Company NameEdinburgh Ic Limited
Company StatusDissolved
Company NumberSC024663
CategoryPrivate Limited Company
Incorporation Date21 October 1946(77 years, 6 months ago)
Dissolution Date30 April 2023 (12 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMichael Jon Cockcroft
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2014(67 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 30 April 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressIntercontinental Hotels Group Broadwater Park, Nor
Denham
Uxbridge
Middlesex
UB9 5HR
Secretary NameMrs Fiona Cuttell
StatusClosed
Appointed20 July 2016(69 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 30 April 2023)
RoleCompany Director
Correspondence AddressC/O Bdo Llp 4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Director NameMs Heather Carol Wood
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2019(72 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 30 April 2023)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bdo Llp 4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Director NameMrs Melinda Marie Renshaw
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed24 February 2020(73 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 30 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bdo Llp 4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Director NameRobert Phillip Lewis
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1989(43 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 1990)
RoleDevelopment Director
Correspondence AddressHornbeams Orchard Dell
West Chiltington
Pulborough
West Sussex
RH20 2LB
Director NameMichael Anthony Cairns
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1989(43 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1993)
RoleExecutive Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressBirchlands
Old Avenue
Weybridge
Surrey
KT13 0PY
Director NameWarren William Bartle
Date of BirthJune 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed13 November 1989(43 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 20 March 1995)
RoleArea Vice President
Correspondence Address29 The Quadrangle
Chelsea Harbour
London
Secretary NameCaroline Rowena Barr
NationalityBritish
StatusResigned
Appointed13 November 1989(43 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 20 February 1990)
RoleCompany Director
Correspondence Address48 Queens Road
Leytonstone
London
E11 1BB
Secretary NameIvan Jackson
NationalityBritish
StatusResigned
Appointed20 February 1990(43 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1991)
RoleSecretary
Correspondence Address36 Pyotts Copse
Old Basing
Basingstoke
Hampshire
RG24 8WE
Secretary NameCaroline Rowena Barr
NationalityBritish
StatusResigned
Appointed30 April 1991(44 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address14 Rayleigh Road
Woodford Green
Essex
IG8 7HG
Secretary NameBarbara Jean Meyer
NationalityBritish
StatusResigned
Appointed30 April 1991(44 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address657 Linwood Avenue
Ridgewood
New Jersey
Channel
Director NameChristopher Mander
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(45 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 March 1995)
RoleHotel Executive
Correspondence AddressHotel Inter Continental London
1 Hamilton Place Hyde Park Corner
London
W1V 0QY
Director NameWarren William Bartle
Date of BirthJune 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed18 May 1995(48 years, 7 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 June 1995)
RoleBusiness Executive
Correspondence Address29 The Quadrangle
Chelsea Harbour
London
Secretary NameMr Charles Dixon Glanville
NationalityAmerican
StatusResigned
Appointed03 February 1997(50 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
521 Caledonian Road
London
N7 9RH
Director NameTakaaki Hosono
Date of BirthJune 1939 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed19 December 1997(51 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 March 1998)
RoleBusiness Exec
Correspondence Address22 Greenway
Totteridge
London
N20 8ED
Director NameHans Haarmann
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(51 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1999)
RoleBusiness Executive
Correspondence Address4 Garthside
Church Road Ham
Richmond
Surrey
TW10 5JA
Director NameThomas Arasi
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 1998(51 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 1999)
RoleBus Ex
Correspondence Address557 Gramercy Drive
