EDINBURGH IC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameEDINBURGH IC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC024663
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EDINBURGH IC LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDINBURGH GEORGE HOTEL LIMITEDNov 03, 1989Nov 03, 1989
    INTER-CONTINENTAL HOTELS (SCOTLAND) LIMITEDSep 01, 1989Sep 01, 1989
    GRAND METROPOLITAN HOTELS (SCOTLAND) LIMITEDOct 21, 1946Oct 21, 1946

    What are the latest accounts for EDINBURGH IC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for EDINBURGH IC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    17 pagesLIQ13(Scot)

    Change of details for Six Continents Limited as a person with significant control on Jan 01, 2023

    2 pagesPSC05

    Confirmation statement made on Jun 22, 2021 with updates

    4 pagesCS01

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 07, 2020

    LRESSP

    Notification of Six Continents Limited as a person with significant control on Oct 20, 2020

    2 pagesPSC02

    Cessation of Ihc Edinburgh (Holdings) as a person with significant control on Oct 20, 2020

    1 pagesPSC07

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Jun 22, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Melinda Marie Renshaw as a director on Feb 24, 2020

    2 pagesAP01

    Termination of appointment of Nicolette Henfrey as a director on Feb 24, 2020

    1 pagesTM01

    Appointment of Heather Carol Wood as a director on Jul 31, 2019

    2 pagesAP01

    Termination of appointment of Michael Todd Glover as a director on Jul 31, 2019

    1 pagesTM01

    Confirmation statement made on Jun 30, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Termination of appointment of Nigel Peter Stocks as a director on Dec 31, 2017

    1 pagesTM01

    Confirmation statement made on Jun 30, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Termination of appointment of Ralph Wheeler as a director on Feb 27, 2017

