About

Registered Number: SC156661
Date of Incorporation: 16/03/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: 15 Atholl Crescent, Edinburgh, Midlothian, EH3 8HA

 

Atlas Hotels (Stirling) Ltd was founded on 16 March 1995 and has its registered office in Midlothian, it's status in the Companies House registry is set to "Active". The companies director is listed as Byrd, Christopher Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BYRD, Christopher Richard 01 June 2010 31 July 2018 1

Filing History

Document Type Date
MR04 - N/A 25 March 2020
MR04 - N/A 25 March 2020
MR04 - N/A 25 March 2020
CS01 - N/A 16 March 2020
MR01 - N/A 30 December 2019
MR01 - N/A 20 December 2019
MR01 - N/A 19 December 2019
MR01 - N/A 19 December 2019
AA - Annual Accounts 01 October 2019
AP01 - Appointment of director 08 April 2019
CS01 - N/A 07 March 2019
AA01 - Change of accounting reference date 07 January 2019
TM02 - Termination of appointment of secretary 01 August 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 12 March 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
RESOLUTIONS - N/A 23 November 2017
MR01 - N/A 20 November 2017
MR01 - N/A 17 November 2017
MR04 - N/A 09 November 2017
MR01 - N/A 09 November 2017
MR04 - N/A 09 November 2017
MR04 - N/A 09 November 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 22 March 2017
AA01 - Change of accounting reference date 28 September 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
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 17 September 2015
MISC - Miscellaneous document 07 April 2015
AR01 - Annual Return 12 March 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 05 March 2015
CERTNM - Change of name certificate 23 February 2015
AR01 - Annual Return 10 March 2014
CH03 - Change of particulars for secretary 08 November 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 30 March 2012
TM01 - Termination of appointment of director 06 March 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 01 October 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 16 April 2010
AA - Annual Accounts 18 October 2009
363a - Annual Return 02 April 2009
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 03 April 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
AA - Annual Accounts 27 October 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
363s - Annual Return 28 April 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
363s - Annual Return 22 August 2005
CERTNM - Change of name certificate 29 March 2005
AA - Annual Accounts 17 March 2005
225 - Change of Accounting Reference Date 05 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
419a(Scot) - 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 09 February 2005
AUD - Auditor's letter of resignation 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
AA - Annual Accounts 17 June 2004
363s - Annual Return 06 April 2004
419a(Scot) - N/A 09 January 2004
RESOLUTIONS - N/A 03 December 2003
RESOLUTIONS - N/A 03 December 2003
AA - Annual Accounts 22 July 2003
363s - Annual Return 23 April 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 11 March 2002
AA - Annual Accounts 09 March 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 04 May 1999
AA - Annual Accounts 23 July 1998
363s - Annual Return 06 April 1998
410(Scot) - N/A 29 December 1997
466(Scot) - N/A 08 December 1997
287 - Change in situation or address of Registered Office 21 November 1997
363s - Annual Return 11 April 1997
410(Scot) - N/A 28 January 1997
MEM/ARTS - N/A 28 January 1997
AA - Annual Accounts 27 January 1997
RESOLUTIONS - N/A 21 January 1997
RESOLUTIONS - N/A 21 January 1997
RESOLUTIONS - N/A 21 January 1997
225 - Change of Accounting Reference Date 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
MEM/ARTS - N/A 21 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1997
123 - Notice of increase in nominal capital 21 January 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 January 1997
410(Scot) - N/A 21 January 1997
CERTNM - Change of name certificate 13 December 1996
363s - Annual Return 02 May 1996
288 - N/A 13 November 1995
288 - N/A 13 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 November 1995
287 - Change in situation or address of Registered Office 13 November 1995
CERTNM - Change of name certificate 10 November 1995
MEM/ARTS - N/A 09 November 1995
RESOLUTIONS - N/A 07 November 1995
NEWINC - New incorporation documents 16 March 1995

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 17 December 1997 Fully Satisfied

N/A

Standard security 22 January 1997 Fully Satisfied

N/A

Bond & floating charge 17 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.