UKBizDB.co.uk

EDINBURGH IC LIMITED

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

This company is commonly known as Edinburgh Ic Limited. The company was founded 77 years ago and was given the registration number SC024663. The firm's registered office is in EDINBURGH. You can find them at Caledonian Exchange, 19a Canning Street, Edinburgh, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:EDINBURGH IC LIMITED
Company Number:SC024663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1946
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

Secretary20 July 2016Active
Intercontinental Hotels Group, Broadwater Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HR

Director28 August 2014Active
C/O Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

Director24 February 2020Active
C/O Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

Director31 July 2019Active
14 Rayleigh Road, Woodford Green, IG8 7HG

Secretary30 April 1991Active
48 Queens Road, Leytonstone, London, E11 1BB

Secretary-Active
35 Victor Road, Windsor, SL4 3JS

Secretary22 June 2006Active
17 Airedale Avenue, Chiswick, London, W4 2NW

Secretary14 May 1999Active
18 Rays Avenue, Windsor, SL4 5HG

Secretary28 August 2003Active
Flat 1, 521 Caledonian Road, London, N7 9RH

Secretary03 February 1997Active
Ihg, Broadwater Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HR

Secretary06 August 2015Active
178 Princes Avenue, Kingsbury, London, NW9 9JE

Secretary01 May 2007Active
36 Pyotts Copse, Old Basing, Basingstoke, RG24 8WE

Secretary20 February 1990Active
26 Lloyd Park Avenue, Croydon, CR0 5SB

Secretary06 September 2005Active
Intercontinental Hotels Group Plc, Broadwater Park, Denham, United Kingdom, UB9 5HR

Secretary05 November 2007Active
657 Linwood Avenue, Ridgewood, CHANNEL

Secretary30 April 1991Active
Intercontinental Hotels Group, Broadwater Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HR

Secretary09 July 2010Active
Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE

Secretary09 July 2010Active
27 Valley Road, Billericay, CM11 2BS

Secretary14 April 2003Active
12a Oaklands Rise, Welwyn, AL6 0RN

Secretary08 October 2001Active
557 Gramercy Drive, Marietta 30068, Georgia Usa, FOREIGN

Director26 March 1998Active
29 The Quadrangle, Chelsea Harbour, London,

Director18 May 1995Active
29 The Quadrangle, Chelsea Harbour, London,

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

Director-Active
Fir Tree Cottage Rays Lane, Tylers Green, Penn, HP10 8LH

Director14 May 1999Active
5 The Laurels, Queenborough Lane, Braintree, CM77 7QD

Director12 July 1999Active
Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE

Director07 June 2011Active
Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE

Director30 January 2014Active
Flat 1, 521 Caledonian Road, London, N7 9RH

Director14 May 1999Active
Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE

Director20 July 2016Active
4 Garthside, Church Road Ham, Richmond, TW10 5JA

Director19 December 1997Active
Intercontinental Hotels Group, Broadwater Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HR

Director09 September 2011Active
22 Greenway, Totteridge, London, N20 8ED

Director19 December 1997Active
Hornbeams Orchard Dell, West Chiltington, Pulborough, RH20 2LB

Director-Active
Hotel Inter Continental London, 1 Hamilton Place Hyde Park Corner, London, W1V 0QY

Director07 April 1992Active

People with Significant Control

Six Continents Limited
Notified on:20 October 2020
Status:Active
Country of residence:England
Address:1, Windsor Dials, Windsor, England, SL4 1RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ihc Edinburgh (Holdings)
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Broadwater Park, North Orbital Road, Uxbridge, England, UB9 5HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-30Gazette

Gazette dissolved liquidation.

Download
2023-01-31Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Address

Change registered office address company with date old address new address.

Download
2020-12-22Resolution

Resolution.

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Accounts

Accounts with accounts type full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Accounts

Accounts with accounts type full.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type full.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type full.

Download
2017-03-08Officers

Termination director company with name termination date.

Download
2016-08-01Officers

Appoint person director company with name date.

Download
2016-08-01Officers

Appoint person secretary company with name date.

Download
2016-08-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.