Company NameThe Bonham Hotel Edinburgh Limited
DirectorsBrian Keith Lantz and Brent Outinen
Company StatusActive
Company NumberSC118669
CategoryPrivate Limited Company
Incorporation Date20 June 1989(34 years, 10 months ago)
Previous NameThe Town House Company Limited

Business Activity

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

Directors

Director NameBrian Keith Lantz
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed07 October 2020(31 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleReal Estate Advisor
Country of ResidenceUnited States
Correspondence Address25 East Erie Street
Chicago
Illinois
Il 60611
Director NameBrent Outinen
Date of BirthDecember 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed18 March 2022(32 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleTax Director
Country of ResidenceUnited States
Correspondence Address25 East Erie Street
Chicago
Illinois
60611
Director NameMr Peter James Taylor
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(3 years, 6 months after company formation)
Appointment Duration22 years, 1 month (resigned 13 January 2015)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressFoxfield 10 Cramond Road North
Edinburgh
Midlothian
EH4 6HS
Scotland
Secretary NameMs Mhairi Joan Taylor
NationalityBritish
StatusResigned
Appointed17 December 1992(3 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFoxfield 10 Cramond Road North
Edinburgh
Midlothian
EH4 6HS
Scotland
Director NameSimon Paul Williams
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(8 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 December 2001)
RoleHotelier
Correspondence Address15 Corrennie Drive
Edinburgh
EH10 6EG
Scotland
Director NameMs Mhairi Joan Taylor
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(9 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 13 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFoxfield 10 Cramond Road North
Edinburgh
Midlothian
EH4 6HS
Scotland
Director NameMarco Luca Truffelli
Date of BirthOctober 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed18 December 2001(12 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 July 2004)
RoleManaging Director
Correspondence Address8 Silverbirch Glade
Amberbrae Park
Livingston
EH54 9JS
Scotland
Director NameIain Peter Taylor
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(14 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Rothesay Mews
Edinburgh
Midlothian
EH3 7SG
Scotland
Director NameHamish James Taylor
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(14 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 13 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFoxfield, 10 Cramond Road North
Edinburgh
Midlothian
EH4 6HS
Scotland
Director NameMr Douglas John Brotherston
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(18 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Ashburnham Loan
South Queensferry
West Lothian
EH30 9LE
Scotland
Secretary NameMr Douglas John Brotherston
NationalityBritish
StatusResigned
Appointed01 April 2008(18 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Ashburnham Loan
South Queensferry
West Lothian
EH30 9LE
Scotland
Director NameMr Hans Rissmann
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(19 years after company formation)
Appointment Duration6 years, 6 months (resigned 13 January 2015)
RoleM.D.
Country of ResidenceUnited Kingdom
Correspondence Address7/10 Dock Street
Edinburgh
EH6 6HU
Scotland
Director NameRussell John Hynd
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(22 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 13 January 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
Secretary NameRussell John Hynd
NationalityBritish
StatusResigned
Appointed25 July 2011(22 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 13 January 2015)
RoleCompany Director
Correspondence Address35 Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
Director NameMr Graeme Bissett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(22 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 1 Exchange Crescent
Conference Square
Edinburgh
Lothian
EH3 8UL
Scotland
Director NameMs Sarah Broughton
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(25 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Eagle Place 2nd Floor
St James'
London
SW1Y 6AF
Director NameMr Nicholas Mark Chadwick
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(25 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 June 2016)
RoleHotel Asset Management
Country of ResidenceUnited Kingdom
Correspondence AddressOne Eagle Place
St James'S
London
Greater London
SW1Y 6AF
Director NameMr John Cody Bradshaw
Date of BirthJune 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2015(25 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Eagle Place
St James
London
SW1Y 6AF
Director NameMr Anthony Gerrard Troy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2015(25 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMr James Alexander Burrell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(25 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NamePaula Hunt McMenamin
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2017(28 years after company formation)
Appointment Duration8 months (resigned 16 February 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
Director NameFrank Garcia
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2017(28 years after company formation)
Appointment Duration3 years, 3 months (resigned 07 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
Director NameMr Richard Herman Driehaus
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2018(28 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 2021)
RoleInvestment Adviser
Country of ResidenceUnited States
Correspondence Address25 East Erie Street
Chicago
Illinois
Il 60611
Director NameMarzena Magdalena Mellin
Date of BirthMarch 1981 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed10 April 2018(28 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
Director NameAnastasia Armstrong
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2020(31 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2022)
RoleAccountant/Controller
Country of ResidenceUnited States
Correspondence Address25 East Erie Street
Chicago
Illinois
Il 60611

