Melville Street
Edinburgh
EH3 7PE
Scotland
Director Name | Mr Andrew Stuart Townsend |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2006(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 7 Melville Street Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Kevin Paul Skeet |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(2 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Group Operations Director |
Country of Residence | England |
Correspondence Address | 7 Melville Street Melville Street Edinburgh EH3 7PE Scotland |
Secretary Name | Mr James Gordon |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 2008(2 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Accountant |
Correspondence Address | 7 Melville Street Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr David Andrew Biesok |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2010(5 years after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Melville Street Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Shaffin Jaffer |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2022(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Melville Street Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Haider Ladhu Jaffer |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 6 months (resigned 10 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Saint Pauls Court 56 Manchester Street London W1U 3AF |
Director Name | John Robertson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 August 2014) |
Role | Group Property Director |
Country of Residence | England |
Correspondence Address | 7 Melville Street Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mrs Helen Louise Parrett |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(6 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2015) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Melville Street Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Robert David Preston |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(6 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dundas House Westfield Park, Eskbank Dalkeith Midlothian EH22 3FB Scotland |
Director Name | Ms Teena Michelle Giles-Moore |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 October 2019) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 7 Melville Street Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Robert Peter Neil Ledson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2019(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2021) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 7 Melville Street Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Frank Truman Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 March 2008) |
Correspondence Address | Premier House 1 Canning Road Harrow Middlesex HA3 7TS |
Website | legacy-hotels.co.uk |
---|
Registered Address | 7 Melville Street Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
2.3k at £1 | Andrew Townsend 47.45% Ordinary |
---|---|
1.5k at £1 | James Gordon 31.62% Ordinary |
1000 at £1 | Touring Investments LTD 20.93% Ordinary |
Year | 2014 |
---|---|
Net Worth | £155,350 |
Cash | £156,688 |
Current Liabilities | £648,303 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
14 April 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
14 January 2023 | Confirmation statement made on 14 January 2023 with updates (4 pages) |
14 November 2022 | Appointment of Mr Shaffin Jaffer as a director on 14 November 2022 (2 pages) |
11 November 2022 | Termination of appointment of Haider Ladhu Jaffer as a director on 10 November 2022 (1 page) |
11 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
7 April 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
2 December 2021 | Termination of appointment of Robert Peter Neil Ledson as a director on 1 December 2021 (1 page) |
26 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
9 April 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
29 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
26 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
19 November 2019 | Termination of appointment of Teena Michelle Giles-Moore as a director on 18 October 2019 (1 page) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
16 July 2019 | Appointment of Mr Robert Peter Neil Ledson as a director on 16 July 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
31 December 2015 | Termination of appointment of Helen Louise Parrett as a director on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Helen Louise Parrett as a director on 31 December 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 July 2015 | Appointment of Ms Teena Michelle Giles-Moore as a director on 28 July 2015 (2 pages) |
28 July 2015 | Appointment of Ms Teena Michelle Giles-Moore as a director on 28 July 2015 (2 pages) |
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Termination of appointment of John Robertson as a director on 22 August 2014 (1 page) |
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Termination of appointment of John Robertson as a director on 22 August 2014 (1 page) |
5 January 2015 | Cancellation of shares. Statement of capital on 22 August 2014
|
5 January 2015 | Cancellation of shares. Statement of capital on 22 August 2014
|
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
10 January 2014 | Registered office address changed from Dundas House Westfield Park, Eskbank Dalkeith Midlothian EH22 3FB on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from Dundas House Westfield Park, Eskbank Dalkeith Midlothian EH22 3FB on 10 January 2014 (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 July 2013 | Statement of capital on 16 July 2013
|
16 July 2013 | Statement of capital on 16 July 2013
|
28 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
28 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 May 2012 | Director's details changed for Andrew Stuart Townsend on 1 January 2012 (2 pages) |
2 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Director's details changed for Andrew Stuart Townsend on 1 January 2012 (2 pages) |
2 May 2012 | Director's details changed for Andrew Stuart Townsend on 1 January 2012 (2 pages) |
2 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Director's details changed for John Robertson on 1 January 2012 (2 pages) |
