ECHO HOTEL LIMITED
Overview
Company Name | ECHO HOTEL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC097869 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ECHO HOTEL LIMITED?
Company Name | From | Until |
---|---|---|
ECHO HOTEL PLC | Apr 28, 1986 | Apr 28, 1986 |
ST VINCENT STREET (112) LIMITED | Mar 17, 1986 | Mar 17, 1986 |
What are the latest accounts for ECHO HOTEL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ECHO HOTEL LIMITED?
Last Confirmation Statement Made Up To | Jun 28, 2026 |
---|---|
Next Confirmation Statement Due | Jul 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 28, 2025 |
Overdue | No |
What are the latest filings for ECHO HOTEL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 28, 2025 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Warunya Punawakul as a director on Jun 16, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Siok Theng Leow as a director on May 20, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hansa Susayan as a director on May 20, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Weerachai Amornrat-Tana as a director on May 20, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Wanida Suksuwan as a director on May 20, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Iqbal Jumabhoy as a director on May 20, 2025 | 2 pages | AP01 | ||||||||||
Notification of Situs Asset Management Limited as a person with significant control on Sep 19, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Ppc Inter-Finance Number 1 Limited as a person with significant control on Sep 19, 2024 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||||||
Notification of Ppc Inter-Finance Number 1 Limited as a person with significant control on Sep 19, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Cbre Loan Services Limited as a person with significant control on Sep 19, 2024 | 1 pages | PSC07 | ||||||||||
Registration of charge SC0978690029, created on Sep 19, 2024 | 13 pages | MR01 | ||||||||||
Confirmation statement made on Jun 28, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||||||||||
Statement of capital on Sep 28, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Cbre Loan Services Limited as a person with significant control on Dec 13, 2021 | 2 pages | PSC05 | ||||||||||
Director's details changed for Ms Warunya Punawakul on Mar 24, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Wanida Suksuwan on Mar 24, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Hansa Susayan on Mar 24, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||||||
Who are the officers of ECHO HOTEL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AMORNRAT-TANA, Weerachai | Director | Congress Road G3 8QT Glasgow Crown Plaza Glasgow | Thailand | Thai | Chief Investment Officer | 336550060001 | ||||
JUMABHOY, Iqbal | Director | Congress Road G3 8QT Glasgow Crown Plaza Glasgow | Singapore | Singaporean | Chief Executive Officer And Director | 336549950001 | ||||
LEOW, Siok Theng | Director | Scotts Road #17-02 Goldbell Towers 228233 Singapore 47 Singapore | Singapore | Singaporean | Vice President, Group Financial Controller | 336556500001 | ||||
BURGESS, Keith John | Secretary | 3 Queen Annes Gate White House Walk GU9 9AN Farnham Surrey | British | 7009790002 | ||||||
CHRISTIAN, Tracy Joanne | Secretary | 19 Lovell Walk RM13 7ND Rainham Essex | British | 102667300001 | ||||||
COUGHLAN, Sally Ann | Secretary | Queens Court 9-17 Eastern Road RM1 3NG Romford Queens Court Essex England | British | 107832420001 | ||||||
JONES, Vanessa | Secretary | Stables House Castle Hill RH1 4LB Bletchingley Surrey | British | 72146200001 | ||||||
PURVIS, Martin Terence Alan | Secretary | Fenetters Melfort Road TN6 1QT Crowborough East Sussex | British | 7901050001 | ||||||
WATERS, Jonathan Roy | Secretary | Maldon Road CO3 3BQ Colchester 237 Essex | British | 129848360001 | ||||||
MCCLURE NAISMITH | Secretary | 292 St Vincent Street G2 5TQ Glasgow Lanarkshire | 397310002 | |||||||
ABSON, Robert | Director | 24 Rothamsted Avenue AL5 2DJ Harpenden Hertfordshire | British | Operations Director | 46707820001 | |||||
ALLAN, Edgar Robert Inglis | Director | 133 Fotheringay Road Pollokshields G41 4LG Glasgow Lanarkshire | British | Company Director | 397340001 | |||||
