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

NEUK HOTELS LIMITED

144 MORRISON STREET, EDINBURGH, EH3,
Company Registration Number
SC207134
Private Limited Company
Dissolved

Dissolved 2018-05-12

Company Overview

About Neuk Hotels Ltd
NEUK HOTELS LIMITED was founded on 2000-05-15 and had its registered office in 144 Morrison Street. The company was dissolved on the 2018-05-12 and is no longer trading or active.

Key Data
Company Name
NEUK HOTELS LIMITED
 
Legal Registered Office
144 MORRISON STREET
EDINBURGH
 
Previous Names
MAPLE LEAF (SCOTLAND) LIMITED14/10/2004
Filing Information
Company Number SC207134
Date formed 2000-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-05-31
Date Dissolved 2018-05-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-07-21 15:03:40
Primary Source:Companies House
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 NEUK HOTELS LIMITED

Current Directors
Officer Role Date Appointed
MJL ACCOUNTING SERVICES (EDINBURGH) LTD
Company Secretary 2016-06-09
MK RETAIL ONE
Director 2016-06-09
MK RETAIL ONE LIMITED
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 2000-05-22 2014-10-18
GILLIAN PATRICE ROBERTS
Company Secretary 2009-06-12 2012-07-26
CAROL ANN KENNEDY
Director 2000-05-22 2012-07-26
DAVID DONOGHUE
Company Secretary 2006-10-08 2008-06-09
THISTLE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2005-07-01 2006-10-08
NICHOLAS RUTLEDGE ALEXANDER ROBERTS
Director 2000-05-15 2005-09-27
GILLIAN PATRICE ROBERTS
Company Secretary 2000-05-15 2005-07-01
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 2000-05-15 2000-05-15
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 2000-05-15 2000-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MJL ACCOUNTING SERVICES (EDINBURGH) LTD KENTRA LEISURE LTD Company Secretary 2016-08-22 CURRENT 2016-08-22 Dissolved 2017-09-19
MJL ACCOUNTING SERVICES (EDINBURGH) LTD KENTRA HOTELS LIMITED Company Secretary 2016-06-09 CURRENT 2014-11-18 Dissolved 2017-09-19
MJL ACCOUNTING SERVICES (EDINBURGH) LTD KENTRA BARS LIMITED Company Secretary 2016-06-09 CURRENT 2014-11-18 Dissolved 2018-01-09
MJL ACCOUNTING SERVICES (EDINBURGH) LTD BOATHOUSE SUNDERLAND LIMITED Company Secretary 2016-06-09 CURRENT 2014-11-27 Active - Proposal to Strike off
MK RETAIL ONE BOATHOUSE SUNDERLAND LIMITED Director 2016-06-09 CURRENT 2014-11-27 Active - Proposal to Strike off

