Edinburgh
EH3 8DN
Scotland
Director Name | Mr Ronen Nissenbaum |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 08 June 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Leonardo Hotel Edinburgh City Centre 1 Morrison St Edinburgh EH3 8DN Scotland |
Director Name | Mr Colin James Paton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr John Adam Brown |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Mr Colin James Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashley House Freelands Road, Ratho Edinburgh EH28 8NW Scotland |
Director Name | David Andrew Clarke |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | 14b Drumsheugh Gardens Edinburgh EH3 7QG Scotland |
Director Name | Brendan Gillespie |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 October 2006) |
Role | Chartered Accountant |
Correspondence Address | 56 Blairbeth Road Rutherglen Glasgow Lanarkshire G73 4JQ Scotland |
Secretary Name | Brendan Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 October 2006) |
Role | Chartered Accountant |
Correspondence Address | 56 Blairbeth Road Rutherglen Glasgow Lanarkshire G73 4JQ Scotland |
Director Name | Peter Alan Dickson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 December 2005) |
Role | Company Director |
Correspondence Address | Pointer House Farm Langley Lane Goosnargh Preston Lancashire PR3 2JS |
Director Name | Alan Higgins |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 July 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | William Paisley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 July 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Brian Hutchison |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(11 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2015) |
Role | Commercial Operations Director |
Country of Residence | Scotland |
Correspondence Address | C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Susan Falconer Valentine |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(11 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2017) |
Role | Sales & Marketing Director |
Country of Residence | Scotland |
Correspondence Address | C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Daniel Roger |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 July 2017(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 June 2022) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Leonardo Hotel Edinburgh City Centre 1 Morrison St Edinburgh EH3 8DN Scotland |
Secretary Name | HBJG Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2006(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2015) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2015(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2017) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | www.portlandhotels.co.uk |
---|
Registered Address | Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
17 October 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
1 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
3 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
5 July 2022 | Notification of David Fattal as a person with significant control on 31 July 2017 (2 pages) |
5 July 2022 | Appointment of Mr Ronen Nissenbaum as a director on 8 June 2022 (2 pages) |
5 July 2022 | Appointment of Mr Darren Guy as a director on 8 June 2022 (2 pages) |
5 July 2022 | Cessation of Etchecan Limited as a person with significant control on 31 July 2017 (1 page) |
5 July 2022 | Termination of appointment of Daniel Roger as a director on 8 June 2022 (1 page) |
22 June 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
1 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
8 September 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
7 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
3 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Termination of appointment of Alan Higgins as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Alan Higgins as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of John Adam Brown as a director on 31 July 2017 (1 page) |
1 August 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
1 August 2017 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 31 July 2017 (1 page) |
1 August 2017 | Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA to Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA to Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN on 1 August 2017 (1 page) |
1 August 2017 | Appointment of Mr Daniel Roger as a director on 31 July 2017 (2 pages) |
1 August 2017 | Appointment of Mr Daniel Roger as a director on 31 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of John Adam Brown as a director on 31 July 2017 (1 page) |
1 August 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
1 August 2017 | Termination of appointment of Susan Falconer Valentine as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of William Paisley as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of William Paisley as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Susan Falconer Valentine as a director on 31 July 2017 (1 page) |
21 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 29/01/17 (43 pages) |
21 July 2017 | Notice of agreement to exemption from filing of accounts for period ending 29/01/17 (1 page) |
21 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 29/01/17 (43 pages) |
21 July 2017 | Filing exemption statement of guarantee by parent company for period ending 29/01/17 (3 pages) |
21 July 2017 | Notice of agreement to exemption from filing of accounts for period ending 29/01/17 (1 page) |
21 July 2017 | Filing exemption statement of guarantee by parent company for period ending 29/01/17 (3 pages) |
17 October 2016 | Filing exemption statement of guarantee by parent company for period ending 31/01/16 (3 pages) |
17 October 2016 | Filing exemption statement of guarantee by parent company for period ending 31/01/16 (3 pages) |
17 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/01/16 (47 pages) |
17 October 2016 | Notice of agreement to exemption from filing of accounts for period ending 31/01/16 (1 page) |
17 October 2016 | Notice of agreement to exemption from filing of accounts for period ending 31/01/16 (1 page) |
17 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/01/16 (47 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
2 August 2016 | Director's details changed for Susan Falconer Valentine on 3 June 2014 (2 pages) |
2 August 2016 | Director's details changed for Susan Falconer Valentine on 3 June 2014 (2 pages) |
11 December 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 8 December 2015 (2 pages) |
11 December 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 8 December 2015 (2 pages) |
11 December 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 8 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Brian Hutchison as a director on 30 November 2015 (1 page) |
8 December 2015 | Termination of appointment of Brian Hutchison as a director on 30 November 2015 (1 page) |
8 October 2015 | Notice of agreement to exemption from filing of accounts for period ending 25/01/15 (1 page) |
