Echo Hotel Limited

  • Active
  • Incorporated on 17 Mar 1986

Reg Address: Crown Plaza Glasgow, Congress Road, Glasgow G3 8QT

Previous Names:
Echo Hotel Plc - 28 Apr 1986
St Vincent Street (112) Limited - 17 Mar 1986

Company Classifications:
55100 - Hotels and similar accommodation


  • Summary The company with name "Echo Hotel Limited" is a ltd and located in Crown Plaza Glasgow, Congress Road, Glasgow G3 8QT. Echo Hotel Limited is currently in active status and it was incorporated on 17 Mar 1986 (38 years 6 months 5 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Echo Hotel Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Warunya Punawakul Director 10 Dec 2019 Thai Active
2 Wanida Suksuwan Director 10 Dec 2019 Thai Active
3 Hansa Susayan Director 10 Dec 2019 Thai Active
4 Warunya Punawakul Director 10 Dec 2019 Thai Active
5 Wanida Suksuwan Director 10 Dec 2019 Thai Active
6 Hansa Susayan Director 10 Dec 2019 Thai Active
7 Christopher Andre Kula Director 23 May 2017 German Resigned
10 Dec 2019
8 Christopher Andre Kula Director 23 May 2017 British Resigned
10 Dec 2019
9 Jonathan Patrick Braidley Director 8 Aug 2014 British Resigned
10 Dec 2019
10 David Arzi Director 8 Aug 2014 American Resigned
23 May 2017
11 Jonathan Patrick Braidley Director 8 Aug 2014 British Resigned
10 Dec 2019
12 Martin Joseph Quinn Director 1 Apr 2014 Irish Resigned
8 Aug 2014
13 Martin Quinn Director 1 Apr 2014 Irish Resigned
8 Aug 2014
14 Simon Michael Teasdale Director 10 Oct 2013 British Resigned
8 Aug 2014
15 W2001 TWO CV Corporate Director 15 Jun 2010 - Resigned
31 Jan 2013
16 W2001 BRITANNIA LLC Corporate Director 15 Jun 2010 - Resigned
31 Jan 2013
17 Veronique Pascale Dominique Menard Director 14 Sep 2009 French Resigned
15 Jun 2010
18 Heather Louise Mulahasani Director 23 Feb 2009 British Resigned
15 Jun 2010
19 Matthew Alexander Rosenberg Director 11 Nov 2008 British Resigned
1 Apr 2014
20 Matthew Alexander Rosenberg Director 11 Nov 2008 British Resigned
1 Apr 2014
21 Fadi Kabalan Director 29 Sep 2008 British Resigned
10 Dec 2008
22 Kathryn Ogden Director 13 Jul 2006 American Resigned
11 Sep 2009
23 Erwin Joseph Rieck Director 21 Oct 2005 German Resigned
30 Sep 2013
24 Russell Todd Goin Director 21 Oct 2005 American Resigned
13 Jul 2006
25 Sally Ann Coughlan Secretary 20 Sep 2005 - Resigned
8 Aug 2014
26 Tracy Joanne Christian Secretary 13 Jan 2005 - Resigned
16 Sep 2005
27 Heather Louise Allsop Director 24 Nov 2004 British Resigned
29 Sep 2008
28 Brian Charles Collyer Director 26 Oct 2004 Canadian Resigned
21 Oct 2005
29 Richard John Moore Director 26 Oct 2004 British Resigned
25 Feb 2009
30 Alan Clifford Coles Director 26 Oct 2004 British Resigned
31 Oct 2008
31 Martin Terence Alan Purvis Secretary 24 Apr 2003 British Resigned
31 Dec 2004
32 Timothy James Scoble Director 8 Jul 2002 British Resigned
30 May 2003
33 Michael Stuart Metcalfe Director 8 Jul 2002 British Resigned
26 Oct 2004
34 Vanessa Jones Secretary 29 Apr 2002 - Resigned
28 Feb 2003
35 Ashley Simon Krais Director 9 Mar 2001 British Resigned
26 Oct 2004
36 Jonathan Roy Waters Secretary 28 Jan 2000 - Resigned
17 Mar 2002
37 Michael David Finkleman Director 1 Jun 1999 British Resigned
9 Mar 2001
38 Andrew Daryl Le Poidevin Director 30 Apr 1999 British Resigned
9 Mar 2001
39 Andrew Maxwell Coppel Director 5 Jul 1998 British Resigned
30 Sep 2003
40 Keith John Burgess Secretary 22 Apr 1998 British Resigned
28 Jan 2000
41 Michael Anthony Cairns Director 23 Sep 1994 British Resigned
1 Jun 1999
42 Andrew Robin Douglas Bould Director 23 Sep 1994 British Resigned
22 Jul 1998
43 David Richard Louis Duncan Director 23 Aug 1994 British Resigned
18 Nov 1998
44 Peter Alastair Woodrow Director 31 Mar 1993 British Resigned
17 Nov 1998
45 Allan Ferguson Hodgson Director 26 Jun 1991 British Resigned
5 Nov 1998
46 Yvonne Savage Director 23 May 1991 British Resigned
5 Nov 1998
47 David Richard Louis Duncan Director 13 Sep 1990 British Resigned