Marietta 30068
Georgia Usa
Foreign
Director NameGraham Michael Cowie
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(52 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 April 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFir Tree Cottage Rays Lane
Tylers Green
Penn
Buckinghamshire
HP10 8LH
Director NameMr Charles Dixon Glanville
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1999(52 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 October 2003)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressFlat 1
521 Caledonian Road
London
N7 9RH
Secretary NameMichael John Noel Bridge
NationalityBritish
StatusResigned
Appointed14 May 1999(52 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 April 2003)
RoleCompany Director
Correspondence Address17 Airedale Avenue
Chiswick
London
W4 2NW
Director NameMr Francis John Croston
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(52 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 April 2003)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address5 The Laurels
Queenborough Lane
Braintree
Essex
CM77 7QD
Secretary NameAlison Williams
NationalityBritish
StatusResigned
Appointed08 October 2001(55 years after company formation)
Appointment DurationResigned same day (resigned 08 October 2001)
RoleCompany Director
Correspondence Address12a Oaklands Rise
Welwyn
Hertfordshire
AL6 0RN
Secretary NameAlison Williams
NationalityBritish
StatusResigned
Appointed14 April 2003(56 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 August 2003)
RoleCompany Director
Correspondence Address27 Valley Road
Billericay
Essex
CM11 2BS
Secretary NameCatherine Engmann
NationalityBritish
StatusResigned
Appointed28 August 2003(56 years, 10 months after company formation)
Appointment Duration2 years (resigned 06 September 2005)
RoleCompany Director
Correspondence Address18 Rays Avenue
Windsor
Berkshire
SL4 5HG
Secretary NameSophia Muthoni Kamere
NationalityBritish
StatusResigned
Appointed06 September 2005(58 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 June 2006)
RoleCompany Director
Correspondence Address26 Lloyd Park Avenue
Croydon
Surrey
CR0 5SB
Secretary NameChloe Barry
NationalityBritish
StatusResigned
Appointed22 June 2006(59 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 May 2007)
RoleCompany Director
Correspondence Address35 Victor Road
Windsor
Berkshire
SL4 3JS
Secretary NameDaksha Hirani
NationalityBritish
StatusResigned
Appointed01 May 2007(60 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 November 2008)
RoleCompany Director
Correspondence Address178 Princes Avenue
Kingsbury
London
NW9 9JE
Secretary NameMrs Fiona Littlebury-Cuttell
StatusResigned
Appointed05 November 2007(61 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 09 July 2010)
RoleCompany Director
Correspondence AddressIntercontinental Hotels Group Plc Broadwater Park
Denham
Buckinghamshire
UB9 5HR
Secretary NameFiona Littlebury-Cuttell; Cuttell
NationalityBritish
StatusResigned
Appointed05 November 2007(61 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 09 July 2010)
RoleCompany Director
Correspondence AddressIntercontinental Hotels Group Plc Broadwater Park
Denham
Buckinghamshire
UB9 5HR
Secretary NamePritti Patel
StatusResigned
Appointed09 July 2010(63 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 January 2011)
RoleCompany Director
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Paul Russell Edgecliffe-Johnson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(64 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMrs Nicolette Henfrey
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(64 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIntercontinental Hotels Group Broadwater Park, Nor
Denham
Uxbridge
Middlesex
UB9 5HR
Director NameNeil Gallagher
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(67 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameHanisha Hands-Patel
StatusResigned
Appointed06 August 2015(68 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 July 2016)
RoleCompany Director
Correspondence AddressIhg Broadwater Park, North Orbital Road
Denham
Uxbridge
Middlesex
UB9 5HR
Director NameMr Michael Todd Glover
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2016(69 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 July 2019)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland

Contact

Websiteinterconti.com

Location

Registered AddressC/O Bdo Llp 4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2.2m at £0.2Ihc Edinburgh (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,617