1 May 2012 | Director's details changed for Kevin Paul Skeet on 1 January 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr David Andrew Biesok on 1 January 2012 (2 pages) |
1 May 2012 | Director's details changed for John Robertson on 1 January 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr James Gordon on 1 January 2012 (2 pages) |
1 May 2012 | Director's details changed for Kevin Paul Skeet on 1 January 2012 (2 pages) |
1 May 2012 | Director's details changed for John Robertson on 1 January 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr David Andrew Biesok on 1 January 2012 (2 pages) |
1 May 2012 | Director's details changed for Kevin Paul Skeet on 1 January 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr James Gordon on 1 January 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr David Andrew Biesok on 1 January 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr James Gordon on 1 January 2012 (2 pages) |
24 April 2012 | Termination of appointment of Robert Preston as a director (1 page) |
24 April 2012 | Termination of appointment of Robert Preston as a director (1 page) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Appointment of Mr Robert David Preston as a director (2 pages) |
5 October 2011 | Appointment of Mr Robert David Preston as a director (2 pages) |
12 July 2011 | Statement by directors (12 pages) |
12 July 2011 | Solvency statement dated 23/12/10 (12 pages) |
12 July 2011 | Solvency statement dated 23/12/10 (12 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Statement of capital on 12 July 2011
|
12 July 2011 | Resolutions
|
12 July 2011 | Statement of capital on 12 July 2011
|
12 July 2011 | Statement by directors (12 pages) |
5 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Appointment of Mrs Helen Louise Parrett as a director (2 pages) |
5 May 2011 | Appointment of Mrs Helen Louise Parrett as a director (2 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
6 May 2010 | Secretary's details changed for James Gordon on 1 April 2010 (1 page) |
6 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for John Robertson on 1 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Andrew Stuart Townsend on 1 April 2010 (2 pages) |
6 May 2010 | Director's details changed for John Robertson on 1 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for James Gordon on 1 April 2010 (1 page) |
6 May 2010 | Director's details changed for Kevin Paul Skeet on 1 April 2010 (2 pages) |
6 May 2010 | Appointment of Mr David Andrew Biesok as a director (2 pages) |
6 May 2010 | Director's details changed for Mr James Gordon on 1 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Kevin Paul Skeet on 1 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Andrew Stuart Townsend on 1 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Kevin Paul Skeet on 1 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for John Robertson on 1 April 2010 (2 pages) |
6 May 2010 | Appointment of Mr David Andrew Biesok as a director (2 pages) |
6 May 2010 | Director's details changed for Mr James Gordon on 1 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for James Gordon on 1 April 2010 (1 page) |
6 May 2010 | Director's details changed for Andrew Stuart Townsend on 1 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr James Gordon on 1 April 2010 (2 pages) |
16 October 2009 | Amended accounts made up to 31 December 2006 (13 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
16 October 2009 | Amended accounts made up to 31 December 2006 (13 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
6 August 2009 | Return made up to 25/04/09; full list of members (5 pages) |
6 August 2009 | Director and secretary's change of particulars / james gordon / 06/08/2009 (1 page) |
6 August 2009 | Return made up to 25/04/09; full list of members (5 pages) |
6 August 2009 | Director and secretary's change of particulars / james gordon / 06/08/2009 (1 page) |
13 June 2008 | Resolutions
|
13 June 2008 | Resolutions
|
7 May 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
7 May 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
7 May 2008 | Return made up to 25/04/08; full list of members (5 pages) |
7 May 2008 | Return made up to 25/04/08; full list of members (5 pages) |
14 March 2008 | Appointment terminated secretary frank truman LIMITED (1 page) |
14 March 2008 | Secretary appointed james gordon (2 pages) |
14 March 2008 | Appointment terminated secretary frank truman LIMITED (1 page) |
14 March 2008 | Secretary appointed james gordon (2 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 June 2007 | Return made up to 25/04/07; full list of members (4 pages) |
5 June 2007 | Return made up to 25/04/07; full list of members (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 July 2006 | Ad 30/06/06--------- £ si 99999@1=99999 £ ic 1/100000 (3 pages) |
6 July 2006 | Ad 30/06/06--------- £ si 99999@1=99999 £ ic 1/100000 (3 pages) |
5 July 2006 | Nc inc already adjusted 23/06/06 (2 pages) |
5 July 2006 | Nc inc already adjusted 23/06/06 (2 pages) |
5 July 2006 | Resolutions
|
5 July 2006 | Resolutions
|
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
9 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
6 April 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (2 pages) |
6 April 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (2 pages) |
10 March 2006 | New director appointed (1 page) |
10 March 2006 | New director appointed (1 page) |
10 March 2006 | New director appointed (1 page) |
10 March 2006 | New director appointed (1 page) |
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | New secretary appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
6 June 2005 | Company name changed rowanbrook LIMITED\certificate issued on 06/06/05 (2 pages) |
6 June 2005 | Company name changed rowanbrook LIMITED\certificate issued on 06/06/05 (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Resolutions
|
11 May 2005 | Registered 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 2005 | Director resigned (1 page) |
11 May 2005 | Resolutions
|
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Registered 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 2005 | Incorporation (17 pages) |
25 April 2005 | Incorporation (17 pages) |