Company NamePortland Hotels Limited
DirectorsDarren Guy and Ronen Nissenbaum
Company StatusActive
Company NumberSC227138
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Darren Guy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed08 June 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Director NameMr Ronen Nissenbaum
Date of BirthMay 1963 (Born 61 years ago)
NationalityIsraeli
StatusCurrent
Appointed08 June 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Director NameMr Colin James Paton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr John Adam Brown
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp 15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameMr Colin James Paton
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshley House
Freelands Road, Ratho
Edinburgh
EH28 8NW
Scotland
Director NameDavid Andrew Clarke
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(10 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 23 September 2005)
RoleCompany Director
Correspondence Address14b Drumsheugh Gardens
Edinburgh
EH3 7QG
Scotland
Director NameBrendan Gillespie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(10 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 04 October 2006)
RoleChartered Accountant
Correspondence Address56 Blairbeth Road
Rutherglen
Glasgow
Lanarkshire
G73 4JQ
Scotland
Secretary NameBrendan Gillespie
NationalityBritish
StatusResigned
Appointed04 December 2002(10 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 04 October 2006)
RoleChartered Accountant
Correspondence Address56 Blairbeth Road
Rutherglen
Glasgow
Lanarkshire
G73 4JQ
Scotland
Director NamePeter Alan Dickson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 December 2005)
RoleCompany Director
Correspondence AddressPointer House Farm
Langley Lane Goosnargh
Preston
Lancashire
PR3 2JS
Director NameAlan Higgins
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(6 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp 15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameWilliam Paisley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(6 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp 15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameBrian Hutchison
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(11 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2015)
RoleCommercial Operations Director
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp 15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameSusan Falconer Valentine
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(11 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2017)
RoleSales & Marketing Director
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp 15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Daniel Roger
Date of BirthMay 1946 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed31 July 2017(15 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 June 2022)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed04 October 2006(4 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2015)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 December 2015(13 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2017)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitewww.portlandhotels.co.uk

Location

Registered AddressLeonardo Hotel Edinburgh City Centre
1 Morrison Street Link
Edinburgh
EH3 8DN
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

17 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
1 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
3 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
5 July 2022Notification of David Fattal as a person with significant control on 31 July 2017 (2 pages)
5 July 2022Appointment of Mr Ronen Nissenbaum as a director on 8 June 2022 (2 pages)
5 July 2022Appointment of Mr Darren Guy as a director on 8 June 2022 (2 pages)
5 July 2022Cessation of Etchecan Limited as a person with significant control on 31 July 2017 (1 page)
5 July 2022Termination of appointment of Daniel Roger as a director on 8 June 2022 (1 page)
22 June 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
8 September 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
7 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
3 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
17 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Termination of appointment of Alan Higgins as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Alan Higgins as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of John Adam Brown as a director on 31 July 2017 (1 page)
1 August 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
1 August 2017Termination of appointment of Brodies Secretarial Services Limited as a secretary on 31 July 2017 (1 page)
1 August 2017Registered 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 2017Registered 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 2017Appointment of Mr Daniel Roger as a director on 31 July 2017 (2 pages)
1 August 2017Appointment of Mr Daniel Roger as a director on 31 July 2017 (2 pages)
1 August 2017Termination of appointment of John Adam Brown as a director on 31 July 2017 (1 page)