Gross Profit£1,617
Net Worth£455,047
Current Liabilities£720

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 2023Final Gazette dissolved following liquidation (1 page)
31 January 2023Final account prior to dissolution in MVL (final account attached) (17 pages)
6 January 2023Change of details for Six Continents Limited as a person with significant control on 1 January 2023 (2 pages)
1 July 2021Confirmation statement made on 22 June 2021 with updates (4 pages)
22 December 2020Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 22 December 2020 (2 pages)
22 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-07
(1 page)
2 November 2020Notification of Six Continents Limited as a person with significant control on 20 October 2020 (2 pages)
2 November 2020Cessation of Ihc Edinburgh (Holdings) as a person with significant control on 20 October 2020 (1 page)
14 September 2020Full accounts made up to 31 December 2019 (19 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
4 March 2020Appointment of Ms Melinda Marie Renshaw as a director on 24 February 2020 (2 pages)
4 March 2020Termination of appointment of Nicolette Henfrey as a director on 24 February 2020 (1 page)
8 August 2019Termination of appointment of Michael Todd Glover as a director on 31 July 2019 (1 page)
8 August 2019Appointment of Heather Carol Wood as a director on 31 July 2019 (2 pages)
3 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
19 June 2019Full accounts made up to 31 December 2018 (17 pages)
10 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
27 June 2018Full accounts made up to 31 December 2017 (16 pages)
9 January 2018Termination of appointment of Nigel Peter Stocks as a director on 31 December 2017 (1 page)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
29 June 2017Full accounts made up to 31 December 2016 (16 pages)
29 June 2017Full accounts made up to 31 December 2016 (16 pages)
8 March 2017Termination of appointment of Ralph Wheeler as a director on 27 February 2017 (1 page)
8 March 2017Termination of appointment of Ralph Wheeler as a director on 27 February 2017 (1 page)
1 August 2016Appointment of Mr Michael Todd Glover as a director on 20 July 2016 (2 pages)
1 August 2016Termination of appointment of Hanisha Hands-Patel as a secretary on 22 July 2016 (1 page)
1 August 2016Appointment of Mrs Fiona Cuttell as a secretary on 20 July 2016 (2 pages)
1 August 2016Appointment of Mr Michael Todd Glover as a director on 20 July 2016 (2 pages)
1 August 2016Termination of appointment of Hanisha Hands-Patel as a secretary on 22 July 2016 (1 page)
1 August 2016Appointment of Mrs Fiona Cuttell as a secretary on 20 July 2016 (2 pages)
15 July 2016Full accounts made up to 31 December 2015 (15 pages)
15 July 2016Full accounts made up to 31 December 2015 (15 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 October 2015Full accounts made up to 31 December 2014 (13 pages)
1 October 2015Full accounts made up to 31 December 2014 (13 pages)
21 August 2015Termination of appointment of Pritti Patel as a secretary on 6 August 2015 (1 page)
21 August 2015Appointment of Hanisha Hands-Patel as a secretary on 6 August 2015 (2 pages)
21 August 2015Termination of appointment of Pritti Patel as a secretary on 6 August 2015 (1 page)
21 August 2015Termination of appointment of Pritti Patel as a secretary on 6 August 2015 (1 page)
21 August 2015Appointment of Hanisha Hands-Patel as a secretary on 6 August 2015 (2 pages)
21 August 2015Appointment of Hanisha Hands-Patel as a secretary on 6 August 2015 (2 pages)
3 July 2015Secretary's details changed for Pritti Patel on 3 July 2015 (1 page)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 546,666.75
(7 pages)
3 July 2015Director's details changed for Michael Jon Cockcroft on 3 July 2015 (2 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 546,666.75
(7 pages)
3 July 2015Director's details changed for Michael Jon Cockcroft on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Nigel Peter Stocks on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Nigel Peter Stocks on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mrs Nicolette Henfrey on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Nigel Peter Stocks on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Ralph Wheeler on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mrs Nicolette Henfrey on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Ralph Wheeler on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mrs Nicolette Henfrey on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Ralph Wheeler on 3 July 2015 (2 pages)
