Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LODGE HOTELS (DA VINCI'S) LIMITED
Company Information for

LODGE HOTELS (DA VINCI'S) LIMITED

4 ATLANTIC QUAY, 70 YORK STREET, 70 YORK STREET, GLASGOW, G2 8JX,
Company Registration Number
SC218958
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Lodge Hotels (da Vinci's) Ltd
LODGE HOTELS (DA VINCI'S) LIMITED was founded on 2001-05-09 and has its registered office in 70 York Street. The organisation's status is listed as "In Administration
Administrative Receiver". Lodge Hotels (da Vinci's) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
LODGE HOTELS (DA VINCI'S) LIMITED
 
Legal Registered Office
4 ATLANTIC QUAY
70 YORK STREET
70 YORK STREET
GLASGOW
G2 8JX
Other companies in G2
 
Previous Names
F & M CORTELLESSA LIMITED04/05/2006
Filing Information
Company Number SC218958
Company ID Number SC218958
Date formed 2001-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2015-09-30
Account next due 2017-06-30
Latest return 2016-05-09
Return next due 2017-05-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-18 14:36:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LODGE HOTELS (DA VINCI'S) LIMITED
The accountancy firm based at this address is MGACC (SCOTLAND) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LODGE HOTELS (DA VINCI'S) LIMITED

