Company NamePCPB Limited Liability Partnership
Company StatusActive
Company NumberSO300011
CategoryLimited Liability Partnership
Incorporation Date25 May 2001(22 years, 11 months ago)

Directors

LLP Designated Member NameLauriston Hotels Limited (Corporation)
StatusCurrent
Appointed31 January 2003(1 year, 8 months after company formation)
Appointment Duration21 years, 2 months
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
LLP Designated Member NameEtchecan Limited (Corporation)
StatusCurrent
Appointed21 May 2008(6 years, 12 months after company formation)
Appointment Duration15 years, 11 months
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
LLP Designated Member NameGavin David Hunter Cherry
Date of BirthFebruary 1956 (Born 68 years ago)
StatusResigned
Appointed25 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address87 Ravelston Dykes Road
Edinburgh
Midlothian
EH4 3PA
Scotland
LLP Designated Member NameMr Charles James Pearson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 West Relugas Road
Edinburgh
Midlothian
EH9 2PW
Scotland
LLP Designated Member NameHuntingtower Hotel (Perth) Limited (Corporation)
StatusResigned
Appointed01 May 2002(11 months, 1 week after company formation)
Appointment Duration9 months (resigned 31 January 2003)
Correspondence AddressCrieff Road
Perth
PH1 5AF
Scotland
LLP Designated Member NameThe Firm Of C & J Pearson (Corporation)
StatusResigned
Appointed01 May 2002(11 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 26 November 2004)
Correspondence AddressOne West Relugas Road
Edinburgh
EH9 2PW
Scotland
LLP Designated Member NameThe Firm Of G & F Cherry (Corporation)
StatusResigned
Appointed31 January 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 November 2004)
Correspondence Address87 Ravelston Dykes
Edinburgh
EH4 3PA
Scotland

Location

Registered AddressLeonardo Hotel Edinburgh City Centre
1 Morrison Street Linnk
Edinburgh
EH3 8DN
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 May 2023 (10 months, 3 weeks ago)
Next Return Due8 June 2024 (1 month, 3 weeks from now)

Charges

2 May 2002Delivered on: 13 May 2002
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as simpsons hotel, 79 lauriston place, edinburgh.
Outstanding
1 May 2002Delivered on: 9 May 2002
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

