Company NameLauriston Hotels Limited
DirectorsRonen Nissenbaum and Darren Guy
Company StatusActive
Company NumberSC236846
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Ronen Nissenbaum
Date of BirthMay 1963 (Born 60 years ago)
NationalityIsraeli
StatusCurrent
Appointed28 June 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Director NameMr Darren Guy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed23 August 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleFinance Director
Country of ResidenceIreland
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
Appointed03 December 2002(2 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 29 March 2013)
RoleHotelier
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
Appointed03 December 2002(2 months, 2 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 31 July 2017)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Secretary NameBrendan Gillespie
NationalityBritish
StatusResigned
Appointed04 December 2002(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 04 October 2006)
RoleCompany Director
Correspondence Address56 Blairbeth Road
Rutherglen
Glasgow
Lanarkshire
G73 4JQ
Scotland
Director NameDavid Andrew Clarke
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 2005)
RoleHotelier
Correspondence Address14b Drumsheugh Gardens
Edinburgh
EH3 7QG
Scotland
Director NameBrendan Gillespie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 2006)
RoleChartered Accountant
Correspondence Address56 Blairbeth Road
Rutherglen
Glasgow
Lanarkshire
G73 4JQ
Scotland
Director NameAlan Higgins
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(6 years 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 after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Director NameBrian Hutchison
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(10 years, 4 months 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 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(10 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2017)
RoleSales & Marketing Director
Country of ResidenceScotland
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Director NameMr Daniel Roger
Date of BirthMay 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed31 July 2017(14 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 June 2022)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed04 October 2006(4 years 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, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2017)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Telephone0131 6227979
Telephone regionEdinburgh

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

Shareholders

1000 at £1Etchecan LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,306,000
Gross Profit£1,235,000
Net Worth-£147,000
Cash£202,000
Current Liabilities£1,604,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 September 2023 (6 months, 3 weeks ago)
Next Return Due22 September 2024 (5 months, 3 weeks from now)

Charges

26 August 2020Delivered 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 2020Delivered 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 2007Delivered 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 2007Delivered 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 2005Delivered 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 2004Delivered 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 2002Delivered 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

Filing History

9 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
11 August 2017Satisfaction of charge 2 in full (1 page)
11 August 2017Satisfaction of charge 5 in full (1 page)
11 August 2017Satisfaction of charge 3 in full (1 page)
11 August 2017Satisfaction of charge 4 in full (1 page)
2 August 2017Appointment of Mr Daniel Roger as a director on 31 July 2017 (2 pages)
1 August 2017Termination of appointment of Susan Falconer Valentine 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 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 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 2017Termination of appointment of John Adam Brown 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)
12 July 2017Accounts for a small company made up to 29 January 2017 (27 pages)
17 October 2016Full accounts made up to 31 January 2016 (27 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (5 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)
8 December 2015Termination of appointment of Brian Hutchison as a director on 30 November 2015 (1 page)
9 October 2015Full accounts made up to 25 January 2015 (24 pages)
25 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(5 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)
24 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(5 pages)
3 July 2014Full accounts made up to 26 January 2014 (24 pages)
20 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(5 pages)
1 July 2013Full accounts made up to 27 January 2013 (26 pages)
17 April 2013Appointment of Susan Falconer Valentine as a director (3 pages)
17 April 2013Appointment of Brian Hutchison as a director (3 pages)
17 April 2013Termination of appointment of Colin Paton as a director (2 pages)
1 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
28 June 2012Full accounts made up to 29 January 2012 (23 pages)
12 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
12 October 2011Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages)
30 June 2011Full accounts made up to 30 January 2011 (23 pages)
14 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
14 October 2010Secretary's details changed for Hbjgw Secretarial Limited on 17 September 2010 (2 pages)
17 June 2010Accounts made up to 31 January 2010 (23 pages)
14 November 2009Director's details changed for William Paisley on 6 November 2009 (3 pages)
14 November 2009Director's details changed for Alan Higgins on 6 November 2009 (3 pages)
14 November 2009Director's details changed for Mr Colin James Paton on 6 November 2009 (3 pages)
14 November 2009Director's details changed for Mr Colin James Paton on 6 November 2009 (3 pages)
14 November 2009Director's details changed for John Adam Brown on 6 November 2009 (3 pages)
14 November 2009Director's details changed for John Adam Brown on 6 November 2009 (3 pages)
14 November 2009Director's details changed for William Paisley on 6 November 2009 (3 pages)
14 November 2009Director's details changed for Alan Higgins on 6 November 2009 (3 pages)
6 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
8 June 2009Full accounts made up to 25 January 2009 (23 pages)
17 February 2009Director appointed alan higgins logged form (2 pages)
2 December 2008Return made up to 17/09/08; full list of members (3 pages)
13 November 2008Director appointed higgins alan (2 pages)
13 November 2008Director appointed william paisley (2 pages)
1 July 2008Full accounts made up to 27 January 2008 (23 pages)
24 October 2007Return made up to 17/09/07; full list of members (2 pages)
30 July 2007Full accounts made up to 28 January 2007 (24 pages)
5 July 2007Partic of mort/charge * (3 pages)
16 April 2007Partic of mort/charge * (4 pages)
1 November 2006New secretary appointed (2 pages)
27 October 2006Return made up to 17/09/06; full list of members (2 pages)
19 October 2006Secretary resigned;director resigned (1 page)
4 September 2006Full accounts made up to 29 January 2006 (21 pages)
7 November 2005Full accounts made up to 30 January 2005 (15 pages)
11 October 2005Return made up to 17/09/05; full list of members (8 pages)
5 October 2005Director resigned (1 page)
26 September 2005Ad 12/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 January 2005Partic of mort/charge * (3 pages)
17 December 2004Dec mort/charge * (2 pages)
30 November 2004Partic of mort/charge * (5 pages)
18 October 2004Return made up to 17/09/04; full list of members (8 pages)
13 July 2004Full accounts made up to 31 January 2004 (9 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (3 pages)
25 October 2003Return made up to 17/09/03; full list of members (7 pages)
29 July 2003Accounting reference date extended from 30/09/03 to 31/01/04 (1 page)
13 December 2002Partic of mort/charge * (6 pages)
10 December 2002Director resigned (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002New secretary appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002Registered office changed on 10/12/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
17 September 2002Incorporation (17 pages)