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.