Filing History

28 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
1 July 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
23 June 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
5 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
8 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
25 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
19 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
5 July 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
28 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
2 August 2017Registered office address changed from Leonardo Hotel Edinburgh City Centre 1 Morrison Street Linkn Edinburgh EH3 8DN Scotland to Leonardo Hotel Edinburgh City Centre 1 Morrison Street Linnk Edinburgh EH3 8DN on 2 August 2017 (1 page)
2 August 2017Registered office address changed from Leonardo Hotel Edinburgh City Centre 1 Morrison Street Linkn Edinburgh EH3 8DN Scotland to Leonardo Hotel Edinburgh City Centre 1 Morrison Street Linnk Edinburgh EH3 8DN on 2 August 2017 (1 page)
1 August 2017Registered office address changed from Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN Scotland to Leonardo Hotel Edinburgh City Centre 1 Morrison Street Linkn Edinburgh EH3 8DN on 1 August 2017 (1 page)
1 August 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
1 August 2017Current accounting period shortened from 31 January 2018 to 31 December 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 2017Registered office address changed from Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN Scotland to Leonardo Hotel Edinburgh City Centre 1 Morrison Street Linkn Edinburgh EH3 8DN on 1 August 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)
21 July 2017Filing exemption statement of guarantee by parent company for period ending 29/01/17 (3 pages)
21 July 2017Consolidated accounts of parent company for subsidiary company period ending 29/01/17 (43 pages)
21 July 2017Consolidated accounts of parent company for subsidiary company period ending 29/01/17 (43 pages)
21 July 2017Filing exemption statement of guarantee by parent company for period ending 29/01/17 (3 pages)
21 July 2017Notice of agreement to exemption from filing of accounts for period ending 29/01/17 (1 page)
21 July 2017Notice of agreement to exemption from filing of accounts for period ending 29/01/17 (1 page)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
17 October 2016Filing exemption statement of guarantee by parent company for period ending 31/01/16 (3 pages)
17 October 2016Notice of agreement to exemption from filing of accounts for period ending 31/01/16 (1 page)
17 October 2016Filing exemption statement of guarantee by parent company for period ending 31/01/16 (3 pages)
17 October 2016Notice of agreement to exemption from filing of accounts for period ending 31/01/16 (1 page)
17 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/01/16 (47 pages)
17 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/01/16 (47 pages)
31 May 2016Annual return made up to 25 May 2016 (3 pages)
31 May 2016Annual return made up to 25 May 2016 (3 pages)
8 October 2015Notice of agreement to exemption from filing of accounts for period ending 25/01/15 (1 page)
8 October 2015Consolidated accounts of parent company for subsidiary company period ending 25/01/15 (35 pages)
8 October 2015Consolidated accounts of parent company for subsidiary company period ending 25/01/15 (35 pages)
8 October 2015Notice of agreement to exemption from filing of accounts for period ending 25/01/15 (1 page)
2 June 2015Annual return made up to 25 May 2015 (3 pages)
2 June 2015Member's details changed for Etchecan Limited on 30 April 2015 (1 page)
2 June 2015Annual return made up to 25 May 2015 (3 pages)
2 June 2015Member's details changed for Lauriston Hotels Limited on 30 April 2015 (1 page)
2 June 2015Member's details changed for Lauriston Hotels Limited on 30 April 2015 (1 page)
2 June 2015Member's details changed for Etchecan Limited on 30 April 2015 (1 page)
1 May 2015Filing exemption statement of guarantee by parent company for period ending 25/01/15 (3 pages)
1 May 2015Filing exemption statement of guarantee by parent company for period ending 25/01/15 (3 pages)
30 April 2015Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 30 April 2015 (1 page)
30 April 2015Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 30 April 2015 (1 page)
4 July 2014Notice of agreement to exemption from filing of accounts for period ending 26/01/14 (1 page)
4 July 2014Filing exemption statement of guarantee by parent company for period ending 26/01/14 (3 pages)
4 July 2014Filing exemption statement of guarantee by parent company for period ending 26/01/14 (3 pages)
4 July 2014Consolidated accounts of parent company for subsidiary company period ending 26/01/14 (36 pages)
4 July 2014Consolidated accounts of parent company for subsidiary company period ending 26/01/14 (36 pages)
4 July 2014Notice of agreement to exemption from filing of accounts for period ending 26/01/14 (1 page)
20 June 2014Annual return made up to 25 May 2014 (3 pages)
20 June 2014Annual return made up to 25 May 2014 (3 pages)
1 July 2013Accounts for a dormant company made up to 27 January 2013 (7 pages)
1 July 2013Accounts for a dormant company made up to 27 January 2013 (7 pages)
6 June 2013Annual return made up to 25 May 2013 (3 pages)