3 July 2015Secretary's details changed for Pritti Patel on 3 July 2015 (1 page)
3 July 2015Secretary's details changed for Pritti Patel on 3 July 2015 (1 page)
3 July 2015Director's details changed for Michael Jon Cockcroft on 3 July 2015 (2 pages)
8 December 2014Appointment of Michael Jon Cockcroft as a director on 28 August 2014 (2 pages)
8 December 2014Appointment of Michael Jon Cockcroft as a director on 28 August 2014 (2 pages)
9 September 2014Termination of appointment of Neil Gallagher as a director on 28 August 2014 (1 page)
9 September 2014Termination of appointment of Neil Gallagher as a director on 28 August 2014 (1 page)
6 August 2014Full accounts made up to 31 December 2013 (12 pages)
6 August 2014Full accounts made up to 31 December 2013 (12 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 546,666.75
(5 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 546,666.75
(5 pages)
20 February 2014Appointment of Neil Gallagher as a director (2 pages)
20 February 2014Appointment of Neil Gallagher as a director (2 pages)
9 January 2014Termination of appointment of Paul Edgecliffe-Johnson as a director (1 page)
9 January 2014Termination of appointment of Paul Edgecliffe-Johnson as a director (1 page)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
19 July 2013Full accounts made up to 31 December 2012 (12 pages)
19 July 2013Full accounts made up to 31 December 2012 (12 pages)
3 September 2012Full accounts made up to 31 December 2011 (14 pages)
3 September 2012Full accounts made up to 31 December 2011 (14 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
17 January 2012Termination of appointment of Pritti Patel as a secretary (1 page)
17 January 2012Termination of appointment of Pritti Patel as a secretary (1 page)
20 September 2011Appointment of Nicolette Henfrey as a director (2 pages)
20 September 2011Appointment of Nicolette Henfrey as a director (2 pages)
19 September 2011Termination of appointment of Catherine Springett as a director (1 page)
19 September 2011Termination of appointment of Catherine Springett as a director (1 page)
8 July 2011Full accounts made up to 31 December 2010 (12 pages)
8 July 2011Full accounts made up to 31 December 2010 (12 pages)
16 June 2011Appointment of Paul Russell Edgecliffe-Johnson as a director (2 pages)
16 June 2011Appointment of Paul Russell Edgecliffe-Johnson as a director (2 pages)
16 June 2011Termination of appointment of Allan Mcewan as a director (1 page)
16 June 2011Termination of appointment of Allan Mcewan as a director (1 page)
5 January 2011Director's details changed for Nigel Peter Stocks on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Ralph Wheeler on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Catherine Mary Springett on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Nigel Peter Stocks on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Allan Scott Mcewan on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Catherine Mary Springett on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Nigel Peter Stocks on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Allan Scott Mcewan on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Ralph Wheeler on 5 January 2011 (2 pages)
5 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
5 January 2011Director's details changed for Ralph Wheeler on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Catherine Mary Springett on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Allan Scott Mcewan on 5 January 2011 (2 pages)
5 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
13 July 2010Full accounts made up to 31 December 2009 (13 pages)
13 July 2010Full accounts made up to 31 December 2009 (13 pages)
9 July 2010Termination of appointment of Fiona Littlebury-Cuttell; Cuttell as a secretary (1 page)
9 July 2010Appointment of Pritti Patel as a secretary (1 page)
9 July 2010Appointment of Pritti Patel as a secretary (1 page)
9 July 2010Appointment of Pritti Patel as a secretary (1 page)
9 July 2010Appointment of Pritti Patel as a secretary (1 page)
9 July 2010Termination of appointment of Fiona Littlebury-Cuttell; Cuttell as a secretary (1 page)
23 June 2010Particulars of variation of rights attached to shares (2 pages)
23 June 2010Director's details changed for Mr Allan Scott Mcewan on 23 June 2010 (2 pages)
23 June 2010Particulars of variation of rights attached to shares (2 pages)
