Edinburgh
EH3 8DN
Scotland
Director Name | Mr Darren Guy |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 August 2022(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Finance Director |
Country of Residence | Ireland |
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 | 03 December 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 March 2013) |
Role | Hotelier |
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 | 03 December 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 July 2017) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Leonardo Hotel Edinburgh City Centre 1 Morrison St Edinburgh EH3 8DN Scotland |
Secretary Name | Brendan Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 October 2006) |
Role | Company Director |
Correspondence Address | 56 Blairbeth Road Rutherglen Glasgow Lanarkshire G73 4JQ Scotland |
Director Name | David Andrew Clarke |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 September 2005) |
Role | Hotelier |
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 | 27 October 2003(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 2006) |
Role | Chartered Accountant |
Correspondence Address | 56 Blairbeth Road Rutherglen Glasgow Lanarkshire G73 4JQ Scotland |
Director Name | Alan Higgins |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(6 years 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 after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 July 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Leonardo Hotel Edinburgh City Centre 1 Morrison St Edinburgh EH3 8DN Scotland |
Director Name | Brian Hutchison |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(10 years, 4 months 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 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2017) |
Role | Sales & Marketing Director |
Country of Residence | Scotland |
Correspondence Address | Leonardo Hotel Edinburgh City Centre 1 Morrison St Edinburgh EH3 8DN Scotland |
Director Name | Mr Daniel Roger |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 July 2017(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 June 2022) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Leonardo Hotel Edinburgh City Centre 1 Morrison St Edinburgh EH3 8DN Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJG Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2006(4 years 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, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2017) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Telephone | 0131 6227979 |
---|---|
Telephone region | Edinburgh |
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 |
1000 at £1 | Etchecan LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,306,000 |
Gross Profit | £1,235,000 |
Net Worth | -£147,000 |
Cash | £202,000 |
Current Liabilities | £1,604,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months, 3 weeks from now) |
26 August 2020 | Delivered on: 28 August 2020 Persons entitled: Hermetic Trust (1975) LTD. as Security Trustee Classification: A registered charge Particulars: Standard security over all and whole the subjects known as and forming leonardo hotel edinburgh city, 79 lauriston place, edinburgh EH3 9HZ registered in the land register of scotland under title number MID21014. Outstanding |
---|---|
13 August 2020 | Delivered on: 26 August 2020 Persons entitled: Hermetic Trust (1975) LTD. as Security Trustee Classification: A registered charge Particulars: The whole right, title and interest in and to all rent and other payments due and to become due in terms of the lease affecting leonardo hotel edinburgh city centre, 79 lauriston place, edinburgh, EH3 9HZ. Outstanding |
18 June 2007 | Delivered on: 5 July 2007 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3F1 (otherwise 2/4) 2 lauriston park, edinburgh. Outstanding |
5 April 2007 | Delivered on: 16 April 2007 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1-3 lauriston park, edinburgh. Outstanding |
21 January 2005 | Delivered on: 25 January 2005 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 79 laurieston place, edinburgh MID21014. Outstanding |
26 November 2004 | Delivered on: 30 November 2004 Persons entitled: Aib Group (UK) PLC Classification: 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. Outstanding |
3 December 2002 | Delivered on: 13 December 2002 Satisfied on: 17 December 2004 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 |
9 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
---|---|
11 August 2017 | Satisfaction of charge 2 in full (1 page) |
11 August 2017 | Satisfaction of charge 5 in full (1 page) |
11 August 2017 | Satisfaction of charge 3 in full (1 page) |
11 August 2017 | Satisfaction of charge 4 in full (1 page) |
2 August 2017 | Appointment of Mr Daniel Roger as a director on 31 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Susan Falconer Valentine 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 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 | 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 | Termination of appointment of John Adam Brown 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) |
12 July 2017 | Accounts for a small company made up to 29 January 2017 (27 pages) |
17 October 2016 | Full accounts made up to 31 January 2016 (27 pages) |
22 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 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) |
8 December 2015 | Termination of appointment of Brian Hutchison as a director on 30 November 2015 (1 page) |
9 October 2015 | Full accounts made up to 25 January 2015 (24 pages) |
25 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
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) |
24 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
3 July 2014 | Full accounts made up to 26 January 2014 (24 pages) |
20 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
1 July 2013 | Full accounts made up to 27 January 2013 (26 pages) |
17 April 2013 | Appointment of Susan Falconer Valentine as a director (3 pages) |
17 April 2013 | Appointment of Brian Hutchison as a director (3 pages) |
17 April 2013 | Termination of appointment of Colin Paton as a director (2 pages) |
1 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Full accounts made up to 29 January 2012 (23 pages) |
12 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages) |
30 June 2011 | Full accounts made up to 30 January 2011 (23 pages) |
14 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 17 September 2010 (2 pages) |
17 June 2010 | Accounts made up to 31 January 2010 (23 pages) |
14 November 2009 | Director's details changed for William Paisley on 6 November 2009 (3 pages) |
14 November 2009 | Director's details changed for Alan Higgins on 6 November 2009 (3 pages) |
14 November 2009 | Director's details changed for Mr Colin James Paton on 6 November 2009 (3 pages) |
14 November 2009 | Director's details changed for Mr Colin James Paton on 6 November 2009 (3 pages) |
14 November 2009 | Director's details changed for John Adam Brown on 6 November 2009 (3 pages) |
14 November 2009 | Director's details changed for John Adam Brown on 6 November 2009 (3 pages) |
14 November 2009 | Director's details changed for William Paisley on 6 November 2009 (3 pages) |
14 November 2009 | Director's details changed for Alan Higgins on 6 November 2009 (3 pages) |
6 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
8 June 2009 | Full accounts made up to 25 January 2009 (23 pages) |
17 February 2009 | Director appointed alan higgins logged form (2 pages) |
2 December 2008 | Return made up to 17/09/08; full list of members (3 pages) |
13 November 2008 | Director appointed higgins alan (2 pages) |
13 November 2008 | Director appointed william paisley (2 pages) |
1 July 2008 | Full accounts made up to 27 January 2008 (23 pages) |
24 October 2007 | Return made up to 17/09/07; full list of members (2 pages) |
30 July 2007 | Full accounts made up to 28 January 2007 (24 pages) |
5 July 2007 | Partic of mort/charge * (3 pages) |
16 April 2007 | Partic of mort/charge * (4 pages) |
1 November 2006 | New secretary appointed (2 pages) |
27 October 2006 | Return made up to 17/09/06; full list of members (2 pages) |
19 October 2006 | Secretary resigned;director resigned (1 page) |
4 September 2006 | Full accounts made up to 29 January 2006 (21 pages) |
7 November 2005 | Full accounts made up to 30 January 2005 (15 pages) |
11 October 2005 | Return made up to 17/09/05; full list of members (8 pages) |
5 October 2005 | Director resigned (1 page) |
26 September 2005 | Ad 12/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 January 2005 | Partic of mort/charge * (3 pages) |
17 December 2004 | Dec mort/charge * (2 pages) |
30 November 2004 | Partic of mort/charge * (5 pages) |
18 October 2004 | Return made up to 17/09/04; full list of members (8 pages) |
13 July 2004 | Full accounts made up to 31 January 2004 (9 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (3 pages) |
25 October 2003 | Return made up to 17/09/03; full list of members (7 pages) |
29 July 2003 | Accounting reference date extended from 30/09/03 to 31/01/04 (1 page) |
13 December 2002 | Partic of mort/charge * (6 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page) |
17 September 2002 | Incorporation (17 pages) |