Company NameThe Town House Collection Holdings Limited
Company StatusDissolved
Company NumberSC408188
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 7 months ago)
Dissolution Date11 July 2023 (9 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Mark Chadwick
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2015(3 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 11 July 2023)
RoleHotel Asset Management
Country of ResidenceUnited Kingdom
Correspondence AddressOne Eagle Place
St James'S
London
Greater London
SW1Y 6AF
Director NameMr James Alexander Burrell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2015(3 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 11 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMr Christopher Penny
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2020(9 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 11 July 2023)
RoleHotel Asset Management
Country of ResidenceEngland
Correspondence AddressYotel Edinburgh, 68 - 73 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Peter James Taylor
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTurcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMs Mhairi Joan Taylor
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(3 days after company formation)
Appointment Duration3 years, 3 months (resigned 13 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTurcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Graeme Bissett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(1 week, 3 days after company formation)
Appointment Duration3 years, 3 months (resigned 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameRussell John Hynd
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(1 week, 3 days after company formation)
Appointment Duration3 years, 3 months (resigned 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Hans Rissmann
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(1 week, 3 days after company formation)
Appointment Duration3 years, 3 months (resigned 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameHamish James Taylor
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 13 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameIain Peter Taylor
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMs Sarah Broughton
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 October 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Eagle Place 2nd Floor
St James'
London
SW1Y 6AF
Director NameMr Anthony Gerrard Troy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed10 June 2015(3 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2011(same day as company formation)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Contact

Websitetownhousecompany.com
Telephone0131 2251251
Telephone regionEdinburgh

Location

Registered AddressYotel Edinburgh, 68 - 73 Queen Street
Edinburgh
EH2 4NA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

80k at £0.1Hans Rissmann
8.00%
Ordinary B
75k at £0.1Hamish Taylor
7.50%
Ordinary A
75k at £0.1Iain Peter Taylor
7.50%
Ordinary A
570k at £0.1Peter James Taylor
57.00%
Ordinary A
50k at £0.1Graeme Bissett
5.00%
Ordinary B
50k at £0.1Russell John Hynd
5.00%
Ordinary B
100k at £0.1Mhairi Joan Taylor
10.00%
Ordinary A

Financials

Year2014
Turnover£11,879,904
Gross Profit£6,924,175
Net Worth£18,057,112
Cash£1,440,298
Current Liabilities£3,085,481

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

27 March 2015Delivered on: 15 April 2015
Persons entitled: Wells Fargo Bank, N.a, London Branch Acting as Security Agent

Classification: A registered charge
Outstanding
27 March 2015Delivered on: 2 April 2015
Persons entitled: Wells Fargo Bank, National Association as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
22 January 2014Delivered on: 5 February 2014
Satisfied on: 31 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
22 January 2014Delivered on: 30 January 2014
Satisfied on: 31 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
29 September 2011Delivered on: 5 October 2011
Satisfied on: 31 March 2015
Persons entitled: Bank of Scotland PLC

Classification: Shares pledge
Secured details: All sums due or to become due.
Particulars: Right title and interest in and to the shares.
Fully Satisfied
29 September 2011Delivered on: 5 October 2011
Satisfied on: 31 March 2015
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

