UKBizDB.co.uk

HOTEL PROPERTY FUND (SYNDICATE 2) LIMITED

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

This company is commonly known as Hotel Property Fund (syndicate 2) Limited. The company was founded 18 years ago and was given the registration number SC292735. 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 55100 - Hotels and similar accommodation.

Company Information

Name:HOTEL PROPERTY FUND (SYNDICATE 2) LIMITED
Company Number:SC292735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2005
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 55100 - Hotels and similar accommodation

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

Director28 June 2022Active
Leonardo Hotel Edinburgh City Centre, 1 Morrison Street Link, Edinburgh, Scotland, EH3 8DN

Director28 June 2022Active
56 Blairbeth Road, Rutherglen, Glasgow, G73 4JQ

Secretary20 February 2006Active
15, Atholl Crescent, Edinburgh, Scotland, EH3 8HA

Corporate Secretary08 December 2015Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Corporate Nominee Secretary04 November 2005Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

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

Director20 February 2006Active
Pointer House Farm, Langley Lane Goosnargh, Preston, PR3 2JS

Director10 April 2007Active
56 Blairbeth Road, Rutherglen, Glasgow, G73 4JQ

Director20 February 2006Active
Leonardo Hotel Edinburgh City Centre, 1 Morrison Street Link, Edinburgh, Scotland, EH3 8DN

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

Director08 October 2008Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Director20 February 2006Active
Leonardo Hotel Edinburgh City Centre, 1 Morrison Street Link, Edinburgh, Scotland, EH3 8DN

Director31 July 2017Active
Leonardo Hotel Edinburgh City Centre, 1 Morrison Street Link, Edinburgh, Scotland, EH3 8DN

Director07 February 2013Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Corporate Nominee Director04 November 2005Active

People with Significant Control

Mr David Fattal
Notified on:31 July 2017
Status:Active
Date of birth:June 1957
Nationality:Israeli
Country of residence:Scotland
Address:Leonardo Hotel Edinburgh City Centre, 1 Morrison Street Link, Edinburgh, Scotland, EH3 8DN
Nature of control:
  • Ownership of shares 50 to 75 percent
Etchecan Limited
Notified on:31 July 2017
Status:Active
Country of residence:Scotland
Address:1, Morrison Street Link, Edinburgh, Scotland, EH3 8DN
Nature of control:
  • Ownership of shares 75 to 100 percent
Etchecan Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:15, Atholl Crescent, Edinburgh, United Kingdom, EH3 8HA
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
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-09-20Persons with significant control

Cessation of a person with significant control.

Download
2023-09-20Persons with significant control

Notification of a person with significant control.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-08-23Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type full.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-01-11Mortgage

Mortgage satisfy charge full.

Download
2018-01-11Mortgage

Mortgage satisfy charge full.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.