Contact

Websitethebonham.com
Telephone0131 2266050
Telephone regionEdinburgh

Location

Registered Address35 Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1.000k at £0.1The Townhouse Collection Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£2,408,737
Gross Profit£1,326,917
Net Worth£10,078,989
Cash£1,237,610
Current Liabilities£1,480,643

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End29 December

Returns

Latest Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (8 months from now)

Charges

16 May 2011Delivered on: 27 May 2011
Satisfied on: 31 March 2015
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
17 June 2009Delivered on: 23 June 2009
Satisfied on: 31 March 2015
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
14 November 2002Delivered on: 21 November 2002
Satisfied on: 5 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 30 october 2002.
Particulars: The subjects known as and numbered 7, 8 & 9 rothesay terrace with ground lying to the rear of 10 & 11 rothesay terrace, edinburgh (title number mid 26103).
Fully Satisfied
12 August 1997Delivered on: 19 August 1997
Satisfied on: 31 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33(3),34,35, & 36 drumsheugh gardens,edinburgh.
Fully Satisfied
1 December 1995Delivered on: 12 December 1995
Satisfied on: 5 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1) the howard hotel (32, 34 and 36 great king street) edinburgh 2) 16 south east cumberland street lane, edinburgh.
Fully Satisfied
21 July 1995Delivered on: 27 July 1995
Satisfied on: 5 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The avenue hotel,4 murrayfield avenue,edinburgh.
Fully Satisfied
30 October 1989Delivered on: 20 November 1989
Satisfied on: 31 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
13 November 1989Delivered on: 22 November 1989
Satisfied on: 5 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12-16 south learmont gardens edinburgh.
Fully Satisfied
17 July 2014Delivered on: 22 July 2014
Satisfied on: 31 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 33(3), 34, 35 & 36 drumsheugh gardens, edinburgh.
Fully Satisfied
16 May 2011Delivered on: 3 June 2011
Satisfied on: 4 February 2012
Persons entitled: Bank of Scotland PLC

Classification: Shares pledge
Secured details: All sums due or to become due.
Particulars: Right, title and interest in and to the shares.
Fully Satisfied
24 May 2011Delivered on: 31 May 2011
Satisfied on: 31 March 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33(3), 34, 35 & 36 drumsheugh gardens, edinburgh.
Fully Satisfied
30 October 1989Delivered on: 17 November 1989
Satisfied on: 31 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
7 April 2015Delivered on: 27 April 2015
Persons entitled: Wells Fargo Bank, National Association as Security Agent

Classification: A registered charge
Particulars: The bonham hotel, 33-36 drumsheugh gardens, edinburgh.
Outstanding
14 April 2015Delivered on: 17 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 March 2015Delivered on: 10 April 2015
Persons entitled: Wells Fargo Bank

Classification: A registered charge
Outstanding
27 March 2015Delivered on: 2 April 2015
Persons entitled: Wells Fargo Bank