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
2018-05-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-212.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2018-02-122.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2017-09-112.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2017 FROM C/O MATTHEW BRAYBROOK 28 LADY NAIRNE CRESCENT EDINBURGH EH8 7PF SCOTLAND
2017-04-102.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2017-03-272.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2017-03-272.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2017-02-082.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-26AR0115/05/16 FULL LIST
2016-09-26AP04CORPORATE SECRETARY APPOINTED MJL ACCOUNTING SERVICES (EDINBURGH) LTD
2016-09-26AP02CORPORATE DIRECTOR APPOINTED MK RETAIL ONE LIMITED
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PENMAN
2016-08-16DISS40DISS40 (DISS40(SOAD))
2016-08-16DISS40DISS40 (DISS40(SOAD))
2016-08-14AA31/05/15 TOTAL EXEMPTION SMALL
2016-06-16AP04CORPORATE SECRETARY APPOINTED MJL ACCOUNTING SERVICES (EDINBURGH) LTD
2016-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 25 MAIN STREET NORTH QUEENSFERRY INVERKEITHING FIFE KY11 1JG
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PENMAN
2016-06-09AP02CORPORATE DIRECTOR APPOINTED MK RETAIL ONE
2016-05-03GAZ1FIRST GAZETTE
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE DOUGLAS
2015-12-07AP01DIRECTOR APPOINTED MR KEVIN MARK PENMAN
2015-07-24AA31/05/14 TOTAL EXEMPTION SMALL
2015-07-18DISS40DISS40 (DISS40(SOAD))
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-16AR0115/05/15 FULL LIST
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE DOUGLAS / 01/02/2015
2015-07-10GAZ1FIRST GAZETTE
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 6-8 DEWAR PLACE LANE EDINBURGH MIDLOTHIAN EH3 8EF SCOTLAND
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2015 FROM C/O GILROY PROPERTY LIMITED 35 NORTHUMBERLAND STREET EDINBURGH MIDLOTHIAN EH3 6LR
2014-11-01DISS40DISS40 (DISS40(SOAD))
2014-10-29AA31/05/13 TOTAL EXEMPTION SMALL
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROBERTS
2014-10-23AP01DIRECTOR APPOINTED ELAINE DOUGLAS
2014-10-21RES01ADOPT ARTICLES 17/10/2014
2014-10-03GAZ1FIRST GAZETTE
2014-06-03DISS40DISS40 (DISS40(SOAD))
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 3
2014-06-02AR0115/05/14 FULL LIST
2014-05-30GAZ1FIRST GAZETTE
2014-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 46 MURRAYFIELD AVENUE EDINBURGH EH12 6AY
2013-06-25AA31/05/12 TOTAL EXEMPTION SMALL
2013-06-19DISS40DISS40 (DISS40(SOAD))
2013-06-18AR0115/05/13 FULL LIST
2013-06-07GAZ1FIRST GAZETTE
2012-07-26TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN ROBERTS
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROL KENNEDY
2012-06-18AR0115/05/12 FULL LIST
2012-04-30AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-06AR0115/05/11 FULL LIST
2011-02-25AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-02AR0115/05/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN KENNEDY / 15/05/2010
2010-02-10AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-06-26288aSECRETARY APPOINTED GILLIAN PATRICE ROBERTS
2009-02-03AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-09363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-06-09288bAPPOINTMENT TERMINATED SECRETARY DAVID DONOGHUE
2008-04-16AA31/05/07 TOTAL EXEMPTION SMALL
2007-10-03419a(Scot)DEC MORT/CHARGE *****
2007-07-30COLIQCRT ORDER CASE RESCINDE
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-07-104.9(Scot)APPOINTMENT OF LIQUIDATOR P
2007-05-18363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-05-18288cDIRECTOR'S PARTICULARS CHANGED
2007-05-17287REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 31 STARBANK ROAD EDINBURGH MIDLOTHIAN EH5 3BY
2007-01-05410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-23410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-20363(287)REGISTERED OFFICE CHANGED ON 20/11/06
2006-11-20363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-11-10466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-11-10466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-11-04466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-11-01288aNEW SECRETARY APPOINTED
2006-10-12419a(Scot)DEC MORT/CHARGE *****
2006-10-12419a(Scot)DEC MORT/CHARGE *****
2006-10-12419a(Scot)DEC MORT/CHARGE *****
2006-10-07410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-28419a(Scot)DEC MORT/CHARGE *****
2006-09-28419a(Scot)DEC MORT/CHARGE *****
2006-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-10-24288bDIRECTOR RESIGNED
2005-07-14363(287)REGISTERED OFFICE CHANGED ON 14/07/05
2005-07-14363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-07-12287REGISTERED OFFICE CHANGED ON 12/07/05 FROM: PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH EH3 9BN
2005-07-12288bSECRETARY RESIGNED
2005-07-12288aNEW SECRETARY APPOINTED
2005-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-02466(Scot)ALTERATION TO MORTGAGE/CHARGE
2004-11-30466(Scot)ALTERATION TO MORTGAGE/CHARGE
2004-10-29410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-14CERTNMCOMPANY NAME CHANGED MAPLE LEAF (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 14/10/04
2004-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-06-28287REGISTERED OFFICE CHANGED ON 28/06/04 FROM: 19 LANSDOWNE CRESCENT EDINBURGH EH12 5EH
2004-05-21363aRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-05-21353LOCATION OF REGISTER OF MEMBERS
2003-11-04410(Scot)PARTIC OF MORT/CHARGE *****
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 NEUK HOTELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-03-29
Proposal to Strike Off2014-10-03
Proposal to Strike Off2014-05-30
Proposal to Strike Off2013-06-07
Fines / Sanctions
No fines or sanctions have been issued against NEUK HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-01-05 Outstanding SCOTTISH & NEWCASTLE UK LIMITED
STANDARD SECURITY 2006-12-23 Outstanding AIB GROUP (UK) PLC
FLOATING CHARGE 2006-10-07 Outstanding AIB GROUP (UK) PLC
BOND & FLOATING CHARGE 2004-10-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-10-20 Satisfied SCOTTISH COURAGE LIMITED
STANDARD SECURITY 2003-10-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2003-08-26 Outstanding SCOTTISH COURAGE LIMITED
BOND & FLOATING CHARGE 2001-06-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-07-05 Satisfied NORTHERN ROCK PLC
BOND & FLOATING CHARGE 2000-06-16 Satisfied NORTHERN ROCK PLC
Creditors
Creditors Due After One Year 2011-06-01 £ 389,682
Creditors Due Within One Year 2011-06-01 £ 26,189

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2015-05-31

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 NEUK HOTELS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-06-01 £ 2
Current Assets 2011-06-01 £ 125,000
Debtors 2011-06-01 £ 125,000
Fixed Assets 2011-06-01 £ 355,421
Secured Debts 2011-06-01 £ 326,814
Shareholder Funds 2011-06-01 £ 64,550
Tangible Fixed Assets 2011-06-01 £ 355,421

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEUK HOTELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEUK HOTELS LIMITED
Trademarks
We have not found any records of NEUK HOTELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEUK HOTELS 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 NEUK HOTELS 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 NEUK HOTELS 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 partyNEUK HOTELS LTDEvent Date2017-02-01
In the Court of Session, Parliament House, Parliament Square, Edinburgh, EH1 1RQ case number P100 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 . Date of Appointment: 1 February 2017 . Further information about this case is available from Eve Parry at the offices of PricewaterhouseCoopers LLP on 0113 289 4283.
 
Initiating party Event TypeProposal to Strike Off
Defending partyNEUK HOTELS LIMITEDEvent Date2014-10-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyNEUK HOTELS LIMITEDEvent Date2014-05-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyNEUK HOTELS LIMITEDEvent Date2013-06-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEUK HOTELS 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 NEUK HOTELS 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.