Company NamePortobello Rockville Hotel Limited
DirectorKeith Macleod
Company StatusLiquidation
Company NumberSC509683
CategoryPrivate Limited Company
Incorporation Date30 June 2015(8 years, 9 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 Keith Macleod
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(same day as company formation)
RoleFaculty Head Teacher
Country of ResidenceScotland
Correspondence Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
Secretary NameKeith Macleod
StatusCurrent
Appointed08 July 2015(1 week, 1 day after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
Director NameMr John Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameSteven Banks
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressDundas House Westfield Park
Eskbank
Midlothian
EH22 3FB
Scotland
Director NameAlexander Ford
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(same day as company formation)
RoleTransport Manager
Country of ResidenceScotland
Correspondence AddressDundas House Westfield Park
Eskbank
Midlothian
EH22 3FB
Scotland
Director NameMr Robert Mackay
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2017(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 04 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDundas House Westfield Park
Eskbank
Midlothian
EH22 3FB
Scotland
Director NameMr Rab Robertson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2017(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 04 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDundas House Westfield Park
Eskbank
Midlothian
EH22 3FB
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed30 June 2015(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Location

Registered Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 June 2022 (1 year, 9 months ago)
Next Return Due12 July 2023 (overdue)

Filing History

29 November 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-23
(1 page)
29 November 2022Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland to 66 Albion Road Edinburgh EH7 5QZ on 29 November 2022 (2 pages)
8 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
14 April 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
30 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
28 June 2021Cessation of Thomas Donnelly as a person with significant control on 12 March 2020 (1 page)
28 June 2021Cessation of Brian Williams as a person with significant control on 12 March 2020 (1 page)
28 June 2021Cessation of David Peters as a person with significant control on 12 March 2020 (1 page)
28 June 2021Cessation of David Sinclair as a person with significant control on 12 March 2020 (1 page)
28 June 2021Cessation of Kenneth Bennett as a person with significant control on 12 March 2020 (1 page)
28 June 2021Cessation of Frank Lynch as a person with significant control on 12 March 2020 (1 page)
28 June 2021Cessation of Ian Bennett as a person with significant control on 12 March 2020 (1 page)
28 June 2021Cessation of Robert Pert Robertson as a person with significant control on 12 March 2020 (1 page)
10 February 2021Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
20 November 2020Registered office address changed from Dundas House Westfield Park Eskbank Midlothian EH22 3FB Scotland to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 20 November 2020 (1 page)
10 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
15 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
8 October 2018Termination of appointment of Robert Mackay as a director on 4 October 2018 (1 page)
8 October 2018Termination of appointment of Rab Robertson as a director on 4 October 2018 (1 page)
18 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
20 September 2017Appointment of Mr Rab Robertson as a director on 11 September 2017 (2 pages)
20 September 2017Appointment of Mr Rab Robertson as a director on 11 September 2017 (2 pages)
27 July 2017Termination of appointment of Alexander Ford as a director on 10 July 2017 (1 page)
27 July 2017Appointment of Mr Robert Mackay as a director on 9 July 2017 (2 pages)
27 July 2017Termination of appointment of Alexander Ford as a director on 10 July 2017 (1 page)
27 July 2017Appointment of Mr Robert Mackay as a director on 9 July 2017 (2 pages)
27 July 2017Termination of appointment of Steven Banks as a director on 10 July 2017 (1 page)
27 July 2017Termination of appointment of Steven Banks as a director on 10 July 2017 (1 page)
27 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
18 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 July 2016Confirmation statement made on 30 June 2016 with updates (15 pages)
18 July 2016Confirmation statement made on 30 June 2016 with updates (15 pages)
27 June 2016Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page)
27 June 2016Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page)
20 October 2015Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to Dundas House Westfield Park Eskbank Midlothian EH22 3FB on 20 October 2015 (1 page)
20 October 2015Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to Dundas House Westfield Park Eskbank Midlothian EH22 3FB on 20 October 2015 (1 page)
17 July 2015Appointment of Keith Macleod as a director on 30 June 2015 (3 pages)
17 July 2015Appointment of Keith Macleod as a director on 30 June 2015 (3 pages)
17 July 2015Termination of appointment of John Neilson Kerr as a director on 30 June 2015 (2 pages)
17 July 2015Appointment of Steven Banks as a director on 30 June 2015 (3 pages)
17 July 2015Termination of appointment of John Neilson Kerr as a director on 30 June 2015 (2 pages)
17 July 2015Appointment of Steven Banks as a director on 30 June 2015 (3 pages)
17 July 2015Appointment of Alexander Ford as a director on 30 June 2015 (3 pages)
17 July 2015Appointment of Alexander Ford as a director on 30 June 2015 (3 pages)
14 July 2015Termination of appointment of as Company Services Limited as a secretary on 8 July 2015 (2 pages)
14 July 2015Appointment of Keith Macleod as a secretary on 8 July 2015 (3 pages)
14 July 2015Appointment of Keith Macleod as a secretary on 8 July 2015 (3 pages)
14 July 2015Appointment of Keith Macleod as a secretary on 8 July 2015 (3 pages)
14 July 2015Termination of appointment of as Company Services Limited as a secretary on 8 July 2015 (2 pages)
14 July 2015Termination of appointment of as Company Services Limited as a secretary on 8 July 2015 (2 pages)
10 July 2015Termination of appointment of John Neilson Kerr as a director on 30 June 2015 (2 pages)
10 July 2015Termination of appointment of John Neilson Kerr as a director on 30 June 2015 (2 pages)
30 June 2015Incorporation
Statement of capital on 2015-06-30
  • GBP 1
(40 pages)
30 June 2015Incorporation
Statement of capital on 2015-06-30
  • GBP 1
(40 pages)