Classification: A registered charge
Outstanding

Filing History

24 May 2023Appointment of Monica Cruz as a secretary on 15 May 2023 (2 pages)
20 December 2022Director's details changed for Brent Outinen on 19 December 2022 (2 pages)
20 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
3 October 2022Full accounts made up to 31 December 2021 (24 pages)
5 August 2022Notification of a person with significant control statement (2 pages)
5 August 2022Cessation of Richard Driehaus as a person with significant control on 9 March 2021 (1 page)
29 July 2022Termination of appointment of Anastasia Armstrong as a director on 18 March 2022 (1 page)
29 July 2022Appointment of Brent Outinen as a director on 18 March 2022 (2 pages)
5 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (25 pages)
13 April 2021Termination of appointment of Richard Herman Driehaus as a director on 9 March 2021 (1 page)
1 April 2021Full accounts made up to 31 December 2019 (25 pages)
21 December 2020Confirmation statement made on 17 December 2020 with updates (4 pages)
21 December 2020Director's details changed for Brian Keith Lantz on 21 December 2020 (2 pages)
21 December 2020Director's details changed for Anastasia Armstrong on 21 December 2020 (2 pages)
17 December 2020Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
9 October 2020Appointment of Anastasia Armstrong as a director on 7 October 2020 (2 pages)
9 October 2020Appointment of Brian Keith Lantz as a director on 7 October 2020 (2 pages)
9 October 2020Termination of appointment of Frank Garcia as a director on 7 October 2020 (1 page)
9 October 2020Termination of appointment of Marzena Magdalena Mellin as a director on 7 October 2020 (1 page)
20 December 2019Confirmation statement made on 17 December 2019 with updates (5 pages)
3 October 2019Full accounts made up to 31 December 2018 (25 pages)
9 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 January 2019Solvency Statement dated 21/12/18 (1 page)
9 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
9 January 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 100,000.10
(8 pages)
9 January 2019Statement of capital on 9 January 2019
  • GBP 100,000
(5 pages)
9 January 2019Statement by Directors (1 page)
8 January 2019Full accounts made up to 31 December 2017 (26 pages)
17 December 2018Confirmation statement made on 17 December 2018 with updates (4 pages)
25 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
2 May 2018Appointment of Marzena Magdalena Mellin as a director on 10 April 2018 (2 pages)
4 April 2018Appointment of Mr Richard Herman Driehaus as a director on 28 March 2018 (2 pages)
4 April 2018Termination of appointment of Paula Hunt Mcmenamin as a director on 16 February 2018 (1 page)
31 January 2018Confirmation statement made on 17 December 2017 with updates (5 pages)
10 November 2017Notification of Richard Driehaus as a person with significant control on 13 October 2017 (2 pages)
10 November 2017Notification of Richard Driehaus as a person with significant control on 13 October 2017 (2 pages)
9 November 2017Cessation of The Townhouse Collection Holdings Limited as a person with significant control on 13 October 2017 (1 page)
9 November 2017Cessation of The Townhouse Collection Holdings Limited as a person with significant control on 13 October 2017 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (26 pages)
6 October 2017Full accounts made up to 31 December 2016 (26 pages)
18 July 2017Satisfaction of charge SC1186690014 in full (1 page)
18 July 2017Satisfaction of charge SC1186690013 in full (1 page)
18 July 2017Satisfaction of charge SC1186690014 in full (1 page)
18 July 2017Satisfaction of charge SC1186690016 in full (1 page)
18 July 2017Satisfaction of charge SC1186690016 in full (1 page)
18 July 2017Satisfaction of charge SC1186690013 in full (1 page)
12 July 2017Resolutions
  • RES13 ‐ Pursuant to article 15(d) of the company's articles of association, the proposed transfer of the entire issued share capital of the company by the town house collection holdings LIMITED in favour of bonham edinburgh investments, llc be and is hereby approved, for all purposes and article 16 of the company's articles of association shall not apply to such transfer 21/06/2017
(1 page)