1 August 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
1 August 2017Termination of appointment of Susan Falconer Valentine as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of William Paisley as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Brodies Secretarial Services Limited as a secretary on 31 July 2017 (1 page)
1 August 2017Termination of appointment of William Paisley as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Susan Falconer Valentine as a director on 31 July 2017 (1 page)
21 July 2017Consolidated accounts of parent company for subsidiary company period ending 29/01/17 (43 pages)
21 July 2017Notice of agreement to exemption from filing of accounts for period ending 29/01/17 (1 page)
21 July 2017Consolidated accounts of parent company for subsidiary company period ending 29/01/17 (43 pages)
21 July 2017Filing exemption statement of guarantee by parent company for period ending 29/01/17 (3 pages)
21 July 2017Notice of agreement to exemption from filing of accounts for period ending 29/01/17 (1 page)
21 July 2017Filing exemption statement of guarantee by parent company for period ending 29/01/17 (3 pages)
17 October 2016Filing exemption statement of guarantee by parent company for period ending 31/01/16 (3 pages)
17 October 2016Filing exemption statement of guarantee by parent company for period ending 31/01/16 (3 pages)
17 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/01/16 (47 pages)
17 October 2016Notice of agreement to exemption from filing of accounts for period ending 31/01/16 (1 page)
17 October 2016Notice of agreement to exemption from filing of accounts for period ending 31/01/16 (1 page)
17 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/01/16 (47 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Director's details changed for Susan Falconer Valentine on 3 June 2014 (2 pages)
2 August 2016Director's details changed for Susan Falconer Valentine on 3 June 2014 (2 pages)
11 December 2015Appointment of Brodies Secretarial Services Limited as a secretary on 8 December 2015 (2 pages)
11 December 2015Appointment of Brodies Secretarial Services Limited as a secretary on 8 December 2015 (2 pages)
11 December 2015Appointment of Brodies Secretarial Services Limited as a secretary on 8 December 2015 (2 pages)
8 December 2015Termination of appointment of Brian Hutchison as a director on 30 November 2015 (1 page)
8 December 2015Termination of appointment of Brian Hutchison as a director on 30 November 2015 (1 page)
8 October 2015Notice of agreement to exemption from filing of accounts for period ending 25/01/15 (1 page)
8 October 2015Notice of agreement to exemption from filing of accounts for period ending 25/01/15 (1 page)
8 October 2015Consolidated accounts of parent company for subsidiary company period ending 25/01/15 (35 pages)
8 October 2015Consolidated accounts of parent company for subsidiary company period ending 25/01/15 (35 pages)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
1 May 2015Filing exemption statement of guarantee by parent company for period ending 25/01/15 (3 pages)
1 May 2015Filing exemption statement of guarantee by parent company for period ending 25/01/15 (3 pages)
30 April 2015Termination of appointment of Hbjg Secretarial Limited as a secretary on 30 April 2015 (1 page)
30 April 2015Registered 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 2015Registered 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 2015Termination of appointment of Hbjg Secretarial Limited as a secretary on 30 April 2015 (1 page)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(5 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(5 pages)
4 July 2014Filing exemption statement of guarantee by parent company for period ending 26/01/14 (3 pages)
4 July 2014Filing exemption statement of guarantee by parent company for period ending 26/01/14 (3 pages)
4 July 2014Notice of agreement to exemption from filing of accounts for period ending 26/01/14 (1 page)
4 July 2014Consolidated accounts of parent company for subsidiary company period ending 26/01/14 (36 pages)
4 July 2014Notice of agreement to exemption from filing of accounts for period ending 26/01/14 (1 page)
4 July 2014Consolidated accounts of parent company for subsidiary company period ending 26/01/14 (36 pages)
29 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(5 pages)
29 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(5 pages)
2 July 2013Accounts for a dormant company made up to 27 January 2013 (7 pages)
2 July 2013Accounts for a dormant company made up to 27 January 2013 (7 pages)
17 April 2013Appointment of Brian Hutchison as a director (3 pages)
17 April 2013Appointment of Susan Falconer Valentine as a director (3 pages)
17 April 2013Termination of appointment of Colin Paton as a director (2 pages)
17 April 2013Termination of appointment of Colin Paton as a director (2 pages)
17 April 2013Appointment of Brian Hutchison as a director (3 pages)
17 April 2013Appointment of Susan Falconer Valentine as a director (3 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
28 June 2012Full accounts made up to 29 January 2012 (9 pages)
28 June 2012Full accounts made up to 29 January 2012 (9 pages)