30 Jun 1994
48 Robert Abson Director 13 Sep 1990 British Resigned
12 Nov 1993
49 Sheila C D Low Director 13 Sep 1990 British Resigned
12 Feb 1991
50 Christopher Mark John Whittington Director 18 Jun 1990 British Resigned
18 Jun 1990
51 Gerald James Bell Director 11 Jun 1990 British Resigned
12 Nov 1993
52 David Michael Hersey Director 11 Jun 1990 British Resigned
30 Jun 1991
53 Martin Alan Marcus Director 11 Jun 1990 British Resigned
15 Jun 1993
54 William Richard Byass Colegrave Director 16 Mar 1990 British Resigned
18 Jun 1990
55 Peter Reilly Director 16 Mar 1990 British Resigned
22 Mar 1990
56 Dennis Oxby Director 28 Feb 1990 British Resigned
11 Jun 1990
57 Robert James Mcnally Hilland Director 2 May 1989 British Resigned
13 Sep 1990


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Cbre Loan Services Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
10 Dec 2019 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
25 Jan 2018 - Ceased
10 Dec 2019
3 -
Natures of Control:
Persons With Significant Control Statement
6 Apr 2016 - Ceased
25 Jan 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Echo Hotel Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 9 Oct 2023 Download PDF
2 Capital - Legacy 28 Sep 2023 Download PDF
3 Capital - Statement Company With Date Currency Figure 28 Sep 2023 Download PDF
4 Resolution 28 Sep 2023 Download PDF
5 Insolvency - Legacy 28 Sep 2023 Download PDF
6 Confirmation Statement - No Updates 29 Jun 2023 Download PDF
7 Persons With Significant Control - Change To A Person With Significant Control 22 Jun 2023 Download PDF
8 Accounts - Full 11 Jul 2022 Download PDF
9 Confirmation Statement - No Updates 9 Jul 2022 Download PDF
10 Confirmation Statement - No Updates 28 Jun 2021 Download PDF
11 Mortgage - Satisfy Charge Full 3 Dec 2020 Download PDF
1 Pages
12 Accounts - Full 12 Nov 2020 Download PDF
30 Pages
13 Confirmation Statement - Updates 6 Jul 2020 Download PDF
4 Pages
14 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 8 Jan 2020 Download PDF
2 Pages
15 Persons With Significant Control - Notification Of A Person With Significant Control 8 Jan 2020 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 23 Dec 2019 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 23 Dec 2019 Download PDF
2 Pages
18 Officers - Appoint Person Director Company With Name Date 23 Dec 2019 Download PDF
2 Pages
19 Officers - Appoint Person Director Company With Name Date 23 Dec 2019 Download PDF
2 Pages
20 Officers - Termination Director Company With Name Termination Date 23 Dec 2019 Download PDF
1 Pages
21 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Dec 2019 Download PDF
54 Pages
22 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Dec 2019 Download PDF
14 Pages
23 Mortgage - Satisfy Charge Full 9 Aug 2019 Download PDF
1 Pages
24 Mortgage - Satisfy Charge Full 9 Aug 2019 Download PDF
1 Pages
25 Confirmation Statement - No Updates 16 Jul 2019 Download PDF
3 Pages
26 Accounts - Full 5 Jul 2019 Download PDF
30 Pages
27 Officers - Change Person Director Company With Change Date 24 Jun 2019 Download PDF
2 Pages
28 Officers - Change Person Director Company With Change Date 24 Jun 2019 Download PDF
2 Pages
29 Accounts - Full 13 Sep 2018 Download PDF
28 Pages
30 Confirmation Statement - Updates 2 Jul 2018 Download PDF
4 Pages
31 Persons With Significant Control - Notification Of A Person With Significant Control Statement 30 Jan 2018 Download PDF
2 Pages
32 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 29 Jan 2018 Download PDF
2 Pages
33 Mortgage - Create With Deed With Charge Number Charge Creation Date 6 Dec 2017 Download PDF
14 Pages
34 Accounts - Full 11 Sep 2017 Download PDF
28 Pages
35 Confirmation Statement - Updates 12 Jul 2017 Download PDF
4 Pages
36 Persons With Significant Control - Notification Of A Person With Significant Control Statement 12 Jul 2017 Download PDF
2 Pages