12 July 2017Resolutions
  • RES13 ‐ Pursuant to article 15(d) of the company's articles of association, the proposed transfer of the entire issued share capital of the company by the town house collection holdings LIMITED in favour of bonham edinburgh investments, llc be and is hereby approved, for all purposes and article 16 of the company's articles of association shall not apply to such transfer 21/06/2017
(1 page)
10 July 2017Appointment of Frank Garcia as a director on 21 June 2017 (2 pages)
10 July 2017Appointment of Paula Hunt Mcmenamin as a director on 21 June 2017 (2 pages)
10 July 2017Termination of appointment of Nicholas Mark Chadwick as a director on 21 June 2016 (1 page)
10 July 2017Appointment of Paula Hunt Mcmenamin as a director on 21 June 2017 (2 pages)
10 July 2017Termination of appointment of James Alexander Burrell as a director on 21 June 2017 (1 page)
10 July 2017Termination of appointment of Anthony Gerrard Troy as a director on 21 June 2016 (1 page)
10 July 2017Termination of appointment of Anthony Gerrard Troy as a director on 21 June 2016 (1 page)
10 July 2017Termination of appointment of Sarah Broughton as a director on 21 June 2017 (1 page)
10 July 2017Termination of appointment of John Cody Bradshaw as a director on 21 June 2017 (1 page)
10 July 2017Termination of appointment of James Alexander Burrell as a director on 21 June 2017 (1 page)
10 July 2017Termination of appointment of John Cody Bradshaw as a director on 21 June 2017 (1 page)
10 July 2017Termination of appointment of Sarah Broughton as a director on 21 June 2017 (1 page)
10 July 2017Termination of appointment of Nicholas Mark Chadwick as a director on 21 June 2016 (1 page)
10 July 2017Appointment of Frank Garcia as a director on 21 June 2017 (2 pages)
12 June 2017Satisfaction of charge SC1186690015 in full (1 page)
12 June 2017Satisfaction of charge SC1186690015 in full (1 page)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
2 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
2 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
1 November 2016Full accounts made up to 31 December 2015 (29 pages)
1 November 2016Full accounts made up to 31 December 2015 (29 pages)
18 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100,000
(7 pages)
18 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100,000
(7 pages)
27 May 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
27 May 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
21 May 2015Registered office address changed from 5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL to 35 Drumsheugh Gardens Edinburgh EH3 7RN on 21 May 2015 (2 pages)
21 May 2015Appointment of Mr Anthony Gerrard Troy as a director on 1 May 2015 (3 pages)
21 May 2015Appointment of Mr James Alexander Burrell as a director on 1 May 2015 (3 pages)
21 May 2015Appointment of Mr John Cody Bradshaw as a director on 1 May 2015 (3 pages)
21 May 2015Registered office address changed from 5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL to 35 Drumsheugh Gardens Edinburgh EH3 7RN on 21 May 2015 (2 pages)
21 May 2015Appointment of Mr John Cody Bradshaw as a director on 1 May 2015 (3 pages)
21 May 2015Appointment of Mr John Cody Bradshaw as a director on 1 May 2015 (3 pages)
21 May 2015Appointment of Mr James Alexander Burrell as a director on 1 May 2015 (3 pages)
21 May 2015Appointment of Mr Anthony Gerrard Troy as a director on 1 May 2015 (3 pages)
21 May 2015Appointment of Mr Anthony Gerrard Troy as a director on 1 May 2015 (3 pages)
21 May 2015Appointment of Mr James Alexander Burrell as a director on 1 May 2015 (3 pages)
27 April 2015Registration of charge SC1186690016, created on 7 April 2015 (8 pages)
27 April 2015Registration of charge SC1186690016, created on 7 April 2015 (8 pages)
27 April 2015Registration of charge SC1186690016, created on 7 April 2015 (8 pages)
17 April 2015Registration of charge SC1186690015, created on 14 April 2015 (20 pages)
17 April 2015Registration of charge SC1186690015, created on 14 April 2015 (20 pages)
10 April 2015Registration of charge SC1186690014, created on 27 March 2015 (11 pages)
10 April 2015Registration of charge SC1186690014, created on 27 March 2015 (11 pages)
