ATLAS HOTELS (STIRLING) LIMITED

Register to unlock more data on OkredoRegister

ATLAS HOTELS (STIRLING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC156661

Incorporation date

16/03/1995

Size

Small

Contacts

Registered address

Registered address

C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1995)
dot icon08/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon24/09/2025
Accounts for a small company made up to 2024-12-31
dot icon10/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon21/11/2024
Registration of charge SC1566610020, created on 2024-11-18
dot icon07/11/2024
Registration of charge SC1566610018, created on 2024-10-31
dot icon07/11/2024
Registration of charge SC1566610019, created on 2024-10-31
dot icon06/11/2024
Satisfaction of charge SC1566610015 in full
dot icon06/11/2024
Satisfaction of charge SC1566610014 in full
dot icon06/11/2024
Satisfaction of charge SC1566610016 in full
dot icon06/11/2024
Satisfaction of charge SC1566610017 in full
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon15/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon20/02/2024
Director's details changed for Mr Mitchell James Friend on 2023-09-01
dot icon19/09/2023
Accounts for a small company made up to 2022-12-31
dot icon14/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon10/01/2023
Appointment of Leon Shelley as a secretary on 2022-12-12
dot icon10/01/2023
Change of details for Atlas Hotels Group Limited as a person with significant control on 2021-08-24
dot icon22/12/2022
Director's details changed for Mr Mitchell James Friend on 2022-12-22
dot icon06/10/2022
Accounts for a small company made up to 2021-12-31
dot icon01/08/2022
Termination of appointment of Adrian Paul Bradley as a director on 2022-07-19
dot icon29/07/2022
Appointment of Mr Mitchell James Friend as a director on 2022-07-19
dot icon18/05/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon11/02/2022
Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2022-02-11
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon01/05/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon16/04/2021
Second filing of Confirmation Statement dated 2020-03-06
dot icon08/04/2021
Compulsory strike-off action has been discontinued
dot icon07/04/2021
Accounts for a small company made up to 2019-12-31
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon25/03/2020
Satisfaction of charge SC1566610012 in full
dot icon25/03/2020
Satisfaction of charge SC1566610011 in full
dot icon25/03/2020
Satisfaction of charge SC1566610013 in full
dot icon16/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon30/12/2019
Registration of charge SC1566610017, created on 2019-12-20
dot icon20/12/2019
Registration of charge SC1566610016, created on 2019-12-12
dot icon19/12/2019
Registration of charge SC1566610014, created on 2019-12-12
dot icon19/12/2019
Registration of charge SC1566610015, created on 2019-12-12
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon08/04/2019
Appointment of Mr Adrian Paul Bradley as a director on 2019-03-19
dot icon07/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon07/01/2019
Previous accounting period extended from 2018-09-30 to 2018-12-31
dot icon01/08/2018
Termination of appointment of Christopher Richard Byrd as a secretary on 2018-07-31
dot icon04/07/2018
Accounts for a small company made up to 2017-09-30
dot icon12/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon22/01/2018
Termination of appointment of Keith Ian Griffiths as a director on 2018-01-05
dot icon17/01/2018
Appointment of Mr Sean Joseph Lowe as a director on 2018-01-05
dot icon07/12/2017
Notification of Atlas Hotels Group Limited as a person with significant control on 2017-11-03
dot icon07/12/2017
Cessation of Atlas Hotels Limited as a person with significant control on 2017-11-03
dot icon23/11/2017
Resolutions
dot icon20/11/2017
Registration of charge SC1566610013, created on 2017-11-03
dot icon17/11/2017
Registration of charge SC1566610012, created on 2017-11-13
dot icon09/11/2017
Registration of charge SC1566610011, created on 2017-11-03
dot icon09/11/2017
Satisfaction of charge SC1566610008 in full
dot icon09/11/2017
Satisfaction of charge SC1566610009 in full
dot icon09/11/2017
Satisfaction of charge SC1566610010 in full
dot icon11/07/2017
