Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SUNRISE HOTELS GALASHIELS LIMITED
Company Information for

SUNRISE HOTELS GALASHIELS LIMITED

144 MORRISON STREET, EDINBURGH, EH3 8EX,
Company Registration Number
SC278012
Private Limited Company
Dissolved

Dissolved 2018-07-11

Company Overview

About Sunrise Hotels Galashiels Ltd
SUNRISE HOTELS GALASHIELS LIMITED was founded on 2005-01-06 and had its registered office in 144 Morrison Street. The company was dissolved on the 2018-07-11 and is no longer trading or active.

Key Data
Company Name
SUNRISE HOTELS GALASHIELS LIMITED
 
Legal Registered Office
144 MORRISON STREET
EDINBURGH
EH3 8EX
Other companies in EH3
 
Filing Information
Company Number SC278012
Date formed 2005-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-01-31
Date Dissolved 2018-07-11
Type of accounts DORMANT
Last Datalog update: 2018-07-21 21:07:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNRISE HOTELS GALASHIELS LIMITED
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 SUNRISE HOTELS GALASHIELS LIMITED

Current Directors
Officer Role Date Appointed
MJL ACCOUNTING SERVICES (EDINBURGH) LTD
Director 2016-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN MARK PENMAN
Director 2015-11-27 2016-06-09
ELAINE DOUGLAS
Director 2014-10-17 2015-11-27
GILLIAN PATRICE ROBERTS
Director 2005-01-06 2014-10-18
DAVID DONOGHUE
Company Secretary 2006-10-08 2009-06-29
CAROL ANN KENNEDY
Director 2005-02-27 2007-11-05
NICHOLAS RUTLEDGE ALEXANDER ROBERTS
Director 2006-07-19 2007-11-05
THISTLE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2005-01-06 2006-10-08
NICHOLAS RUTLEDGE ALEXANDER ROBERTS
Director 2005-01-06 2005-09-27
BRIAN REID LTD.
Nominated Secretary 2005-01-06 2005-01-06
STEPHEN MABBOTT LTD.
Nominated Director 2005-01-06 2005-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MJL ACCOUNTING SERVICES (EDINBURGH) LTD 19 LEISURE LIMITED Director 2016-06-09 CURRENT 2014-11-20 Dissolved 2017-06-27
MJL ACCOUNTING SERVICES (EDINBURGH) LTD 18 LEISURE LIMITED Director 2016-06-09 CURRENT 2014-11-20 Dissolved 2017-06-27
MJL ACCOUNTING SERVICES (EDINBURGH) LTD D&G INNS LTD Director 2016-06-09 CURRENT 2015-07-07 Dissolved 2016-11-29

