THE BONHAM HOTEL EDINBURGH LIMITED
Overview
Company Name | THE BONHAM HOTEL EDINBURGH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC118669 |
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 THE BONHAM HOTEL EDINBURGH LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is THE BONHAM HOTEL EDINBURGH LIMITED located?
Registered Office Address | 35 Drumsheugh Gardens EH3 7RN Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE BONHAM HOTEL EDINBURGH LIMITED?
Company Name | From | Until |
---|---|---|
THE TOWN HOUSE COMPANY LIMITED | Jan 17, 1996 | Jan 17, 1996 |
CHANNINGS HOTEL LIMITED | Jan 29, 1992 | Jan 29, 1992 |
WELLBUY LIMITED | Jun 20, 1989 | Jun 20, 1989 |
What are the latest accounts for THE BONHAM HOTEL EDINBURGH LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 29, 2024 |
Next Accounts Due On | Sep 29, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE BONHAM HOTEL EDINBURGH LIMITED?
Last Confirmation Statement Made Up To | Dec 17, 2025 |
---|---|
Next Confirmation Statement Due | Dec 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 17, 2024 |
Overdue | No |
What are the latest filings for THE BONHAM HOTEL EDINBURGH LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 17, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a medium company made up to Dec 31, 2023 | 29 pages | AA | ||
Confirmation statement made on Dec 17, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Appointment of Monica Cruz as a secretary on May 15, 2023 | 2 pages | AP03 | ||
Director's details changed for Brent Outinen on Dec 19, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Richard Driehaus as a person with significant control on Mar 09, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Anastasia Armstrong as a director on Mar 18, 2022 | 1 pages | TM01 | ||
Appointment of Brent Outinen as a director on Mar 18, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 17, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Termination of appointment of Richard Herman Driehaus as a director on Mar 09, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||
Director's details changed for Anastasia Armstrong on Dec 21, 2020 | 2 pages | CH01 | ||
Director's details changed for Brian Keith Lantz on Dec 21, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Dec 17, 2020 with updates | 4 pages | CS01 | ||
Previous accounting period shortened from Dec 30, 2019 to Dec 29, 2019 | 1 pages | AA01 | ||
Appointment of Anastasia Armstrong as a director on Oct 07, 2020 | 2 pages | AP01 | ||
Appointment of Brian Keith Lantz as a director on Oct 07, 2020 | 2 pages | AP01 | ||
Termination of appointment of Frank Garcia as a director on Oct 07, 2020 | 1 pages | TM01 | ||
Termination of appointment of Marzena Magdalena Mellin as a director on Oct 07, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 17, 2019 with updates | 5 pages | CS01 | ||
Who are the officers of THE BONHAM HOTEL EDINBURGH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CRUZ, Monica | Secretary | Drumsheugh Gardens EH3 7RN Edinburgh 35 | 309417170001 | |||||||
LANTZ, Brian Keith | Director | East Erie Street IL 60611 Chicago 25 Illinois United States | United States | American | Real Estate Advisor | 275202650001 | ||||
OUTINEN, Brent | Director | East Erie Street 60611 Chicago 25 Illinois United States | United States | American | Tax Director | 298537640001 | ||||
BROTHERSTON, Douglas John | Secretary | 33 Ashburnham Loan EH30 9LE South Queensferry West Lothian | British | Accountant | 62055280002 | |||||
HYND, Russell John | Secretary | Drumsheugh Gardens EH3 7RN Edinburgh 35 Scotland | British | 161976990001 | ||||||
TAYLOR, Mhairi Joan | Secretary | Foxfield 10 Cramond Road North EH4 6HS Edinburgh Midlothian Scotland | British | 61998160001 | ||||||
ARMSTRONG, Anastasia | Director | East Erie Street IL 60611 Chicago 25 Illinois United States | United States | American | Accountant/Controller | 275202660001 | ||||
BISSETT, Graeme | Director | 1 Exchange Crescent Conference Square EH3 8UL Edinburgh 5th Floor Lothian | United Kingdom | British | Company Director | 89058680001 | ||||
BRADSHAW, John Cody | Director | Eagle Place St James SW1Y 6AF London 1 Uk | England | American | Director | 175925260001 | ||||
BROTHERSTON, Douglas John | Director | 33 Ashburnham Loan EH30 9LE South Queensferry West Lothian | United Kingdom | British | Accountant | 62055280002 | ||||
BROUGHTON, Sarah | Director | 2nd Floor St James' SW1Y 6AF London 1 Eagle Place United Kingdom | United Kingdom | British | Chartered Accountant | 170320620001 | ||||
BURRELL, James Alexander | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire Uk | United Kingdom | British | Director | 192486560001 | ||||
CHADWICK, Nicholas Mark | Director | Eagle Place St James's SW1Y 6AF London One Greater London United Kingdom | United Kingdom | British | Hotel Asset Management | 242386790001 | ||||
DRIEHAUS, Richard Herman | Director | East Erie Street IL 60611 Chicago 25 Illinois United States | United States | American | Investment Adviser | 244892350001 | ||||
GARCIA, Frank | Director | Drumsheugh Gardens EH3 7RN Edinburgh 35 | United States | American | None | 235187180001 | ||||
HYND, Russell John | Director | Drumsheugh Gardens EH3 7RN Edinburgh 35 Scotland | United Kingdom | British | Finance Director | 161976880001 | ||||
MCMENAMIN, Paula Hunt | Director | Drumsheugh Gardens EH3 7RN Edinburgh 35 | United States | American | None | 235186800001 | ||||
MELLIN, Marzena Magdalena | Director | Drumsheugh Gardens EH3 7RN Edinburgh 35 | United States | Polish | Company Director | 245971850001 | ||||
RISSMANN, Hans | Director | Dock Street EH6 6HU Edinburgh 7/10 | United Kingdom | British | M.D. | 131923570004 | ||||
TAYLOR, Hamish James | Director | Foxfield, 10 Cramond Road North EH4 6HS Edinburgh Midlothian | Scotland | British | Director | 93573460001 | ||||
TAYLOR, Iain Peter | Director | 11a Rothesay Mews EH3 7SG Edinburgh Midlothian | United Kingdom | British | Director | 93573530001 | ||||
TAYLOR, Mhairi Joan | Director | Foxfield 10 Cramond Road North EH4 6HS Edinburgh Midlothian Scotland | Scotland | British | Company Director | 61998160001 | ||||
TAYLOR, Peter James | Director | Foxfield 10 Cramond Road North EH4 6HS Edinburgh Midlothian | Scotland | British | Hotelier | 66545220001 | ||||
TROY, Anthony Gerrard | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire Uk | United Kingdom | Irish | Director | 104500230001 | ||||
TRUFFELLI, Marco Luca | Director | 8 Silverbirch Glade Amberbrae Park EH54 9JS Livingston | Italian | Managing Director | 53370800003 | |||||
WILLIAMS, Simon Paul | Director | 15 Corrennie Drive EH10 6EG Edinburgh | British | Hotelier | 56250910001 |
Who are the persons with significant control of THE BONHAM HOTEL EDINBURGH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Richard Driehaus | Oct 13, 2017 | East Erie Street IL 60611 Chicago 25 Illinois United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
The Townhouse Collection Holdings Limited | Apr 06, 2016 | Drumsheugh Gardens EH3 7RN Edinburgh 35 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for THE BONHAM HOTEL EDINBURGH LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 09, 2021 | 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 |
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