Full accounts made up to 2016-09-30
dot icon22/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon28/09/2016
Current accounting period shortened from 2016-12-31 to 2016-09-30
dot icon12/07/2016
Satisfaction of charge 5 in full
dot icon08/07/2016
Full accounts made up to 2015-12-31
dot icon08/07/2016
Resolutions
dot icon07/07/2016
Satisfaction of charge 7 in full
dot icon07/07/2016
Satisfaction of charge 6 in full
dot icon04/07/2016
Registration of charge SC1566610010, created on 2016-07-01
dot icon30/06/2016
Registration of charge SC1566610009, created on 2016-06-21
dot icon29/06/2016
Termination of appointment of Shaun Robinson as a director on 2016-06-21
dot icon28/06/2016
Registration of charge SC1566610008, created on 2016-06-21
dot icon16/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon17/09/2015
Accounts for a small company made up to 2014-12-31
dot icon07/04/2015
Miscellaneous
dot icon12/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon09/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon05/03/2015
Full accounts made up to 2013-12-31
dot icon23/02/2015
Certificate of change of name
dot icon10/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon08/11/2013
Secretary's details changed for Christopher Richard Byrd on 2013-11-08
dot icon15/08/2013
Full accounts made up to 2012-12-31
dot icon05/04/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon24/12/2012
Full accounts made up to 2011-12-31
dot icon30/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon06/03/2012
Termination of appointment of Christopher Budden as a director
dot icon13/06/2011
Full accounts made up to 2010-12-31
dot icon07/04/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon03/06/2010
Resolutions
dot icon03/06/2010
Appointment of Christopher Richard Byrd as a secretary
dot icon03/06/2010
Termination of appointment of Darren Lyko-Edwards as a secretary
dot icon03/06/2010
Termination of appointment of Darren Lyko-Edwards as a director
dot icon16/04/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon18/10/2009
Full accounts made up to 2008-12-31
dot icon02/04/2009
Return made up to 06/03/09; full list of members
dot icon25/11/2008
Director and secretary appointed darren lyko-edwards
dot icon25/11/2008
Appointment terminated director hugh ellingham
dot icon25/11/2008
Appointment terminated secretary keith griffiths
dot icon24/10/2008
Appointment terminated director and secretary janet towers
dot icon26/09/2008
Director appointed shaun robinson
dot icon26/09/2008
Secretary appointed keith ian griffiths
dot icon26/09/2008
Director appointed hugh vere alexander ellingham
dot icon26/09/2008
Full accounts made up to 2007-12-31
dot icon03/04/2008
Return made up to 06/03/08; full list of members
dot icon02/08/2007
Full accounts made up to 2006-12-31
dot icon04/04/2007
Return made up to 06/03/07; full list of members
dot icon04/04/2007
Director's particulars changed
dot icon04/04/2007
Director's particulars changed
dot icon27/10/2006
Full accounts made up to 2005-12-31
dot icon11/08/2006
Resolutions
dot icon11/08/2006
Resolutions
dot icon25/07/2006
Declaration of assistance for shares acquisition
dot icon28/04/2006
Return made up to 06/03/06; full list of members
dot icon09/03/2006
New director appointed
dot icon09/03/2006
New director appointed
dot icon09/03/2006
Director resigned
dot icon09/03/2006
Director resigned
dot icon22/08/2005
Return made up to 06/03/05; full list of members
dot icon29/03/2005
Certificate of change of name
dot icon17/03/2005
Accounts for a small company made up to 2004-09-30
dot icon05/03/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon24/02/2005
New secretary appointed
dot icon22/02/2005
Alterations to a floating charge
dot icon22/02/2005
Alterations to a floating charge
dot icon22/02/2005
Partic of mort/charge *
dot icon16/02/2005
Partic of mort/charge *
dot icon16/02/2005
Partic of mort/charge *
dot icon14/02/2005
Dec mort/charge *
dot icon14/02/2005
Declaration of assistance for shares acquisition
dot icon14/02/2005
Resolutions
dot icon14/02/2005
Resolutions
dot icon10/02/2005
Resolutions
dot icon09/02/2005
Dec mort/charge *
dot icon09/02/2005
Auditor's resignation
dot icon09/02/2005
Registered office changed on 09/02/05 from: c/o craighead mcghee G1 group PLC, virginia house 62 virginia street glasgow G1 1TX