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
2018-04-112.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2018-04-112.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2018-04-112.21B(Scot)NOTICE OF AUTOMATIC END OF ADMINISTRATION
2017-11-032.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-06-192.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2017-05-302.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 28 LADY NAIRNE CRESCENT EDINBURGH EH8 7PF SCOTLAND
2017-04-032.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-04-032.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-03-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 8
2016-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-08-20DISS40DISS40 (DISS40(SOAD))
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-18AR0106/01/16 FULL LIST
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PENMAN
2016-08-18AP02CORPORATE DIRECTOR APPOINTED MJL ACCOUNTING SERVICES (EDINBURGH) LTD
2016-08-09GAZ1FIRST GAZETTE
2016-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2016-06-14DISS40DISS40 (DISS40(SOAD))
2016-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2016-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2016-06-13AP02CORPORATE DIRECTOR APPOINTED MJL ACCOUNTING SERVICES (EDINBURGH) LTD
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PENMAN
2016-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 25 MAIN STREET NORTH QUEENSFERRY INVERKEITHING FIFE KY11 1JG SCOTLAND
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE DOUGLAS
2015-12-07AP01DIRECTOR APPOINTED MR KEVIN MARK PENMAN
2015-10-30DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-09-11GAZ1FIRST GAZETTE
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 6-8 DEWAR PLACE LANE EDINBURGH MIDLOTHIAN EH3 8EF
2015-02-18DISS40DISS40 (DISS40(SOAD))
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-17AR0106/01/15 FULL LIST
2015-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE DOUGLAS / 17/02/2015
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 6-8 DEWAR PLACE LANE EDINBURGH MIDLOTHIAN EH3 8EF SCOTLAND
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2015 FROM C/O GILROY LEISURE LIMITED 35 NORTHUMBERLAND STREET EDINBURGH MIDLOTHIAN EH3 6LR
2015-02-06GAZ1FIRST GAZETTE
2014-10-23AP01DIRECTOR APPOINTED ELAINE DOUGLAS
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROBERTS
2014-02-05DISS40DISS40 (DISS40(SOAD))
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-04AR0106/01/14 FULL LIST
2014-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 46 MURRAYFIELD AVENUE EDINBURGH EH12 6AY
2014-01-31GAZ1FIRST GAZETTE
2013-01-31AA31/01/12 TOTAL EXEMPTION SMALL
2013-01-29DISS40DISS40 (DISS40(SOAD))
2013-01-28AR0106/01/13 FULL LIST
2013-01-25GAZ1FIRST GAZETTE
2012-02-07AR0106/01/12 FULL LIST
2011-10-22AA31/01/11 TOTAL EXEMPTION SMALL
2011-05-31DISS40DISS40 (DISS40(SOAD))
2011-05-30AR0106/01/11 FULL LIST
2011-05-06GAZ1FIRST GAZETTE
2010-11-05AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-04AR0106/01/10 FULL LIST
2009-11-29AA31/01/09 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2009-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ROBERTS / 28/02/2009
2009-07-02288bAPPOINTMENT TERMINATED SECRETARY DAVID DONOGHUE
2009-02-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-04-17AA31/01/07 TOTAL EXEMPTION SMALL
2008-02-21COLIQCRT ORDER CASE RESCINDE
2008-01-254.9(Scot)APPOINTMENT OF LIQUIDATOR P
2008-01-15363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-11-07288bDIRECTOR RESIGNED
2007-11-07288bDIRECTOR RESIGNED
2007-05-17287REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 31 STARBANK ROAD EDINBURGH MIDLOTHIAN EH5 3BY
2007-01-18363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2007-01-04410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 1-2 THISTLE STREET EDINBURGH EH2 1DD
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-11-01288aNEW SECRETARY APPOINTED
2006-10-31466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-10-23466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-10-12419a(Scot)DEC MORT/CHARGE *****
2006-10-12419a(Scot)DEC MORT/CHARGE *****
2006-10-12288bSECRETARY RESIGNED
2006-10-11410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-11410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-11288bSECRETARY RESIGNED
2006-08-21288aNEW DIRECTOR APPOINTED
2006-08-03288aNEW DIRECTOR APPOINTED
2006-03-15363sRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-10-24288bDIRECTOR RESIGNED
2005-10-22410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-12410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-07466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-09-30410(Scot)PARTIC OF MORT/CHARGE *****
2005-08-17288cDIRECTOR'S PARTICULARS CHANGED
2005-08-17288cDIRECTOR'S PARTICULARS CHANGED
2005-08-05410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-15288aNEW DIRECTOR APPOINTED
2005-04-15288aNEW DIRECTOR APPOINTED
2005-04-15288aNEW SECRETARY APPOINTED
2005-01-07288bSECRETARY RESIGNED
2005-01-07288bDIRECTOR RESIGNED
2005-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SUNRISE HOTELS GALASHIELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-04-03
Proposal to Strike Off2014-01-31
Proposal to Strike Off2013-01-25
Proposal to Strike Off2011-05-06
Fines / Sanctions
No fines or sanctions have been issued against SUNRISE HOTELS GALASHIELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-01-04 Outstanding SCOTTISH & NEWCASTLE UK LIMITED
STANDARD SECURITY 2006-12-15 Outstanding CLIPPER HOLDING II S.A.R.L.
FLOATING CHARGE 2006-10-11 Outstanding AIB GROUP (UK) PLC
FLOATING CHARGE 2006-10-11 Outstanding SCOTTISH & NEWCASTLE UK LIMITED
FLOATING CHARGE 2005-10-22 Outstanding CALEDONIAN HERITABLE LIMITED
STANDARD SECURITY 2005-10-12 Outstanding CALEDONIAN HERITABLE LIMITED
STANDARD SECURITY 2005-09-27 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2005-08-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUNRISE HOTELS GALASHIELS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-31 £ 2
Called Up Share Capital 2011-01-31 £ 2
Cash Bank In Hand 2012-01-31 £ 41
Cash Bank In Hand 2011-01-31 £ 602
Current Assets 2012-01-31 £ 41
Current Assets 2011-01-31 £ 602
Fixed Assets 2012-01-31 £ 644,031
Fixed Assets 2011-01-31 £ 644,031
Shareholder Funds 2012-01-31 £ -50,335
Shareholder Funds 2011-01-31 £ -44,285
Tangible Fixed Assets 2012-01-31 £ 644,031
Tangible Fixed Assets 2011-01-31 £ 644,031

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUNRISE HOTELS GALASHIELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUNRISE HOTELS GALASHIELS LIMITED
Trademarks
We have not found any records of SUNRISE HOTELS GALASHIELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNRISE HOTELS GALASHIELS 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 (68209 - Other letting and operating of own or leased real estate) as SUNRISE HOTELS GALASHIELS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SUNRISE HOTELS GALASHIELS 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 partySUNRISE HOTELS GALASHIELS LIMITEDEvent Date2017-04-03
Pursuant to paragraph 46(2)(b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Appointment of Administrators on 30 March 2017 by notice of appointment lodged in the Court of Session, Parliament House, Parliament Square, Edinburgh, EH1 1RQ. Court Reference: P268 of 2017. Office Holder Details: Lyn Leon Vardy and Toby Scott Underwood (IP numbers 9604 and 9270 ) of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL and Graham Douglas Frost (IP number 8583 ) of PricewaterhouseCoopers LLP , Atria One, 144 Morrison Street, Edinburgh EH3 8EX . Further information about this case is available from Adam Thompson at the offices of PricewaterhouseCoopers LLP on 0113 289 4983.
 
Initiating party Event TypeProposal to Strike Off
Defending partySUNRISE HOTELS GALASHIELS LIMITEDEvent Date2014-01-31
 
Initiating party Event TypeProposal to Strike Off
Defending partySUNRISE HOTELS GALASHIELS LIMITEDEvent Date2013-01-25
 
Initiating party Event TypeProposal to Strike Off
Defending partySUNRISE HOTELS GALASHIELS LIMITEDEvent Date2011-05-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUNRISE HOTELS GALASHIELS 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 SUNRISE HOTELS GALASHIELS 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.