6 June 2013Annual return made up to 25 May 2013 (3 pages)
7 July 2012Annual return made up to 25 May 2012 (3 pages)
7 July 2012Annual return made up to 25 May 2012 (3 pages)
28 June 2012Accounts for a dormant company made up to 29 January 2012 (7 pages)
28 June 2012Accounts for a dormant company made up to 29 January 2012 (7 pages)
30 June 2011Accounts for a dormant company made up to 30 January 2011 (7 pages)
30 June 2011Accounts for a dormant company made up to 30 January 2011 (7 pages)
23 June 2011Registered office address changed from Hbj Solicitors Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 23 June 2011 (1 page)
23 June 2011Member's details changed for Etchecan Limited on 25 May 2011 (2 pages)
23 June 2011Registered office address changed from Hbj Solicitors Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 23 June 2011 (1 page)
23 June 2011Annual return made up to 25 May 2011 (3 pages)
23 June 2011Annual return made up to 25 May 2011 (3 pages)
23 June 2011Member's details changed for Etchecan Limited on 25 May 2011 (2 pages)
22 June 2011Member's details changed for Lauriston Hotels Limited on 25 May 2011 (2 pages)
22 June 2011Member's details changed for Lauriston Hotels Limited on 25 May 2011 (2 pages)
17 June 2010Accounts for a dormant company made up to 31 January 2010 (7 pages)
17 June 2010Accounts for a dormant company made up to 31 January 2010 (7 pages)
7 June 2010Annual return made up to 25 May 2010 (8 pages)
7 June 2010Annual return made up to 25 May 2010 (8 pages)
15 June 2009Annual return made up to 25/05/09 (2 pages)
15 June 2009Annual return made up to 25/05/09 (2 pages)
8 June 2009Total exemption small company accounts made up to 25 January 2009 (7 pages)
8 June 2009Total exemption small company accounts made up to 25 January 2009 (7 pages)
25 November 2008Accounts for a dormant company made up to 27 January 2008 (6 pages)
25 November 2008Accounts for a dormant company made up to 27 January 2008 (6 pages)
7 July 2008Annual return made up to 25/05/08 (2 pages)
7 July 2008Annual return made up to 25/05/08 (2 pages)
27 May 2008LLP member appointed etchecan LIMITED (1 page)
27 May 2008LLP member appointed etchecan LIMITED (1 page)
2 August 2007Accounts for a dormant company made up to 28 January 2007 (6 pages)
2 August 2007Accounts for a dormant company made up to 28 January 2007 (6 pages)
4 July 2007Annual return made up to 25/05/07 (2 pages)
4 July 2007Annual return made up to 25/05/07 (2 pages)
6 December 2006Accounts for a dormant company made up to 29 January 2006 (4 pages)
6 December 2006Accounts for a dormant company made up to 29 January 2006 (4 pages)
30 May 2006Annual return made up to 25/05/06 (2 pages)
30 May 2006Annual return made up to 25/05/06 (2 pages)
4 November 2005Full accounts made up to 30 January 2005 (12 pages)
4 November 2005Full accounts made up to 30 January 2005 (12 pages)
4 August 2005Annual return made up to 25/05/05 (2 pages)
4 August 2005Annual return made up to 25/05/05 (2 pages)
9 February 2005Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
9 February 2005Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
23 December 2004Registered office changed on 23/12/04 from: 66 queen street edinburgh EH2 4NE (1 page)
23 December 2004Registered office changed on 23/12/04 from: 66 queen street edinburgh EH2 4NE (1 page)
9 December 2004Member resigned (1 page)
9 December 2004Member resigned (1 page)
9 December 2004Member resigned (1 page)
9 December 2004Full accounts made up to 31 March 2004 (11 pages)
9 December 2004Member resigned (1 page)
9 December 2004Full accounts made up to 31 March 2004 (11 pages)
14 June 2004Annual return made up to 25/05/04 (4 pages)
14 June 2004Annual return made up to 25/05/04 (4 pages)
30 January 2004Full accounts made up to 31 March 2003 (10 pages)
30 January 2004Full accounts made up to 31 March 2003 (10 pages)
14 August 2003Annual return made up to 25/05/03 (3 pages)
14 August 2003Annual return made up to 25/05/03 (3 pages)
1 July 2003New member appointed (1 page)
1 July 2003Member resigned (1 page)
1 July 2003New member appointed (1 page)
1 July 2003Member resigned (1 page)
1 July 2003New member appointed (1 page)
1 July 2003Member resigned (1 page)
1 July 2003New member appointed (1 page)
1 July 2003Member resigned (1 page)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
29 July 2002Annual return made up to 25/05/02 (2 pages)
29 July 2002Annual return made up to 25/05/02 (2 pages)
30 May 2002Member resigned (1 page)
30 May 2002New member appointed (1 page)
30 May 2002Member resigned (1 page)
30 May 2002New member appointed (1 page)
17 May 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
17 May 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
16 May 2002All members designated (1 page)
16 May 2002All members designated (1 page)
15 May 2002New member appointed (1 page)
15 May 2002New member appointed (1 page)
15 May 2002Registered office changed on 15/05/02 from: simpsons hotel 79 lauriston place edinburgh EH3 9HZ (1 page)
15 May 2002Registered office changed on 15/05/02 from: simpsons hotel 79 lauriston place edinburgh EH3 9HZ (1 page)
13 May 2002Partic of mort/charge * (8 pages)
13 May 2002Partic of mort/charge * (8 pages)
9 May 2002Partic of mort/charge * (8 pages)
9 May 2002Partic of mort/charge * (8 pages)
25 May 2001Incorporation (3 pages)
25 May 2001Incorporation (3 pages)