EDINBURGH IC LIMITED
Overview
| Company Name | EDINBURGH IC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC024663 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of EDINBURGH IC LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is EDINBURGH IC LIMITED located?
| Registered Office Address | C/O Bdo Llp 4 Atlantic Quay 70 York Street G2 8JX Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EDINBURGH IC LIMITED?
| Company Name | From | Until |
|---|---|---|
| EDINBURGH GEORGE HOTEL LIMITED | Nov 03, 1989 | Nov 03, 1989 |
| INTER-CONTINENTAL HOTELS (SCOTLAND) LIMITED | Sep 01, 1989 | Sep 01, 1989 |
| GRAND METROPOLITAN HOTELS (SCOTLAND) LIMITED | Oct 21, 1946 | Oct 21, 1946 |
What are the latest accounts for EDINBURGH IC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for EDINBURGH IC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 17 pages | LIQ13(Scot) | ||||||||||
Change of details for Six Continents Limited as a person with significant control on Jan 01, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 22, 2021 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on Dec 22, 2020 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Six Continents Limited as a person with significant control on Oct 20, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Ihc Edinburgh (Holdings) as a person with significant control on Oct 20, 2020 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Melinda Marie Renshaw as a director on Feb 24, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicolette Henfrey as a director on Feb 24, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Heather Carol Wood as a director on Jul 31, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Todd Glover as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Termination of appointment of Nigel Peter Stocks as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Termination of appointment of Ralph Wheeler as a director on Feb 27, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Todd Glover as a director on Jul 20, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Fiona Cuttell as a secretary on Jul 20, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Hanisha Hands-Patel as a secretary on Jul 22, 2016 | 1 pages | TM02 | ||||||||||
Who are the officers of EDINBURGH IC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUTTELL, Fiona | Secretary | 4 Atlantic Quay 70 York Street G2 8JX Glasgow C/O Bdo Llp | 211328620001 | |||||||
| COCKCROFT, Michael Jon | Director | Broadwater Park, North Orbital Road Denham UB9 5HR Uxbridge Intercontinental Hotels Group Middlesex England | United Kingdom | British | 193297040001 | |||||
| RENSHAW, Melinda Marie | Director | 4 Atlantic Quay 70 York Street G2 8JX Glasgow C/O Bdo Llp | United Kingdom | American | 267794820001 | |||||
| WOOD, Heather Carol | Director | 4 Atlantic Quay 70 York Street G2 8JX Glasgow C/O Bdo Llp | England | British | 261257930001 | |||||
| BARR, Caroline Rowena | Secretary | 14 Rayleigh Road IG8 7HG Woodford Green Essex | British | 860950002 | ||||||
| BARR, Caroline Rowena | Secretary | 48 Queens Road Leytonstone E11 1BB London | British | 860950001 | ||||||
| BARRY, Chloe | Secretary | 35 Victor Road SL4 3JS Windsor Berkshire | British | 92460210002 | ||||||
| BRIDGE, Michael John Noel | Secretary | 17 Airedale Avenue Chiswick W4 2NW London | British | 36370370001 | ||||||
| ENGMANN, Catherine | Secretary | 18 Rays Avenue SL4 5HG Windsor Berkshire | British | 92722710002 | ||||||
| GLANVILLE, Charles Dixon | Secretary | Flat 1 521 Caledonian Road N7 9RH London | British,American | 6015200002 | ||||||
| HANDS-PATEL, Hanisha | Secretary | Broadwater Park, North Orbital Road Denham UB9 5HR Uxbridge Ihg Middlesex England | 200384330001 | |||||||
| HIRANI, Daksha | Secretary | 178 Princes Avenue Kingsbury NW9 9JE London | British | 73720490001 | ||||||
| JACKSON, Ivan | Secretary | 36 Pyotts Copse Old Basing RG24 8WE Basingstoke Hampshire | British | 1029020001 | ||||||
| KAMERE, Sophia Muthoni | Secretary | 26 Lloyd Park Avenue CR0 5SB Croydon Surrey | British | 107635740001 | ||||||
| LITTLEBURY-CUTTELL, Fiona | Secretary | Broadwater Park UB9 5HR Denham Intercontinental Hotels Group Plc Buckinghamshire United Kingdom | 211331460001 | |||||||
| MEYER, Barbara Jean | Secretary | 657 Linwood Avenue CHANNEL Ridgewood New Jersey | British | 2805930001 | ||||||
| PATEL, Pritti | Secretary | Broadwater Park, North Orbital Road Denham UB9 5HR Uxbridge Intercontinental Hotels Group Middlesex England | 152578380001 | |||||||
| PATEL, Pritti | Secretary | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange Scotland | 152578370001 | |||||||
| WILLIAMS, Alison | Secretary | 27 Valley Road CM11 2BS Billericay Essex | British | 78744290002 | ||||||
| WILLIAMS, Alison | Secretary | 12a Oaklands Rise AL6 0RN Welwyn Hertfordshire | British | 78744290001 | ||||||
| ARASI, Thomas | Director | 557 Gramercy Drive Marietta 30068 FOREIGN Georgia Usa | American | 57855970001 | ||||||
| BARTLE, Warren William | Director | 29 The Quadrangle Chelsea Harbour London | Australian | 860960001 | ||||||
| BARTLE, Warren William | Director | 29 The Quadrangle Chelsea Harbour London | Australian | 860960001 | ||||||
| CAIRNS, Michael Anthony | Director | Birchlands Old Avenue KT13 0PY Weybridge Surrey | United Kingdom | British | 36488470001 | |||||
| COWIE, Graham Michael | Director | Fir Tree Cottage Rays Lane Tylers Green HP10 8LH Penn Buckinghamshire | England | British | 63239220001 | |||||
| CROSTON, Francis John | Director | 5 The Laurels Queenborough Lane CM77 7QD Braintree Essex | United Kingdom | British | 65219360003 | |||||
| EDGECLIFFE-JOHNSON, Paul Russell | Director | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange Scotland | United Kingdom | British | 160885780001 | |||||
| GALLAGHER, Neil | Director | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange Scotland | England | British | 185313000001 | |||||
| GLANVILLE, Charles Dixon | Director | Flat 1 521 Caledonian Road N7 9RH London | England | British,American | 6015200002 | |||||
| GLOVER, Michael Todd | Director | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange | England | American | 210795090001 | |||||
| HAARMANN, Hans | Director | 4 Garthside Church Road Ham TW10 5JA Richmond Surrey | British | 56072750001 | ||||||
| HENFREY, Nicolette | Director | Broadwater Park, North Orbital Road Denham UB9 5HR Uxbridge Intercontinental Hotels Group Middlesex England | England | British | 163139310001 | |||||
| HOSONO, Takaaki | Director | 22 Greenway Totteridge N20 8ED London | Japanese | 56072690002 | ||||||
| LEWIS, Robert Phillip | Director | Hornbeams Orchard Dell West Chiltington RH20 2LB Pulborough West Sussex | British | 21503600001 | ||||||
| MANDER, Christopher | Director | Hotel Inter Continental London 1 Hamilton Place Hyde Park Corner W1V 0QY London | British | 19298860001 |
Who are the persons with significant control of EDINBURGH IC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Six Continents Limited | Oct 20, 2020 | Windsor Dials Arthur Road SL4 1RS Windsor 1 Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ihc Edinburgh (Holdings) | Apr 06, 2016 | North Orbital Road Denham UB9 5HR Uxbridge Broadwater Park Middlesex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EDINBURGH IC LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0