Company NameLegacy Hotels And Resorts Limited
Company StatusActive
Company NumberSC283749
CategoryPrivate Limited Company
Incorporation Date25 April 2005(19 years ago)
Previous NameRowanbrook Limited

Business Activity

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

Directors

Director NameMr James Gordon
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(9 months, 1 week after company formation)
Appointment Duration18 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Melville Street
Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Andrew Stuart Townsend
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(1 year, 1 month after company formation)
Appointment Duration17 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7 Melville Street
Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Kevin Paul Skeet
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(2 years, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleGroup Operations Director
Country of ResidenceEngland
Correspondence Address7 Melville Street
Melville Street
Edinburgh
EH3 7PE
Scotland
Secretary NameMr James Gordon
NationalityBritish
StatusCurrent
Appointed11 March 2008(2 years, 10 months after company formation)
Appointment Duration16 years, 1 month
RoleAccountant
Correspondence Address7 Melville Street
Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr David Andrew Biesok
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(5 years after company formation)
Appointment Duration13 years, 12 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Melville Street
Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Shaffin Jaffer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(17 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Melville Street
Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Haider Ladhu Jaffer
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(2 weeks, 1 day after company formation)
Appointment Duration17 years, 6 months (resigned 10 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Saint Pauls Court
56 Manchester Street
London
W1U 3AF
Director NameJohn Robertson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(9 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 22 August 2014)
RoleGroup Property Director
Country of ResidenceEngland
Correspondence Address7 Melville Street
Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMrs Helen Louise Parrett
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(6 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2015)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Melville Street
Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Robert David Preston
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(6 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDundas House
Westfield Park, Eskbank
Dalkeith
Midlothian
EH22 3FB
Scotland
Director NameMs Teena Michelle Giles-Moore
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(10 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 October 2019)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address7 Melville Street
Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Robert Peter Neil Ledson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2019(14 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2021)
RoleHotelier
Country of ResidenceEngland
Correspondence Address7 Melville Street
Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameFrank Truman Limited (Corporation)
StatusResigned
Appointed10 May 2005(2 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 11 March 2008)
Correspondence AddressPremier House
1 Canning Road
Harrow
Middlesex
HA3 7TS

Contact

Websitelegacy-hotels.co.uk

Location

Registered Address7 Melville Street
Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

2.3k at £1Andrew Townsend
47.45%
Ordinary
1.5k at £1James Gordon
31.62%
Ordinary
1000 at £1Touring Investments LTD
20.93%
Ordinary

