ECHO HOTEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameECHO HOTEL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC097869
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ECHO HOTEL LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is ECHO HOTEL LIMITED located?

    Registered Office Address
    Crown Plaza Glasgow
    Congress Road
    G3 8QT Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of ECHO HOTEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ECHO HOTEL PLCApr 28, 1986Apr 28, 1986
    ST VINCENT STREET (112) LIMITED Mar 17, 1986Mar 17, 1986

    What are the latest accounts for ECHO HOTEL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ECHO HOTEL LIMITED?

    Last Confirmation Statement Made Up ToJun 28, 2026
    Next Confirmation Statement DueJul 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2025
    OverdueNo

    What are the latest filings for ECHO HOTEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 28, 2025 with updates

    4 pagesCS01

    Termination of appointment of Warunya Punawakul as a director on Jun 16, 2025

    1 pagesTM01

    Appointment of Siok Theng Leow as a director on May 20, 2025

    2 pagesAP01

    Termination of appointment of Hansa Susayan as a director on May 20, 2025

    1 pagesTM01

    Appointment of Weerachai Amornrat-Tana as a director on May 20, 2025

    2 pagesAP01

    Termination of appointment of Wanida Suksuwan as a director on May 20, 2025

    1 pagesTM01

    Appointment of Iqbal Jumabhoy as a director on May 20, 2025

    2 pagesAP01

    Notification of Situs Asset Management Limited as a person with significant control on Sep 19, 2024

    2 pagesPSC02

    Cessation of Ppc Inter-Finance Number 1 Limited as a person with significant control on Sep 19, 2024

    1 pagesPSC07

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Notification of Ppc Inter-Finance Number 1 Limited as a person with significant control on Sep 19, 2024

    2 pagesPSC02

    Cessation of Cbre Loan Services Limited as a person with significant control on Sep 19, 2024

    1 pagesPSC07

    Registration of charge SC0978690029, created on Sep 19, 2024

    13 pagesMR01

    Confirmation statement made on Jun 28, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Statement of capital on Sep 28, 2023

    • Capital: GBP 100.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 28, 2023 with no updates

    3 pagesCS01

    Change of details for Cbre Loan Services Limited as a person with significant control on Dec 13, 2021

