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

ATTRACTION INNS LIMITED

C/O FINDLAY HAMILTON, 50 DARNLEY STREET, GLASGOW, G41 2SE,
Company Registration Number
SC304442
Private Limited Company
Liquidation

Company Overview

About Attraction Inns Ltd
ATTRACTION INNS LIMITED was founded on 2006-06-23 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Attraction Inns Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ATTRACTION INNS LIMITED
 
Legal Registered Office
C/O FINDLAY HAMILTON
50 DARNLEY STREET
GLASGOW
G41 2SE
Other companies in EH13
 
Previous Names
ATTRACTION LEISURE LIMITED06/09/2006
Filing Information
Company Number SC304442
Company ID Number SC304442
Date formed 2006-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2016
Account next due 31/07/2018
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB212783714  
Last Datalog update: 2019-12-09 11:19:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATTRACTION INNS 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.
Companies with same name ATTRACTION INNS LIMITED
The following companies were found which have the same name as ATTRACTION INNS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATTRACTION INNS (STIRLING) LIMITED 4 GILLESPIE ROAD EDINBURGH EDINBURGH EH3 1LL Dissolved Company formed on the 2006-09-21

Company Officers of ATTRACTION INNS LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE RODRIGUEZ
Company Secretary 2017-02-08
ROBERT JAMES ORR
Director 2006-06-23
TIMOTHY JAMES ALEXANDER RITCHIE
Director 2015-08-14
MICHELLE RODRIGUEZ
Director 2017-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
THISTLE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2006-06-23 2017-02-07
MICHELLE RODRIGUEZ
Director 2012-07-23 2015-08-07
BRIAN REID LTD.
Nominated Secretary 2006-06-23 2006-06-23
STEPHEN MABBOTT LTD.
Nominated Director 2006-06-23 2006-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES ORR LAST CALL LTD Director 2016-03-21 CURRENT 2016-03-21 Active - Proposal to Strike off
ROBERT JAMES ORR PILGRIM CRAFT BEER COMPANY LIMITED Director 2013-12-13 CURRENT 2013-12-13 Dissolved 2018-01-09
ROBERT JAMES ORR ATTINN TRADING LIMITED Director 2012-06-15 CURRENT 2012-06-15 Dissolved 2015-11-24
ROBERT JAMES ORR ATTRACTION INNS (STIRLING) LIMITED Director 2006-09-21 CURRENT 2006-09-21 Dissolved 2018-01-09
ROBERT JAMES ORR JAFFA CAKE LEISURE LIMITED Director 1996-07-23 CURRENT 1996-06-28 Active - Proposal to Strike off
MICHELLE RODRIGUEZ OWNYOURSHIP LTD Director 2015-12-29 CURRENT 2015-12-29 Active
MICHELLE RODRIGUEZ ATTINN TRADING LIMITED Director 2013-05-02 CURRENT 2012-06-15 Dissolved 2015-11-24
MICHELLE RODRIGUEZ ORRION PROPERTIES LIMITED Director 2003-08-13 CURRENT 2003-08-08 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
2018-05-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES ORR
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 28 KING'S STABLES ROAD EDINBURGH EH1 2JY SCOTLAND
2018-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2018 FROM 4 GILLESPIE ROAD EDINBURGH EH13 0LL
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 100000
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-08-02AA31/10/16 TOTAL EXEMPTION FULL
2017-04-12AP01DIRECTOR APPOINTED MS MICHELLE RODRIGUEZ
2017-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3044420012
2017-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3044420011
2017-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3044420010
2017-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3044420009
2017-03-10466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3044420007
2017-03-10466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3044420008
2017-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3044420008
2017-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3044420007
2017-02-21AP03SECRETARY APPOINTED MS MICHELLE RODRIGUEZ
2017-02-21TM02APPOINTMENT TERMINATED, SECRETARY THISTLE COMPANY SECRETARIAL SERVICES LIMITED
2016-08-08AA31/10/15 TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-29AR0123/06/16 FULL LIST
2016-06-29AP01DIRECTOR APPOINTED MR TIMOTHY RITCHIE
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE RODRIGUEZ
2015-08-04AA31/10/14 TOTAL EXEMPTION SMALL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-23AR0123/06/15 FULL LIST
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-29AR0123/06/14 FULL LIST
2014-06-16AA31/10/13 TOTAL EXEMPTION SMALL
2013-08-13AR0123/06/13 FULL LIST
2013-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-06-05RES01ADOPT ARTICLES 28/03/2013
2013-06-05CC04STATEMENT OF COMPANY'S OBJECTS
2013-06-05SH0128/03/13 STATEMENT OF CAPITAL GBP 100000.00
2012-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-07-23AP01DIRECTOR APPOINTED MS MICHELLE RODRIGUEZ
2012-07-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10
2012-06-26AR0123/06/12 FULL LIST
2012-03-03DISS40DISS40 (DISS40(SOAD))
2012-01-31DISS40DISS40 (DISS40(SOAD))
2011-11-18GAZ1FIRST GAZETTE
2011-07-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09
2011-07-13AR0123/06/11 FULL LIST
2010-06-23AR0123/06/10 FULL LIST
2010-06-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THISTLE COMPANY SECRETARIAL SERVICES LIMITED / 23/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ORR / 23/06/2010
2010-06-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2009-07-23363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-04-14AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2008-09-18363sRETURN MADE UP TO 23/06/08; NO CHANGE OF MEMBERS
2008-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-07-23363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-06-11225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/10/07
2006-10-31410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-27466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-10-27410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-27410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-25410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-25466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-10-20410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-17410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-25288aNEW SECRETARY APPOINTED
2006-09-06CERTNMCOMPANY NAME CHANGED ATTRACTION LEISURE LIMITED CERTIFICATE ISSUED ON 06/09/06
2006-06-27288bSECRETARY RESIGNED
2006-06-27288bDIRECTOR RESIGNED
2006-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ATTRACTION INNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-01-11
Appointment of Liquidators2018-12-04
Petitions to Wind Up (Companies)2018-10-23
Petitions to Wind Up (Companies)2018-04-17
Petitions to Wind Up (Companies)2017-09-22
Petitions to Wind Up (Companies)2017-02-17
Proposal to Strike Off2011-11-18
Fines / Sanctions
No fines or sanctions have been issued against ATTRACTION INNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2006-10-31 Outstanding SCOTTISH & NEWCASTLE UK LIMITED
STANDARD SECURITY 2006-10-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-10-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-10-25 Outstanding SCOTTISH & NEWCASTLE UK LIMITED
FLOATING CHARGE 2006-10-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2006-10-17 Outstanding SCOTTISH & NEWCASTLE UK LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31