dot icon09/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon09/02/2005
Secretary resigned;director resigned
dot icon09/02/2005
Director resigned
dot icon09/02/2005
Director resigned
dot icon09/02/2005
Director resigned
dot icon09/02/2005
Director resigned
dot icon17/06/2004
Accounts for a small company made up to 2003-09-30
dot icon06/04/2004
Return made up to 06/03/04; full list of members
dot icon09/01/2004
Dec mort/charge *
dot icon03/12/2003
Resolutions
dot icon03/12/2003
Resolutions
dot icon22/07/2003
Accounts for a small company made up to 2002-09-30
dot icon23/04/2003
Return made up to 06/03/03; full list of members
dot icon09/10/2002
New director appointed
dot icon25/09/2002
Registered office changed on 25/09/02 from: 22 young street edinburgh EH2 4JB
dot icon11/03/2002
Return made up to 06/03/02; full list of members
dot icon09/03/2002
Accounts for a small company made up to 2001-09-30
dot icon30/07/2001
Accounts for a small company made up to 2000-09-30
dot icon10/05/2001
Return made up to 16/03/01; full list of members
dot icon31/07/2000
Accounts for a small company made up to 1999-09-30
dot icon08/05/2000
Return made up to 16/03/00; full list of members
dot icon07/09/1999
Full accounts made up to 1998-09-30
dot icon04/05/1999
Return made up to 16/03/99; full list of members
dot icon23/07/1998
Full accounts made up to 1997-09-30
dot icon06/04/1998
Return made up to 16/03/98; no change of members
dot icon29/12/1997
Partic of mort/charge *
dot icon08/12/1997
Alterations to a floating charge
dot icon21/11/1997
Registered office changed on 21/11/97 from: craighead mcghee 7 forres street edinburgh EH3 6BJ
dot icon11/04/1997
Return made up to 16/03/97; full list of members
dot icon28/01/1997
Partic of mort/charge *
dot icon28/01/1997
Memorandum and Articles of Association
dot icon27/01/1997
Accounts for a small company made up to 1996-03-31
dot icon21/01/1997
Accounting reference date extended from 31/03/97 to 30/09/97
dot icon21/01/1997
New director appointed
dot icon21/01/1997
New secretary appointed;new director appointed
dot icon21/01/1997
Secretary resigned
dot icon21/01/1997
Memorandum and Articles of Association
dot icon21/01/1997
Resolutions
dot icon21/01/1997
Ad 15/01/97--------- £ si [email protected]=124998 £ ic 375002/500000
dot icon21/01/1997
Ad 15/01/97--------- £ si [email protected]=175000 £ si 200000@1=200000 £ ic 2/375002
dot icon21/01/1997
Resolutions
dot icon21/01/1997
Resolutions
dot icon21/01/1997
£ nc 1000/500000 15/01/97
dot icon21/01/1997
S-div conve 15/01/97
dot icon21/01/1997
Partic of mort/charge *
dot icon13/12/1996
Certificate of change of name
dot icon02/05/1996
Return made up to 16/03/96; full list of members
dot icon13/11/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon13/11/1995
Director resigned;new director appointed
dot icon13/11/1995
Accounting reference date notified as 31/03
dot icon13/11/1995
Registered office changed on 13/11/95 from: suite 2, bonnington bond anderson place edinburgh EH6 5NP
dot icon10/11/1995
Certificate of change of name
dot icon09/11/1995
Memorandum and Articles of Association
dot icon07/11/1995
Resolutions
dot icon16/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Friend, Mitchell James
Director
19/07/2022 - Present
84
Mooney, Stephen
Director
03/10/2002 - 03/02/2005
14
Budden, Christopher David
Director
07/02/2006 - 01/03/2012
32
Towers, Janet Elizabeth
Director
07/02/2006 - 27/06/2008
39
Ellingham, Hugh Vere Alexander
Director
27/06/2008 - 01/11/2008
68

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLAS HOTELS (STIRLING) LIMITED

ATLAS HOTELS (STIRLING) LIMITED is an(a) Active company incorporated on 16/03/1995 with the registered office located at C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATLAS HOTELS (STIRLING) LIMITED?

toggle

ATLAS HOTELS (STIRLING) LIMITED is currently Active. It was registered on 16/03/1995 .

Where is ATLAS HOTELS (STIRLING) LIMITED located?

toggle

ATLAS HOTELS (STIRLING) LIMITED is registered at C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP.

What does ATLAS HOTELS (STIRLING) LIMITED do?

toggle

ATLAS HOTELS (STIRLING) LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for ATLAS HOTELS (STIRLING) LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-31 with no updates.