    2 pagesPSC05

    Director's details changed for Ms Warunya Punawakul on Mar 24, 2023

    2 pagesCH01

    Director's details changed for Ms Wanida Suksuwan on Mar 24, 2023

    2 pagesCH01

    Director's details changed for Mr Hansa Susayan on Mar 24, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Who are the officers of ECHO HOTEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMORNRAT-TANA, Weerachai
    Congress Road
    G3 8QT Glasgow
    Crown Plaza Glasgow
    Director
    Congress Road
    G3 8QT Glasgow
    Crown Plaza Glasgow
    ThailandThaiChief Investment Officer336550060001
    JUMABHOY, Iqbal
    Congress Road
    G3 8QT Glasgow
    Crown Plaza Glasgow
    Director
    Congress Road
    G3 8QT Glasgow
    Crown Plaza Glasgow
    SingaporeSingaporeanChief Executive Officer And Director336549950001
    LEOW, Siok Theng
    Scotts Road
    #17-02 Goldbell Towers
    228233 Singapore
    47
    Singapore
    Director
    Scotts Road
    #17-02 Goldbell Towers
    228233 Singapore
    47
    Singapore
    SingaporeSingaporeanVice President, Group Financial Controller336556500001
    BURGESS, Keith John
    3 Queen Annes Gate
    White House Walk
    GU9 9AN Farnham
    Surrey
    Secretary
    3 Queen Annes Gate
    White House Walk
    GU9 9AN Farnham
    Surrey
    British7009790002
    CHRISTIAN, Tracy Joanne
    19 Lovell Walk
    RM13 7ND Rainham
    Essex
    Secretary
    19 Lovell Walk
    RM13 7ND Rainham
    Essex
    British102667300001
    COUGHLAN, Sally Ann
    Queens Court
    9-17 Eastern Road
    RM1 3NG Romford
    Queens Court
    Essex
    England
    Secretary
    Queens Court
    9-17 Eastern Road
    RM1 3NG Romford
    Queens Court
    Essex
    England
    British107832420001
    JONES, Vanessa
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    Secretary
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    British72146200001
    PURVIS, Martin Terence Alan
    Fenetters
    Melfort Road
    TN6 1QT Crowborough
    East Sussex
    Secretary
    Fenetters
    Melfort Road
    TN6 1QT Crowborough
    East Sussex
    British7901050001
    WATERS, Jonathan Roy
    Maldon Road
    CO3 3BQ Colchester
    237
    Essex
    Secretary
    Maldon Road
    CO3 3BQ Colchester
    237
    Essex
    British129848360001
    MCCLURE NAISMITH
    292 St Vincent Street
    G2 5TQ Glasgow
    Lanarkshire
    Secretary
    292 St Vincent Street
    G2 5TQ Glasgow
    Lanarkshire
    397310002
    ABSON, Robert
    24 Rothamsted Avenue
    AL5 2DJ Harpenden
    Hertfordshire
    Director
    24 Rothamsted Avenue
    AL5 2DJ Harpenden
    Hertfordshire
    BritishOperations Director46707820001
    ALLAN, Edgar Robert Inglis
    133 Fotheringay Road
    Pollokshields
    G41 4LG Glasgow
    Lanarkshire
    Director
    133 Fotheringay Road
    Pollokshields
    G41 4LG Glasgow
    Lanarkshire
    BritishCompany Director397340001
    ALLSOP, Heather Louise
    62 Prebend Street
    N1 8PS London
    Director
    62 Prebend Street
    N1 8PS London
    BritishInvestment Banker101912850001
    ARZI, David
    38th Floor
    NY 10036 New York
    One Bryant Park
    Usa
    Director
    38th Floor
    NY 10036 New York
    One Bryant Park
    Usa
    United StatesAmericanInvestment Professional190079640001
    BELL, Gerald James
    Cavewood Rectory Lane
    Datchworth
    SG3 6RD Knebworth
    Hertfordshire
    Director
    Cavewood Rectory Lane
    Datchworth
    SG3 6RD Knebworth
    Hertfordshire
    BritishDirector47018930002
    BOULD, Andrew Robin Douglas
    508 Uxbridge Road
    HA5 4SG Pinner
    Middlesex
    Director
    508 Uxbridge Road
    HA5 4SG Pinner
    Middlesex
    BritishCompany Director36875610001
    BRAIDLEY, Jonathan Patrick
    16 Palace Street
    SW1E 5JD London
    Mcap Global Finance (Uk) Llp
    United Kingdom
    Director
    16 Palace Street
    SW1E 5JD London
    Mcap Global Finance (Uk) Llp
    United Kingdom
    United KingdomBritishInvestment Professional190075510001
    BROADFOOT, John Dow
    34 Cranworth Street
    Hillhead
    G12 8AG Glasgow
    Lanarkshire
    Director
    34 Cranworth Street
    Hillhead
    G12 8AG Glasgow
    Lanarkshire
    BritishMarketing Manager397390001
    CAIRNS, Michael Anthony
    Birchlands
    Old Avenue
    KT13 0PY Weybridge
    Surrey
    Director
    Birchlands
    Old Avenue
    KT13 0PY Weybridge
    Surrey
    United KingdomBritishCompany Director36488470001
    COLEGRAVE, William Richard Byass