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 ATTRACTION INNS LIMITED

Intangible Assets
Patents
We have not found any records of ATTRACTION INNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATTRACTION INNS LIMITED
Trademarks
We have not found any records of ATTRACTION INNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATTRACTION INNS 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 (70100 - Activities of head offices) as ATTRACTION INNS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ATTRACTION INNS 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 Liquidators
Defending partyATTRACTION INNS LIMITEDEvent Date2018-12-18
I, Bryce Luke Findlay BSc CA MIPA MABRP, 50 Darnley Street, Pollokshields, Glasgow G41 2SE , hereby give notice that I was appointed Liquidator of Attraction Inns Limited on 18 December 2018 , by resolution of the first meeting of creditors. A Liquidation Committee was not established by the meeting of creditors. All creditors who have not already done so are required on or before 31 March 2019 to lodge their claims with me.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyATTRACTION INNS LIMITEDEvent Date2018-11-06
I, Bryce L Findlay of Findlay Hamilton , 50 Darnley Street, Pollokshields, Glasgow G41 2SE . hereby give notice that I was appointed Interim Liquidator of Attraction Inns Limited on 6 November 2018 , by Interlocutor of the Sheriff at Edinburgh under court reference EDI-L92-18 Notice is also given pursuant to Section 138 of the Insolvency Act 1986 , that the first meeting of creditors of the above company will be held within the offices of Findlay Hamilton , 50 Darnley Street, Glasgow G41 2SE on Tuesday 18 December 2018 at 12.00 noon , for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee as specified in Sections 138(3) and 142(1) of the said Act. A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 5 September 2018. Proxies may also be lodged with me at the meeting or before the meeting at my office. Bryce L Findlay BSc CA MABRP : Interim Liquidator : Office Holder No: 8220 : findlayhamilton@btconnect.com : [DX 501185 Shawlands] : 9 November 2018 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyATTRACTION INNS LIMITEDEvent Date2018-09-05
On 5 September 2018 , a petition was presented to Edinburgh Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Attraction Inns Limited, 14 Dalgety Avenue, Edinburgh, Scotland, EH7 5UG (registered office) (company registration number SC304442) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Edinburgh Sheriff Court, 27 Chambers Street, Edinburgh EH1 1LB within 8 days of intimation, service and advertisement. A Gordon : Officer of Revenue & Customs : HM Revenue & Customs : Solicitors Office and Legal Services : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1093503 IDB :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyATTRACTION INNS LIMITEDEvent Date2018-04-17
Notice is hereby given that on 3 April 2018, a Petition was presented to Edinburgh Sheriff Court by The City of Edinburgh Council, craving the court, inter alia, that Attraction Inns Limited, a company incorporated under the Companies Acts (Registered Number: SC304442) and having its Registered Office at 4 Gillespie Road, Edinburgh EH13 0LL be wound up by the Court and that Blair Carnegie Nimmo and Gerald Anthony Friar, Insolvency Practitioners, KPMG LLP, be appointed as Joint Interim Liquidators; by Interlocutor dated 5 April 2018 the Sheriff appointed all persons interested, if they intend to show cause why the prayer of the Petition should not be granted, to lodge Answers with Edinburgh Sheriff Court, 27 Chambers Street, Edinburgh EH1 1LB within 8 days after intimation, service or advertisement; all of which notice is hereby given. Shepherd and Wedderburn LLP 1 West Regent Street, Glasgow, G2 1RW Agents for the Petitioner
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyATTRACTION INNS LIMITEDEvent Date2017-09-12
 
Initiating party Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and CustomsEvent TypePetitions to Wind Up (Companies)
Defending partyATTRACTION INNS LIMITEDEvent Date2017-01-23
On 23 January 2017 , a petition was presented to Edinburgh Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Attraction Inns Limited, 4 Gillespie Road, Edinburgh, EH13 0LL (registered office) (company registration number SC304442) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Edinburgh Sheriff Court, 27 Chambers Street, Edinburgh within 8 days of intimation, service and advertisement. K Gordon : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1085894 IDB :
 
Initiating party Event TypeProposal to Strike Off
Defending partyATTRACTION INNS LIMITEDEvent Date2011-11-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATTRACTION INNS 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 ATTRACTION INNS 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.