Background WavePink WaveYellow Wave

ATLAS HOTELS (GLASGOW AIRPORT) LIMITED (SC177926)

ATLAS HOTELS (GLASGOW AIRPORT) LIMITED (SC177926) is an active UK company. incorporated on 13 August 1997. with registered office in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ATLAS HOTELS (GLASGOW AIRPORT) LIMITED has been registered for 28 years.

Company Number
SC177926
Status
active
Type
ltd
Incorporated
13 August 1997
Age
28 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS HOTELS (GLASGOW AIRPORT) LIMITED

ATLAS HOTELS (GLASGOW AIRPORT) LIMITED is an active company incorporated on 13 August 1997 with the registered office located in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ATLAS HOTELS (GLASGOW AIRPORT) LIMITED was registered 28 years ago.(SIC: 55100)

Status

active

Active since 28 years ago

Company No

SC177926

LTD Company

Age

28 Years

Incorporated 13 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

SOMERSTON HOTELS (GLASGOW AIRPORT) LIMITED
From: 14 April 2005To: 24 February 2015
SOMERSTON HOTELS (GA) LIMITED
From: 29 March 2005To: 14 April 2005
SALTIRE LEISURE (GA) LIMITED
From: 10 November 1997To: 29 March 2005
ST. VINCENT STREET (268) LIMITED
From: 13 August 1997To: 10 November 1997
Contact
Address

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

15 Atholl Crescent Edinburgh Midlothian EH3 8HA
From: 13 August 1997To: 11 February 2022
Timeline

37 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Jun 10
Director Left
Mar 12
Loan Secured
Jun 16
Director Left
Jun 16
Loan Secured
Jun 16
Loan Secured
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Owner Exit
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Apr 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Left
Jul 22
Director Joined
Jul 22
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2024
CH01Change of Director Details
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
30 December 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
16 April 2021
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
8 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
7 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Memorandum Articles
28 October 2019
MAMA
Resolution
28 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
7 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
7 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Resolution
8 July 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Miscellaneous
7 April 2015
MISCMISC
Accounts With Accounts Type Full
5 March 2015
AAAnnual Accounts
Certificate Change Of Name Company
24 February 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Change Person Secretary Company With Change Date
8 November 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Resolution
2 September 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 September 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 September 2010
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Resolution
3 June 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
3 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 June 2010
TM02Termination of Secretary
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Accounts With Accounts Type Full
18 October 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2008
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
8 May 2007
288cChange of Particulars
Legacy
4 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Resolution
11 August 2006
RESOLUTIONSResolutions
Resolution
11 August 2006
RESOLUTIONSResolutions
Legacy
25 July 2006
155(6)a155(6)a
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
22 August 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 April 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 March 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
17 March 2005
AAAnnual Accounts
Legacy
24 February 2005
288aAppointment of Director or Secretary
Mortgage Alter Floating Charge
22 February 2005
466(Scot)466(Scot)
Mortgage Alter Floating Charge
22 February 2005
466(Scot)466(Scot)
Legacy
22 February 2005
410(Scot)410(Scot)
Legacy
16 February 2005
410(Scot)410(Scot)
Legacy
16 February 2005
410(Scot)410(Scot)
Legacy
14 February 2005
155(6)a155(6)a
Resolution
14 February 2005
RESOLUTIONSResolutions
Resolution
14 February 2005
RESOLUTIONSResolutions
Legacy
10 February 2005
419a(Scot)419a(Scot)
Resolution
10 February 2005
RESOLUTIONSResolutions
Legacy
9 February 2005
419a(Scot)419a(Scot)
Auditors Resignation Company
9 February 2005
AUDAUD
Legacy
9 February 2005
225Change of Accounting Reference Date
Legacy
9 February 2005
287Change of Registered Office
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 June 2004
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 July 2003
AAAnnual Accounts
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
287Change of Registered Office
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 March 2002
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2001
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
22 June 2000
88(2)R88(2)R
Legacy
31 January 2000
410(Scot)410(Scot)
Legacy
11 October 1999
410(Scot)410(Scot)
Memorandum Articles
2 September 1999
MEM/ARTSMEM/ARTS
Resolution
2 September 1999
RESOLUTIONSResolutions
Legacy
2 September 1999
88(2)R88(2)R
Legacy
2 September 1999
287Change of Registered Office
Legacy
2 September 1999
123Notice of Increase in Nominal Capital
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 1999
AAAnnual Accounts
Legacy
9 June 1999
225Change of Accounting Reference Date
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
18 September 1998
363sAnnual Return (shuttle)
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 November 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 August 1997
NEWINCIncorporation