UKBizDB.co.uk

ETCHECAN LIMITED

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

This company is commonly known as Etchecan Limited. The company was founded 21 years ago and was given the registration number SC235178. The firm's registered office is in EDINBURGH. You can find them at Leonardo Hotel Edinburgh City Centre, 1 Morrison Street Link, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ETCHECAN LIMITED
Company Number:SC235178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2002
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Leonardo Hotel Edinburgh City Centre, 1 Morrison Street Link, Edinburgh, Scotland, EH3 8DN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonardo Hotel Edinburgh City Centre, 1 Morrison Street Link, Edinburgh, Scotland, EH3 8DN

Director31 July 2022Active
Leonardo Hotel Edinburgh City Centre, 1 Morrison Street Link, Edinburgh, Scotland, EH3 8DN

Director31 July 2022Active
56 Blairbeth Road, Rutherglen, Glasgow, G73 4JQ

Secretary04 December 2002Active
15, Atholl Crescent, Edinburgh, Scotland, EH3 8HA

Corporate Secretary08 December 2015Active
19 Ainslie Place, Edinburgh, EH3 6AU

Corporate Nominee Secretary12 August 2002Active
Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH

Corporate Secretary04 October 2006Active
Leonardo Hotel Edinburgh City Centre, 1 Morrison Street Link, Edinburgh, Scotland, EH3 8DN

Director31 July 2017Active
C/O Brodies Llp, 15 Atholl Crescent, Edinburgh, Scotland, EH3 8HA

Director05 September 2002Active
C/O Brodies Llp, 15 Atholl Crescent, Edinburgh, Scotland, EH3 8HA

Director24 June 2014Active
56 Blairbeth Road, Rutherglen, Glasgow, G73 4JQ

Director27 October 2003Active
19 Ainslie Place, Edinburgh, EH3 6AU

Nominee Director12 August 2002Active
C/O Brodies Llp, 15 Atholl Crescent, Edinburgh, Scotland, EH3 8HA

Director08 October 2008Active
C/O Brodies Llp, 15 Atholl Crescent, Edinburgh, Scotland, EH3 8HA

Director07 February 2013Active
Leonardo Hotel Edinburgh City Centre, 1 Morrison Street Link, Edinburgh, Scotland, EH3 8DN

Director31 July 2017Active
C/O Brodies Llp, 15 Atholl Crescent, Edinburgh, Scotland, EH3 8HA

Director08 October 2008Active
C/O Brodies Llp, 15 Atholl Crescent, Edinburgh, EH3 8HA

Director23 May 2016Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Director05 September 2002Active
C/O Brodies Llp, 15 Atholl Crescent, Edinburgh, Scotland, EH3 8HA

Director24 June 2014Active
Leonardo Hotel Edinburgh City Centre, 1 Morrison Street Link, Edinburgh, Scotland, EH3 8DN

Director31 July 2017Active
C/O Brodies Llp, 15 Atholl Crescent, Edinburgh, Scotland, EH3 8HA

Director07 February 2013Active

People with Significant Control

Leonardo Portland Holdings Limited
Notified on:31 July 2017
Status:Active
Country of residence:United Kingdom
Address:Leonardo Hotel London Heathrow Airport, Bath Road, London, United Kingdom, UB7 0DP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Mortgage

Mortgage satisfy charge full.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-08-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-01Accounts

Change account reference date company current shortened.

Download
2017-08-01Address

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

Download
2017-08-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.