    Winkfield Lodge
    Hatchet Lane
    SL4 2EJ Linkfield
    Berkshire
    Director
    Winkfield Lodge
    Hatchet Lane
    SL4 2EJ Linkfield
    Berkshire
    BritishCompany Director8656680001
    COLES, Alan Clifford
    The Knoll
    Grendon
    NN7 1JG Northampton
    Beeches, 5
    Northamptonshire
    Director
    The Knoll
    Grendon
    NN7 1JG Northampton
    Beeches, 5
    Northamptonshire
    EnglandBritishChartered Accountant101144900002
    COLLYER, Brian Charles
    49 Route De Croissy
    78110 Le Vesinet
    France
    Director
    49 Route De Croissy
    78110 Le Vesinet
    France
    CanadianInvestment Banker101144260001
    COPPEL, Andrew Maxwell
    Orchard House
    8 Claremont Park Road
    KT10 9LT Esher
    Surrey
    Director
    Orchard House
    8 Claremont Park Road
    KT10 9LT Esher
    Surrey
    EnglandBritishGroup Chief Executive14330100002
    DUNCAN, David Richard Louis
    12 Lansdowne Crescent
    W11 2NJ London
    Director
    12 Lansdowne Crescent
    W11 2NJ London
    BritishChartered Accountant2894030001
    DUNCAN, David Richard Louis
    12 Lansdowne Crescent
    W11 2NJ London
    Director
    12 Lansdowne Crescent
    W11 2NJ London
    BritishMerchant Banker2894030001
    DUNNETT, Nigel Donald
    71 St Peters Avenue
    Caversham
    RG4 7DP Reading
    Berkshire
    Director
    71 St Peters Avenue
    Caversham
    RG4 7DP Reading
    Berkshire
    BritishChartered Accountant397330001
    FINKLEMAN, Michael David
    Charlewood
    Manor Crescent, Seer Green
    HP9 2QX Beaconsfield
    Buckinghamshire
    Director
    Charlewood
    Manor Crescent, Seer Green
    HP9 2QX Beaconsfield
    Buckinghamshire
    BritishDirector66057660001
    GOIN, Russell Todd
    4 Rue Jadin
    75017
    FOREIGN Paris
    France
    Director
    4 Rue Jadin
    75017
    FOREIGN Paris
    France
    AmericanBanker108675490001
    GRAY, David Buchanan
    54 Ravenswood Drive
    Shawlands
    G41 3UH Glasgow
    Director
    54 Ravenswood Drive
    Shawlands
    G41 3UH Glasgow
    BritishChartered Accountant1372010001
    HERSEY, David Michael
    Greenways
    Ridgeway Hutton Mount
    CM13 2LS Brentwood
    Essex
    Director
    Greenways
    Ridgeway Hutton Mount
    CM13 2LS Brentwood
    Essex
    BritishDirector17567250001
    HILLAND, Robert James Mcnally
    24 Heriot Row
    EH3 6EN Edinburgh
    Midlothian
    Director
    24 Heriot Row
    EH3 6EN Edinburgh
    Midlothian
    BritishCompany Director261850001
    HODGSON, Allan Ferguson
    Belton
    Hill Road
    EH31 2BE Gullane
    East Lothian
    Director
    Belton
    Hill Road
    EH31 2BE Gullane
    East Lothian
    BritishInvestment Manager38904700001
    KABALAN, Fadi
    Keyes House
    Dolphin Square
    SW1V 3NA London
    Suite 311
    Director
    Keyes House
    Dolphin Square
    SW1V 3NA London
    Suite 311
    EnglandBritishChartered Accountant133846470001
    KRAIS, Ashley Simon
    74 Marsh Lane
    NW7 4NT London
    Director
    74 Marsh Lane
    NW7 4NT London
    United KingdomBritishCompany Director105921220001
    KULA, Christopher Andre
    16 Palace Street
    SW1E 5JD London
    Mcap Global Finance (Uk) Llp
    United Kingdom
    Director
    16 Palace Street
    SW1E 5JD London
    Mcap Global Finance (Uk) Llp
    United Kingdom
    United KingdomBritish,Canadian,GermanChartered Accountant219684180001

    Who are the persons with significant control of ECHO HOTEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    Sep 19, 2024
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5335775
    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.
    25 North Colonnade
    E14 5HZ London
    10th Floor
    United Kingdom
    Sep 19, 2024
    25 North Colonnade
    E14 5HZ London
    10th Floor
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6738409
    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.
    Henrietta Place
    W1G 0NB London
    Henrietta House
    United Kingdom
    Dec 10, 2019
    Henrietta Place
    W1G 0NB London
    Henrietta House
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number5469838
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for ECHO HOTEL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 25, 2018Dec 10, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Apr 06, 2016Jan 25, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    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