9 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approval of documents and facility agreement 25/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
9 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approval of documents and facility agreement 25/03/2015
(16 pages)
2 April 2015Registration of charge SC1186690013, created on 27 March 2015 (40 pages)
2 April 2015Registration of charge SC1186690013, created on 27 March 2015 (40 pages)
31 March 2015Satisfaction of charge 9 in full (4 pages)
31 March 2015Satisfaction of charge 1 in full (4 pages)
31 March 2015Satisfaction of charge 6 in full (4 pages)
31 March 2015Satisfaction of charge 9 in full (4 pages)
31 March 2015Satisfaction of charge 6 in full (4 pages)
31 March 2015Satisfaction of charge 10 in full (4 pages)
31 March 2015Satisfaction of charge SC1186690012 in full (4 pages)
31 March 2015Satisfaction of charge SC1186690012 in full (4 pages)
31 March 2015Satisfaction of charge 3 in full (4 pages)
31 March 2015Satisfaction of charge 3 in full (4 pages)
31 March 2015Satisfaction of charge 1 in full (4 pages)
31 March 2015Satisfaction of charge 8 in full (4 pages)
31 March 2015Satisfaction of charge 8 in full (4 pages)
31 March 2015Satisfaction of charge 10 in full (4 pages)
12 February 2015Full accounts made up to 31 October 2014 (24 pages)
12 February 2015Full accounts made up to 31 October 2014 (24 pages)
29 January 2015Appointment of Nicholas Mark Chadwick as a director on 13 January 2015 (3 pages)
29 January 2015Termination of appointment of Graeme Bissett as a director on 13 January 2015 (2 pages)
29 January 2015Termination of appointment of Peter James Taylor as a director on 13 January 2015 (2 pages)
29 January 2015Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 5Th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL on 29 January 2015 (2 pages)
29 January 2015Termination of appointment of Russell John Hynd as a director on 13 January 2015 (2 pages)
29 January 2015Termination of appointment of Russell John Hynd as a secretary on 13 January 2015 (2 pages)
29 January 2015Termination of appointment of Hans Rissmann as a director on 13 January 2015 (2 pages)
29 January 2015Termination of appointment of Graeme Bissett as a director on 13 January 2015 (2 pages)
29 January 2015Appointment of Nicholas Mark Chadwick as a director on 13 January 2015 (3 pages)
29 January 2015Termination of appointment of Russell John Hynd as a secretary on 13 January 2015 (2 pages)
29 January 2015Termination of appointment of Iain Peter Taylor as a director on 13 January 2015 (2 pages)
29 January 2015Termination of appointment of Russell John Hynd as a director on 13 January 2015 (2 pages)
29 January 2015Appointment of Sarah Broughton as a director on 13 January 2015 (3 pages)
29 January 2015Termination of appointment of Hamish James Taylor as a director on 13 January 2015 (2 pages)
29 January 2015Termination of appointment of Peter James Taylor as a director on 13 January 2015 (2 pages)
29 January 2015Termination of appointment of Iain Peter Taylor as a director on 13 January 2015 (2 pages)
29 January 2015Termination of appointment of Hans Rissmann as a director on 13 January 2015 (2 pages)
29 January 2015Appointment of Sarah Broughton as a director on 13 January 2015 (3 pages)
29 January 2015Termination of appointment of Mhairi Joan Taylor as a director on 13 January 2015 (2 pages)
29 January 2015Termination of appointment of Mhairi Joan Taylor as a director on 13 January 2015 (2 pages)
29 January 2015Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 5Th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL on 29 January 2015 (2 pages)
29 January 2015Termination of appointment of Hamish James Taylor as a director on 13 January 2015 (2 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100,000
(10 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100,000
(10 pages)
5 December 2014Satisfaction of charge 7 in full (4 pages)
5 December 2014Satisfaction of charge 4 in full (4 pages)
5 December 2014Satisfaction of charge 2 in full (4 pages)
5 December 2014Satisfaction of charge 5 in full (4 pages)
5 December 2014Satisfaction of charge 7 in full (4 pages)
5 December 2014Satisfaction of charge 4 in full (4 pages)
5 December 2014Satisfaction of charge 2 in full (4 pages)