12 February 2021Full accounts made up to 31 December 2019 (21 pages)
1 December 2020Appointment of Mr Christopher Penny as a director on 30 November 2020 (2 pages)
25 November 2020Termination of appointment of Sarah Broughton as a director on 29 October 2020 (1 page)
30 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (22 pages)
27 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
27 February 2019Registered office address changed from Blythswood Square Hotel 11 Blythswood Square Glasgow G2 4AD Scotland to Hilton Edinburgh Grosvenor Hotel 5 - 21 Grosvenor Street Edinburgh EH12 5EF on 27 February 2019 (1 page)
27 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (21 pages)
27 July 2018Satisfaction of charge SC4081880006 in full (1 page)
27 July 2018Satisfaction of charge SC4081880005 in full (1 page)
6 October 2017Full accounts made up to 31 December 2016 (18 pages)
6 October 2017Full accounts made up to 31 December 2016 (18 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
22 June 2017Registered office address changed from 35 Drumsheugh Gardens Edinburgh EH3 7RN to Blythswood Square Hotel 11 Blythswood Square Glasgow G2 4AD on 22 June 2017 (1 page)
22 June 2017Registered office address changed from 35 Drumsheugh Gardens Edinburgh EH3 7RN to Blythswood Square Hotel 11 Blythswood Square Glasgow G2 4AD on 22 June 2017 (1 page)
3 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (20 pages)
3 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (20 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100,000
(7 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100,000
(7 pages)
10 June 2015Appointment of Mr Anthony Gerrard Troy as a director on 10 June 2015 (2 pages)
10 June 2015Appointment of Mr James Alexander Burrell as a director on 10 June 2015 (2 pages)
10 June 2015Appointment of Mr Anthony Gerrard Troy as a director on 10 June 2015 (2 pages)
10 June 2015Appointment of Mr James Alexander Burrell as a director on 10 June 2015 (2 pages)
27 May 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
27 May 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
21 May 2015Registered office address changed from 5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL to 35 Drumsheugh Gardens Edinburgh EH3 7RN on 21 May 2015 (2 pages)
21 May 2015Registered office address changed from 5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL to 35 Drumsheugh Gardens Edinburgh EH3 7RN on 21 May 2015 (2 pages)
15 April 2015Registration of charge SC4081880006, created on 27 March 2015 (40 pages)
15 April 2015Registration of charge SC4081880006, created on 27 March 2015 (40 pages)
9 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approval of documents and facility agreement 24/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
9 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approval of documents and facility agreement 24/03/2015
(23 pages)
2 April 2015Registration of charge SC4081880005, created on 27 March 2015 (11 pages)
2 April 2015Registration of charge SC4081880005, created on 27 March 2015 (11 pages)
31 March 2015Satisfaction of charge 1 in full (4 pages)
31 March 2015Satisfaction of charge SC4081880004 in full (4 pages)
31 March 2015Satisfaction of charge 2 in full (4 pages)
31 March 2015Satisfaction of charge 1 in full (4 pages)
31 March 2015Satisfaction of charge SC4081880003 in full (4 pages)
31 March 2015Satisfaction of charge 2 in full (4 pages)
31 March 2015Satisfaction of charge SC4081880004 in full (4 pages)
31 March 2015Satisfaction of charge SC4081880003 in full (4 pages)
12 February 2015Group of companies' accounts made up to 31 October 2014 (31 pages)
12 February 2015Group of companies' accounts made up to 31 October 2014 (31 pages)
29 January 2015Termination of appointment of Peter James Taylor as a director on 13 January 2015 (2 pages)
29 January 2015Termination of appointment of Hamish James Taylor as a director on 13 January 2015 (2 pages)
29 January 2015Termination of appointment of Mhairi Joan Taylor as a director on 13 January 2015 (2 pages)
29 January 2015Termination of appointment of Peter James Taylor as a director on 13 January 2015 (2 pages)
29 January 2015Registered office address changed from Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 5Th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL on 29 January 2015 (2 pages)
29 January 2015Termination of appointment of Hans Rissmann as a director on 13 January 2015 (2 pages)
29 January 2015Termination of appointment of Graeme Bissett as a director on 13 January 2015 (2 pages)
29 January 2015Termination of appointment of Russell John Hynd as a director on 13 January 2015 (2 pages)
29 January 2015Termination of appointment of Graeme Bissett as a director on 13 January 2015 (2 pages)
29 January 2015Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 13 January 2015 (2 pages)
29 January 2015Appointment of Sarah Broughton as a director on 13 January 2015 (3 pages)
29 January 2015Appointment of Sarah Broughton as a director on 13 January 2015 (3 pages)
29 January 2015Termination of appointment of Iain Peter Taylor as a director on 13 January 2015 (2 pages)
29 January 2015Appointment of Nicholas Mark Chadwick as a director on 13 January 2015 (3 pages)
29 January 2015Termination of appointment of Hans Rissmann as a director on 13 January 2015 (2 pages)
29 January 2015Termination of appointment of Iain Peter Taylor as a director on 13 January 2015 (2 pages)
29 January 2015Termination of appointment of Mhairi Joan Taylor as a director on 13 January 2015 (2 pages)
29 January 2015Termination of appointment of Hamish James Taylor as a director on 13 January 2015 (2 pages)
29 January 2015Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 13 January 2015 (2 pages)
29 January 2015Termination of appointment of Russell John Hynd as a director on 13 January 2015 (2 pages)
29 January 2015Appointment of Nicholas Mark Chadwick as a director on 13 January 2015 (3 pages)
29 January 2015Registered office address changed from Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 5Th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL on 29 January 2015 (2 pages)
30 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100,000
(11 pages)
30 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100,000
(11 pages)
30 July 2014Group of companies' accounts made up to 31 October 2013 (30 pages)
30 July 2014Group of companies' accounts made up to 31 October 2013 (30 pages)
17 February 2014Appointment of Hamish James Taylor as a director (2 pages)
17 February 2014Appointment of Hamish James Taylor as a director (2 pages)
17 February 2014Appointment of Iain Peter Taylor as a director (2 pages)
17 February 2014Appointment of Iain Peter Taylor as a director (2 pages)
5 February 2014Registration of charge 4081880004 (20 pages)
5 February 2014Registration of charge 4081880004 (20 pages)
30 January 2014Registration of charge 4081880003 (18 pages)
30 January 2014Registration of charge 4081880003 (18 pages)
17 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100,000
(9 pages)
17 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100,000
(9 pages)
30 July 2013Group of companies' accounts made up to 31 October 2012 (30 pages)
30 July 2013Group of companies' accounts made up to 31 October 2012 (30 pages)
11 July 2013Second filing of AR01 previously delivered to Companies House made up to 26 September 2012 (20 pages)
11 July 2013Second filing of AR01 previously delivered to Companies House made up to 26 September 2012 (20 pages)
26 October 2012Annual return made up to 26 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/07/2013.
(10 pages)
26 October 2012Annual return made up to 26 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/07/2013.
(10 pages)
31 July 2012Group of companies' accounts made up to 31 October 2011 (29 pages)
31 July 2012Group of companies' accounts made up to 31 October 2011 (29 pages)
24 November 2011Previous accounting period shortened from 30 September 2012 to 31 October 2011 (3 pages)
24 November 2011Previous accounting period shortened from 30 September 2012 to 31 October 2011 (3 pages)
27 October 2011Appointment of Hans Rissmann as a director (3 pages)
27 October 2011Change of share class name or designation (2 pages)
27 October 2011Appointment of Hans Rissmann as a director (3 pages)
27 October 2011Appointment of Graeme Bissett as a director (3 pages)
27 October 2011Change of share class name or designation (2 pages)
27 October 2011Appointment of Russell John Hynd as a director (3 pages)
27 October 2011Appointment of Graeme Bissett as a director (3 pages)
27 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
27 October 2011Appointment of Russell John Hynd as a director (3 pages)
27 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 October 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 100,000
(4 pages)
21 October 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 100,000
(4 pages)
7 October 2011Appointment of Mhairi Joan Taylor as a director (3 pages)
7 October 2011Appointment of Mhairi Joan Taylor as a director (3 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)