Financials

Year2014
Net Worth£155,350
Cash£156,688
Current Liabilities£648,303

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

14 April 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
14 January 2023Confirmation statement made on 14 January 2023 with updates (4 pages)
14 November 2022Appointment of Mr Shaffin Jaffer as a director on 14 November 2022 (2 pages)
11 November 2022Termination of appointment of Haider Ladhu Jaffer as a director on 10 November 2022 (1 page)
11 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
7 April 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
2 December 2021Termination of appointment of Robert Peter Neil Ledson as a director on 1 December 2021 (1 page)
26 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
9 April 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
29 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
26 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
19 November 2019Termination of appointment of Teena Michelle Giles-Moore as a director on 18 October 2019 (1 page)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
16 July 2019Appointment of Mr Robert Peter Neil Ledson as a director on 16 July 2019 (2 pages)
8 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4,778
(6 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4,778
(6 pages)
31 December 2015Termination of appointment of Helen Louise Parrett as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Helen Louise Parrett as a director on 31 December 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 July 2015Appointment of Ms Teena Michelle Giles-Moore as a director on 28 July 2015 (2 pages)
28 July 2015Appointment of Ms Teena Michelle Giles-Moore as a director on 28 July 2015 (2 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4,778
(7 pages)
27 April 2015Termination of appointment of John Robertson as a director on 22 August 2014 (1 page)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4,778
(7 pages)
27 April 2015Termination of appointment of John Robertson as a director on 22 August 2014 (1 page)
5 January 2015Cancellation of shares. Statement of capital on 22 August 2014
  • GBP 4,778
(4 pages)
5 January 2015Cancellation of shares. Statement of capital on 22 August 2014
  • GBP 4,778
(4 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 5,000
(7 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 5,000
(7 pages)
10 January 2014Registered office address changed from Dundas House Westfield Park, Eskbank Dalkeith Midlothian EH22 3FB on 10 January 2014 (1 page)
10 January 2014Registered office address changed from Dundas House Westfield Park, Eskbank Dalkeith Midlothian EH22 3FB on 10 January 2014 (1 page)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 July 2013Statement of capital on 16 July 2013
  • GBP 5,000
(4 pages)
16 July 2013Statement of capital on 16 July 2013
  • GBP 5,000
(4 pages)
28 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
28 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 May 2012Director's details changed for Andrew Stuart Townsend on 1 January 2012 (2 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
2 May 2012Director's details changed for Andrew Stuart Townsend on 1 January 2012 (2 pages)
2 May 2012Director's details changed for Andrew Stuart Townsend on 1 January 2012 (2 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
1 May 2012Director's details changed for John Robertson on 1 January 2012 (2 pages)
1 May 2012Director's details changed for Kevin Paul Skeet on 1 January 2012 (2 pages)
1 May 2012Director's details changed for Mr David Andrew Biesok on 1 January 2012 (2 pages)
1 May 2012Director's details changed for John Robertson on 1 January 2012 (2 pages)
1 May 2012Director's details changed for Mr James Gordon on 1 January 2012 (2 pages)
1 May 2012Director's details changed for Kevin Paul Skeet on 1 January 2012 (2 pages)
1 May 2012Director's details changed for John Robertson on 1 January 2012 (2 pages)
1 May 2012Director's details changed for Mr David Andrew Biesok on 1 January 2012 (2 pages)
1 May 2012Director's details changed for Kevin Paul Skeet on 1 January 2012 (2 pages)
1 May 2012Director's details changed for Mr James Gordon on 1 January 2012 (2 pages)
1 May 2012Director's details changed for Mr David Andrew Biesok on 1 January 2012 (2 pages)
1 May 2012Director's details changed for Mr James Gordon on 1 January 2012 (2 pages)
24 April 2012Termination of appointment of Robert Preston as a director (1 page)
24 April 2012Termination of appointment of Robert Preston as a director (1 page)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Appointment of Mr Robert David Preston as a director (2 pages)
5 October 2011Appointment of Mr Robert David Preston as a director (2 pages)
12 July 2011Statement by directors (12 pages)
12 July 2011Solvency statement dated 23/12/10 (12 pages)
12 July 2011Solvency statement dated 23/12/10 (12 pages)
12 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 July 2011Statement of capital on 12 July 2011
  • GBP 50,000
(4 pages)
12 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 July 2011Statement of capital on 12 July 2011
  • GBP 50,000
(4 pages)
12 July 2011Statement by directors (12 pages)
5 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
5 May 2011Appointment of Mrs Helen Louise Parrett as a director (2 pages)
5 May 2011Appointment of Mrs Helen Louise Parrett as a director (2 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
6 May 2010Secretary's details changed for James Gordon on 1 April 2010 (1 page)
6 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for John Robertson on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Andrew Stuart Townsend on 1 April 2010 (2 pages)
6 May 2010Director's details changed for John Robertson on 1 April 2010 (2 pages)
6 May 2010Secretary's details changed for James Gordon on 1 April 2010 (1 page)
6 May 2010Director's details changed for Kevin Paul Skeet on 1 April 2010 (2 pages)
6 May 2010Appointment of Mr David Andrew Biesok as a director (2 pages)
6 May 2010Director's details changed for Mr James Gordon on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Kevin Paul Skeet on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Andrew Stuart Townsend on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Kevin Paul Skeet on 1 April 2010 (2 pages)
6 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for John Robertson on 1 April 2010 (2 pages)
6 May 2010Appointment of Mr David Andrew Biesok as a director (2 pages)
6 May 2010Director's details changed for Mr James Gordon on 1 April 2010 (2 pages)
6 May 2010Secretary's details changed for James Gordon on 1 April 2010 (1 page)
6 May 2010Director's details changed for Andrew Stuart Townsend on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Mr James Gordon on 1 April 2010 (2 pages)
16 October 2009Amended accounts made up to 31 December 2006 (13 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
16 October 2009Amended accounts made up to 31 December 2006 (13 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
6 August 2009Return made up to 25/04/09; full list of members (5 pages)
6 August 2009Director and secretary's change of particulars / james gordon / 06/08/2009 (1 page)
6 August 2009Return made up to 25/04/09; full list of members (5 pages)
6 August 2009Director and secretary's change of particulars / james gordon / 06/08/2009 (1 page)
13 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 May 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
7 May 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
7 May 2008Return made up to 25/04/08; full list of members (5 pages)
7 May 2008Return made up to 25/04/08; full list of members (5 pages)
14 March 2008Appointment terminated secretary frank truman LIMITED (1 page)
14 March 2008Secretary appointed james gordon (2 pages)
14 March 2008Appointment terminated secretary frank truman LIMITED (1 page)
14 March 2008Secretary appointed james gordon (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 June 2007Return made up to 25/04/07; full list of members (4 pages)
5 June 2007Return made up to 25/04/07; full list of members (4 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 July 2006Ad 30/06/06--------- £ si 99999@1=99999 £ ic 1/100000 (3 pages)
6 July 2006Ad 30/06/06--------- £ si 99999@1=99999 £ ic 1/100000 (3 pages)
5 July 2006Nc inc already adjusted 23/06/06 (2 pages)
5 July 2006Nc inc already adjusted 23/06/06 (2 pages)
5 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
9 May 2006Return made up to 25/04/06; full list of members (7 pages)
9 May 2006Return made up to 25/04/06; full list of members (7 pages)
6 April 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (2 pages)
6 April 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (2 pages)
10 March 2006New director appointed (1 page)
10 March 2006New director appointed (1 page)
10 March 2006New director appointed (1 page)
10 March 2006New director appointed (1 page)
25 July 2005New secretary appointed (2 pages)
25 July 2005New secretary appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
6 June 2005Company name changed rowanbrook LIMITED\certificate issued on 06/06/05 (2 pages)
6 June 2005Company name changed rowanbrook LIMITED\certificate issued on 06/06/05 (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 May 2005Registered office changed on 11/05/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 May 2005Director resigned (1 page)
11 May 2005Registered office changed on 11/05/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
25 April 2005Incorporation (17 pages)
25 April 2005Incorporation (17 pages)