23 June 2010Director's details changed for Mr Allan Scott Mcewan on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Allan Scott Mcewan on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Allan Scott Mcewan on 23 June 2010 (2 pages)
13 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
6 January 2010Statement of company's objects (2 pages)
6 January 2010Statement of company's objects (2 pages)
6 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
6 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 October 2009Secretary's details changed for Fiona Cuttell on 26 October 2009 (2 pages)
27 October 2009Registered office address changed from George Hotel 21 George Street Edinburgh Eh2 Pe on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for Fiona Cuttell on 26 October 2009 (2 pages)
27 October 2009Registered office address changed from George Hotel 21 George Street Edinburgh Eh2 Pe on 27 October 2009 (1 page)
26 October 2009Director's details changed for Ralph Wheeler on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Nigel Peter Stocks on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Catherine Springett on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Nigel Peter Stocks on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Allan Scott Mcewan on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Ralph Wheeler on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Allan Scott Mcewan on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Catherine Springett on 26 October 2009 (2 pages)
2 September 2009Full accounts made up to 31 December 2008 (14 pages)
2 September 2009Full accounts made up to 31 December 2008 (14 pages)
8 May 2009Return made up to 20/12/08; full list of members (4 pages)
8 May 2009Return made up to 20/12/08; full list of members (4 pages)
24 April 2009Return made up to 20/12/07; full list of members (5 pages)
24 April 2009Return made up to 20/12/07; full list of members (5 pages)
13 January 2009Appointment terminated director richard winter (1 page)
13 January 2009Appointment terminated director richard winter (1 page)
12 December 2008Resolutions
  • RES13 ‐ Disclosure to directors 02/12/2008
(3 pages)
12 December 2008Resolutions
  • RES13 ‐ Disclosure to directors 02/12/2008
(3 pages)
19 November 2008Appointment terminated secretary daksha hirani (1 page)
19 November 2008Appointment terminated secretary daksha hirani (1 page)
19 November 2008Secretary appointed fiona cuttell (2 pages)
19 November 2008Secretary appointed fiona cuttell (2 pages)
3 July 2008Full accounts made up to 31 December 2007 (14 pages)
3 July 2008Full accounts made up to 31 December 2007 (14 pages)
9 August 2007Full accounts made up to 31 December 2006 (16 pages)
9 August 2007Full accounts made up to 31 December 2006 (16 pages)
23 May 2007New secretary appointed (3 pages)
23 May 2007Secretary resigned (1 page)
23 May 2007New secretary appointed (3 pages)
23 May 2007Secretary resigned (1 page)
14 March 2007Return made up to 20/12/06; full list of members (3 pages)
14 March 2007Return made up to 20/12/06; full list of members (3 pages)
18 October 2006Full accounts made up to 31 December 2005 (21 pages)
18 October 2006Full accounts made up to 31 December 2005 (21 pages)
17 July 2006Secretary resigned (1 page)
17 July 2006New secretary appointed (3 pages)
17 July 2006New secretary appointed (3 pages)
17 July 2006Secretary resigned (1 page)
6 April 2006New director appointed (3 pages)
6 April 2006New director appointed (3 pages)
31 January 2006Return made up to 20/12/05; full list of members (3 pages)
31 January 2006Return made up to 20/12/05; full list of members (3 pages)
16 September 2005New secretary appointed (2 pages)
16 September 2005Secretary resigned (1 page)
16 September 2005New secretary appointed (2 pages)
16 September 2005Secretary resigned (1 page)
18 August 2005Full accounts made up to 31 December 2004 (22 pages)
18 August 2005Full accounts made up to 31 December 2004 (22 pages)
4 July 2005Company name changed edinburgh george hotel LIMITED\certificate issued on 04/07/05 (2 pages)
4 July 2005Company name changed edinburgh george hotel LIMITED\certificate issued on 04/07/05 (2 pages)
22 January 2005Return made up to 20/12/04; full list of members (6 pages)
22 January 2005Return made up to 20/12/04; full list of members (6 pages)
29 July 2004Full accounts made up to 31 December 2003 (22 pages)
29 July 2004Full accounts made up to 31 December 2003 (22 pages)
28 April 2004Secretary's particulars changed (1 page)
