About

Registered Number: SC177926
Date of Incorporation: 13/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 15 Atholl Crescent, Edinburgh, Midlothian, EH3 8HA

 

Founded in 1997, Atlas Hotels (Glasgow Airport) Ltd has its registered office in Midlothian, it has a status of "Active". We do not know the number of employees at this business. This business has 9 directors listed as Lowe, Sean Joseph, Byrd, Christopher Richard, Griffiths, Keith Ian, Christiansen, Julia Joyce, Christiansen, Lars Vilhelm Wrede, Gilliland, Richard, Goodman, Louis Melville, Mooney, Stephen, Towers, Janet Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWE, Sean Joseph 05 January 2018 - 1
CHRISTIANSEN, Julia Joyce 06 November 1997 03 February 2005 1
CHRISTIANSEN, Lars Vilhelm Wrede 06 November 1997 03 February 2005 1
GILLILAND, Richard 21 April 1999 03 February 2005 1
GOODMAN, Louis Melville 26 May 1998 03 February 2005 1
MOONEY, Stephen 03 October 2002 03 February 2005 1
TOWERS, Janet Elizabeth 07 February 2006 27 June 2008 1
Secretary Name Appointed Resigned Total Appointments
BYRD, Christopher Richard 01 June 2010 31 July 2018 1
GRIFFITHS, Keith Ian 27 June 2008 01 November 2008 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
MR04 - N/A 25 March 2020
MR04 - N/A 25 March 2020
MR04 - N/A 25 March 2020
MR01 - N/A 30 December 2019
MR01 - N/A 19 December 2019
MR01 - N/A 19 December 2019
MR01 - N/A 19 December 2019
RESOLUTIONS - N/A 28 October 2019
MA - Memorandum and Articles 28 October 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 16 August 2019
AP01 - Appointment of director 08 April 2019
AA01 - Change of accounting reference date 07 January 2019
CS01 - N/A 17 August 2018
TM02 - Termination of appointment of secretary 01 August 2018
AA - Annual Accounts 04 July 2018
TM01 - Termination of appointment of director 22 January 2018
AP01 - Appointment of director 17 January 2018
PSC02 - N/A 07 December 2017
PSC07 - N/A 07 December 2017
MR01 - N/A 20 November 2017
MR01 - N/A 17 November 2017
MR01 - N/A 09 November 2017
MR04 - N/A 09 November 2017
MR04 - N/A 09 November 2017
MR04 - N/A 09 November 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 14 August 2017
AA01 - Change of accounting reference date 28 September 2016
CS01 - N/A 15 August 2016
MR04 - N/A 12 July 2016
RESOLUTIONS - N/A 08 July 2016
AA - Annual Accounts 08 July 2016
MR04 - N/A 07 July 2016
MR04 - N/A 07 July 2016
MR01 - N/A 04 July 2016
MR01 - N/A 30 June 2016
TM01 - Termination of appointment of director 29 June 2016
MR01 - N/A 28 June 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 25 August 2015
MISC - Miscellaneous document 07 April 2015
AA - Annual Accounts 05 March 2015
CERTNM - Change of name certificate 24 February 2015
RESOLUTIONS - N/A 24 February 2015
AR01 - Annual Return 24 September 2014
CH03 - Change of particulars for secretary 08 November 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 15 August 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 31 August 2012
TM01 - Termination of appointment of director 06 March 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 13 June 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 06 September 2010
RESOLUTIONS - N/A 02 September 2010
SH10 - Notice of particulars of variation of rights attached to shares 02 September 2010
SH08 - Notice of name or other designation of class of shares 02 September 2010
AR01 - Annual Return 27 August 2010
RESOLUTIONS - N/A 03 June 2010
AP03 - Appointment of secretary 03 June 2010
TM02 - Termination of appointment of secretary 03 June 2010
TM01 - Termination of appointment of director 03 June 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 18 October 2009
363a - Annual Return 28 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 08 September 2006
RESOLUTIONS - N/A 11 August 2006
RESOLUTIONS - N/A 11 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 July 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
363s - Annual Return 22 August 2005
CERTNM - Change of name certificate 14 April 2005
CERTNM - Change of name certificate 29 March 2005
AA - Annual Accounts 17 March 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
466(Scot) - N/A 22 February 2005
466(Scot) - N/A 22 February 2005
410(Scot) - N/A 22 February 2005
410(Scot) - N/A 16 February 2005
410(Scot) - N/A 16 February 2005
RESOLUTIONS - N/A 14 February 2005
RESOLUTIONS - N/A 14 February 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 February 2005
RESOLUTIONS - N/A 10 February 2005
419a(Scot) - N/A 10 February 2005
419a(Scot) - N/A 09 February 2005
AUD - Auditor's letter of resignation 09 February 2005
225 - Change of Accounting Reference Date 09 February 2005
287 - Change in situation or address of Registered Office 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 22 July 2003
288a - Notice of appointment of directors or secretaries 09 October 2002
287 - Change in situation or address of Registered Office 25 September 2002
363s - Annual Return 30 August 2002
AA - Annual Accounts 09 March 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 30 July 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 31 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2000
410(Scot) - N/A 31 January 2000
410(Scot) - N/A 11 October 1999
RESOLUTIONS - N/A 02 September 1999
MEM/ARTS - N/A 02 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1999
287 - Change in situation or address of Registered Office 02 September 1999
123 - Notice of increase in nominal capital 02 September 1999
363s - Annual Return 02 September 1999
AA - Annual Accounts 09 June 1999
225 - Change of Accounting Reference Date 09 June 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
363s - Annual Return 18 September 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
288a - Notice of appointment of directors or secretaries 24 November 1997
288a - Notice of appointment of directors or secretaries 24 November 1997
288a - Notice of appointment of directors or secretaries 24 November 1997
288a - Notice of appointment of directors or secretaries 24 November 1997
CERTNM - Change of name certificate 07 November 1997
NEWINC - New incorporation documents 13 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2019 Outstanding

N/A

A registered charge 12 December 2019 Outstanding

N/A

A registered charge 12 December 2019 Outstanding

N/A

A registered charge 12 December 2019 Outstanding

N/A

A registered charge 13 November 2017 Fully Satisfied

N/A

A registered charge 03 November 2017 Fully Satisfied

N/A

A registered charge 03 November 2017 Fully Satisfied

N/A

A registered charge 01 July 2016 Fully Satisfied

N/A

A registered charge 21 June 2016 Fully Satisfied

N/A

A registered charge 21 June 2016 Fully Satisfied

N/A

Standard security 04 February 2005 Fully Satisfied

N/A

Floating charge 03 February 2005 Fully Satisfied

N/A

Floating charge 03 February 2005 Fully Satisfied

N/A

Standard security 21 January 2000 Fully Satisfied

N/A

Floating charge 24 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.