31 August 2011Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages)
31 August 2011Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages)
31 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
30 June 2011Full accounts made up to 30 January 2011 (9 pages)
30 June 2011Full accounts made up to 30 January 2011 (9 pages)
7 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
7 September 2010Secretary's details changed for Hbjgw Secretarial Limited on 31 July 2010 (2 pages)
7 September 2010Secretary's details changed for Hbjgw Secretarial Limited on 31 July 2010 (2 pages)
17 June 2010Full accounts made up to 31 January 2010 (9 pages)
17 June 2010Full accounts made up to 31 January 2010 (9 pages)
15 November 2009Director's details changed for Mr Colin James Paton on 6 November 2009 (3 pages)
15 November 2009Director's details changed for Alan Higgins on 6 November 2009 (3 pages)
15 November 2009Director's details changed for Mr Colin James Paton on 6 November 2009 (3 pages)
15 November 2009Director's details changed for William Paisley on 6 November 2009 (3 pages)
15 November 2009Director's details changed for Mr Colin James Paton on 6 November 2009 (3 pages)
15 November 2009Director's details changed for John Adam Brown on 6 November 2009 (3 pages)
15 November 2009Director's details changed for William Paisley on 6 November 2009 (3 pages)
15 November 2009Director's details changed for William Paisley on 6 November 2009 (3 pages)
15 November 2009Director's details changed for Alan Higgins on 6 November 2009 (3 pages)
15 November 2009Director's details changed for John Adam Brown on 6 November 2009 (3 pages)
15 November 2009Director's details changed for John Adam Brown on 6 November 2009 (3 pages)
15 November 2009Director's details changed for Alan Higgins on 6 November 2009 (3 pages)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
8 June 2009Full accounts made up to 25 January 2009 (9 pages)
8 June 2009Full accounts made up to 25 January 2009 (9 pages)
17 February 2009Director appointed alan higgins logged form (2 pages)
17 February 2009Director appointed alan higgins logged form (2 pages)
13 November 2008Director appointed william paisley (2 pages)
13 November 2008Director appointed higgins alan (2 pages)
13 November 2008Director appointed higgins alan (2 pages)
13 November 2008Director appointed william paisley (2 pages)
10 September 2008Return made up to 31/07/08; full list of members (3 pages)
10 September 2008Return made up to 31/07/08; full list of members (3 pages)
1 July 2008Full accounts made up to 27 January 2008 (9 pages)
1 July 2008Full accounts made up to 27 January 2008 (9 pages)
14 August 2007Return made up to 31/07/07; full list of members (2 pages)
14 August 2007Return made up to 31/07/07; full list of members (2 pages)
30 July 2007Full accounts made up to 28 January 2007 (9 pages)
30 July 2007Full accounts made up to 28 January 2007 (9 pages)
1 November 2006New secretary appointed (2 pages)
1 November 2006New secretary appointed (2 pages)
19 October 2006Secretary resigned;director resigned (1 page)
19 October 2006Secretary resigned;director resigned (1 page)
4 September 2006Full accounts made up to 29 January 2006 (11 pages)
4 September 2006Full accounts made up to 29 January 2006 (11 pages)
21 August 2006Return made up to 31/07/06; full list of members (7 pages)
21 August 2006Return made up to 31/07/06; full list of members (7 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
7 November 2005Full accounts made up to 30 January 2005 (9 pages)
7 November 2005Full accounts made up to 30 January 2005 (9 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
2 August 2005Return made up to 31/07/05; full list of members (8 pages)
2 August 2005Return made up to 31/07/05; full list of members (8 pages)
2 August 2005New director appointed (3 pages)
2 August 2005New director appointed (3 pages)
15 June 2005New director appointed (3 pages)
15 June 2005New director appointed (3 pages)
11 February 2005Return made up to 21/01/05; full list of members (8 pages)
11 February 2005Return made up to 21/01/05; full list of members (8 pages)
13 July 2004Accounts for a small company made up to 31 January 2004 (6 pages)
13 July 2004Accounts for a small company made up to 31 January 2004 (6 pages)
2 March 2004Return made up to 21/01/04; full list of members (8 pages)
2 March 2004Return made up to 21/01/04; full list of members (8 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
10 February 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2002New director appointed (2 pages)
10 December 2002Registered office changed on 10/12/02 from: c/o mcgrigor donald pacific house 70 wellington street glasgow G2 6SB (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002New secretary appointed;new director appointed (2 pages)
10 December 2002Registered office changed on 10/12/02 from: c/o mcgrigor donald pacific house 70 wellington street glasgow G2 6SB (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002New secretary appointed;new director appointed (2 pages)
10 December 2002New director appointed (2 pages)
21 January 2002Incorporation (22 pages)
21 January 2002Incorporation (22 pages)