HOTEL PROPERTY FUND (SYNDICATE 5) LIMITED
Status | ACTIVE |
Company No. | SC356490 |
Category | Private Limited Company |
Incorporated | 12 Mar 2009 |
Age | 15 years, 2 months, 20 days |
Jurisdiction | Scotland |
SUMMARY
HOTEL PROPERTY FUND (SYNDICATE 5) LIMITED is an active private limited company with number SC356490. It was incorporated 15 years, 2 months, 20 days ago, on 12 March 2009. The company address is Leonardo Hotel Edinburgh City Centre Leonardo Hotel Edinburgh City Centre, Edinburgh, EH3 8DN, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 12 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-12
Documents
Accounts with accounts type dormant
Date: 17 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 29 May 2023
Action Date: 08 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ronen Nissenbaum
Appointment date: 2022-06-08
Documents
Confirmation statement with no updates
Date: 28 Mar 2023
Action Date: 12 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-12
Documents
Appoint person director company with name date
Date: 16 Nov 2022
Action Date: 08 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Guy
Appointment date: 2022-06-08
Documents
Termination director company with name termination date
Date: 16 Nov 2022
Action Date: 08 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-08
Officer name: Daniel Roger
Documents
Notification of a person with significant control
Date: 16 Nov 2022
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Fattal
Notification date: 2017-07-31
Documents
Cessation of a person with significant control
Date: 16 Nov 2022
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Etchecan Limited
Cessation date: 2017-07-31
Documents
Accounts with accounts type dormant
Date: 21 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 12 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-12
Documents
Accounts with accounts type dormant
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Accounts with accounts type dormant
Date: 25 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Accounts with accounts type dormant
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Accounts with accounts type dormant
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Address
Type: AD01
Old address: 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom
New address: Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN
Change date: 2017-08-02
Documents
Appoint person director company with name date
Date: 02 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-31
Officer name: Mr Daniel Roger
Documents
Change account reference date company current shortened
Date: 02 Aug 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2017-12-31
Documents
Termination secretary company with name termination date
Date: 02 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brodies Secretarial Services Limited
Termination date: 2017-07-31
Documents
Termination director company with name termination date
Date: 02 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-31
Officer name: Alan Higgins
Documents
Legacy
Date: 21 Jul 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 29/01/17
Documents
Legacy
Date: 21 Jul 2017
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 29/01/17
Documents
Legacy
Date: 21 Jul 2017
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 29/01/17
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 12 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-12
Documents
Legacy
Date: 17 Oct 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/16
Documents
Legacy
Date: 17 Oct 2016
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/01/16
Documents
Legacy
Date: 17 Oct 2016
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/01/16
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-12
Documents
Appoint corporate secretary company with name date
Date: 11 Dec 2015
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Brodies Secretarial Services Limited
Appointment date: 2015-12-08
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2015
Action Date: 11 Dec 2015
Category: Address
Type: AD01
New address: 15 Atholl Crescent Edinburgh Midlothian EH3 8HA
Change date: 2015-12-11
Old address: C/O Portland Suite Edinburgh Capital Hotel 187 Clermiston Road Edinburgh EH12 6UG
Documents
Termination secretary company with name termination date
Date: 11 Dec 2015
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-12-08
Officer name: Alan Higgins
Documents
Legacy
Date: 08 Oct 2015
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 25/01/15
Documents
Legacy
Date: 08 Oct 2015
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 25/01/15
Documents
Legacy
Date: 01 May 2015
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 25/01/15
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-12
Documents
Legacy
Date: 04 Jul 2014
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 26/01/14
Documents
Legacy
Date: 04 Jul 2014
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 26/01/14
Documents
Legacy
Date: 04 Jul 2014
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 26/01/14
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2014
Action Date: 12 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-12
Documents
Accounts with accounts type dormant
Date: 01 Jul 2013
Action Date: 27 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-27
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 12 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-12
Documents
Accounts with accounts type full
Date: 28 Jun 2012
Action Date: 29 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-29
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 12 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-12
Documents
Accounts with accounts type full
Date: 30 Jun 2011
Action Date: 30 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2011
Action Date: 12 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-12
Documents
Accounts with accounts type full
Date: 07 Jul 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change account reference date company previous shortened
Date: 02 Jul 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA01
New date: 2010-01-31
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2010
Action Date: 12 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-12
Documents
Change registered office address company with date old address
Date: 08 Apr 2010
Action Date: 08 Apr 2010
Category: Address
Type: AD01
Old address: C/O Portland Hotels Limited Portland Suite Edinburgh Capital Hotel 137 Clermiston Road Edinburgh Midlothian EH12 6UG
Change date: 2010-04-08
Documents
Capital allotment shares
Date: 08 Apr 2010
Action Date: 15 Jan 2010
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2010-01-15
Documents
Change person secretary company with change date
Date: 03 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-01
Officer name: Alan Higgins
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Higgins
Change date: 2010-03-01
Documents
Some Companies
169 CAPE HILL,SMETHWICK,B66 4SH
Number: | 05276776 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 10116340 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE E,LONDON,NW6 3BT
Number: | 10203266 |
Status: | ACTIVE |
Category: | Private Limited Company |
57A ALEXANDRA DRIVE,BOOTLE,L20 0EE
Number: | 11947399 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESCOMB MEDICAL SERVICES LIMITED
UNITS 8/9 PARSONS COURT WELBURY WAY,NEWTON AYCLIFFE,DL5 6ZE
Number: | 11825567 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 PAVILION WAY,SHEFFIELD,S5 6ED
Number: | 11558238 |
Status: | ACTIVE |
Category: | Private Limited Company |