    1 pagesTM01

    Appointment of Mr Michael Todd Glover as a director on Jul 20, 2016

    2 pagesAP01

    Appointment of Mrs Fiona Cuttell as a secretary on Jul 20, 2016

    2 pagesAP03

    Termination of appointment of Hanisha Hands-Patel as a secretary on Jul 22, 2016

    1 pagesTM02

    Who are the officers of EDINBURGH IC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUTTELL, Fiona
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    C/O Bdo Llp
    Secretary
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    C/O Bdo Llp
    211328620001
    COCKCROFT, Michael Jon
    Broadwater Park, North Orbital Road
    Denham
    UB9 5HR Uxbridge
    Intercontinental Hotels Group
    Middlesex
    England
    Director
    Broadwater Park, North Orbital Road
    Denham
    UB9 5HR Uxbridge
    Intercontinental Hotels Group
    Middlesex
    England
    United KingdomBritish193297040001
    RENSHAW, Melinda Marie
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    C/O Bdo Llp
    Director
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    C/O Bdo Llp
    United KingdomAmerican267794820001
    WOOD, Heather Carol
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    C/O Bdo Llp
    Director
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    C/O Bdo Llp
    EnglandBritish261257930001
    BARR, Caroline Rowena
    14 Rayleigh Road
    IG8 7HG Woodford Green
    Essex
    Secretary
    14 Rayleigh Road
    IG8 7HG Woodford Green
    Essex
    British860950002
    BARR, Caroline Rowena
    48 Queens Road
    Leytonstone
    E11 1BB London
    Secretary
    48 Queens Road
    Leytonstone
    E11 1BB London
    British860950001
    BARRY, Chloe
    35 Victor Road
    SL4 3JS Windsor
    Berkshire
    Secretary
    35 Victor Road
    SL4 3JS Windsor
    Berkshire
    British92460210002
    BRIDGE, Michael John Noel
    17 Airedale Avenue
    Chiswick
    W4 2NW London
    Secretary
    17 Airedale Avenue
    Chiswick
    W4 2NW London
    British36370370001
    ENGMANN, Catherine
    18 Rays Avenue
    SL4 5HG Windsor
    Berkshire
    Secretary
    18 Rays Avenue
    SL4 5HG Windsor
    Berkshire
    British92722710002
    GLANVILLE, Charles Dixon
    Flat 1
    521 Caledonian Road
    N7 9RH London
    Secretary
    Flat 1
    521 Caledonian Road
    N7 9RH London
    British,American6015200002
    HANDS-PATEL, Hanisha
    Broadwater Park, North Orbital Road
    Denham
    UB9 5HR Uxbridge
    Ihg
    Middlesex
    England
    Secretary
    Broadwater Park, North Orbital Road
    Denham
    UB9 5HR Uxbridge
    Ihg
    Middlesex
    England
    200384330001
    HIRANI, Daksha
    178 Princes Avenue
    Kingsbury
    NW9 9JE London
    Secretary
    178 Princes Avenue
    Kingsbury
    NW9 9JE London
    British73720490001
    JACKSON, Ivan
    36 Pyotts Copse
    Old Basing
    RG24 8WE Basingstoke
    Hampshire
    Secretary
    36 Pyotts Copse
    Old Basing
    RG24 8WE Basingstoke
    Hampshire
    British1029020001
    KAMERE, Sophia Muthoni
    26 Lloyd Park Avenue
    CR0 5SB Croydon
    Surrey
    Secretary
    26 Lloyd Park Avenue
    CR0 5SB Croydon
    Surrey
    British107635740001
    LITTLEBURY-CUTTELL, Fiona
    Broadwater Park
    UB9 5HR Denham
    Intercontinental Hotels Group Plc
    Buckinghamshire
    United Kingdom
    Secretary
    Broadwater Park
    UB9 5HR Denham
    Intercontinental Hotels Group Plc
    Buckinghamshire
    United Kingdom
    211331460001
    MEYER, Barbara Jean
    657 Linwood Avenue
    CHANNEL Ridgewood
    New Jersey
    Secretary
    657 Linwood Avenue
    CHANNEL Ridgewood
    New Jersey
    British2805930001
    PATEL, Pritti
    Broadwater Park, North Orbital Road
    Denham
    UB9 5HR Uxbridge
    Intercontinental Hotels Group
    Middlesex
    England
    Secretary
    Broadwater Park, North Orbital Road
    Denham
    UB9 5HR Uxbridge
    Intercontinental Hotels Group
    Middlesex
    England
    152578380001
    PATEL, Pritti
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    Secretary
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    152578370001
    WILLIAMS, Alison
    27 Valley Road
    CM11 2BS Billericay
    Essex
    Secretary
    27 Valley Road
    CM11 2BS Billericay
    Essex
    British78744290002
    WILLIAMS, Alison
    12a Oaklands Rise
    AL6 0RN Welwyn
    Hertfordshire
    Secretary
    12a Oaklands Rise
    AL6 0RN Welwyn
    Hertfordshire
    British78744290001
    ARASI, Thomas
    557 Gramercy Drive
    Marietta 30068
    FOREIGN Georgia Usa
    Director
    557 Gramercy Drive
    Marietta 30068
    FOREIGN Georgia Usa
    American57855970001
    BARTLE, Warren William
    29 The Quadrangle
    Chelsea Harbour
    London
    Director
    29 The Quadrangle
    Chelsea Harbour
    London
    Australian860960001
    BARTLE, Warren William
    29 The Quadrangle
    Chelsea Harbour
    London
    Director
    29 The Quadrangle
    Chelsea Harbour
    London
    Australian860960001
    CAIRNS, Michael Anthony
    Birchlands
    Old Avenue
    KT13 0PY Weybridge
    Surrey
    Director
    Birchlands
    Old Avenue
    KT13 0PY Weybridge
    Surrey
    United KingdomBritish36488470001
    COWIE, Graham Michael
    Fir Tree Cottage Rays Lane
    Tylers Green
    HP10 8LH Penn
    Buckinghamshire
    Director
    Fir Tree Cottage Rays Lane
    Tylers Green
    HP10 8LH Penn
    Buckinghamshire
    EnglandBritish63239220001
    CROSTON, Francis John
    5 The Laurels
    Queenborough Lane
    CM77 7QD Braintree
    Essex
    Director
    5 The Laurels
    Queenborough Lane
    CM77 7QD Braintree
    Essex
    United KingdomBritish65219360003
    EDGECLIFFE-JOHNSON, Paul Russell
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    United KingdomBritish160885780001
    GALLAGHER, Neil
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    EnglandBritish185313000001
    GLANVILLE, Charles Dixon
    Flat 1
    521 Caledonian Road
    N7 9RH London
    Director
    Flat 1
    521 Caledonian Road
    N7 9RH London
    EnglandBritish,American6015200002
    GLOVER, Michael Todd
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Director
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    EnglandAmerican210795090001
    HAARMANN, Hans
    4 Garthside
    Church Road Ham
    TW10 5JA Richmond
    Surrey
    Director
    4 Garthside
    Church Road Ham
    TW10 5JA Richmond
    Surrey
    British56072750001
    HENFREY, Nicolette
    Broadwater Park, North Orbital Road
    Denham
    UB9 5HR Uxbridge
    Intercontinental Hotels Group
    Middlesex
    England
    Director
    Broadwater Park, North Orbital Road
    Denham
    UB9 5HR Uxbridge
    Intercontinental Hotels Group
    Middlesex
    England
    EnglandBritish163139310001
    HOSONO, Takaaki
    22 Greenway
    Totteridge
    N20 8ED London
    Director
    22 Greenway
    Totteridge
    N20 8ED London
    Japanese56072690002
    LEWIS, Robert Phillip
    Hornbeams Orchard Dell
    West Chiltington
    RH20 2LB Pulborough
    West Sussex
    Director
    Hornbeams Orchard Dell
    West Chiltington
    RH20 2LB Pulborough
    West Sussex
    British21503600001
    MANDER, Christopher
    Hotel Inter Continental London
    1 Hamilton Place Hyde Park Corner
    W1V 0QY London
    Director
    Hotel Inter Continental London
    1 Hamilton Place Hyde Park Corner
    W1V 0QY London
    British19298860001

    Who are the persons with significant control of EDINBURGH IC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    Oct 20, 2020
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number913450
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    North Orbital Road
    Denham
    UB9 5HR Uxbridge
    Broadwater Park
    Middlesex
    England
    Apr 06, 2016
    North Orbital Road
    Denham
    UB9 5HR Uxbridge
    Broadwater Park
    Middlesex
    England
    Yes
    Legal FormUnlimited With Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number2322036
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does EDINBURGH IC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 30, 2023Due to be dissolved on
    Dec 07, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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