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

MORRISON STREET HOTEL LIMITED

SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EG,
Company Registration Number
SC146403
Private Limited Company
Liquidation

Company Overview

About Morrison Street Hotel Ltd
MORRISON STREET HOTEL LIMITED was founded on 1993-09-13 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Morrison Street Hotel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MORRISON STREET HOTEL LIMITED
 
Legal Registered Office
SALTIRE COURT
20 CASTLE TERRACE
EDINBURGH
EH1 2EG
Other companies in EH3
 
Filing Information
Company Number SC146403
Company ID Number SC146403
Date formed 1993-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
Last Datalog update: 2018-09-05 07:53:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORRISON STREET HOTEL 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 MORRISON STREET HOTEL LIMITED

Current Directors
Officer Role Date Appointed
DANIEL ROGER
Director 2016-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
QUEENSFERRY SECRETARIES LIMITED
Company Secretary 2001-06-01 2016-10-07
PATRICIA FINDLAY
Director 2005-12-15 2016-10-07
SIMON JOHN HOBBS
Director 2016-09-07 2016-10-07
ANGUS DONALD MACKINTOSH MACDONALD
Director 1995-04-25 2016-10-07
JAMES ALEXANDER MACCONNELL ORR
Director 1994-04-11 2016-10-07
NICHOLAS JAMES BROWN
Director 2008-12-05 2016-08-30
JOHN JOSEPH FORREST
Director 2011-07-07 2015-07-06
GANESH HARSHIT HARAKHCHAND GUDKA
Director 2013-04-02 2013-10-14
ANDREW DAVID PELLINGTON
Director 2008-12-05 2013-04-02
PAUL CHARLES FLAUM
Director 2005-06-15 2011-07-07
COLIN DAVID ELLIOT
Director 2006-09-11 2008-12-05
NEIL COOPER
Director 2005-12-15 2006-09-11
ANDREW DAVID PELLINGTON
Director 2005-06-15 2005-11-01
NEIL COOPER
Director 2003-07-31 2005-06-15
GRAHAM RICHARD LAWSON WINDLE
Director 1995-04-25 2005-06-15
ANDREW PETER DOOLAN
Director 1994-04-11 2004-04-27
HUGO MCNESTRY
Director 2000-10-06 2003-07-31
PAULINE ANNE ORR
Company Secretary 1999-06-30 2001-06-01
GRANT DAVID HEARN
Director 1997-02-12 2000-03-20
ORR MACQUEEN WS
Nominated Secretary 1993-09-13 1999-06-30
WILLIAM NICHOLAS RUSSELL KELLOCK
Director 1996-01-25 1997-02-12
ALAN CHARLES PARKER
Director 1995-04-25 1997-02-12
DEREK ANDREW NASH
Director 1993-09-13 1994-04-11
PAULINE ANNE ORR
Director 1993-09-13 1994-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL ROGER FATTAL LEONARDO OPERATION (UK) LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
DANIEL ROGER HOTEL PROPERTY FUND (SYNDICATE 2) LIMITED Director 2017-07-31 CURRENT 2005-11-04 Active
DANIEL ROGER HOTEL PROPERTY FUND (SYNDICATE 10) LIMITED Director 2017-07-31 CURRENT 2009-03-12 Active
DANIEL ROGER SPEEDBIRD DEVELOPMENTS LIMITED Director 2017-07-31 CURRENT 1988-04-27 Active
DANIEL ROGER HOTEL PROPERTY FUND (SYNDICATE 1) LIMITED Director 2017-07-31 CURRENT 2003-12-15 Active
DANIEL ROGER HOTEL PROPERTY FUND (SYNDICATE 3) LIMITED Director 2017-07-31 CURRENT 2009-01-29 Active
DANIEL ROGER HOTEL PROPERTY FUND (SYNDICATE 7) LIMITED Director 2017-07-31 CURRENT 2009-03-12 Active
DANIEL ROGER HOTEL PROPERTY FUND (SYNDICATE 5) LIMITED Director 2017-07-31 CURRENT 2009-03-12 Active
DANIEL ROGER HOTEL PROPERTY FUND (SYNDICATE 9) LIMITED Director 2017-07-31 CURRENT 2009-03-12 Active
DANIEL ROGER HUNTINGTOWER HOTEL (PERTH) LIMITED Director 2017-07-31 CURRENT 1976-04-02 Active
DANIEL ROGER PORTLAND HOTELS LIMITED Director 2017-07-31 CURRENT 2002-01-21 Active
DANIEL ROGER PORTLAND HOTEL MANAGEMENT LIMITED Director 2017-07-31 CURRENT 2002-04-24 Active
DANIEL ROGER PORTLAND FACILITIES MANAGEMENT LIMITED Director 2017-07-31 CURRENT 2002-10-01 Active
DANIEL ROGER LAURISTON HOTELS LIMITED Director 2017-07-31 CURRENT 2002-09-17 Active
DANIEL ROGER HOTEL PROPERTY FUND (SYNDICATE 4) LIMITED Director 2017-07-31 CURRENT 2009-03-12 Active
DANIEL ROGER HOTEL PROPERTY FUND (SYNDICATE 8) LIMITED Director 2017-07-31 CURRENT 2009-03-12 Active
DANIEL ROGER HOTEL PROPERTY FUND (SYNDICATE 6) LIMITED Director 2017-07-31 CURRENT 2009-03-12 Active
DANIEL ROGER LEONARDO JOHN DALTON HOUSE LTD Director 2017-06-08 CURRENT 2017-06-08 Active
DANIEL ROGER LEONARDO HAYMARKET LTD Director 2016-09-05 CURRENT 2016-09-05 Active
DANIEL ROGER LEONARDO HOTELS HOLDING (1) LTD. Director 2015-07-06 CURRENT 2015-07-06 Active
DANIEL ROGER LEONARDO HEATHROW LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active
DANIEL ROGER FATTAL LEONARDO HOTELS (UK) LTD Director 2014-09-26 CURRENT 2014-09-26 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
2018-08-164.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 1 MORRISON STREET LINK EDINBURGH EH3 8DN SCOTLAND
2017-09-08LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 1 MORRISON STREET LINK EDINBURGH EH3 8DN SCOTLAND
