Atlantic Edge Hotels Limited GLASGOW


Atlantic Edge Hotels Limited was formally closed on 2022-01-04. Atlantic Edge Hotels was a private limited company that could have been found at Titanium 1, King's Inch Place, Glasgow, G51 4BP. Its full net worth was valued to be approximately 0 pounds, and the fixed assets the company owned amounted to 0 pounds. The company (formally started on 2003-09-18) was run by 2 directors and 1 secretary.
Director Fiona T. who was appointed on 18 September 2003.
Director Denise M. who was appointed on 18 September 2003.
Among the secretaries, we can name: Fiona T. appointed on 16 September 2016.

The company was officially categorised as "licensed restaurants" (56101), "hotels and similar accommodation" (55100). The most recent confirmation statement was sent on 2021-09-14 and last time the annual accounts were sent was on 28 February 2021. 2015-09-18 is the date of the latest annual return.

Atlantic Edge Hotels Limited Address / Contact

Office Address Titanium 1
Office Address2 King's Inch Place
Town Glasgow
Post code G51 4BP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC256165
Date of Incorporation Thu, 18th Sep 2003
Date of Dissolution Tue, 4th Jan 2022
Industry Licensed restaurants
Industry Hotels and similar accommodation
End of financial Year 28th February
Company age 19 years old
Account next due date Wed, 30th Nov 2022
Account last made up date Sun, 28th Feb 2021
Next confirmation statement due date Wed, 28th Sep 2022
Last confirmation statement dated Tue, 14th Sep 2021

Company staff

Fiona T.

Position: Secretary

Appointed: 16 September 2016

Fiona T.

Position: Director

Appointed: 18 September 2003

Denise M.

Position: Director

Appointed: 18 September 2003

First Scottish International Services Limited

Position: Nominee Director

Appointed: 18 September 2003

Resigned: 18 September 2003

First Scottish Secretaries Limited

Position: Nominee Secretary

Appointed: 18 September 2003

Resigned: 18 September 2003

Laura A.

Position: Director

Appointed: 18 September 2003

Resigned: 30 September 2006

Siobhan D.

Position: Director

Appointed: 18 September 2003

Resigned: 30 September 2006

John A.

Position: Secretary

Appointed: 18 September 2003

Resigned: 16 September 2016

People with significant control

Denise M.

Notified on 18 September 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312021-02-28
Balance Sheet
Cash Bank On Hand2 5026 1484 7111 1251 06933 768
Current Assets16 31914 04913 8888 3395 30334 212
Debtors7 4011 4601 2311 272508444
Net Assets Liabilities-23 090-9 682-4 749-78 861-94 836-50 119
Other Debtors 505055050444
Property Plant Equipment241 280232 996227 258225 745221 820 
Total Inventories6 4166 4417 9465 9423 726 
Other
Accrued Liabilities Deferred Income 13 54616 56321 4294 437 
Accumulated Depreciation Impairment Property Plant Equipment76 75083 53489 27294 50698 431 
Additions Other Than Through Business Combinations Property Plant Equipment   3 721  
Average Number Employees During Period1722 975
Balances Amounts Owed To Related Parties  111 244168 795217 727 
Bank Borrowings76 39569 10961 54054 11746 900 
Bank Borrowings Overdrafts69 14561 63653 97346 69339 684 
Bank Overdrafts11 4294 9394 66712 20514 267 
Corporation Tax Payable 1111 
Creditors69 14561 636200 217250 488282 41181 477
Further Item Creditors Component Total Creditors2 2182 343 168 795217 727 
Increase From Depreciation Charge For Year Property Plant Equipment 7 6505 7385 2343 925 
Net Current Assets Liabilities-195 225-181 042-31 790-54 118-34 24531 358
Number Shares Issued Fully Paid 149 000149 000149 000  
Other Creditors1 9552 662111 244203 795242 72781 477
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  35 00035 000  
Other Debtors Balance Sheet Subtotal  501 027  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     98 431
Other Disposals Property Plant Equipment     320 251
Other Remaining Borrowings35 00035 00035 00035 00025 000 
Other Taxation Social Security Payable6 4552 04711 12310 2385 664 
Par Value Share 111  
Prepayments Accrued Income500100 477  
Property Plant Equipment Gross Cost318 030316 530316 530320 251320 251 
Total Assets Less Current Liabilities46 05551 954195 468171 627187 57531 358
Total Borrowings122 824109 048101 207101 32286 167 
Trade Creditors Trade Payables9 2326 0363 95210 0563 379 
Trade Debtors Trade Receivables6 9011 3101 181245458 
Accrued Liabilities11 45713 546    
Amounts Owed To Directors116 044110 544    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 866    
Disposals Property Plant Equipment 1 500    
Nominal Value Allotted Share Capital149 000149 000    
Profit Loss 13 408    
Value-added Tax Payable10 50410 500    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 28th February 2021
filed on: 27th, August 2021
Free Download (10 pages)

Company search

Advertisements