8 October 2015 | Notice of agreement to exemption from filing of accounts for period ending 25/01/15 (1 page) |
8 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 25/01/15 (35 pages) |
8 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 25/01/15 (35 pages) |
17 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
1 May 2015 | Filing exemption statement of guarantee by parent company for period ending 25/01/15 (3 pages) |
1 May 2015 | Filing exemption statement of guarantee by parent company for period ending 25/01/15 (3 pages) |
30 April 2015 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 30 April 2015 (1 page) |
13 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
4 July 2014 | Filing exemption statement of guarantee by parent company for period ending 26/01/14 (3 pages) |
4 July 2014 | Filing exemption statement of guarantee by parent company for period ending 26/01/14 (3 pages) |
4 July 2014 | Notice of agreement to exemption from filing of accounts for period ending 26/01/14 (1 page) |
4 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 26/01/14 (36 pages) |
4 July 2014 | Notice of agreement to exemption from filing of accounts for period ending 26/01/14 (1 page) |
4 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 26/01/14 (36 pages) |
29 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
2 July 2013 | Accounts for a dormant company made up to 27 January 2013 (7 pages) |
2 July 2013 | Accounts for a dormant company made up to 27 January 2013 (7 pages) |
17 April 2013 | Appointment of Brian Hutchison as a director (3 pages) |
17 April 2013 | Appointment of Susan Falconer Valentine as a director (3 pages) |
17 April 2013 | Termination of appointment of Colin Paton as a director (2 pages) |
17 April 2013 | Termination of appointment of Colin Paton as a director (2 pages) |
17 April 2013 | Appointment of Brian Hutchison as a director (3 pages) |
17 April 2013 | Appointment of Susan Falconer Valentine as a director (3 pages) |
16 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Full accounts made up to 29 January 2012 (9 pages) |
28 June 2012 | Full accounts made up to 29 January 2012 (9 pages) |
31 August 2011 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages) |
31 August 2011 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages) |
31 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Full accounts made up to 30 January 2011 (9 pages) |
30 June 2011 | Full accounts made up to 30 January 2011 (9 pages) |
7 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 31 July 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 31 July 2010 (2 pages) |
17 June 2010 | Full accounts made up to 31 January 2010 (9 pages) |
17 June 2010 | Full accounts made up to 31 January 2010 (9 pages) |
15 November 2009 | Director's details changed for Mr Colin James Paton on 6 November 2009 (3 pages) |
15 November 2009 | Director's details changed for Alan Higgins on 6 November 2009 (3 pages) |
15 November 2009 | Director's details changed for Mr Colin James Paton on 6 November 2009 (3 pages) |
15 November 2009 | Director's details changed for William Paisley on 6 November 2009 (3 pages) |
15 November 2009 | Director's details changed for Mr Colin James Paton on 6 November 2009 (3 pages) |
15 November 2009 | Director's details changed for John Adam Brown on 6 November 2009 (3 pages) |
15 November 2009 | Director's details changed for William Paisley on 6 November 2009 (3 pages) |
15 November 2009 | Director's details changed for William Paisley on 6 November 2009 (3 pages) |
15 November 2009 | Director's details changed for Alan Higgins on 6 November 2009 (3 pages) |
15 November 2009 | Director's details changed for John Adam Brown on 6 November 2009 (3 pages) |
15 November 2009 | Director's details changed for John Adam Brown on 6 November 2009 (3 pages) |
15 November 2009 | Director's details changed for Alan Higgins on 6 November 2009 (3 pages) |
12 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
8 June 2009 | Full accounts made up to 25 January 2009 (9 pages) |
8 June 2009 | Full accounts made up to 25 January 2009 (9 pages) |
17 February 2009 | Director appointed alan higgins logged form (2 pages) |
17 February 2009 | Director appointed alan higgins logged form (2 pages) |
13 November 2008 | Director appointed william paisley (2 pages) |
13 November 2008 | Director appointed higgins alan (2 pages) |
13 November 2008 | Director appointed higgins alan (2 pages) |
13 November 2008 | Director appointed william paisley (2 pages) |
10 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
10 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
1 July 2008 | Full accounts made up to 27 January 2008 (9 pages) |
1 July 2008 | Full accounts made up to 27 January 2008 (9 pages) |
14 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
30 July 2007 | Full accounts made up to 28 January 2007 (9 pages) |
30 July 2007 | Full accounts made up to 28 January 2007 (9 pages) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | New secretary appointed (2 pages) |
19 October 2006 | Secretary resigned;director resigned (1 page) |
19 October 2006 | Secretary resigned;director resigned (1 page) |
4 September 2006 | Full accounts made up to 29 January 2006 (11 pages) |
4 September 2006 | Full accounts made up to 29 January 2006 (11 pages) |
21 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
21 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
7 November 2005 | Full accounts made up to 30 January 2005 (9 pages) |
7 November 2005 | Full accounts made up to 30 January 2005 (9 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
2 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
2 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
2 August 2005 | New director appointed (3 pages) |
2 August 2005 | New director appointed (3 pages) |
15 June 2005 | New director appointed (3 pages) |
15 June 2005 | New director appointed (3 pages) |
11 February 2005 | Return made up to 21/01/05; full list of members (8 pages) |
11 February 2005 | Return made up to 21/01/05; full list of members (8 pages) |
13 July 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
13 July 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
2 March 2004 | Return made up to 21/01/04; full list of members (8 pages) |
2 March 2004 | Return made up to 21/01/04; full list of members (8 pages) |
2 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
2 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
10 February 2003 | Return made up to 21/01/03; full list of members
|
10 February 2003 | Return made up to 21/01/03; full list of members
|
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: c/o mcgrigor donald pacific house 70 wellington street glasgow G2 6SB (1 page) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | New secretary appointed;new director appointed (2 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: c/o mcgrigor donald pacific house 70 wellington street glasgow G2 6SB (1 page) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | New secretary appointed;new director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
21 January 2002 | Incorporation (22 pages) |
21 January 2002 | Incorporation (22 pages) |