2017-09-08LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1464030015
2016-12-08RES01ADOPT ARTICLES 02/12/2016
2016-10-24AUDAUDITOR'S RESIGNATION
2016-10-19AA01CURRSHO FROM 28/02/2017 TO 31/12/2016
2016-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2016 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ORR
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MACDONALD
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOBBS
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA FINDLAY
2016-10-19TM02APPOINTMENT TERMINATED, SECRETARY QUEENSFERRY SECRETARIES LIMITED
2016-10-19AP01DIRECTOR APPOINTED MR DANIEL ROGER
2016-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 1666666
2016-10-07SH0221/09/16 STATEMENT OF CAPITAL GBP 1666666
2016-10-07SH0221/09/16 STATEMENT OF CAPITAL GBP 1666666
2016-09-08AP01DIRECTOR APPOINTED SIMON JOHN HOBBS
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWN
2016-08-10AUDAUDITOR'S RESIGNATION
2016-07-12AAFULL ACCOUNTS MADE UP TO 03/03/16
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 4150340
2016-03-23AR0128/02/16 FULL LIST
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2016 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE
2015-09-18AAFULL ACCOUNTS MADE UP TO 26/02/15
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FORREST
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 4150340
2015-03-25AR0128/02/15 FULL LIST
2015-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2015 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE
2014-10-24AAFULL ACCOUNTS MADE UP TO 27/02/14
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 4150340
2014-03-18AR0128/02/14 FULL LIST
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2014 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2013-12-02AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GANESH GUDKA
2013-04-19AP01DIRECTOR APPOINTED GANESH HARSHIT HARAKHCHAND GUDKA
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PELLINGTON
2013-03-20AR0128/02/13 FULL LIST
2013-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2013 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2012-12-13AAFULL ACCOUNTS MADE UP TO 01/03/12
2012-03-21AR0128/02/12 FULL LIST
2012-03-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 28/02/2012
2012-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2012 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID PELLINGTON / 28/02/2012
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER MACCONNELL ORR / 28/02/2012
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS DONALD MACKINTOSH MACDONALD / 28/02/2012
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA FINDLAY / 28/02/2012
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES BROWN / 28/02/2012
2011-11-17AAFULL ACCOUNTS MADE UP TO 03/03/11
2011-11-14MG01sDUPLICATE MORTGAGE CERTIFICATECHARGE NO:13
2011-11-14MG01sDUPLICATE MORTGAGE CERTIFICATECHARGE NO:13
2011-10-31MG01sDUPLICATE MORTGAGE CERTIFICATECHARGE NO:13
2011-10-31MG01sDUPLICATE MORTGAGE CERTIFICATECHARGE NO:13
2011-10-13MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 9
2011-10-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-10-07MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11
2011-10-07MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 12
2011-10-07MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10
2011-10-01MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-07-26AP01DIRECTOR APPOINTED JOHN FORREST
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FLAUM
2011-03-23AR0128/02/11 FULL LIST
2011-03-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 02/02/2011
2011-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2011 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2010-09-15AAFULL ACCOUNTS MADE UP TO 04/03/10
2010-03-29AR0128/02/10 FULL LIST
2010-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2010 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA FINDLAY / 28/02/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES BROWN / 28/02/2010
2010-03-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 28/02/2010
2009-10-29AAFULL ACCOUNTS MADE UP TO 26/02/09
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR COLIN ELLIOT
2009-03-24363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-24288cSECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 28/02/2009
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE
2009-02-23419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-01-24288aDIRECTOR APPOINTED ANDREW DAVID PELLINGTON
2009-01-24288aDIRECTOR APPOINTED NIC BROWN
2009-01-07AAFULL ACCOUNTS MADE UP TO 28/02/08
