UKBizDB.co.uk

HUNTINGTOWER HOTEL (PERTH) LIMITED

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

This company is commonly known as Huntingtower Hotel (perth) Limited. The company was founded 48 years ago and was given the registration number SC059734. 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:HUNTINGTOWER HOTEL (PERTH) LIMITED
Company Number:SC059734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1976
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
Crosbie House, Southwood, Monkton, KA9 1UR

Secretary-Active
56 Blairbeth Road, Rutherglen, Glasgow, G73 4JQ

Secretary04 December 2002Active
Ashley House, Freelands Road, Ratho, Edinburgh, EH28 8NW

Secretary08 October 2001Active
15, Atholl Crescent, Edinburgh, Scotland, EH3 8HA

Corporate Secretary08 December 2015Active
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
Crosbie House, Southwood, Monkton, Ayrshire, KA9 1UR

Director12 February 1998Active
C/O Brodies Llp, 15 Atholl Crescent, Edinburgh, Scotland, EH3 8HA

Director-Active
58 Aristotle Road, London, SW4 7UZ

Director-Active
38 Loughborough Road, London, SW9 7SB

Director-Active
14b Drumsheugh Gardens, Edinburgh, EH3 7QG

Director27 October 2003Active
56 Blairbeth Road, Rutherglen, Glasgow, G73 4JQ

Director27 October 2003Active
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
42 Lugar Place, Troon, KA10 7EA

Director01 February 1999Active
7 Mayfield Gardens, Milnathort, Kinross, KY13 9GD

Director12 February 1998Active
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
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Director08 October 2001Active
4 Struthers Place, Troon, KA10 6UY

Director01 February 2000Active
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

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:06 April 2016
Status:Active
Country of residence:Scotland
Address:15, Atholl Crescent, Edinburgh, Scotland, 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 (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
2023-10-16Accounts

Accounts with accounts type small.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

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
2022-08-23Officers

Termination director company with name termination 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 small.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type small.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type small.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Mortgage

Mortgage satisfy charge full.

Download
2017-09-04Mortgage

Mortgage satisfy charge full.

Download
2017-08-01Address

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

Download
2017-08-01Accounts

Change account reference date company current shortened.

Download
2017-08-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.