Current Directors
Officer Role Date Appointed
DAISY YASHROY RANDEV
Company Secretary 2006-03-01
ARUN KUMAR RANDEV
Director 2006-03-01
DAISY YASHROY RANDEV
Director 2006-03-02
KUNAL KUMAR RANDEV
Director 2006-03-02
RITESH KUMAR RANDEV
Director 2006-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCO CORTELLESSA
Company Secretary 2001-05-09 2006-03-01
FRANCO CORTELLESSA
Director 2001-05-09 2006-03-01
MARIA CHRISTINA CORTELLESSA
Director 2001-05-09 2006-03-01
ACS SECRETARIES LIMITED
Nominated Secretary 2001-05-09 2001-05-09
ACS NOMINEES LIMITED
Nominated Director 2001-05-09 2001-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARUN KUMAR RANDEV THE CLACHAN LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
ARUN KUMAR RANDEV LOUNGE LICENSEES LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
ARUN KUMAR RANDEV OM PAR LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
ARUN KUMAR RANDEV D AND D GLASGOW LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active
ARUN KUMAR RANDEV COLINTON PROPERTIES LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
ARUN KUMAR RANDEV KELVIN TERRACE HOTEL LIMITED Director 2013-01-08 CURRENT 2013-01-08 Active
ARUN KUMAR RANDEV DLUXE (LIVINGSTON) LIMITED Director 2012-09-10 CURRENT 2012-09-10 Dissolved 2015-05-29
ARUN KUMAR RANDEV BELHAVEN HOTEL LIMITED Director 2012-02-06 CURRENT 2012-01-13 Dissolved 2013-10-04
ARUN KUMAR RANDEV KELVIN HOTEL (GLASGOW) LIMITED Director 2011-10-17 CURRENT 2011-10-17 Active - Proposal to Strike off
ARUN KUMAR RANDEV TRIO SCOTIA INVESTMENTS LTD Director 2010-05-24 CURRENT 2010-05-24 Active - Proposal to Strike off
ARUN KUMAR RANDEV LODGE HOTELS (LADYWELL) LIMITED Director 2008-07-18 CURRENT 2008-07-18 Dissolved 2017-12-27
ARUN KUMAR RANDEV LODGE HOTELS (SCOTLAND) LIMITED Director 2005-07-11 CURRENT 2005-07-11 In Administration
ARUN KUMAR RANDEV HIGH STREET PROPERTY (HOLDINGS) LIMITED Director 1997-01-21 CURRENT 1997-01-16 Active
DAISY YASHROY RANDEV HIGH STREET FALKIRK (PROPERTIES) LTD Director 2014-04-03 CURRENT 2014-04-03 Active
DAISY YASHROY RANDEV COLINTON PROPERTIES LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
DAISY YASHROY RANDEV EDINBURGH LODGE LIMITED Director 2012-09-10 CURRENT 2012-09-10 Dissolved 2017-10-24
DAISY YASHROY RANDEV KELVIN HOTEL (GLASGOW) LIMITED Director 2011-10-24 CURRENT 2011-10-17 Active - Proposal to Strike off
DAISY YASHROY RANDEV LODGE HOTELS (LADYWELL) LIMITED Director 2008-07-18 CURRENT 2008-07-18 Dissolved 2017-12-27
DAISY YASHROY RANDEV LODGE HOTELS (SCOTLAND) LIMITED Director 2005-07-11 CURRENT 2005-07-11 In Administration
DAISY YASHROY RANDEV HIGH STREET PROPERTY (HOLDINGS) LIMITED Director 1997-01-21 CURRENT 1997-01-16 Active
KUNAL KUMAR RANDEV HIGH STREET FALKIRK (PROPERTIES) LTD Director 2014-05-01 CURRENT 2014-04-03 Active
KUNAL KUMAR RANDEV COLINTON PROPERTIES LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
KUNAL KUMAR RANDEV LODGE HOTELS (LADYWELL) LIMITED Director 2008-07-18 CURRENT 2008-07-18 Dissolved 2017-12-27
KUNAL KUMAR RANDEV LODGE HOTELS (SCOTLAND) LIMITED Director 2005-12-09 CURRENT 2005-07-11 In Administration
RITESH KUMAR RANDEV STRATTON OAKMONT TAVERNS LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
RITESH KUMAR RANDEV D.R INVEST LIMITED Director 2016-02-01 CURRENT 2015-02-25 Active
RITESH KUMAR RANDEV THE CLACHAN LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
RITESH KUMAR RANDEV THE CLACHAN SERVICES LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
RITESH KUMAR RANDEV LOUNGE LICENSEES LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
RITESH KUMAR RANDEV OM PAR LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
RITESH KUMAR RANDEV HIGH STREET FALKIRK (PROPERTIES) LTD Director 2014-05-01 CURRENT 2014-04-03 Active
RITESH KUMAR RANDEV COLINTON PROPERTIES LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
RITESH KUMAR RANDEV DLUXE (LIVINGSTON) LIMITED Director 2012-09-10 CURRENT 2012-09-10 Dissolved 2015-05-29
RITESH KUMAR RANDEV EDINBURGH LODGE LIMITED Director 2012-09-10 CURRENT 2012-09-10 Dissolved 2017-10-24
RITESH KUMAR RANDEV OSCARS (LIVINGSTON) LIMITED Director 2012-03-02 CURRENT 2012-03-02 Dissolved 2017-11-07
RITESH KUMAR RANDEV LODGE HOTELS (LADYWELL) LIMITED Director 2008-07-18 CURRENT 2008-07-18 Dissolved 2017-12-27
RITESH KUMAR RANDEV LODGE HOTELS (SCOTLAND) LIMITED Director 2005-12-09 CURRENT 2005-07-11 In Administration
RITESH KUMAR RANDEV HIGH STREET PROPERTY (HOLDINGS) LIMITED Director 2005-04-28 CURRENT 1997-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-252.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2017-12-212.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-11-302.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-07-142.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-02-032.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2016 FROM C/O ALEXANDER SLOAN C.A. 38 CADOGAN STREET GLASGOW G2 7HF
