
12 August 2003Amending 882R 31/03/2003 (2 pages)
14 July 2003Director's particulars changed (1 page)
14 July 2003Director's particulars changed (1 page)
9 July 2003Ad 31/03/03-31/03/03 £ si 5000@1=5000 £ ic 5001/10001 (2 pages)
9 July 2003Ad 31/03/03-31/03/03 £ si 5000@1=5000 £ ic 5001/10001 (2 pages)
29 April 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
29 April 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
24 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
24 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
22 April 2003Registered office changed on 22/04/03 from: 5 melville crescent edinburgh EH3 7JA (1 page)
22 April 2003Registered office changed on 22/04/03 from: 5 melville crescent edinburgh EH3 7JA (1 page)
24 July 2002Return made up to 05/07/02; full list of members (5 pages)
24 July 2002Return made up to 05/07/02; full list of members (5 pages)
18 July 2002Location of register of members (1 page)
18 July 2002Location of register of members (1 page)
18 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
18 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
18 July 2001Return made up to 05/07/01; full list of members (5 pages)
18 July 2001Return made up to 05/07/01; full list of members (5 pages)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
1 June 2001Secretary's particulars changed (1 page)
1 June 2001Secretary's particulars changed (1 page)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
23 August 2000Company name changed\certificate issued on 23/08/00 (2 pages)
23 August 2000Company name changed\certificate issued on 23/08/00 (2 pages)
25 July 2000Return made up to 05/07/00; full list of members (6 pages)
25 July 2000Return made up to 05/07/00; full list of members (6 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
8 October 1999Ad 06/09/99--------- £ si 4999@1=4999 £ ic 2/5001 (2 pages)
8 October 1999Ad 06/09/99--------- £ si 4999@1=4999 £ ic 2/5001 (2 pages)
6 October 1999Registered office changed on 06/10/99 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page)
6 October 1999Registered office changed on 06/10/99 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page)
5 October 1999Nc inc already adjusted 06/09/99 (1 page)
5 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 October 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
5 October 1999Nc inc already adjusted 06/09/99 (1 page)
5 October 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
5 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 August 1999Company name changed ledge 478 LIMITED\certificate issued on 03/08/99 (2 pages)
2 August 1999Company name changed ledge 478 LIMITED\certificate issued on 03/08/99 (2 pages)
5 July 1999Incorporation (25 pages)
5 July 1999Incorporation (25 pages)