5 December 2014Satisfaction of charge 5 in full (4 pages)
30 July 2014Full accounts made up to 31 October 2013 (23 pages)
30 July 2014Full accounts made up to 31 October 2013 (23 pages)
22 July 2014Registration of charge SC1186690012, created on 17 July 2014 (10 pages)
22 July 2014Registration of charge SC1186690012, created on 17 July 2014 (10 pages)
27 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100,000
(10 pages)
27 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100,000
(10 pages)
30 July 2013Full accounts made up to 31 October 2012 (23 pages)
30 July 2013Full accounts made up to 31 October 2012 (23 pages)
15 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (11 pages)
15 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (11 pages)
31 July 2012Full accounts made up to 31 October 2011 (24 pages)
31 July 2012Full accounts made up to 31 October 2011 (24 pages)
7 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (8 pages)
7 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (8 pages)
27 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (11 pages)
27 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (11 pages)
13 January 2012Registered office address changed from 35 Drumsheugh Gardens Edinburgh Midlothian EH3 7RN on 13 January 2012 (2 pages)
13 January 2012Registered office address changed from 35 Drumsheugh Gardens Edinburgh Midlothian EH3 7RN on 13 January 2012 (2 pages)
4 October 2011Appointment of Graeme Bissett as a director (4 pages)
4 October 2011Appointment of Graeme Bissett as a director (4 pages)
1 August 2011Appointment of Russell John Hynd as a director (3 pages)
1 August 2011Appointment of Russell John Hynd as a secretary (3 pages)
1 August 2011Appointment of Russell John Hynd as a director (3 pages)
1 August 2011Termination of appointment of Douglas Brotherston as a secretary (2 pages)
1 August 2011Termination of appointment of Douglas Brotherston as a director (2 pages)
1 August 2011Termination of appointment of Douglas Brotherston as a director (2 pages)
1 August 2011Appointment of Russell John Hynd as a secretary (3 pages)
1 August 2011Termination of appointment of Douglas Brotherston as a secretary (2 pages)
28 July 2011Alterations to floating charge 3 (10 pages)
28 July 2011Alterations to floating charge 8 (10 pages)
28 July 2011Alterations to floating charge 3 (10 pages)
28 July 2011Alterations to floating charge 8 (10 pages)
28 July 2011Alterations to floating charge 1 (10 pages)
28 July 2011Alterations to floating charge 9 (10 pages)
28 July 2011Alterations to floating charge 9 (10 pages)
28 July 2011Alterations to floating charge 1 (10 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 11 (10 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 11 (10 pages)
31 May 2011Particulars of a mortgage or charge / charge no: 10 (11 pages)
31 May 2011Alterations to floating charge 8 (10 pages)
31 May 2011Particulars of a mortgage or charge / charge no: 10 (11 pages)
31 May 2011Alterations to floating charge 8 (10 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 9 (10 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 9 (10 pages)
26 May 2011Group of companies' accounts made up to 31 October 2010 (29 pages)
26 May 2011Group of companies' accounts made up to 31 October 2009 (28 pages)
26 May 2011Group of companies' accounts made up to 31 October 2010 (29 pages)
26 May 2011Group of companies' accounts made up to 31 October 2009 (28 pages)
7 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (9 pages)
7 January 2011Director's details changed for Hans Rissmann on 17 December 2010 (2 pages)
7 January 2011Director's details changed for Hans Rissmann on 17 December 2010 (2 pages)
7 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (9 pages)
5 February 2010Director's details changed for Hamish James Taylor on 14 January 2010 (2 pages)
5 February 2010Director's details changed for Hans Rissmann on 14 January 2010 (2 pages)
5 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (7 pages)
5 February 2010Director's details changed for Hamish James Taylor on 14 January 2010 (2 pages)
5 February 2010Director's details changed for Hans Rissmann on 14 January 2010 (2 pages)
5 February 2010Director's details changed for Mhairi Joan Taylor on 14 January 2010 (2 pages)
