EDINBURGH INTERNATIONAL CONFERENCE CENTRE HOTELS LIMITED
Overview
| Company Name | EDINBURGH INTERNATIONAL CONFERENCE CENTRE HOTELS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC724449 |
| 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 EDINBURGH INTERNATIONAL CONFERENCE CENTRE HOTELS LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is EDINBURGH INTERNATIONAL CONFERENCE CENTRE HOTELS LIMITED located?
| Registered Office Address | The Exchange 150 Morrison Street EH3 8EE Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EDINBURGH INTERNATIONAL CONFERENCE CENTRE HOTELS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EDINBURGH INTERNATIONAL CONFERENCE CENTRE HOTELS LIMITED?
| Last Confirmation Statement Made Up To | Feb 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 24, 2025 |
| Overdue | No |
What are the latest filings for EDINBURGH INTERNATIONAL CONFERENCE CENTRE HOTELS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Judith Anne Rae as a director on Jan 01, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Ms Amanda Jane Wrathall as a director on Aug 01, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 17 pages | AA | ||||||||||
Termination of appointment of Marshall Cameron Dallas as a director on May 26, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Anne Christina Struckmeier as a director on Sep 26, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
Previous accounting period shortened from Feb 28, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Appointment of Mr John Chapman Dalley as a director on May 30, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Councillor Catherine Fullerton as a director on Mar 28, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Francis Wright Ross as a director on Jan 11, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Christopher Aldridge as a director on Jun 30, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Councillor Alys Mumford as a director on Jun 30, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Francis Wright Ross as a director on Jun 30, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of George Alfred Gordon as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Incorporation | 38 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of EDINBURGH INTERNATIONAL CONFERENCE CENTRE HOTELS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| ALDRIDGE, Robert Christopher | Director | High Street EH1 1YJ Edinburgh City Chambers Scotland | Scotland | British | 27233190001 | |||||||||
| BONE, Stuart Robert | Director | 150 Morrison Street EH3 8EE Edinburgh The Exchange United Kingdom | United Kingdom | British | 292944740001 | |||||||||
| CAMERON, Lezley Marion, Cllr | Director | 150 Morrison Street EH3 8EE Edinburgh The Exchange United Kingdom | Scotland | British | 77460160001 | |||||||||
| DALLEY, John Chapman | Director | 150 Morrison Street EH3 8EE Edinburgh The Exchange United Kingdom | Scotland | British | 68631180003 | |||||||||
| FULLERTON, Catherine, Councillor | Director | High Street EH1 1YJ Edinburgh City Chambers Scotland | Scotland | Scottish | 184237330001 | |||||||||
| MUMFORD, Alys, Councillor | Director | High Street EH1 1YJ Edinburgh City Chambers Scotland | Scotland | British | 299030560001 | |||||||||
| RAE, Judith Anne | Director | 150 Morrison Street EH3 8EE Edinburgh The Exchange United Kingdom | Scotland | British | 343947630001 | |||||||||
| STRUCKMEIER, Anne Christina | Director | 150 Morrison Street EH3 8EE Edinburgh The Exchange United Kingdom | Scotland | British | 315493260001 | |||||||||
| WHYTE, Iain | Director | 150 Morrison Street EH3 8EE Edinburgh The Exchange United Kingdom | United Kingdom | British | 148139080003 | |||||||||
| WRATHALL, Amanda Jane | Director | 150 Morrison Street EH3 8EE Edinburgh The Exchange United Kingdom | Scotland | British | 338648430001 | |||||||||
| DALLAS, Marshall Cameron | Director | 150 Morrison Street EH3 8EE Edinburgh The Exchange United Kingdom | United Kingdom | British | 124291710001 | |||||||||
| GORDON, George Alfred | Director | 150 Morrison Street EH3 8EE Edinburgh The Exchange United Kingdom | United Kingdom | Scottish | 292944760001 | |||||||||
| ROSS, Francis Wright | Director | Saughton Road North EH12 7JA Edinburgh 63 Scotland | Scotland | British | 66727300001 |
Who are the persons with significant control of EDINBURGH INTERNATIONAL CONFERENCE CENTRE HOTELS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Edinburgh International Conference Centre Limited | Feb 25, 2022 | 150 Morrison Street EH3 8EE Edinburgh The Exchange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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