2008-07-18288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL FLAUM / 13/03/2008
2008-04-21363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-12-20AAFULL ACCOUNTS MADE UP TO 01/03/07
2007-03-23363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-22AAMDAMENDED FULL ACCOUNTS MADE UP TO 02/03/06
2007-01-03AAFULL ACCOUNTS MADE UP TO 02/03/06
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-03-13363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-10288cSECRETARY'S PARTICULARS CHANGED
2006-03-10287REGISTERED OFFICE CHANGED ON 10/03/06 FROM: LINDSAYS SOLICITORS CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGHEH3 8EG
2006-03-10288bDIRECTOR RESIGNED
2006-01-19AAFULL ACCOUNTS MADE UP TO 03/03/05
2006-01-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to MORRISON STREET HOTEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2018-07-06
Resolution2017-09-12
Appointmen2017-09-12
Notice of 2017-09-12
Fines / Sanctions
No fines or sanctions have been issued against MORRISON STREET HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-10-13 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2011-10-01 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 2002-02-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-02-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-04-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1999-04-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-07-13 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1995-11-16 Satisfied LOTHIAN AND EDINBURGH ENTERPRISE LIMITED
STANDARD SECURITY 1995-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 1995-04-25 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1994-12-23 Satisfied WHITBREAD PLC
STANDARD SECURITY 1994-12-23 Satisfied MACDONALD ORR LIMITED
FLOATING CHARGE 1994-12-22 Satisfied WHITBREAD PLC
FLOATING CHARGE 1994-12-22 Satisfied MACDONALD ORR LIMITED
Intangible Assets
Patents
We have not found any records of MORRISON STREET HOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORRISON STREET HOTEL LIMITED
Trademarks
We have not found any records of MORRISON STREET HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORRISON STREET HOTEL 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 (55100 - Hotels and similar accommodation) as MORRISON STREET HOTEL LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where MORRISON STREET HOTEL 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 TypeFinal Meet
Defending partyMORRISON STREET HOTEL LIMITEDEvent Date2018-07-06
MORRISON STREET HOTEL LIMITED Company Number: SC146403 In Members' Voluntary Liquidation Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of…
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMORRISON STREET HOTEL LIMITEDEvent Date2017-09-04
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 4 September 2017 . Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Blair Carnegie Nimmo and Gerard Anthony Friar of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: Blair Carnegie Nimmo and Gerard Anthony Friar (IP numbers 8208 and 8982 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG . Date of Appointment: 4 September 2017 . Further information about this case is available from Lianne Fraser at the offices of KPMG LLP on 0131 527 6620 or at lianne.fraser@kpmg.co.uk. Daniel Roger , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMORRISON STREET HOTEL LIMITEDEvent Date2017-09-04
Blair Carnegie Nimmo and Gerard Anthony Friar of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG : Further information about this case is available from Lianne Fraser at the offices of KPMG LLP on 0131 527 6620 or at lianne.fraser@kpmg.co.uk.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyMORRISON STREET HOTEL LIMITEDEvent Date2017-09-04
(in Members Voluntary Liquidation) and in the matter of the Insolvency Act 1986 and the Insolvency (Scotland) Rules 1986 Notice is hereby given , that the Joint Liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 12 January 2018 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 12 January 2018. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: Blair Carnegie Nimmo and Gerard Anthony Friar (IP numbers 8208 and 8982 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG . Date of Appointment: 4 September 2017 . Further information about this case is available from Lianne Fraser at the offices of KPMG LLP on 0131 527 6620 or at lianne.fraser@kpmg.co.uk. Blair Carnegie Nimmo , Joint Liquidator Dated: 5 September 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORRISON STREET HOTEL 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 MORRISON STREET HOTEL 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.