Company NameTc Newco 20151 Limited
Company StatusDissolved
Company NumberSC203174
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameEdinburgh Hotel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Sarah Broughton
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2015(15 years after company formation)
Appointment Duration1 year, 8 months (closed 20 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Eagle Place St James
London
SW1Y 6AF
Director NameMr Nicholas Mark Chadwick
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2015(15 years after company formation)
Appointment Duration1 year, 8 months (closed 20 September 2016)
RoleHotel Asset Management
Country of ResidenceUnited Kingdom
Correspondence AddressOne Eagle Place St James'S
London
Greater London
SW1Y 6AF
Director NameMs Mhairi Joan Taylor
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(10 months, 3 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 13 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTurcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Peter James Taylor Obe
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(10 months, 3 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 13 January 2015)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressTurcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameRussell John Hynd
StatusResigned
Appointed13 December 2011(11 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 January 2015)
RoleCompany Director
Correspondence Address35 Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
Director NameBell & Scotts (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed14 January 2005(5 years after company formation)
Appointment Duration6 years, 11 months (resigned 13 December 2011)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed14 January 2005(5 years after company formation)
Appointment Duration6 years, 11 months (resigned 13 December 2011)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland

Contact

Websitethebonham.com
Telephone0131 2266050
Telephone regionEdinburgh

Location

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

Shareholders

2 at £1Town House Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
27 June 2016Application to strike the company off the register (3 pages)
27 June 2016Application to strike the company off the register (3 pages)
21 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
21 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
10 June 2015Micro company accounts made up to 31 December 2014 (2 pages)
10 June 2015Micro company accounts made up to 31 December 2014 (2 pages)
27 May 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 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 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)
6 February 2015Registered office address changed from Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 5Th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL on 6 February 2015 (2 pages)
6 February 2015Appointment of Ms Sarah Broughton as a director on 13 January 2015 (3 pages)
6 February 2015Appointment of Ms Sarah Broughton as a director on 13 January 2015 (3 pages)
6 February 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
6 February 2015Registered office address changed from Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 5Th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL on 6 February 2015 (2 pages)
6 February 2015Appointment of Nicholas Mark Chadwick as a director on 13 January 2015 (3 pages)
6 February 2015Registered office address changed from Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 5Th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL on 6 February 2015 (2 pages)
6 February 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
6 February 2015Appointment of Nicholas Mark Chadwick as a director on 13 January 2015 (3 pages)
29 January 2015Termination of appointment of Peter James Taylor Obe 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 2015Termination of appointment of Russell John Hynd as a secretary 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 2015Termination of appointment of Peter James Taylor Obe 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)
9 January 2015Company name changed edinburgh hotel LIMITED\certificate issued on 09/01/15
  • CONNOT ‐ Change of name notice
(3 pages)
9 January 2015Company name changed edinburgh hotel LIMITED\certificate issued on 09/01/15
  • CONNOT ‐ Change of name notice
(3 pages)
9 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-09
(1 page)
9 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-09
  • RES15 ‐ Change company name resolution on 2014-01-09
(1 page)
10 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
10 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
1 April 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
22 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
1 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
1 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
10 February 2012Appointment of Russell John Hynd as a secretary (2 pages)
10 February 2012Appointment of Russell John Hynd as a secretary (2 pages)
10 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
10 February 2012Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (1 page)
10 February 2012Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (1 page)
9 February 2012Director's details changed for Mhairi Joan Taylor on 13 December 2011 (2 pages)
9 February 2012Director's details changed for Mr Peter James Taylor Obe on 13 December 2011 (2 pages)
9 February 2012Director's details changed for Mr Peter James Taylor Obe on 13 December 2011 (2 pages)
9 February 2012Director's details changed for Mhairi Joan Taylor on 13 December 2011 (2 pages)
26 January 2012Registered office address changed from 16 Hill Street Edinburgh Midlothian EH2 3LD on 26 January 2012 (3 pages)
26 January 2012Registered office address changed from 16 Hill Street Edinburgh Midlothian EH2 3LD on 26 January 2012 (3 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
23 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
29 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Obe Peter James Taylor on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mhairi Joan Taylor on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mhairi Joan Taylor on 1 October 2009 (2 pages)
12 February 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
12 February 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mhairi Joan Taylor on 1 October 2009 (2 pages)
12 February 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Obe Peter James Taylor on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Mr Obe Peter James Taylor on 1 October 2009 (2 pages)
12 February 2009Return made up to 14/01/09; full list of members (3 pages)
12 February 2009Return made up to 14/01/09; full list of members (3 pages)
4 November 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
4 November 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
23 June 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
23 June 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
14 January 2008Return made up to 14/01/08; full list of members (2 pages)
14 January 2008Return made up to 14/01/08; full list of members (2 pages)
16 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
16 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
30 January 2007Return made up to 14/01/07; full list of members (7 pages)
30 January 2007Return made up to 14/01/07; full list of members (7 pages)
20 December 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
20 December 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
24 January 2006Return made up to 14/01/06; full list of members (7 pages)
24 January 2006Return made up to 14/01/06; full list of members (7 pages)
1 September 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
1 September 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
29 January 2005New secretary appointed (2 pages)
29 January 2005Secretary resigned (1 page)
29 January 2005New secretary appointed (2 pages)
29 January 2005Return made up to 14/01/05; full list of members (7 pages)
29 January 2005Return made up to 14/01/05; full list of members (7 pages)
29 January 2005Secretary resigned (1 page)
31 August 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
31 August 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
11 February 2004Return made up to 14/01/04; full list of members (7 pages)
11 February 2004Return made up to 14/01/04; full list of members (7 pages)
31 July 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
31 July 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
26 February 2003Return made up to 14/01/03; full list of members (7 pages)
26 February 2003Return made up to 14/01/03; full list of members (7 pages)
13 September 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
13 September 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
22 January 2002Return made up to 14/01/02; full list of members (6 pages)
22 January 2002Return made up to 14/01/02; full list of members (6 pages)
18 July 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
18 July 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
13 February 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2000New director appointed (2 pages)
4 December 2000Director resigned (1 page)
4 December 2000Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page)
4 December 2000Director resigned (1 page)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page)
14 January 2000Incorporation (16 pages)
14 January 2000Incorporation (16 pages)