37 Officers - Termination Director Company With Name Termination Date 26 May 2017 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name Date 26 May 2017 Download PDF
2 Pages
39 Accounts - Full 20 Oct 2016 Download PDF
26 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 1 Jul 2016 Download PDF
6 Pages
41 Address - Change Registered Office Company With Date Old New 29 Sep 2015 Download PDF
2 Pages
42 Accounts - Full 17 Sep 2015 Download PDF
24 Pages
43 Incorporation - Memorandum Articles 30 Jul 2015 Download PDF
11 Pages
44 Resolution 30 Jul 2015 Download PDF
2 Pages
45 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Jul 2015 Download PDF
51 Pages
46 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Jul 2015 Download PDF
17 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 9 Jul 2015 Download PDF
4 Pages
48 Resolution 28 Jan 2015 Download PDF
12 Pages
49 Change Of Constitution - Statement Of Companys Objects 28 Jan 2015 Download PDF
2 Pages
50 Accounts - Full 18 Sep 2014 Download PDF
24 Pages
51 Mortgage - Satisfy Charge Full 19 Aug 2014 Download PDF
4 Pages
52 Mortgage - Satisfy Charge Full 19 Aug 2014 Download PDF
4 Pages
53 Mortgage - Satisfy Charge Full 19 Aug 2014 Download PDF
4 Pages
54 Mortgage - Satisfy Charge Full 19 Aug 2014 Download PDF
9 Pages
55 Mortgage - Satisfy Charge Full 19 Aug 2014 Download PDF
11 Pages
56 Mortgage - Satisfy Charge Full 19 Aug 2014 Download PDF
4 Pages
57 Resolution 12 Aug 2014 Download PDF
6 Pages
58 Resolution 12 Aug 2014 Download PDF
6 Pages
59 Officers - Appoint Person Director Company With Name Date 11 Aug 2014 Download PDF
2 Pages
60 Officers - Termination Director Company With Name Termination Date 11 Aug 2014 Download PDF
1 Pages
61 Officers - Termination Director Company With Name Termination Date 11 Aug 2014 Download PDF
1 Pages
62 Officers - Appoint Person Director Company With Name Date 11 Aug 2014 Download PDF
2 Pages
63 Officers - Termination Secretary Company With Name Termination Date 11 Aug 2014 Download PDF
1 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 10 Jul 2014 Download PDF
5 Pages
65 Officers - Termination Director Company With Name Termination Date 3 Apr 2014 Download PDF
1 Pages
66 Officers - Appoint Person Director Company With Name Date 3 Apr 2014 Download PDF
2 Pages
67 Officers - Appoint Person Director Company With Name Date 18 Oct 2013 Download PDF
2 Pages
68 Officers - Termination Director Company With Name Termination Date 7 Oct 2013 Download PDF
1 Pages
69 Accounts - Full 30 Sep 2013 Download PDF
24 Pages
70 Annual Return - Company With Made Up Date Full List Shareholders 4 Jul 2013 Download PDF
5 Pages
71 Officers - Termination Director Company With Name Termination Date 5 Feb 2013 Download PDF
1 Pages
72 Officers - Termination Director Company With Name Termination Date 5 Feb 2013 Download PDF
1 Pages
73 Accounts - Full 2 Oct 2012 Download PDF
22 Pages
74 Annual Return - Company With Made Up Date Full List Shareholders 4 Jul 2012 Download PDF
6 Pages
75 Officers - Change Person Director Company With Change Date 12 Sep 2011 Download PDF
2 Pages
76 Annual Return - Company With Made Up Date Full List Shareholders 13 Jul 2011 Download PDF
6 Pages
77 Accounts - Full 8 Jul 2011 Download PDF
22 Pages
78 Mortgage - Alter Floating Charge With Number 2 Mar 2011 Download PDF
10 Pages
79 Mortgage - Alter Floating Charge With Number 2 Mar 2011 Download PDF
14 Pages
80 Mortgage - Alter Floating Charge With Number 2 Mar 2011 Download PDF
10 Pages
81 Mortgage - Alter Floating Charge With Number 2 Mar 2011 Download PDF
17 Pages
82 Mortgage - Legacy 1 Mar 2011 Download PDF
3 Pages
83 Mortgage - Legacy 1 Mar 2011 Download PDF
3 Pages
84 Mortgage - Legacy 28 Feb 2011 Download PDF
10 Pages
85 Mortgage - Legacy 28 Feb 2011 Download PDF
6 Pages
86 Annual Return - Company With Made Up Date Full List Shareholders 12 Jul 2010 Download PDF
7 Pages
87 Officers - Appoint Corporate Director Company With Name 17 Jun 2010 Download PDF
2 Pages