2016-12-122.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-07-05AA30/09/15 TOTAL EXEMPTION SMALL
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 400000
2016-05-26AR0109/05/16 FULL LIST
2016-01-07AA30/09/14 TOTAL EXEMPTION SMALL
2015-12-01DISS40DISS40 (DISS40(SOAD))
2015-10-02GAZ1FIRST GAZETTE
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 400000
2015-05-21AR0109/05/15 FULL LIST
2014-05-23AA30/09/13 TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 400000
2014-05-12AR0109/05/14 FULL LIST
2014-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-06AA30/09/12 TOTAL EXEMPTION SMALL
2013-05-09AR0109/05/13 FULL LIST
2012-05-22AR0109/05/12 FULL LIST
2012-02-10AA30/09/11 TOTAL EXEMPTION SMALL
2011-06-09AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-09AR0109/05/11 FULL LIST
2010-05-10AR0109/05/10 FULL LIST
2010-02-19AA30/09/09 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-02-20AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-23419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM C/O ALEXANDER SLOAN C.A. 38 CADOGAN STREET GLASGOW G2 7HF
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM C/O ALEXANDER SLOAN CHARTERED ACCOUNTANTS 144 WEST GOERGE STREET GLASGOW G2 2HG
2008-07-14363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-03-05AA30/09/07 TOTAL EXEMPTION SMALL
2007-06-07363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-20287REGISTERED OFFICE CHANGED ON 20/02/07 FROM: FIRST FLOOR CITY WALL HOUSE 32 EASTWOOD AVENUE, GLASGOW G41 3NS
2006-06-22363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-06-07225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06
2006-05-04CERTNMCOMPANY NAME CHANGED F & M CORTELLESSA LIMITED CERTIFICATE ISSUED ON 04/05/06
2006-04-04466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-04-04466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-03-18410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-08410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-04419a(Scot)DEC MORT/CHARGE *****
2006-03-04410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-03288aNEW SECRETARY APPOINTED
2006-03-03288aNEW DIRECTOR APPOINTED
2006-03-03MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-03-03288aNEW DIRECTOR APPOINTED
2006-03-03288aNEW DIRECTOR APPOINTED
2006-03-03287REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 1A TORPHICHEN STREET EDINBURGH MIDLOTHIAN EH3 8HX
2006-03-03288aNEW DIRECTOR APPOINTED
2006-03-03288bDIRECTOR RESIGNED
2006-03-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-11363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-14363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-06-04287REGISTERED OFFICE CHANGED ON 04/06/04 FROM: 15A GLENCAIRN CRESCENT EDINBURGH EH12 5BT
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-05-22363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2003-03-10225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02
2003-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-05-29363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2001-07-26123£ NC 100/500000 14/06/01
2001-07-26RES13ISSUES 399,998 SHARES 14/06/01
2001-07-26RES04NC INC ALREADY ADJUSTED 14/06/01
2001-07-2688(2)RAD 18/06/01--------- £ SI 399998@1=399998 £ IC 2/400000
2001-07-11410(Scot)PARTIC OF MORT/CHARGE *****
2001-06-20410(Scot)PARTIC OF MORT/CHARGE *****
2001-05-30288aNEW DIRECTOR APPOINTED
2001-05-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LODGE HOTELS (DA VINCI'S) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-12-09
Fines / Sanctions
No fines or sanctions have been issued against LODGE HOTELS (DA VINCI'S) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2006-03-18 Outstanding AIB GROUP (UK) PLC
FLOATING CHARGE 2006-03-08 Outstanding AIB GROUP (UK) PLC
BOND & FLOATING CHARGE 2006-03-01 Satisfied INBEV UK LIMITED
STANDARD SECURITY 2001-06-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2001-06-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of LODGE HOTELS (DA VINCI'S) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LODGE HOTELS (DA VINCI'S) LIMITED
Trademarks
We have not found any records of LODGE HOTELS (DA VINCI'S) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LODGE HOTELS (DA VINCI'S) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as LODGE HOTELS (DA VINCI'S) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LODGE HOTELS (DA VINCI'S) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyLODGE HOTELS (DA VINCI'S) LIMITEDEvent Date2016-12-06
by notice of appointment lodged in Court of Session Sarah M Rayment (IP No 9162 ), of BDO LLP , 55 Baker Street, London, W1U 7EU and James Bernard Stephen (IP No 9273 ), of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX Further details contact: Catherine Taylor, Tel: 0141 248 3761. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LODGE HOTELS (DA VINCI'S) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LODGE HOTELS (DA VINCI'S) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.