5 February 2010Director's details changed for Mhairi Joan Taylor on 14 January 2010 (2 pages)
5 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (7 pages)
5 February 2010Director's details changed for Iain Peter Taylor on 14 January 2010 (2 pages)
5 February 2010Director's details changed for Iain Peter Taylor on 14 January 2010 (2 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
19 June 2009Full accounts made up to 31 October 2007 (23 pages)
19 June 2009Full accounts made up to 31 October 2007 (23 pages)
19 June 2009Full accounts made up to 31 October 2008 (22 pages)
19 June 2009Full accounts made up to 31 October 2008 (22 pages)
20 February 2009Return made up to 17/12/08; full list of members (5 pages)
20 February 2009Return made up to 17/12/08; full list of members (5 pages)
29 October 2008Return made up to 17/12/05; full list of members; amend (10 pages)
29 October 2008Return made up to 17/12/03; full list of members; amend (10 pages)
29 October 2008Return made up to 17/12/04; full list of members; amend (10 pages)
29 October 2008Return made up to 17/12/03; full list of members; amend (10 pages)
29 October 2008Return made up to 17/12/06; full list of members; amend (10 pages)
29 October 2008Return made up to 17/12/06; full list of members; amend (10 pages)
29 October 2008Return made up to 17/12/01; full list of members; amend (10 pages)
29 October 2008Return made up to 17/12/01; full list of members; amend (10 pages)
29 October 2008Return made up to 17/12/02; full list of members; amend (10 pages)
29 October 2008Return made up to 17/12/02; full list of members; amend (10 pages)
29 October 2008Return made up to 17/12/05; full list of members; amend (10 pages)
29 October 2008Return made up to 17/12/04; full list of members; amend (10 pages)
16 July 2008Appointment terminate, secretary mhairi joan taylor logged form (1 page)
16 July 2008Appointment terminate, secretary mhairi joan taylor logged form (1 page)
16 July 2008Appointment terminated secretary mhairi taylor (1 page)
16 July 2008Appointment terminated secretary mhairi taylor (1 page)
16 July 2008Director and secretary appointed douglas john brotherston (2 pages)
16 July 2008Director and secretary appointed douglas john brotherston (2 pages)
16 July 2008Director appointed hans rissmann (2 pages)
16 July 2008Director appointed hans rissmann (2 pages)
30 January 2008Return made up to 17/12/07; full list of members (3 pages)
30 January 2008Return made up to 17/12/07; full list of members (3 pages)
21 August 2007Full accounts made up to 31 October 2006 (22 pages)
21 August 2007Full accounts made up to 31 October 2006 (22 pages)
26 January 2007Return made up to 17/12/06; full list of members (8 pages)
26 January 2007Return made up to 17/12/06; full list of members (8 pages)
3 July 2006Full accounts made up to 31 October 2005 (17 pages)
3 July 2006Full accounts made up to 31 October 2005 (17 pages)
10 March 2006Return made up to 17/12/05; full list of members (8 pages)
10 March 2006Return made up to 17/12/05; full list of members (8 pages)
12 August 2005Full accounts made up to 31 October 2004 (17 pages)
12 August 2005Full accounts made up to 31 October 2004 (17 pages)
26 January 2005Return made up to 17/12/04; full list of members (8 pages)
26 January 2005Return made up to 17/12/04; full list of members (8 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
10 August 2004Full accounts made up to 31 October 2003 (18 pages)
10 August 2004Full accounts made up to 31 October 2003 (18 pages)
12 March 2004Return made up to 17/12/03; full list of members (8 pages)
12 March 2004Return made up to 17/12/03; full list of members (8 pages)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
29 September 2003Registered office changed on 29/09/03 from: 12-16 south learmonth gardens edinburgh EH4 1EZ (1 page)
29 September 2003Registered office changed on 29/09/03 from: 12-16 south learmonth gardens edinburgh EH4 1EZ (1 page)
1 September 2003Full accounts made up to 31 October 2002 (17 pages)
1 September 2003Full accounts made up to 31 October 2002 (17 pages)
10 April 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2003Director's particulars changed (1 page)
6 March 2003Director's particulars changed (1 page)