28 April 2004Secretary's particulars changed (1 page)
13 February 2004Return made up to 20/12/03; full list of members (6 pages)
13 February 2004New secretary appointed (2 pages)
13 February 2004New secretary appointed (2 pages)
13 February 2004Return made up to 20/12/03; full list of members (6 pages)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
26 November 2003Secretary resigned (1 page)
26 November 2003Secretary resigned (1 page)
21 November 2003New director appointed (6 pages)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (6 pages)
21 November 2003Director resigned (1 page)
6 August 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
6 August 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
10 June 2003Director's particulars changed (1 page)
10 June 2003Director's particulars changed (1 page)
13 May 2003New director appointed (4 pages)
13 May 2003New director appointed (4 pages)
2 May 2003Secretary resigned (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003New director appointed (3 pages)
2 May 2003Director resigned (1 page)
2 May 2003New director appointed (4 pages)
2 May 2003New director appointed (3 pages)
2 May 2003New secretary appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003New director appointed (4 pages)
2 May 2003Director resigned (1 page)
2 May 2003New secretary appointed (2 pages)
22 April 2003Full accounts made up to 30 September 2002 (17 pages)
22 April 2003Full accounts made up to 30 September 2002 (17 pages)
15 April 2003Return made up to 01/12/02; full list of members (7 pages)
15 April 2003Return made up to 01/12/02; full list of members (7 pages)
25 October 2002Director's particulars changed (1 page)
25 October 2002Director's particulars changed (1 page)
11 July 2002Full accounts made up to 30 September 2001 (15 pages)
11 July 2002Full accounts made up to 30 September 2001 (15 pages)
5 March 2002Auditor's resignation (1 page)
5 March 2002Auditor's resignation (1 page)
18 January 2002Secretary resigned (1 page)
18 January 2002Secretary resigned (1 page)
18 January 2002Return made up to 01/12/01; full list of members (7 pages)
18 January 2002Return made up to 01/12/01; full list of members (7 pages)
8 November 2001New secretary appointed (3 pages)
8 November 2001New secretary appointed (3 pages)
22 June 2001Full accounts made up to 30 September 2000 (16 pages)
22 June 2001Full accounts made up to 30 September 2000 (16 pages)
7 February 2001Return made up to 20/12/00; full list of members (7 pages)
7 February 2001Return made up to 20/12/00; full list of members (7 pages)
19 June 2000Full accounts made up to 30 September 1999 (17 pages)
19 June 2000Full accounts made up to 30 September 1999 (17 pages)
7 January 2000Return made up to 20/12/99; no change of members (9 pages)
7 January 2000Return made up to 20/12/99; no change of members (9 pages)
14 December 1999Director's particulars changed (1 page)
14 December 1999Director's particulars changed (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
26 June 1999Full accounts made up to 30 September 1998 (16 pages)
26 June 1999Full accounts made up to 30 September 1998 (16 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New secretary appointed (2 pages)
21 May 1999New secretary appointed (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999New director appointed (2 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999Secretary resigned (1 page)
11 March 1999Secretary resigned (1 page)
11 March 1999Secretary resigned (1 page)
24 January 1999Auditor's resignation (2 pages)
24 January 1999Auditor's resignation (2 pages)
7 January 1999Return made up to 20/12/98; full list of members (8 pages)
7 January 1999Return made up to 20/12/98; full list of members (8 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
7 December 1998Full accounts made up to 31 December 1997 (15 pages)
7 December 1998Full accounts made up to 31 December 1997 (15 pages)
19 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
19 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
17 June 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
17 June 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
9 April 1998New director appointed (2 pages)
9 April 1998New director appointed (2 pages)
9 April 1998New director appointed (2 pages)
9 April 1998New director appointed (2 pages)
21 December 1997Return made up to 20/12/97; full list of members (6 pages)
21 December 1997Return made up to 20/12/97; full list of members (6 pages)
16 December 1997New director appointed (2 pages)