88 Officers - Appoint Corporate Director Company With Name 17 Jun 2010 Download PDF
2 Pages
89 Officers - Termination Director Company 16 Jun 2010 Download PDF
1 Pages
90 Officers - Termination Director Company 16 Jun 2010 Download PDF
1 Pages
91 Accounts - Full 23 Apr 2010 Download PDF
18 Pages
92 Mortgage - Legacy 15 Mar 2010 Download PDF
19 Pages
93 Mortgage - Legacy 15 Mar 2010 Download PDF
18 Pages
94 Officers - Change Person Director Company With Change Date 21 Jan 2010 Download PDF
2 Pages
95 Officers - Change Person Director Company With Change Date 21 Jan 2010 Download PDF
2 Pages
96 Officers - Change Person Director Company With Change Date 10 Nov 2009 Download PDF
2 Pages
97 Officers - Change Person Director Company With Change Date 10 Nov 2009 Download PDF
2 Pages
98 Officers - Change Person Secretary Company With Change Date 10 Nov 2009 Download PDF
1 Pages
99 Accounts - Full 7 Oct 2009 Download PDF
19 Pages
100 Officers - Appoint Person Director Company With Name 6 Oct 2009 Download PDF
3 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Dtp Acquisition 2 Salford Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
2 Dtp Acquisition 1 Bristol Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
3 Dtp Acquisition 1 Glasgow Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
4 Dtp Acquisition 1 Leeds Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
5 Dtp Acquisition 1 Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
6 Dtp Acquisition 1 Manchester Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
7 Dtp Acquisition 2 Limited
Mutual People: Wanida Suksuwan , Hansa Susayan
Active
8 Dtp Acquisition 1 Birmingham Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
9 Dtp Hoole Chester Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
10 Dtp Hospitality Ltd.
Mutual People: Wanida Suksuwan , Hansa Susayan
Active
11 Chapel Street Services Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
12 Chester International Hotel 2 Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
13 Chester International Hotel Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
14 Dtp Property Trustee 1 Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
15 Dtp Acquisition 2 Mailbox (Uk) Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
16 Dtp Hospitality Uk Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
17 Fraserfort Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
dissolved
18 Hoole Hall Country Club Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
19 Norfolk Capital Group Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
dissolved
20 Norfolk Capital Hotels (Southern) Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
dissolved
21 Norfolk Capital Hotels Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
dissolved
22 Dtp Employees And Services 2 Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
23 Dtp Infinities Corporation Limited
Mutual People: Wanida Suksuwan , Warunya Punawakul
Active
24 Dtp Holdco Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
25 Dtp Employees And Services Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
26 Dtp Subholdco Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
27 Dtp Finance Number 1 Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
28 Dtp Regional Hospitality Group Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
29 Chapel Street Food And Beverage Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
30 Chapel Street Hotel Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
31 The Harrogate International Hotel Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
32 The Solihull Hotel Company Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
33 Five Star Inns Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
34 Rowntrees (Market Street) Manchester Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
dissolved
35 Dtp Property Trustee 2 Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active