21 November 2002Partic of mort/charge * (5 pages)
21 November 2002Partic of mort/charge * (5 pages)
1 August 2002Full accounts made up to 31 October 2001 (17 pages)
1 August 2002Full accounts made up to 31 October 2001 (17 pages)
22 January 2002New director appointed (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (1 page)
11 January 2002Return made up to 17/12/01; full list of members (7 pages)
11 January 2002Return made up to 17/12/01; full list of members (7 pages)
31 March 2001Full accounts made up to 31 October 2000 (17 pages)
31 March 2001Full accounts made up to 31 October 2000 (17 pages)
12 January 2001Memorandum and Articles of Association (22 pages)
12 January 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(12 pages)
12 January 2001Return made up to 17/12/00; full list of members (7 pages)
12 January 2001Memorandum and Articles of Association (22 pages)
12 January 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(12 pages)
12 January 2001S-div 20/12/00 (1 page)
12 January 2001S-div 20/12/00 (1 page)
12 January 2001Return made up to 17/12/00; full list of members (7 pages)
12 January 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
12 January 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
25 July 2000Full accounts made up to 31 October 1999 (17 pages)
25 July 2000Full accounts made up to 31 October 1999 (17 pages)
2 February 2000Return made up to 17/12/99; full list of members (7 pages)
2 February 2000Return made up to 17/12/99; full list of members (7 pages)
13 January 2000Full accounts made up to 31 October 1998 (20 pages)
13 January 2000Full accounts made up to 31 October 1998 (20 pages)
7 January 1999Return made up to 17/12/98; no change of members (4 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Return made up to 17/12/98; no change of members (4 pages)
19 June 1998Full accounts made up to 31 October 1997 (19 pages)
19 June 1998Full accounts made up to 31 October 1997 (19 pages)
9 January 1998Return made up to 17/12/97; full list of members (6 pages)
9 January 1998Return made up to 17/12/97; full list of members (6 pages)
4 January 1998New director appointed (2 pages)
4 January 1998New director appointed (2 pages)
19 August 1997Partic of mort/charge * (5 pages)
19 August 1997Partic of mort/charge * (5 pages)
16 July 1997Full accounts made up to 31 October 1996 (15 pages)
16 July 1997Full accounts made up to 31 October 1996 (15 pages)
24 February 1997Return made up to 17/12/96; full list of members (6 pages)
24 February 1997Return made up to 17/12/96; full list of members (6 pages)
28 February 1996Full accounts made up to 31 October 1995 (15 pages)
28 February 1996Full accounts made up to 31 October 1995 (15 pages)
16 January 1996Company name changed channings hotel LIMITED\certificate issued on 17/01/96 (2 pages)
16 January 1996Company name changed channings hotel LIMITED\certificate issued on 17/01/96 (2 pages)
15 January 1996Return made up to 17/12/95; no change of members (4 pages)
15 January 1996Return made up to 17/12/95; no change of members (4 pages)
12 December 1995Partic of mort/charge * (3 pages)
12 December 1995Partic of mort/charge * (3 pages)
27 July 1995Partic of mort/charge * (3 pages)
27 July 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
28 January 1992Company name changed wellbuy LIMITED\certificate issued on 29/01/92 (2 pages)
28 January 1992Company name changed wellbuy LIMITED\certificate issued on 29/01/92 (2 pages)
30 May 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 May 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 December 1989Memorandum and Articles of Association (12 pages)
11 December 1989Memorandum and Articles of Association (12 pages)
11 December 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 December 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 November 1989Partic of mort/charge 13278 (3 pages)
22 November 1989Partic of mort/charge 13278 (3 pages)
20 November 1989Partic of mort/charge 13199 (3 pages)
20 November 1989Partic of mort/charge 13199 (3 pages)
17 November 1989Partic of mort/charge 13066 (3 pages)
17 November 1989Partic of mort/charge 13066 (3 pages)
14 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
20 June 1989Incorporation (9 pages)
20 June 1989Incorporation (9 pages)