16 December 1997Director resigned (1 page)
16 December 1997New director appointed (2 pages)
16 December 1997Director resigned (1 page)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
25 September 1997Full accounts made up to 31 December 1996 (14 pages)
25 September 1997Full accounts made up to 31 December 1996 (14 pages)
31 January 1997New secretary appointed (2 pages)
31 January 1997New secretary appointed (2 pages)
24 December 1996Return made up to 20/12/96; full list of members (6 pages)
24 December 1996Return made up to 20/12/96; full list of members (6 pages)
18 December 1996Full accounts made up to 31 December 1995 (14 pages)
18 December 1996Full accounts made up to 31 December 1995 (14 pages)
16 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
16 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
3 November 1995Full accounts made up to 31 December 1994 (15 pages)
3 November 1995Full accounts made up to 31 December 1994 (15 pages)
23 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
23 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Director resigned (2 pages)
23 May 1995New director appointed (2 pages)
23 May 1995Director resigned (2 pages)
23 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (148 pages)
28 June 1994Full accounts made up to 31 December 1993 (17 pages)
28 June 1994Full accounts made up to 31 December 1993 (17 pages)
8 January 1994Full accounts made up to 31 December 1992 (15 pages)
8 January 1994Full accounts made up to 31 December 1992 (15 pages)
6 October 1992Full accounts made up to 31 December 1991 (15 pages)
6 October 1992Full accounts made up to 31 December 1991 (15 pages)
31 January 1992Full accounts made up to 31 December 1990 (17 pages)
31 January 1992Full accounts made up to 31 December 1990 (17 pages)
10 January 1991Full accounts made up to 31 December 1989 (17 pages)
10 January 1991Full accounts made up to 31 December 1989 (17 pages)
23 July 1990Dec mort/charge 7856 (1 page)
23 July 1990Dec mort/charge 7856 (1 page)
9 January 1990Return made up to 13/11/89; full list of members (6 pages)
9 January 1990Return made up to 13/11/89; full list of members (6 pages)
7 November 1989Full accounts made up to 30 September 1988 (11 pages)
7 November 1989Full accounts made up to 30 September 1988 (11 pages)
3 November 1989Company name changed inter-continental hotels (scotla nd) LIMITED\certificate issued on 03/11/89 (2 pages)
3 November 1989Company name changed inter-continental hotels (scotla nd) LIMITED\certificate issued on 03/11/89 (2 pages)
31 August 1989Company name changed grand metropolitan hotels (scotl and) LIMITED\certificate issued on 01/09/89 (2 pages)
31 August 1989Company name changed grand metropolitan hotels (scotl and) LIMITED\certificate issued on 01/09/89 (2 pages)
16 May 1988Full accounts made up to 30 September 1987 (7 pages)
16 May 1988Full accounts made up to 30 September 1987 (7 pages)
6 August 1987Full accounts made up to 30 September 1986 (7 pages)
6 August 1987Full accounts made up to 30 September 1986 (7 pages)
28 August 1986Return made up to 19/03/86; full list of members (6 pages)
28 August 1986Full accounts made up to 30 September 1985 (14 pages)
28 August 1986Full accounts made up to 30 September 1985 (14 pages)
28 August 1986Return made up to 19/03/86; full list of members (6 pages)
25 September 1985Registered office changed on 25/09/85 from: registered office changed (1 page)
25 September 1985Registered office changed on 25/09/85 from: registered office changed (1 page)
14 May 1984Annual return made up to 02/03/84 (9 pages)
14 May 1984Annual return made up to 02/03/84 (9 pages)
30 June 1983Accounts made up to 30 September 1982 (14 pages)
30 June 1983Accounts made up to 30 September 1982 (14 pages)
30 June 1983Annual return made up to 16/03/83 (5 pages)
30 June 1983Annual return made up to 16/03/83 (5 pages)
18 December 1979Registered office changed on 18/12/79 from: registered office changed (1 page)
18 December 1979Registered office changed on 18/12/79 from: registered office changed (1 page)
14 February 1958Registered office changed on 14/02/58 from: registered office changed (3 pages)
14 February 1958Registered office changed on 14/02/58 from: registered office changed (3 pages)
21 October 1946Certificate of incorporation (2 pages)
21 October 1946Certificate of incorporation (2 pages)
17 October 1946Registered office changed on 17/10/46 from: registered office changed (2 pages)
17 October 1946Registered office changed on 17/10/46 from: registered office changed (2 pages)