UKBizDB.co.uk

ECHO HOTEL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Echo Hotel Limited. The company was founded 38 years ago and was given the registration number SC097869. The firm's registered office is in GLASGOW. You can find them at Crown Plaza Glasgow, Congress Road, Glasgow, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:ECHO HOTEL LIMITED
Company Number:SC097869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1986
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Crown Plaza Glasgow, Congress Road, Glasgow, G3 8QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown Plaza Glasgow, Congress Road, Glasgow, G3 8QT

Director10 December 2019Active
Crown Plaza Glasgow, Congress Road, Glasgow, G3 8QT

Director10 December 2019Active
Crown Plaza Glasgow, Congress Road, Glasgow, G3 8QT

Director10 December 2019Active
3 Queen Annes Gate, White House Walk, Farnham, GU9 9AN

Secretary22 April 1998Active
19 Lovell Walk, Rainham, RM13 7ND

Secretary13 January 2005Active
Queens Court, Queens Court, 9-17 Eastern Road, Romford, England, RM1 3NG

Secretary20 September 2005Active
Stables House, Castle Hill, Bletchingley, RH1 4LB

Secretary29 April 2002Active
292 St Vincent Street, Glasgow, G2 5TQ

Secretary-Active
Fenetters, Melfort Road, Crowborough, TN6 1QT

Secretary24 April 2003Active
237, Maldon Road, Colchester, CO3 3BQ

Secretary28 January 2000Active
24 Rothamsted Avenue, Harpenden, AL5 2DJ

Director13 September 1990Active
133 Fotheringay Road, Pollokshields, Glasgow, G41 4LG

Director-Active
62 Prebend Street, London, N1 8PS

Director24 November 2004Active
One Bryant Park, 38th Floor, New York, Usa, NY 10036

Director08 August 2014Active
Cavewood Rectory Lane, Datchworth, Knebworth, SG3 6RD

Director11 June 1990Active
508 Uxbridge Road, Pinner, HA5 4SG

Director23 September 1994Active
Mcap Global Finance (Uk) Llp, 16 Palace Street, London, United Kingdom, SW1E 5JD

Director08 August 2014Active
34 Cranworth Street, Hillhead, Glasgow, G12 8AG

Director-Active
Birchlands, Old Avenue, Weybridge, KT13 0PY

Director23 September 1994Active
Winkfield Lodge, Hatchet Lane, Linkfield, SL4 2EJ

Director16 March 1990Active
Beeches, 5, The Knoll, Grendon, Northampton, NN7 1JG

Director26 October 2004Active
49 Route De Croissy, 78110 Le Vesinet, France,

Director26 October 2004Active
Orchard House, 8 Claremont Park Road, Esher, KT10 9LT

Director05 July 1998Active
12 Lansdowne Crescent, London, W11 2NJ

Director23 August 1994Active
12 Lansdowne Crescent, London, W11 2NJ

Director13 September 1990Active
71 St Peters Avenue, Caversham, Reading, RG4 7DP

Director-Active
Charlewood, Manor Crescent, Seer Green, Beaconsfield, HP9 2QX

Director01 June 1999Active
4 Rue Jadin, 75017, Paris, FOREIGN

Director21 October 2005Active
54 Ravenswood Drive, Shawlands, Glasgow, G41 3UH

Director-Active
Greenways, Ridgeway Hutton Mount, Brentwood, CM13 2LS

Director11 June 1990Active
24 Heriot Row, Edinburgh, EH3 6EN

Director02 May 1989Active
Belton, Hill Road, Gullane, EH31 2BE

Director26 June 1991Active
Suite 311, Keyes House, Dolphin Square, London, SW1V 3NA

Director29 September 2008Active
74 Marsh Lane, London, NW7 4NT

Director09 March 2001Active
Mcap Global Finance (Uk) Llp, 16 Palace Street, London, United Kingdom, SW1E 5JD

Director23 May 2017Active

People with Significant Control

Cbre Loan Services Limited
Notified on:10 December 2019
Status:Active
Country of residence:United Kingdom
Address:Henrietta House, Henrietta Place, London, United Kingdom, W1G 0NB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-09-28Capital

Capital statement capital company with date currency figure.

Download
2023-09-28Capital

Legacy.

Download
2023-09-28Insolvency

Legacy.

Download
2023-09-28Resolution

Resolution.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-31Officers

Change person director company with change date.

Download
2022-07-11Accounts

Accounts with accounts type full.

Download
2022-07-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Mortgage

Mortgage satisfy charge full.

Download
2020-11-12Accounts

Accounts with accounts type full.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.