HOTEL PROPERTY FUND (SYNDICATE 5) LIMITED

Leonardo Hotel Edinburgh City Centre Leonardo Hotel Edinburgh City Centre, Edinburgh, EH3 8DN, Scotland
StatusACTIVE
Company No.SC356490
CategoryPrivate Limited Company
Incorporated12 Mar 2009
Age15 years, 2 months, 20 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 08 Apr 2010

Action Date: 15 Jan 2010

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2010-01-15

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL BRANDS LTD

169 CAPE HILL,SMETHWICK,B66 4SH

Number:05276776
Status:ACTIVE
Category:Private Limited Company

BQK INTERNATIONAL LIMITED

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10116340
Status:ACTIVE
Category:Private Limited Company

BRADSHAW-LANGE LTD

SUITE E,LONDON,NW6 3BT

Number:10203266
Status:ACTIVE
Category:Private Limited Company

CARE AND DAY LTD

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

SHUMBA ELECTRICAL LIMITED

35 PAVILION WAY,SHEFFIELD,S5 6ED

Number:11558238
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