ALLSOP, Heather Louise | Director | 62 Prebend Street N1 8PS London | British | Investment Banker | 101912850001 | |||||
ARZI, David | Director | 38th Floor NY 10036 New York One Bryant Park Usa | United States | American | Investment Professional | 190079640001 | ||||
BELL, Gerald James | Director | Cavewood Rectory Lane Datchworth SG3 6RD Knebworth Hertfordshire | British | Director | 47018930002 | |||||
BOULD, Andrew Robin Douglas | Director | 508 Uxbridge Road HA5 4SG Pinner Middlesex | British | Company Director | 36875610001 | |||||
BRAIDLEY, Jonathan Patrick | Director | 16 Palace Street SW1E 5JD London Mcap Global Finance (Uk) Llp United Kingdom | United Kingdom | British | Investment Professional | 190075510001 | ||||
BROADFOOT, John Dow | Director | 34 Cranworth Street Hillhead G12 8AG Glasgow Lanarkshire | British | Marketing Manager | 397390001 | |||||
CAIRNS, Michael Anthony | Director | Birchlands Old Avenue KT13 0PY Weybridge Surrey | United Kingdom | British | Company Director | 36488470001 | ||||
COLEGRAVE, William Richard Byass | Director | Winkfield Lodge Hatchet Lane SL4 2EJ Linkfield Berkshire | British | Company Director | 8656680001 | |||||
COLES, Alan Clifford | Director | The Knoll Grendon NN7 1JG Northampton Beeches, 5 Northamptonshire | England | British | Chartered Accountant | 101144900002 | ||||
COLLYER, Brian Charles | Director | 49 Route De Croissy 78110 Le Vesinet France | Canadian | Investment Banker | 101144260001 | |||||
COPPEL, Andrew Maxwell | Director | Orchard House 8 Claremont Park Road KT10 9LT Esher Surrey | England | British | Group Chief Executive | 14330100002 | ||||
DUNCAN, David Richard Louis | Director | 12 Lansdowne Crescent W11 2NJ London | British | Chartered Accountant | 2894030001 | |||||
DUNCAN, David Richard Louis | Director | 12 Lansdowne Crescent W11 2NJ London | British | Merchant Banker | 2894030001 | |||||
DUNNETT, Nigel Donald | Director | 71 St Peters Avenue Caversham RG4 7DP Reading Berkshire | British | Chartered Accountant | 397330001 | |||||
FINKLEMAN, Michael David | Director | Charlewood Manor Crescent, Seer Green HP9 2QX Beaconsfield Buckinghamshire | British | Director | 66057660001 | |||||
GOIN, Russell Todd | Director | 4 Rue Jadin 75017 FOREIGN Paris France | American | Banker | 108675490001 | |||||
GRAY, David Buchanan | Director | 54 Ravenswood Drive Shawlands G41 3UH Glasgow | British | Chartered Accountant | 1372010001 | |||||
HERSEY, David Michael | Director | Greenways Ridgeway Hutton Mount CM13 2LS Brentwood Essex | British | Director | 17567250001 | |||||
HILLAND, Robert James Mcnally | Director | 24 Heriot Row EH3 6EN Edinburgh Midlothian | British | Company Director | 261850001 | |||||
HODGSON, Allan Ferguson | Director | Belton Hill Road EH31 2BE Gullane East Lothian | British | Investment Manager | 38904700001 | |||||
KABALAN, Fadi | Director | Keyes House Dolphin Square SW1V 3NA London Suite 311 | England | British | Chartered Accountant | 133846470001 | ||||
KRAIS, Ashley Simon | Director | 74 Marsh Lane NW7 4NT London | United Kingdom | British | Company Director | 105921220001 | ||||
KULA, Christopher Andre | Director | 16 Palace Street SW1E 5JD London Mcap Global Finance (Uk) Llp United Kingdom | United Kingdom | British,Canadian,German | Chartered Accountant | 219684180001 |
Who are the persons with significant control of ECHO HOTEL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ppc Inter-Finance Number 1 Limited | Sep 19, 2024 | 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford St. James House Essex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Situs Asset Management Limited | Sep 19, 2024 | 25 North Colonnade E14 5HZ London 10th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cbre Loan Services Limited | Dec 10, 2019 | Henrietta Place W1G 0NB London Henrietta House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for ECHO HOTEL LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 25, 2018 | Dec 10, 2019 | The 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, 2016 | Jan 25, 2018 | The 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