GATEWAY EDINBURGH HOTELS LIMITED

The Holyrood Hotel The Holyrood Hotel, Edinburgh, EH8 8AU, Scotland
StatusACTIVE
Company No.SC179571
CategoryPrivate Limited Company
Incorporated10 Oct 1997
Age26 years, 8 months, 4 days
JurisdictionScotland

SUMMARY

GATEWAY EDINBURGH HOTELS LIMITED is an active private limited company with number SC179571. It was incorporated 26 years, 8 months, 4 days ago, on 10 October 1997. The company address is The Holyrood Hotel The Holyrood Hotel, Edinburgh, EH8 8AU, Scotland.



People

PINSON, Mathieu

Director

Director

ACTIVE

Assigned on 13 Dec 2023

Current time on role 6 months, 1 day

ZETLAND DIRECTOR SERVICES LIMITED

Corporate-director

ACTIVE

Assigned on 13 Dec 2023

Current time on role 6 months, 1 day

BUSBY, James George William

Secretary

Finance Director

RESIGNED

Assigned on 28 Jan 1998

Resigned on 07 Apr 2000

Time on role 2 years, 2 months, 10 days

FRASER, Robert Gordon

Secretary

Company Director

RESIGNED

Assigned on 20 Apr 2001

Resigned on 05 Jan 2009

Time on role 7 years, 8 months, 15 days

GILLESPIE, Brendan

Secretary

RESIGNED

Assigned on 07 Apr 2000

Resigned on 18 Sep 2002

Time on role 2 years, 5 months, 11 days

ROSS, Mark

Secretary

RESIGNED

Assigned on 05 Jan 2009

Resigned on 06 Apr 2010

Time on role 1 year, 3 months, 1 day

DM COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Oct 1997

Resigned on 28 Jan 1998

Time on role 3 months, 18 days

BRUCE, Roderick Lawrence

Nominee-director

RESIGNED

Assigned on 10 Oct 1997

Resigned on 31 Oct 1997

Time on role 21 days

BUSBY, James George William

Director

Finance Director

RESIGNED

Assigned on 31 Oct 1997

Resigned on 23 Feb 2005

Time on role 7 years, 3 months, 23 days

FALLS, Aaron Peter

Director

Hotelier

RESIGNED

Assigned on 19 May 2021

Resigned on 16 Nov 2021

Time on role 5 months, 28 days

FRASER, Robert Gordon

Director

Chartered Accountant

RESIGNED

Assigned on 18 Feb 2003

Resigned on 16 Nov 2021

Time on role 18 years, 8 months, 26 days

GODDARD, Malcolm Ian

Director

Director

RESIGNED

Assigned on 16 Nov 2021

Resigned on 22 Dec 2023

Time on role 2 years, 1 month, 6 days

KEARNEY, Douglas Richard

Director

Accountant

RESIGNED

Assigned on 31 Oct 1997

Resigned on 28 May 2001

Time on role 3 years, 6 months, 28 days

MACDONALD, Donald John

Director

Hotelier

RESIGNED

Assigned on 04 Nov 2005

Resigned on 06 Jul 2010

Time on role 4 years, 8 months, 2 days

MCBURNIE, Jason

Director

Finance Director

RESIGNED

Assigned on 17 Feb 2017

Resigned on 31 May 2019

Time on role 2 years, 3 months, 14 days

MILLER, Alasdair

Director

Banker

RESIGNED

Assigned on 28 May 2001

Resigned on 21 Jan 2003

Time on role 1 year, 7 months, 24 days

MINTO, Bruce Watson

Director

Solicitor

RESIGNED

Assigned on 10 Oct 1997

Resigned on 31 Oct 1997

Time on role 21 days

SMITH, Gerard Henry

Director

Hotelier

RESIGNED

Assigned on 08 Nov 2021

Resigned on 11 Nov 2021

Time on role 3 days

SMITH, Gerard Henry

Director

Hotelier

RESIGNED

Assigned on 23 Feb 2005

Resigned on 11 Apr 2008

Time on role 3 years, 1 month, 16 days


Some Companies

BENNETT MOORE LIMITED

88 BOUNDARY ROAD,HOVE,BN3 7GA

Number:11488202
Status:ACTIVE
Category:Private Limited Company

DASINTEGRAL LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11350073
Status:ACTIVE
Category:Private Limited Company

EMIRHAN GOLD LTD

UNIT 26 SOUTH MALL,LONDON,N9 0TT

Number:10246786
Status:ACTIVE
Category:Private Limited Company

KEELEY'S HOLIDAY LETTINGS LIMITED

FIRST FLOOR, FLAT 2 SILVER STREET,ST. NEOTS,PE19 5TS

Number:11581855
Status:ACTIVE
Category:Private Limited Company

PRESTBURY NURSERY GARDENS LIMITED

LYNTON,CHELTENHAM,GL52 6EF

Number:01139341
Status:ACTIVE
Category:Private Limited Company

SOMETHING RICH LIMITED

JARIBE HOUSE,TREDEGAR,NP22 4AF

Number:09934610
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source